Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRIUM MANAGEMENT COMPANY LIMITED
Company Information for

CENTRIUM MANAGEMENT COMPANY LIMITED

55 WELLS STREET, LONDON, W1T 3PT,
Company Registration Number
04055018
Private Limited Company
Active

Company Overview

About Centrium Management Company Ltd
CENTRIUM MANAGEMENT COMPANY LIMITED was founded on 2000-08-17 and has its registered office in London. The organisation's status is listed as "Active". Centrium Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CENTRIUM MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
55 WELLS STREET
LONDON
W1T 3PT
Other companies in EC4M
 
Filing Information
Company Number 04055018
Company ID Number 04055018
Date formed 2000-08-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB309404813  
Last Datalog update: 2023-09-05 17:04:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRIUM MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRIUM MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER DOMHNALL BUCKLEY
Company Secretary 2015-10-08
LOUISE MARY BURKE
Director 2015-10-27
POPPY MORGAN
Director 2015-10-27
ANDRZEJ KRZYSZTOF SZYMAN
Director 2015-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL NICHOLAS MARK PLUMMER
Director 2009-01-23 2015-10-27
DAVID HARVEY GIBSON
Director 2010-09-08 2015-10-08
NIGEL JONATHAN PICKUP
Director 2011-03-09 2015-01-09
DAVID ROBERT LEE
Company Secretary 2009-01-23 2011-03-09
GARY JOHN FELCE
Director 2009-01-23 2011-03-09
STEPHEN PAUL BRADLEY
Director 2009-01-23 2010-09-08
DOUGLAS PETERS
Company Secretary 2006-05-19 2009-01-23
JOHN RODERICK BURKE
Director 2002-12-31 2009-01-23
CLWYD WHIELDON ROBERTS
Director 2004-01-28 2009-01-23
MYRA STEVENSON CAMERON
Company Secretary 2000-08-17 2006-05-19
MARTIN ROBERT VINCENT HILL
Director 2000-08-17 2004-01-28
ERIC RICHARD PETRIE
Director 2000-08-17 2000-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE MARY BURKE OPEN DATA INSTITUTE Director 2017-12-01 CURRENT 2012-04-13 Active
LOUISE MARY BURKE ECCLESALL ROAD MANAGEMENT LIMITED Director 2015-01-21 CURRENT 1978-03-22 Active
LOUISE MARY BURKE BOWLING GREEN LANE MANAGEMENT COMPANY LIMITED Director 2014-11-12 CURRENT 2008-07-09 Active
LOUISE MARY BURKE RD PARK (HODDESDON PHASE 1) MANAGEMENT COMPANY LIMITED Director 2014-09-30 CURRENT 2007-02-26 Active
LOUISE MARY BURKE LEATHERHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED Director 2014-03-18 CURRENT 2004-04-15 Active
LOUISE MARY BURKE BURKE DELANEY BUSINESS SERVICE LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
ANDRZEJ KRZYSZTOF SZYMAN STOCKLEY PARK ESTATES COMPANY LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
ANDRZEJ KRZYSZTOF SZYMAN POPLAR PARK MANAGEMENT COMPANY LIMITED Director 2015-11-13 CURRENT 2007-08-28 Active
ANDRZEJ KRZYSZTOF SZYMAN PUNCHBOWL PARK MANAGEMENT LIMITED Director 2015-07-14 CURRENT 1998-11-12 Active
ANDRZEJ KRZYSZTOF SZYMAN GLORY MANAGEMENT PHASE 1 LIMITED Director 2015-03-01 CURRENT 2009-08-05 Active
ANDRZEJ KRZYSZTOF SZYMAN COUNTY SQUARE (CHELMSFORD) MANAGEMENT COMPANY LIMITED Director 2015-03-01 CURRENT 1990-09-04 Active
ANDRZEJ KRZYSZTOF SZYMAN STOCKLEY PARK EAST LIMITED Director 2015-03-01 CURRENT 1997-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-21CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-05-18REGISTERED OFFICE CHANGED ON 18/05/23 FROM United Kingdom House 5th Floor 180 Oxford Street London W1D 1NN England
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2021-08-27PSC07CESSATION OF JANUS HENDERSON UK PROPERTY PAIF AS A PERSON OF SIGNIFICANT CONTROL
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARY BURKE
2021-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-09-16AP01DIRECTOR APPOINTED MR THOMAS PHILIP JOSEPH NEWMAN
2019-08-31CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR POPPY MORGAN
2019-08-27AA01Previous accounting period shortened from 31/12/18 TO 30/09/18
2019-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/19 FROM C/O C/O Kate Peck, Lambert Smith Hampton 5th Floor, United Kingdom House, 180 Oxford Street, London W1D 1NN England
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-08-22PSC05Change of details for Henderson Uk Property Paif as a person with significant control on 2018-01-01
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-08-24AD02Register inspection address changed from C/O Cbre Global Investors Third Floor One New Change London EC4M 9AF United Kingdom to C/O Cbre Global Investors Uk House Oxford Street London W1D 1NN
2017-08-23AD04Register(s) moved to registered office address C/O C/O Kate Peck, Lambert Smith Hampton 5th Floor, United Kingdom House, 180 Oxford Street, London W1D 1NN
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-29LATEST SOC29/08/16 STATEMENT OF CAPITAL;GBP 124
2016-08-29CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2015-11-03AP01DIRECTOR APPOINTED MS POPPY MORGAN
2015-10-30AP01DIRECTOR APPOINTED MS LOUISE MARY BURKE
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL NICHOLAS MARK PLUMMER
2015-10-28AP01DIRECTOR APPOINTED MY ANDRZEJ KRZYSZTOF SZYMAN
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/15 FROM C/O C/O Kate Peck, Lambert Smith Hampton 6th Floor, United Kingdom House 180 Oxford Street London W1D 1NN England
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/15 FROM Third Floor One New Change London EC4M 9AF
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY GIBSON
2015-10-08AP03Appointment of Mr Peter Domhnall Buckley as company secretary on 2015-10-08
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 124
2015-08-19AR0117/08/15 ANNUAL RETURN FULL LIST
2015-01-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JONATHAN PICKUP
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 124
2014-08-22AR0117/08/14 ANNUAL RETURN FULL LIST
2014-05-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-23AR0117/08/13 ANNUAL RETURN FULL LIST
2013-03-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 15 BISHOPSGATE LONDON EC2N 3NW UNITED KINGDOM
2012-12-19DISS40DISS40 (DISS40(SOAD))
2012-12-18GAZ1FIRST GAZETTE
2012-12-14AR0117/08/12 FULL LIST
2012-12-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-12-14AD02SAIL ADDRESS CREATED
2012-09-20AA31/12/11 TOTAL EXEMPTION FULL
2011-12-19AA31/12/10 TOTAL EXEMPTION FULL
2011-09-08AR0117/08/11 FULL LIST
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM C/O BERWIN LEIGHTON PAISNER LLP (REF: R0769) ADELAIDE HOUSE LONDON BRIDGE LONDON EC4R 9HA
2011-09-08AP01DIRECTOR APPOINTED MR NIGEL JONATHAN PICKUP
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY FELCE
2011-03-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID LEE
2010-09-21AA31/12/09 TOTAL EXEMPTION FULL
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERT LEE / 08/09/2010
2010-09-09AP01DIRECTOR APPOINTED MR DAVID HARVEY GIBSON
2010-09-09AR0117/08/10 FULL LIST
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADLEY
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL NICHOLAS MARK PLUMMER / 17/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN FELCE / 08/08/2010
2009-09-17AA31/12/08 TOTAL EXEMPTION FULL
2009-08-28363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-03-26288aSECRETARY APPOINTED DAVID ROBERT LEE
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR CLWYD ROBERTS
2009-03-23287REGISTERED OFFICE CHANGED ON 23/03/2009 FROM MERIT HOUSE EDGWARE ROAD LONDON NW9 5AN
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN BURKE
2009-03-23288bAPPOINTMENT TERMINATED SECRETARY DOUGLAS PETERS
2009-03-23288aDIRECTOR APPOINTED DANIEL NICHOLAS MARK PLUMMER
2009-03-23288aDIRECTOR APPOINTED STEHEN PAUL BRADLEY
2009-03-23288aDIRECTOR APPOINTED GARY JOHN FELCE
2009-03-23MEM/ARTSARTICLES OF ASSOCIATION
2009-03-23RES01ALTER ARTICLES 30/01/2009
2008-09-10AA31/12/07 TOTAL EXEMPTION FULL
2008-08-22363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-03-0788(2)AD 17/08/07 GBP SI 21@1=21 GBP IC 64/85
2007-10-12363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-07-18288cDIRECTOR'S PARTICULARS CHANGED
2007-07-18288cSECRETARY'S PARTICULARS CHANGED
2007-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-09-05363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23288aNEW SECRETARY APPOINTED
2006-05-19288bSECRETARY RESIGNED
2005-08-30363aRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-31363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-03-01288aNEW DIRECTOR APPOINTED
2004-02-17225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2004-02-17288bDIRECTOR RESIGNED
2003-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-19363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-01-28288aNEW DIRECTOR APPOINTED
2002-09-04363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-10-01363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-01363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2000-11-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CENTRIUM MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-12-18
Fines / Sanctions
No fines or sanctions have been issued against CENTRIUM MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRIUM MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRIUM MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CENTRIUM MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRIUM MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CENTRIUM MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRIUM MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CENTRIUM MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CENTRIUM MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCENTRIUM MANAGEMENT COMPANY LIMITEDEvent Date2012-12-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRIUM MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRIUM MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.