Company NameCentralmove Residents Management Limited
DirectorsJacqueline Baker and Alexander Henry Buchanan-Dunlop
Company StatusActive
Company Number02300205
CategoryPrivate Limited Company
Incorporation Date27 September 1988(35 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJacqueline Baker
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1999(10 years, 8 months after company formation)
Appointment Duration24 years, 10 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
74 Brooke Road
London
N16 7RU
Secretary NameJacqueline Baker
NationalityBritish
StatusCurrent
Appointed21 June 1999(10 years, 8 months after company formation)
Appointment Duration24 years, 10 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
74 Brooke Road
London
N16 7RU
Director NameMr Alexander Henry Buchanan-Dunlop
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(28 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 74 Brooke Road
London
N16 7RU
Director NameMs Kathryn Sarah Back
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years, 8 months after company formation)
Appointment Duration3 days (resigned 24 June 1991)
RoleCompany Director
Correspondence Address74 Brooke Road
London
N16 7RU
Director NameMr Alastair Campbell Dryburgh
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 March 1999)
RoleManagement Consultant
Correspondence Address74 Brooke Road
London
N16 7RU
Director NameDr Michael Prentice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 March 1999)
RoleDoctor
Correspondence Address7 Kinghorn Street
London
EC1A 7HT
Secretary NameMs Kathryn Sarah Back
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years, 8 months after company formation)
Appointment Duration3 days (resigned 24 June 1991)
RoleCompany Director
Correspondence Address74 Brooke Road
London
N16 7RU
Secretary NameMr Alastair Campbell Dryburgh
NationalityBritish
StatusResigned
Appointed24 June 1991(2 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 March 1999)
RoleManagement Consultant
Correspondence Address74 Brooke Road
London
N16 7RU
Director NameErik Dan Hugo Svensson
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed04 September 1991(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 June 1998)
RoleResidential Social Worker
Correspondence Address74 Brooke Road
Stoke Newington
London
N16 7RU
Director NameJulia Stephenson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2000(11 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 2000)
RoleManaging Director
Correspondence AddressFlat 1 74 Brooke Road
London
N16 7RU
Secretary NameJulia Stephenson
NationalityBritish
StatusResigned
Appointed18 March 2000(11 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 2000)
RoleManaging Director
Correspondence AddressFlat 1 74 Brooke Road
London
N16 7RU
Director NameSarah Elizabeth Green
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(11 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 July 2003)
RoleNurse
Correspondence Address74 Brooke Road
London
N16 7RU
Director NameLee Furniss
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(11 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 July 2003)
RolePharmacist
Correspondence Address74 Brooke Road
London
N16 7RU
Secretary NameLee Furniss
NationalityBritish
StatusResigned
Appointed06 July 2000(11 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 July 2003)
RolePharmacist
Correspondence Address74 Brooke Road
London
N16 7RU
Director NameJenny Elizabeth Hannah
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(12 years, 1 month after company formation)
Appointment Duration10 months (resigned 07 September 2001)
RoleArt Consultant
Correspondence Address74 Brooke Road
London
N16 7RU
Director NameJoseph Adjei
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(12 years, 1 month after company formation)
Appointment Duration10 months (resigned 07 September 2001)
RolePicture Editor
Correspondence Address74 Brooke Road
London
N16 7RU
Director NameGrainne McQuillan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed07 September 2001(12 years, 11 months after company formation)
Appointment Duration14 years (resigned 11 September 2015)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
74 Brooke Road
London
N16 7RU
Director NameLouise Murdoch
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(14 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 November 2009)
RoleFashion Designer
Correspondence Address74 Brooke Road
Stoke Newington
London
N16 7RU
Director NameMiss Catherine Jane Ramsay Fortune
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(21 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 May 2015)
RoleEvent Producer
Country of ResidenceUnited Kingdom
Correspondence Address74 Brooke Road
Stoke Newington
London
N16 7RU
Director NameMr Arthur Mellors
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2015(26 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 December 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address74 Brooke Road
Stoke Newington
London
N16 7RU

Location

Registered Address74 Brooke Road
Stoke Newington
London
N16 7RU
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Shareholders

1 at £1Arthur Mellors
33.33%
Ordinary
1 at £1Jacqueline Baker
33.33%
Ordinary
1 at £1Ms Grainne Mcquillan
33.33%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Filing History

8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
8 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
23 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
23 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 February 2017Confirmation statement made on 12 February 2017 with no updates (3 pages)
12 February 2017Confirmation statement made on 12 February 2017 with no updates (3 pages)
25 January 2017Appointment of Mr Alexander Henry Buchanan-Dunlop as a director on 25 January 2017 (2 pages)
25 January 2017Appointment of Mr Alexander Henry Buchanan-Dunlop as a director on 25 January 2017 (2 pages)
2 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
3 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
13 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 September 2015Termination of appointment of Grainne Mcquillan as a director on 11 September 2015 (1 page)
17 September 2015Termination of appointment of Grainne Mcquillan as a director on 11 September 2015 (1 page)
26 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3
(6 pages)
26 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3
(6 pages)
9 June 2015Appointment of Mr Arthur Mellors as a director on 23 May 2015 (2 pages)
9 June 2015Appointment of Mr Arthur Mellors as a director on 23 May 2015 (2 pages)
3 June 2015Termination of appointment of Catherine Jane Ramsay Fortune as a director on 22 May 2015 (1 page)
3 June 2015Termination of appointment of Catherine Jane Ramsay Fortune as a director on 22 May 2015 (1 page)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 3
(6 pages)
3 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 3
(6 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
23 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
23 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
12 July 2010Appointment of Miss Catherine Jane Ramsay Fortune as a director (2 pages)
12 July 2010Appointment of Miss Catherine Jane Ramsay Fortune as a director (2 pages)
9 July 2010Director's details changed for Jacqueline Baker on 20 June 2010 (2 pages)
9 July 2010Termination of appointment of Louise Murdoch as a director (1 page)
9 July 2010Director's details changed for Grainne Mcquillan on 20 June 2010 (2 pages)
9 July 2010Termination of appointment of Louise Murdoch as a director (1 page)
9 July 2010Director's details changed for Jacqueline Baker on 20 June 2010 (2 pages)
9 July 2010Director's details changed for Grainne Mcquillan on 20 June 2010 (2 pages)
18 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
18 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
14 July 2009Return made up to 21/06/09; full list of members (4 pages)
14 July 2009Return made up to 21/06/09; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
1 July 2008Return made up to 21/06/08; full list of members (4 pages)
1 July 2008Return made up to 21/06/08; full list of members (4 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
3 July 2007Return made up to 21/06/07; full list of members (3 pages)
3 July 2007Return made up to 21/06/07; full list of members (3 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
4 July 2006Return made up to 21/06/06; full list of members (3 pages)
4 July 2006Return made up to 21/06/06; full list of members (3 pages)
5 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 July 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 July 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 December 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
10 December 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
9 July 2004Return made up to 21/06/04; full list of members (7 pages)
9 July 2004Return made up to 21/06/04; full list of members (7 pages)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
16 July 2003Return made up to 21/06/03; no change of members (8 pages)
16 July 2003Return made up to 21/06/03; no change of members (8 pages)
15 July 2003Secretary resigned;director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned;director resigned (1 page)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
19 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
20 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Return made up to 21/06/00; full list of members (8 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Return made up to 21/06/00; full list of members (8 pages)
15 November 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New secretary appointed;new director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New secretary appointed;new director appointed (2 pages)
13 July 2000Secretary resigned;director resigned (1 page)
13 July 2000Secretary resigned;director resigned (1 page)
6 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000Return made up to 21/06/99; full list of members (6 pages)
6 June 2000Return made up to 21/06/99; full list of members (6 pages)
6 June 2000New secretary appointed;new director appointed (2 pages)
25 April 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
25 April 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000New secretary appointed;new director appointed (2 pages)
6 January 2000Secretary resigned;director resigned (1 page)
6 January 2000Secretary resigned;director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
29 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
29 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
20 August 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 August 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
6 August 1997Return made up to 21/06/97; no change of members (4 pages)
6 August 1997Return made up to 21/06/97; no change of members (4 pages)
6 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
6 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
7 August 1996Return made up to 21/06/96; no change of members (4 pages)
7 August 1996Return made up to 21/06/96; no change of members (4 pages)
24 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
24 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
18 August 1995Return made up to 21/06/95; full list of members (6 pages)
18 August 1995Return made up to 21/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)