Company NameCentro Property Services Limited
DirectorsRaymond Philip Harwood and Paul Raymond Harwood
Company StatusActive
Company Number02566960
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 3 months ago)
Previous NameGoview Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Raymond Philip Harwood
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(1 year after company formation)
Appointment Duration32 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address32 Chalmers Road
Banstead
Surrey
SM7 3HF
Director NameMr Paul Raymond Harwood
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(1 year, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCommercial Surveyor
Country of ResidenceEngland
Correspondence AddressPlum Tree Cottage Harts Lane
South Godstone
Godstone
Surrey
RH9 8LZ
Secretary NameM/S Doreen Evelyn Walker
NationalityBritish
StatusCurrent
Appointed01 August 1992(1 year, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chalmers Road
Banstead
Surrey
SM7 3HF
Director NameTrudi Jane Allen-Shalless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration3 months (resigned 12 March 1992)
RoleChartered Surveyor
Correspondence AddressMurree 10 Green Lane
Tadworth
Surrey
KT20 6TB
Director NameStephen Charles Jarman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 1995)
RoleChartered Group Ltd
Correspondence Address26 Winchilsea Crescent
East Molesey
Surrey
KT8 1ST
Secretary NameAnnette Mary Christine Downes
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address48 Demesne Road
Wallington
Surrey
SM6 8PP
Director NameMr James Philip Harwood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(1 year, 1 month after company formation)
Appointment Duration21 years, 9 months (resigned 01 November 2013)
RoleCommercial Surveyor
Country of ResidenceNew Zealand
Correspondence Address7 Red Oak Place
Albany 1311
Auckland
New Zealand

Contact

Websitecentro.plc.uk
Email address[email protected]
Telephone020 84011000
Telephone regionLondon

Location

Registered AddressMid-Day Court
30 Brighton Road, Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40k at £1Centro PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 3 weeks from now)

Charges

3 February 1994Delivered on: 8 February 1994
Satisfied on: 19 June 1996
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 3RD february 1994.
Particulars: All right title and interest of the company in and to all sums payable under the policies.
Fully Satisfied
29 July 1993Delivered on: 10 August 1993
Satisfied on: 19 June 1996
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 29TH july 1993.
Particulars: All right title and interest in and to all sums payable under the insurance.
Fully Satisfied

Filing History

8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
13 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
17 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
16 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
11 October 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
11 October 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
29 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 39,994
(5 pages)
29 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 39,994
(5 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 39,994
(5 pages)
29 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 39,994
(5 pages)
8 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
8 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 39,994
(5 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 39,994
(5 pages)
17 December 2013Termination of appointment of James Harwood as a director (1 page)
17 December 2013Termination of appointment of James Harwood as a director (1 page)
17 December 2013Termination of appointment of James Harwood as a director (1 page)
17 December 2013Termination of appointment of James Harwood as a director (1 page)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
20 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for James Philip Harwood on 14 November 2009 (2 pages)
14 December 2009Director's details changed for James Philip Harwood on 14 November 2009 (2 pages)
14 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
5 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 December 2008Return made up to 10/12/08; full list of members (4 pages)
12 December 2008Return made up to 10/12/08; full list of members (4 pages)
31 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
31 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 February 2008Return made up to 10/12/07; no change of members (7 pages)
8 February 2008Return made up to 10/12/07; no change of members (7 pages)
31 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
31 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 December 2006Return made up to 10/12/06; full list of members (7 pages)
19 December 2006Return made up to 10/12/06; full list of members (7 pages)
5 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
5 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
29 December 2005Return made up to 10/12/05; full list of members (7 pages)
29 December 2005Return made up to 10/12/05; full list of members (7 pages)
1 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
1 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 January 2005Return made up to 10/12/04; full list of members (7 pages)
5 January 2005Return made up to 10/12/04; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
10 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
30 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
15 January 2003Return made up to 10/12/02; full list of members (7 pages)
15 January 2003Return made up to 10/12/02; full list of members (7 pages)
4 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
4 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
10 January 2002Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(7 pages)
10 January 2002Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(7 pages)
12 January 2001Return made up to 10/12/00; full list of members (7 pages)
12 January 2001Return made up to 10/12/00; full list of members (7 pages)
2 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
2 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
11 January 2000Return made up to 10/12/99; full list of members (7 pages)
11 January 2000Return made up to 10/12/99; full list of members (7 pages)
17 February 1999Return made up to 10/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1999Return made up to 10/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
29 January 1998Full accounts made up to 31 March 1997 (16 pages)
29 January 1998Full accounts made up to 31 March 1997 (16 pages)
13 January 1998Return made up to 10/12/97; change of members (6 pages)
13 January 1998Return made up to 10/12/97; change of members (6 pages)
19 January 1997Full accounts made up to 31 March 1996 (15 pages)
19 January 1997Full accounts made up to 31 March 1996 (15 pages)
31 December 1996Return made up to 10/12/96; full list of members (6 pages)
31 December 1996Return made up to 10/12/96; full list of members (6 pages)
19 June 1996Declaration of satisfaction of mortgage/charge (1 page)
19 June 1996Declaration of satisfaction of mortgage/charge (1 page)
19 June 1996Declaration of satisfaction of mortgage/charge (1 page)
19 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Full accounts made up to 31 March 1995 (15 pages)
8 February 1996Full accounts made up to 31 March 1995 (15 pages)
9 January 1996Return made up to 10/12/95; full list of members (6 pages)
9 January 1996Return made up to 10/12/95; full list of members (6 pages)
30 March 1995Return made up to 10/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1995Return made up to 10/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
13 February 1994Full accounts made up to 31 March 1993 (13 pages)
13 February 1994Full accounts made up to 31 March 1993 (13 pages)
16 October 1992Full accounts made up to 31 March 1992 (13 pages)
16 October 1992Full accounts made up to 31 March 1992 (13 pages)