Company NameCentrium Management Company Limited
DirectorsAndrzej Krzysztof Szyman and Thomas Philip Joseph Newman
Company StatusActive
Company Number04055018
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Peter Domhnall Buckley
StatusCurrent
Appointed08 October 2015(15 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressUnited Kingdom House 5th Floor
180 Oxford Street
London
W1D 1NN
Director NameMr Andrzej Krzysztof Szyman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2015(15 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameMr Thomas Philip Joseph Newman
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(19 years after company formation)
Appointment Duration4 years, 7 months
RoleReal Estate Fund Manager
Country of ResidenceEngland
Correspondence AddressUnited Kingdom House 5th Floor
180 Oxford Street
London
W1D 1NN
Director NameMartin Robert Vincent Hill
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleChartered Surveyor
Correspondence Address158 Trevelyan Road
London
SW17 9LW
Director NameEric Richard Petrie
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleSurveyor
Correspondence Address74 Upper Hall Park
Berkhamsted
Hertfordshire
HP4 2NR
Secretary NameMyra Stevenson Cameron
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Regents Gate
Bothwell
Glasgow
G71 8QU
Scotland
Director NameMr John Roderick Burke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(2 years, 4 months after company formation)
Appointment Duration6 years (resigned 23 January 2009)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address12 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PR
Scotland
Director NameMr Clwyd Whieldon Roberts
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(3 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 23 January 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPogles Place
Halstead Lane
Knockholt
Kent
TN14 7JY
Secretary NameMr Douglas Peters
NationalityBritish
StatusResigned
Appointed19 May 2006(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 January 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address9 Hermitage Terrace
Morningside
Edinburgh
Midlothian
EH10 4RP
Scotland
Director NameMr Stephen Paul Bradley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2010)
RoleAsset Management Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sollershott East
Letchworth
Hertfordshire
SG6 3PL
Director NameMr Gary John Felce
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Ickwell Road
Northill
Biggleswade
Bedfordshire
SG18 9AB
Director NameDaniel Nicholas Mark Plummer
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(8 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 October 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address13 Courts Mount Road
Haslemere
Surrey
GU27 2PR
Secretary NameMr David Robert Lee
NationalityBritish
StatusResigned
Appointed23 January 2009(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cork Street
London
W1S 3LG
Director NameMr David Harvey Gibson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(10 years after company formation)
Appointment Duration5 years, 1 month (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 St. James's Street
London
SW1A 1JD
Director NameMr Nigel Jonathan Pickup
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(10 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 January 2015)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Director NameMs Poppy Morgan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed27 October 2015(15 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMs Louise Mary Burke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed27 October 2015(15 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St. Margarets Avenue
London
N20 9LJ

Location

Registered Address55 Wells Street
London
W1T 3PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

62 at £1British Overseas Bank Nominees LTD & Wgtc Nominees LTD
50.00%
Ordinary
39 at £1Royal & Sun Alliance Insurance PLC
31.45%
Ordinary
23 at £1Oppenheim Immobilien Kapitalanla Gmbh
18.55%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 August 2023 (8 months, 3 weeks ago)
Next Return Due31 August 2024 (3 months, 4 weeks from now)

Filing History

26 February 2021Micro company accounts made up to 30 September 2020 (3 pages)
18 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 September 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
16 September 2019Appointment of Mr Thomas Philip Joseph Newman as a director on 10 September 2019 (2 pages)
31 August 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
28 August 2019Termination of appointment of Poppy Morgan as a director on 14 January 2019 (1 page)
27 August 2019Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
15 January 2019Registered office address changed from C/O C/O Kate Peck, Lambert Smith Hampton 5th Floor, United Kingdom House, 180 Oxford Street, London W1D 1NN England to United Kingdom House 5th Floor 180 Oxford Street London W1D 1NN on 15 January 2019 (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 August 2018Change of details for Henderson Uk Property Paif as a person with significant control on 1 January 2018 (2 pages)
22 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
24 August 2017Register inspection address has been 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 (1 page)
24 August 2017Register inspection address has been 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 (1 page)
23 August 2017Register(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 (1 page)
23 August 2017Register(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 (1 page)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
29 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
3 November 2015Appointment of Ms Poppy Morgan as a director on 27 October 2015 (2 pages)
3 November 2015Appointment of Ms Poppy Morgan as a director on 27 October 2015 (2 pages)
30 October 2015Termination of appointment of Daniel Nicholas Mark Plummer as a director on 27 October 2015 (1 page)
30 October 2015Appointment of Ms Louise Mary Burke as a director on 27 October 2015 (2 pages)
30 October 2015Appointment of Ms Louise Mary Burke as a director on 27 October 2015 (2 pages)
30 October 2015Termination of appointment of Daniel Nicholas Mark Plummer as a director on 27 October 2015 (1 page)
28 October 2015Appointment of My Andrzej Krzysztof Szyman as a director on 27 October 2015 (2 pages)
28 October 2015Appointment of My Andrzej Krzysztof Szyman as a director on 27 October 2015 (2 pages)
14 October 2015Registered office address changed from C/O C/O Kate Peck, Lambert Smith Hampton 6th Floor, United Kingdom House 180 Oxford Street London W1D 1NN England to C/O C/O Kate Peck, Lambert Smith Hampton 5th Floor, United Kingdom House, 180 Oxford Street, London W1D 1NN on 14 October 2015 (1 page)
14 October 2015Registered office address changed from C/O C/O Kate Peck, Lambert Smith Hampton 6th Floor, United Kingdom House 180 Oxford Street London W1D 1NN England to C/O C/O Kate Peck, Lambert Smith Hampton 5th Floor, United Kingdom House, 180 Oxford Street, London W1D 1NN on 14 October 2015 (1 page)
8 October 2015Registered office address changed from Third Floor One New Change London EC4M 9AF to C/O C/O Kate Peck, Lambert Smith Hampton 6th Floor, United Kingdom House 180 Oxford Street London W1D 1NN on 8 October 2015 (1 page)
8 October 2015Appointment of Mr Peter Domhnall Buckley as a secretary on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from Third Floor One New Change London EC4M 9AF to C/O C/O Kate Peck, Lambert Smith Hampton 6th Floor, United Kingdom House 180 Oxford Street London W1D 1NN on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Third Floor One New Change London EC4M 9AF to C/O C/O Kate Peck, Lambert Smith Hampton 6th Floor, United Kingdom House 180 Oxford Street London W1D 1NN on 8 October 2015 (1 page)
8 October 2015Appointment of Mr Peter Domhnall Buckley as a secretary on 8 October 2015 (2 pages)
8 October 2015Appointment of Mr Peter Domhnall Buckley as a secretary on 8 October 2015 (2 pages)
8 October 2015Termination of appointment of David Harvey Gibson as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of David Harvey Gibson as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of David Harvey Gibson as a director on 8 October 2015 (1 page)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 124
(5 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 124
(5 pages)
29 January 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
29 January 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
27 January 2015Termination of appointment of Nigel Jonathan Pickup as a director on 9 January 2015 (1 page)
27 January 2015Termination of appointment of Nigel Jonathan Pickup as a director on 9 January 2015 (1 page)
27 January 2015Termination of appointment of Nigel Jonathan Pickup as a director on 9 January 2015 (1 page)
22 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 124
(6 pages)
22 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 124
(6 pages)
20 May 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
20 May 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
23 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 124
(6 pages)
23 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 124
(6 pages)
4 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
4 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
21 December 2012Registered office address changed from 15 Bishopsgate London EC2N 3NW United Kingdom on 21 December 2012 (1 page)
21 December 2012Registered office address changed from 15 Bishopsgate London EC2N 3NW United Kingdom on 21 December 2012 (1 page)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
14 December 2012Register inspection address has been changed (1 page)
14 December 2012Register(s) moved to registered inspection location (1 page)
14 December 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
14 December 2012Register inspection address has been changed (1 page)
14 December 2012Register(s) moved to registered inspection location (1 page)
14 December 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
19 December 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
19 December 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
8 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
8 September 2011Appointment of Mr Nigel Jonathan Pickup as a director (2 pages)
8 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
8 September 2011Registered office address changed from C/O Berwin Leighton Paisner Llp (Ref: R0769) Adelaide House London Bridge London EC4R 9HA on 8 September 2011 (1 page)
8 September 2011Registered office address changed from C/O Berwin Leighton Paisner Llp (Ref: R0769) Adelaide House London Bridge London EC4R 9HA on 8 September 2011 (1 page)
8 September 2011Appointment of Mr Nigel Jonathan Pickup as a director (2 pages)
8 September 2011Registered office address changed from C/O Berwin Leighton Paisner Llp (Ref: R0769) Adelaide House London Bridge London EC4R 9HA on 8 September 2011 (1 page)
9 March 2011Termination of appointment of David Lee as a secretary (1 page)
9 March 2011Termination of appointment of Gary Felce as a director (1 page)
9 March 2011Termination of appointment of Gary Felce as a director (1 page)
9 March 2011Termination of appointment of David Lee as a secretary (1 page)
21 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
9 September 2010Director's details changed for Daniel Nicholas Mark Plummer on 17 August 2010 (2 pages)
9 September 2010Director's details changed for Gary John Felce on 8 August 2010 (2 pages)
9 September 2010Secretary's details changed for David Robert Lee on 8 September 2010 (2 pages)
9 September 2010Termination of appointment of Stephen Bradley as a director (1 page)
9 September 2010Appointment of Mr David Harvey Gibson as a director (2 pages)
9 September 2010Appointment of Mr David Harvey Gibson as a director (2 pages)
9 September 2010Secretary's details changed for David Robert Lee on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Daniel Nicholas Mark Plummer on 17 August 2010 (2 pages)
9 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
9 September 2010Termination of appointment of Stephen Bradley as a director (1 page)
9 September 2010Secretary's details changed for David Robert Lee on 8 September 2010 (2 pages)
9 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for Gary John Felce on 8 August 2010 (2 pages)
9 September 2010Director's details changed for Gary John Felce on 8 August 2010 (2 pages)
17 September 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
17 September 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
28 August 2009Return made up to 17/08/09; full list of members (4 pages)
28 August 2009Return made up to 17/08/09; full list of members (4 pages)
26 March 2009Secretary appointed david robert lee (1 page)
26 March 2009Secretary appointed david robert lee (1 page)
23 March 2009Appointment terminated secretary douglas peters (1 page)
23 March 2009Director appointed stehen paul bradley (2 pages)
23 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2009Appointment terminated director john burke (1 page)
23 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2009Director appointed stehen paul bradley (2 pages)
23 March 2009Director appointed gary john felce (2 pages)
23 March 2009Registered office changed on 23/03/2009 from merit house edgware road london NW9 5AN (1 page)
23 March 2009Director appointed daniel nicholas mark plummer (2 pages)
23 March 2009Memorandum and Articles of Association (10 pages)
23 March 2009Director appointed gary john felce (2 pages)
23 March 2009Appointment terminated director john burke (1 page)
23 March 2009Appointment terminated director clwyd roberts (1 page)
23 March 2009Registered office changed on 23/03/2009 from merit house edgware road london NW9 5AN (1 page)
23 March 2009Memorandum and Articles of Association (10 pages)
23 March 2009Appointment terminated secretary douglas peters (1 page)
23 March 2009Appointment terminated director clwyd roberts (1 page)
23 March 2009Director appointed daniel nicholas mark plummer (2 pages)
10 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
10 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
22 August 2008Return made up to 17/08/08; full list of members (4 pages)
22 August 2008Return made up to 17/08/08; full list of members (4 pages)
7 March 2008Ad 17/08/07\gbp si 21@1=21\gbp ic 64/85\ (2 pages)
7 March 2008Ad 17/08/07\gbp si 21@1=21\gbp ic 64/85\ (2 pages)
12 October 2007Return made up to 17/08/07; full list of members (2 pages)
12 October 2007Return made up to 17/08/07; full list of members (2 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
11 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
11 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
5 September 2006Return made up to 17/08/06; full list of members (2 pages)
5 September 2006Return made up to 17/08/06; full list of members (2 pages)
6 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
6 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
23 May 2006New secretary appointed (1 page)
23 May 2006New secretary appointed (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
30 August 2005Return made up to 17/08/05; full list of members (2 pages)
30 August 2005Return made up to 17/08/05; full list of members (2 pages)
18 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
31 August 2004Return made up to 17/08/04; full list of members (7 pages)
31 August 2004Return made up to 17/08/04; full list of members (7 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
17 February 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
19 September 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
6 August 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
28 January 2003New director appointed (3 pages)
28 January 2003New director appointed (3 pages)
4 September 2002Return made up to 17/08/02; full list of members (6 pages)
4 September 2002Return made up to 17/08/02; full list of members (6 pages)
13 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
13 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
1 October 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
25 September 2000Ad 08/09/00--------- £ si 62@1=62 £ ic 2/64 (2 pages)
25 September 2000Ad 08/09/00--------- £ si 62@1=62 £ ic 2/64 (2 pages)
17 August 2000Incorporation (25 pages)
17 August 2000Incorporation (25 pages)