Company NameCentral Drive (Blackpool) Management Limited
DirectorMonika Barbara Sharma
Company StatusActive
Company Number05481040
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMs Monika Barbara Sharma
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(13 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162d High Street
Hounslow
TW3 1BQ
Director NameCasey Geom William Harwood
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address19 Blyth Road
Hayes
Middlesex
UB3 1BY
Director NameSusan Kathleen Cragg
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address49 Preston Old Road
Blackpool
Lancashire
FY3 9PR
Secretary NameSusan Kathleen Cragg
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Preston Old Road
Blackpool
Lancashire
FY3 9PR
Director NameMr Bartlomiej Arkadiusz Marczuk
Date of BirthAugust 1973 (Born 50 years ago)
NationalityPolish
StatusResigned
Appointed05 May 2014(8 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 January 2015)
RolePropert Developer
Country of ResidenceUnited Kingdom
Correspondence Address19 Blyth Road
Hayes
Middlesex
UB3 1BY
Director NameMr Jakub Morawski
Date of BirthJune 1986 (Born 37 years ago)
NationalityPolish
StatusResigned
Appointed14 December 2014(9 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address270 Station Road
Hayes
Middlesex
UB3 4AN
Secretary NameMrs Monika Barbara Sharma
StatusResigned
Appointed28 April 2016(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2019)
RoleCompany Director
Correspondence Address19 Blyth Road
Hayes
Middlesex
UB3 1BY
Director NameMr Radomir Maciej Bak
Date of BirthJuly 1977 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed07 October 2016(11 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Frays Close
West Drayton
UB7 7NH

Contact

Telephone01253 628932
Telephone regionBlackpool

Location

Registered Address162d High Street
Hounslow
TW3 1BQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

600 at £1Bartlomiej Marczuk
75.00%
Ordinary
200 at £1Susan Kathleen Cragg
25.00%
Ordinary

Financials

Year2014
Net Worth£4,576
Cash£559
Current Liabilities£2,800

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (4 days from now)

Filing History

27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 April 2019Termination of appointment of Jakub Morawski as a director on 1 April 2019 (1 page)
26 April 2019Cessation of Jakub Borys Morawski as a person with significant control on 1 April 2019 (1 page)
26 April 2019Notification of Monika Barbara Sharma as a person with significant control on 1 April 2019 (2 pages)
26 April 2019Appointment of Ms Monika Barbara Sharma as a director on 1 April 2019 (2 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
26 April 2019Termination of appointment of Monika Barbara Sharma as a secretary on 1 April 2019 (1 page)
26 April 2019Registered office address changed from 9 Frays Close West Drayton UB7 7NH England to 162D High Street Hounslow TW3 1BQ on 26 April 2019 (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
12 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 November 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
20 November 2017Termination of appointment of Radomir Maciej Bak as a director on 1 September 2017 (1 page)
20 November 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
20 November 2017Termination of appointment of Radomir Maciej Bak as a director on 1 September 2017 (1 page)
30 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
8 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
7 October 2016Termination of appointment of Susan Kathleen Cragg as a director on 7 October 2016 (1 page)
7 October 2016Registered office address changed from 163-167 Central Drive Blackpool Lancs FY1 5ED to 9 Frays Close West Drayton UB7 7NH on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Susan Kathleen Cragg as a secretary on 7 October 2016 (1 page)
7 October 2016Appointment of Mr Radomir Maciej Bak as a director on 7 October 2016 (2 pages)
7 October 2016Registered office address changed from 163-167 Central Drive Blackpool Lancs FY1 5ED to 9 Frays Close West Drayton UB7 7NH on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Susan Kathleen Cragg as a secretary on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Susan Kathleen Cragg as a director on 7 October 2016 (1 page)
7 October 2016Appointment of Mr Radomir Maciej Bak as a director on 7 October 2016 (2 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 April 2016Appointment of Mrs Monika Barbara Sharma as a secretary on 28 April 2016 (2 pages)
29 April 2016Appointment of Mrs Monika Barbara Sharma as a secretary on 28 April 2016 (2 pages)
1 September 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 800
(5 pages)
1 September 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 800
(5 pages)
7 July 2015Total exemption small company accounts made up to 30 June 2014 (1 page)
7 July 2015Total exemption small company accounts made up to 30 June 2014 (1 page)
2 April 2015Appointment of Mr Jakub Morawski as a director on 14 December 2014 (2 pages)
2 April 2015Appointment of Mr Jakub Morawski as a director on 14 December 2014 (2 pages)
18 February 2015Termination of appointment of Bartlomiej Marczuk as a director on 31 January 2015 (1 page)
18 February 2015Termination of appointment of Bartlomiej Marczuk as a director on 31 January 2015 (1 page)
22 August 2014Appointment of Mr Bartlomiej Marczuk as a director on 5 May 2014 (2 pages)
22 August 2014Termination of appointment of Bartlomiej Marczuk as a director on 5 May 2014 (1 page)
22 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 800
(5 pages)
22 August 2014Termination of appointment of Bartlomiej Marczuk as a director on 5 May 2014 (1 page)
22 August 2014Appointment of Mr Bartlomiej Marczuk as a director on 5 May 2014 (2 pages)
22 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 800
(5 pages)
22 August 2014Appointment of Mr Bartlomiej Marczuk as a director on 5 May 2014 (2 pages)
22 August 2014Director's details changed for Casey Geom William Harwood on 5 May 2014 (3 pages)
22 August 2014Director's details changed for Casey Geom William Harwood on 5 May 2014 (3 pages)
22 August 2014Director's details changed for Casey Geom William Harwood on 5 May 2014 (3 pages)
22 August 2014Termination of appointment of Bartlomiej Marczuk as a director on 5 May 2014 (1 page)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (1 page)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (1 page)
15 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 800
(5 pages)
15 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 800
(5 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
3 September 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (2 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (2 pages)
31 August 2011Registered office address changed from , 163;167 Central Drive, Blackpool, Lancashire, FY1 5ED, England on 31 August 2011 (2 pages)
31 August 2011Registered office address changed from , 163;167 Central Drive, Blackpool, Lancashire, FY1 5ED, England on 31 August 2011 (2 pages)
5 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
5 August 2011Registered office address changed from , 295/297 Church Street, Blackpool, Lancs, FY1 3PJ on 5 August 2011 (1 page)
5 August 2011Registered office address changed from , 295/297 Church Street, Blackpool, Lancs, FY1 3PJ on 5 August 2011 (1 page)
5 August 2011Registered office address changed from , 295/297 Church Street, Blackpool, Lancs, FY1 3PJ on 5 August 2011 (1 page)
5 May 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
5 May 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
25 June 2010Director's details changed for Susan Kathleen Cragg on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Casey Geom William Harwood on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Casey Geom William Harwood on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Susan Kathleen Cragg on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Casey Geom William Harwood on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Susan Kathleen Cragg on 1 October 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 July 2009Return made up to 14/06/09; full list of members (4 pages)
28 July 2009Registered office changed on 28/07/2009 from, 255 church street, blackpool, lancs, FY1 3PB (1 page)
28 July 2009Return made up to 14/06/09; full list of members (4 pages)
28 July 2009Registered office changed on 28/07/2009 from, 255 church street, blackpool, lancs, FY1 3PB (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 July 2008Return made up to 14/06/08; full list of members (4 pages)
4 July 2008Return made up to 14/06/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 December 2007Return made up to 14/06/07; no change of members
  • 363(287) ‐ Registered office changed on 12/12/07
(7 pages)
12 December 2007Return made up to 14/06/07; no change of members
  • 363(287) ‐ Registered office changed on 12/12/07
(7 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 September 2006Return made up to 14/06/06; full list of members (7 pages)
27 September 2006Return made up to 14/06/06; full list of members (7 pages)
14 June 2005Incorporation (14 pages)
14 June 2005Incorporation (14 pages)