Company NameCentreland Limited
DirectorHenry William Davis
Company StatusActive
Company Number06523920
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Henry William Davis
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBolsover House 5-6 Clipstone Street
London
W1W 6BB
Secretary NameIvor Malcolm Kirstein
NationalityBritish
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBolsover House 5-6 Clipstone Street
London
W1W 6BB

Contact

Websitewww.centreland.com

Location

Registered AddressBolsover House
5-6 Clipstone Street
London
W1W 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Henry William Davis
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

6 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
3 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
16 January 2017Registered office address changed from 124 Finchley Road London NW3 5JS to Bolsover House 5-6 Clipstone Street London W1W 6BB on 16 January 2017 (1 page)
16 January 2017Registered office address changed from 124 Finchley Road London NW3 5JS to Bolsover House 5-6 Clipstone Street London W1W 6BB on 16 January 2017 (1 page)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
20 June 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 June 2015Director's details changed for Henry William Davis on 12 June 2015 (2 pages)
12 June 2015Secretary's details changed for Ivor Malcolm Kirstein on 12 June 2015 (1 page)
12 June 2015Secretary's details changed for Ivor Malcolm Kirstein on 12 June 2015 (1 page)
12 June 2015Director's details changed for Henry William Davis on 12 June 2015 (2 pages)
8 June 2015Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 124 Finchley Road London NW3 5JS on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 124 Finchley Road London NW3 5JS on 8 June 2015 (1 page)
8 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 124 Finchley Road London NW3 5JS on 8 June 2015 (1 page)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
21 May 2014Secretary's details changed for Ivor Malcolm Kirstein on 21 May 2014 (1 page)
21 May 2014Director's details changed for Henry William Davis on 21 May 2014 (2 pages)
21 May 2014Secretary's details changed for Ivor Malcolm Kirstein on 21 May 2014 (1 page)
21 May 2014Director's details changed for Henry William Davis on 21 May 2014 (2 pages)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page)
19 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
3 June 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 June 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
19 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
15 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
18 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 April 2011Director's details changed for Henry William Davis on 7 December 2010 (2 pages)
7 April 2011Secretary's details changed for Ivor Malcolm Kirstein on 8 December 2010 (2 pages)
7 April 2011Director's details changed for Henry William Davis on 7 December 2010 (2 pages)
7 April 2011Secretary's details changed for Ivor Malcolm Kirstein on 8 December 2010 (2 pages)
7 April 2011Secretary's details changed for Ivor Malcolm Kirstein on 8 December 2010 (2 pages)
7 April 2011Director's details changed for Henry William Davis on 7 December 2010 (2 pages)
15 March 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 March 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Henry William Davis on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Henry William Davis on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Ivor Malcolm Kirstein on 23 March 2010 (1 page)
23 March 2010Secretary's details changed for Ivor Malcolm Kirstein on 23 March 2010 (1 page)
23 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
23 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
3 April 2009Secretary's change of particulars / ivor malcolm kirstein / 01/03/2009 (1 page)
3 April 2009Secretary's change of particulars / ivor malcolm kirstein / 01/03/2009 (1 page)
11 March 2009Return made up to 05/03/09; full list of members (3 pages)
11 March 2009Return made up to 05/03/09; full list of members (3 pages)
6 March 2009Location of register of members (1 page)
6 March 2009Location of register of members (1 page)
5 March 2008Incorporation (20 pages)
5 March 2008Incorporation (20 pages)