Company NameCentreland Holdings Limited
DirectorHenry William Davis
Company StatusActive
Company Number06596221
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Henry William Davis
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 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
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBolsover House 5-6 Clipstone Street
London
W1W 6BB

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

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 Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

3 November 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
28 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
19 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
29 September 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
6 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 19 May 2017 with updates (4 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)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
21 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
28 August 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
28 August 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
11 June 2015Secretary's details changed for Ivor Malcolm Kirstein on 19 May 2015 (1 page)
11 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Director's details changed for Henry William Davis on 19 May 2015 (2 pages)
11 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Director's details changed for Henry William Davis on 19 May 2015 (2 pages)
11 June 2015Secretary's details changed for Ivor Malcolm Kirstein on 19 May 2015 (1 page)
10 June 2015Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 124 Finchley Road London NW3 5JS on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 124 Finchley Road London NW3 5JS on 10 June 2015 (1 page)
2 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
25 June 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
25 June 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
21 May 2014Director's details changed for Henry William Davis on 21 May 2014 (2 pages)
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 2014Secretary's details changed for Ivor Malcolm Kirstein on 21 May 2014 (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
3 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
15 June 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
15 June 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
28 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 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)
11 March 2011Secretary's details changed for Ivor Malcolm Kirstein on 8 December 2010 (2 pages)
11 March 2011Secretary's details changed for Ivor Malcolm Kirstein on 8 December 2010 (2 pages)
11 March 2011Director's details changed for Henry William Davis on 7 December 2010 (2 pages)
11 March 2011Director's details changed for Henry William Davis on 7 December 2010 (2 pages)
11 March 2011Secretary's details changed for Ivor Malcolm Kirstein on 8 December 2010 (2 pages)
11 March 2011Director's details changed for Henry William Davis on 7 December 2010 (2 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)
15 June 2010Director's details changed for Henry William Davis on 23 March 2010 (2 pages)
15 June 2010Secretary's details changed for Ivor Malcolm Kirstein on 23 March 2010 (1 page)
15 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Henry William Davis on 23 March 2010 (2 pages)
15 June 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)
29 May 2009Return made up to 19/05/09; full list of members (3 pages)
29 May 2009Return made up to 19/05/09; full list of members (3 pages)
9 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
9 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
27 May 2008Location of register of members (1 page)
27 May 2008Location of register of members (1 page)
19 May 2008Incorporation (20 pages)
19 May 2008Incorporation (20 pages)