Background WavePink WaveYellow Wave

CENTRELINE PROPERTIES (EGHAM) LIMITED (00729012)

CENTRELINE PROPERTIES (EGHAM) LIMITED (00729012) is an active UK company. incorporated on 5 July 1962. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CENTRELINE PROPERTIES (EGHAM) LIMITED has been registered for 63 years. Current directors include MCNALLY, Rebecca Lucy.

Company Number
00729012
Status
active
Type
ltd
Incorporated
5 July 1962
Age
63 years
Address
442 Upper Richmond Road, London, SW15 5RQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCNALLY, Rebecca Lucy
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRELINE PROPERTIES (EGHAM) LIMITED

CENTRELINE PROPERTIES (EGHAM) LIMITED is an active company incorporated on 5 July 1962 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CENTRELINE PROPERTIES (EGHAM) LIMITED was registered 63 years ago.(SIC: 74990)

Status

active

Active since 63 years ago

Company No

00729012

LTD Company

Age

63 Years

Incorporated 5 July 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

442 Upper Richmond Road London, SW15 5RQ,

Previous Addresses

73a Mudeford Christchurch BH23 3NJ England
From: 17 November 2018To: 4 August 2021
442 Upper Richmond Road London SW15 5RQ
From: 1 August 2018To: 17 November 2018
Unit 10 Craufurd Business Park Silverdale Road Hayes Middlesex UB3 3BN
From: 5 July 1962To: 1 August 2018
Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Apr 13
Director Left
Feb 15
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Feb 19
Owner Exit
Apr 21
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Aug 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MCNALLY, Rebecca Lucy

Active
Upper Richmond Road, LondonSW15 5RQ
Born January 1967
Director
Appointed 01 Sept 2023

MCNALLY, Richard Stephen

Resigned
442 Upper Richmond Road, LondonSW15 5RQ
Secretary
Appointed N/A
Resigned 11 Feb 2023

MCNALLY, Francis Richard

Resigned
Little Manor Farm, RuislipHA4 7RL
Born August 1921
Director
Appointed N/A
Resigned 31 Jul 2012

MCNALLY, Helen Claire

Resigned
Priory Cottage, SwindonSN5 9LR
Born August 1957
Director
Appointed N/A
Resigned 31 Mar 2018

MCNALLY, Margaret Edwina

Resigned
Little Manor Farm, RuislipHA4 7RL
Born July 1922
Director
Appointed N/A
Resigned 09 Sept 2014

MCNALLY, Richard Stephen

Resigned
442 Upper Richmond Road, LondonSW15 5RQ
Born April 1960
Director
Appointed N/A
Resigned 11 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
LondonSW15 5RQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Feb 2023

Mr Richard Stephen Mcnally

Ceased
Upper Richmond Road, LondonSW15 5RQ
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 11 Feb 2023

Ms Helen Clare Mcnally

Ceased
Mudeford, ChristchurchBH23 3NJ
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 13 Apr 2021
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Administrative Restoration Company
10 August 2022
RT01RT01
Gazette Dissolved Compulsory
24 May 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Dormant
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Dormant
1 June 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
5 March 2008
190190
Legacy
5 March 2008
353353
Accounts With Accounts Type Dormant
26 April 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2002
AAAnnual Accounts
Legacy
31 January 2002
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2000
AAAnnual Accounts
Legacy
4 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 1999
AAAnnual Accounts
Resolution
21 December 1999
RESOLUTIONSResolutions
Resolution
2 December 1999
RESOLUTIONSResolutions
Resolution
2 December 1999
RESOLUTIONSResolutions
Resolution
2 December 1999
RESOLUTIONSResolutions
Resolution
2 December 1999
RESOLUTIONSResolutions
Legacy
13 July 1999
353353
Legacy
24 May 1999
190190
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
18 March 1998
363aAnnual Return
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
13 March 1997
363aAnnual Return
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
21 February 1996
363x363x
Legacy
21 February 1996
287Change of Registered Office
Accounts With Accounts Type Full
6 February 1996
AAAnnual Accounts
Legacy
3 February 1995
363x363x
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 July 1994
363x363x
Accounts With Accounts Type Full
14 February 1994
AAAnnual Accounts
Legacy
11 February 1993
363x363x
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
14 May 1992
363x363x
Legacy
19 June 1991
363x363x
Accounts With Accounts Type Small
2 May 1991
AAAnnual Accounts
Legacy
26 September 1990
363363
Accounts With Accounts Type Small
22 June 1990
AAAnnual Accounts
Legacy
12 July 1989
363363
Accounts With Accounts Type Small
17 May 1989
AAAnnual Accounts
Legacy
10 April 1989
288288
Legacy
10 April 1989
88(2)Return of Allotment of Shares
Resolution
10 April 1989
RESOLUTIONSResolutions
Resolution
10 April 1989
RESOLUTIONSResolutions
Legacy
10 April 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
30 June 1988
AAAnnual Accounts
Legacy
30 June 1988
363363
Legacy
4 November 1987
288288
Legacy
4 November 1987
288288
Accounts With Accounts Type Full
21 August 1987
AAAnnual Accounts
Legacy
21 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 August 1986
AAAnnual Accounts
Legacy
27 August 1986
363363
Legacy
7 June 1986
288288
Accounts With Made Up Date
21 February 1984
AAAnnual Accounts