Background WavePink WaveYellow Wave

CENTRESHORES LIMITED (01836092)

CENTRESHORES LIMITED (01836092) is an active UK company. incorporated on 26 July 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CENTRESHORES LIMITED has been registered for 41 years. Current directors include GREEN, Benjamin Paul, MAYBURY, Robert Patrick.

Company Number
01836092
Status
active
Type
ltd
Incorporated
26 July 1984
Age
41 years
Address
6 C/O Glenstone Reit Plc, London, W1U 3EN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREEN, Benjamin Paul, MAYBURY, Robert Patrick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRESHORES LIMITED

CENTRESHORES LIMITED is an active company incorporated on 26 July 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CENTRESHORES LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01836092

LTD Company

Age

41 Years

Incorporated 26 July 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

6 C/O Glenstone Reit Plc 6 Duke Street London, W1U 3EN,

Previous Addresses

Parkway House Sheen Lane East Sheen London SW14 8LS
From: 26 July 1984To: 22 July 2022
Timeline

6 key events • 1984 - 2023

Funding Officers Ownership
Company Founded
Jul 84
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 23
Owner Exit
Jun 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

GREEN, Benjamin Paul

Active
C/O Glenstone Reit Plc, LondonW1U 3EN
Born January 1974
Director
Appointed 19 Jan 2022

MAYBURY, Robert Patrick

Active
C/O Glenstone Reit Plc, LondonW1U 3EN
Born May 1988
Director
Appointed 19 Jan 2022

LANCHESTER, David James

Resigned
1 Holly Close, Buckhurst HillIG9 6HT
Secretary
Appointed 24 Jun 2005
Resigned 13 Nov 2008

LOWES, Richard Phillip

Resigned
2 Westcott Keep, HorleyRH6 9US
Secretary
Appointed 24 Oct 2003
Resigned 24 Jun 2005

QUINN, Brian Nicholas

Resigned
70 Main Road, AtherstoneCV9 3QU
Secretary
Appointed 29 May 2000
Resigned 24 Oct 2003

SCOTT, Paul Clement

Resigned
5 Lawrence Close, WantageOX12 9YR
Secretary
Appointed 29 Sept 1997
Resigned 29 May 2000

SEN, Bani Brata

Resigned
Sheen Lane, LondonSW14 8LS
Secretary
Appointed 13 Nov 2008
Resigned 20 Sept 2021

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed N/A
Resigned 10 Feb 1994

WOODSIDE SECRETARIES LIMITED

Resigned
61 Woodside Road, New MaldenKT3 3AW
Corporate secretary
Appointed 18 May 1994
Resigned 29 Sept 1997

BOARD, Julie Karen

Resigned
29a Hyde Vale, LondonSE10 8QQ
Born May 1960
Director
Appointed N/A
Resigned 01 Jan 1994

CHAPMAN, Robert William Thomas

Resigned
16 Dunton Close, Sutton ColdfieldB75 5QD
Born April 1945
Director
Appointed 29 May 2000
Resigned 24 Oct 2003

COLLINS, Peter William

Resigned
The Oaks, WokinghamRG40 3HX
Born December 1948
Director
Appointed 24 Jun 2005
Resigned 20 Feb 2006

GOULD, Bernard David

Resigned
Henley House 2 Kingswood Close, EghamTW20 0NQ
Born March 1934
Director
Appointed 29 May 2000
Resigned 10 Feb 2003

HAWLEY, Richard Radcliffe

Resigned
Pinnocks, Fawley BottomRG9 6JH
Born September 1947
Director
Appointed N/A
Resigned 01 Jan 1994

HEATHWOOD, Derek Kevin

Resigned
47 Fullarton Crescent, TroonKA10 6LL
Born April 1972
Director
Appointed 24 Oct 2003
Resigned 24 Jun 2005

LOWES, Richard Phillip

Resigned
2 Westcott Keep, HorleyRH6 9US
Born February 1954
Director
Appointed 24 Oct 2003
Resigned 24 Jun 2005

NUTTALL, Peter Donald

Resigned
41 Nags Head, TetburyGL8 8NZ
Born June 1945
Director
Appointed 18 May 1994
Resigned 31 Jan 1995

OVENS, Mark Douglas

Resigned
11 Barrow Hedges Way, CarshaltonSM5 3LL
Born January 1962
Director
Appointed 20 Feb 2006
Resigned 13 Nov 2008

PASCAN, Paul Michael

Resigned
38 Hillcroft, DunstableLU6 1TU
Born December 1951
Director
Appointed 08 May 2000
Resigned 29 May 2000

RUSSELL, Barry Charles

Resigned
21 The Albany, WallingtonSM6 0PS
Born April 1934
Director
Appointed 18 May 1994
Resigned 29 May 2000

SMITH, Adam Clive

Resigned
C/O Glenstone Reit Plc, LondonW1U 3EN
Born March 1981
Director
Appointed 13 Nov 2008
Resigned 07 Mar 2023

STEVENS, Michael John

Resigned
32 Woodfield Park, AmershamHP6 5QH
Born August 1963
Director
Appointed 24 Jun 2005
Resigned 20 Feb 2006

VAGHELA, Vinod Bachulal

Resigned
99 Cathles Road, LondonSW12 9LF
Born August 1956
Director
Appointed 20 Feb 2006
Resigned 13 Nov 2008

DEEMARK LIMITED

Resigned
Sheen Lane, LondonSW14 8LS
Corporate director
Appointed 13 Nov 2008
Resigned 20 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
Duke Street, LondonW1U 3EN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Significant influence or control as firm
Notified 19 Jan 2022
Sheen Lane, LondonSW14 8LS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Jun 2023
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Account Reference Date Company Current Shortened
15 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Corporate Director Company With Change Date
25 January 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Corporate Director Company With Change Date
20 January 2011
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
20 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
24 February 2010
AR01AR01
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
287Change of Registered Office
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
403aParticulars of Charge Subject to s859A
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
363aAnnual Return
Auditors Resignation Company
19 January 2006
AUDAUD
Legacy
14 November 2005
287Change of Registered Office
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
29 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 April 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
287Change of Registered Office
Legacy
24 December 2003
287Change of Registered Office
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
29 October 2001
225Change of Accounting Reference Date
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
287Change of Registered Office
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
15 April 1997
395Particulars of Mortgage or Charge
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
8 March 1996
363aAnnual Return
Legacy
4 March 1996
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
31 August 1995
287Change of Registered Office
Legacy
6 February 1995
288288
Legacy
7 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Legacy
2 June 1994
287Change of Registered Office
Legacy
2 June 1994
363sAnnual Return (shuttle)
Legacy
27 February 1994
288288
Legacy
16 January 1994
288288
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
29 May 1991
363aAnnual Return
Legacy
2 January 1991
288288
Resolution
15 August 1990
RESOLUTIONSResolutions
Legacy
15 August 1990
288288
Legacy
27 June 1990
288288
Legacy
6 June 1990
363363
Legacy
6 June 1990
363363
Legacy
6 June 1990
363363
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 1988
AAAnnual Accounts
Legacy
28 October 1987
287Change of Registered Office
Accounts With Accounts Type Full
24 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 September 1986
363363
Accounts With Accounts Type Full
18 August 1986
AAAnnual Accounts
Incorporation Company
26 July 1984
NEWINCIncorporation