Background WavePink WaveYellow Wave

CENTRALMOVE RESIDENTS MANAGEMENT LIMITED (02300205)

CENTRALMOVE RESIDENTS MANAGEMENT LIMITED (02300205) is an active UK company. incorporated on 27 September 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CENTRALMOVE RESIDENTS MANAGEMENT LIMITED has been registered for 37 years. Current directors include BAKER, Jacqueline, BUCHANAN-DUNLOP, Alexander Henry, MEYRICK, Thomas James and 1 others.

Company Number
02300205
Status
active
Type
ltd
Incorporated
27 September 1988
Age
37 years
Address
74 Brooke Road, London, N16 7RU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAKER, Jacqueline, BUCHANAN-DUNLOP, Alexander Henry, MEYRICK, Thomas James, VAGGERS, Emma Harriet
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRALMOVE RESIDENTS MANAGEMENT LIMITED

CENTRALMOVE RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 27 September 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CENTRALMOVE RESIDENTS MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02300205

LTD Company

Age

37 Years

Incorporated 27 September 1988

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 14 May 2025 (11 months 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

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

74 Brooke Road Stoke Newington London, N16 7RU,

Timeline

12 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Sept 15
Director Joined
Jan 17
New Owner
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
May 24
Director Joined
May 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BAKER, Jacqueline

Active
Top Flat, LondonN16 7RU
Secretary
Appointed 21 Jun 1999

BAKER, Jacqueline

Active
Top Flat, LondonN16 7RU
Born April 1964
Director
Appointed 21 Jun 1999

BUCHANAN-DUNLOP, Alexander Henry

Active
74 Brooke Road, LondonN16 7RU
Born January 1980
Director
Appointed 25 Jan 2017

MEYRICK, Thomas James

Active
Brooke Road, LondonN16 7RU
Born January 1992
Director
Appointed 21 Apr 2024

VAGGERS, Emma Harriet

Active
Brooke Road, LondonN16 7RU
Born May 1995
Director
Appointed 21 Apr 2024

BACK, Kathryn Sarah

Resigned
74 Brooke Road, LondonN16 7RU
Secretary
Appointed N/A
Resigned 24 Jun 1991

DRYBURGH, Alastair Campbell

Resigned
74 Brooke Road, LondonN16 7RU
Secretary
Appointed N/A
Resigned 26 Mar 1999

FURNISS, Lee

Resigned
74 Brooke Road, LondonN16 7RU
Secretary
Appointed 06 Jul 2000
Resigned 04 Jul 2003

STEPHENSON, Julia

Resigned
Flat 1 74 Brooke Road, LondonN16 7RU
Secretary
Appointed 18 Mar 2000
Resigned 01 Jul 2000

ADJEI, Joseph

Resigned
74 Brooke Road, LondonN16 7RU
Born July 1970
Director
Appointed 06 Nov 2000
Resigned 07 Sept 2001

BACK, Kathryn Sarah

Resigned
74 Brooke Road, LondonN16 7RU
Born October 1963
Director
Appointed N/A
Resigned 24 Jun 1991

DRYBURGH, Alastair Campbell

Resigned
74 Brooke Road, LondonN16 7RU
Born December 1961
Director
Appointed N/A
Resigned 26 Mar 1999

FORTUNE, Catherine Jane Ramsay

Resigned
74 Brooke Road, LondonN16 7RU
Born December 1984
Director
Appointed 27 Nov 2009
Resigned 22 May 2015

FURNISS, Lee

Resigned
74 Brooke Road, LondonN16 7RU
Born April 1969
Director
Appointed 06 Jul 2000
Resigned 04 Jul 2003

GREEN, Sarah Elizabeth

Resigned
74 Brooke Road, LondonN16 7RU
Born February 1973
Director
Appointed 06 Jul 2000
Resigned 04 Jul 2003

HANNAH, Jenny Elizabeth

Resigned
74 Brooke Road, LondonN16 7RU
Born May 1973
Director
Appointed 06 Nov 2000
Resigned 07 Sept 2001

MCQUILLAN, Grainne

Resigned
Ground Floor Flat, LondonN16 7RU
Born February 1967
Director
Appointed 07 Sept 2001
Resigned 11 Sept 2015

MELLORS, Arthur

Resigned
74 Brooke Road, LondonN16 7RU
Born October 1983
Director
Appointed 23 May 2015
Resigned 06 Dec 2023

MURDOCH, Louise

Resigned
74 Brooke Road, LondonN16 7RU
Born July 1970
Director
Appointed 04 Jul 2003
Resigned 27 Nov 2009

PRENTICE, Michael, Dr

Resigned
7 Kinghorn Street, LondonEC1A 7HT
Born April 1957
Director
Appointed N/A
Resigned 25 Mar 1999

STEPHENSON, Julia

Resigned
Flat 1 74 Brooke Road, LondonN16 7RU
Born May 1970
Director
Appointed 18 Mar 2000
Resigned 01 Jul 2000

SVENSSON, Erik Dan Hugo

Resigned
74 Brooke Road, LondonN16 7RU
Born November 1967
Director
Appointed 04 Sept 1991
Resigned 01 Jun 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Alexander Henry Buchanan-Dunlop

Active
74 Brooke Road, LondonN16 7RU
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Feb 2024

Mr Arthur Mellors

Ceased
74 Brooke Road, LondonN16 7RU
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2023
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
18 February 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2008
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2004
AAAnnual Accounts
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2004
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2003
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 February 2002
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
6 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 April 2000
AAAnnual Accounts
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 January 1999
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1998
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 1997
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 1996
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
23 November 1994
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 1994
AAAnnual Accounts
Resolution
15 February 1994
RESOLUTIONSResolutions
Legacy
25 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1993
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
10 September 1991
288288
Legacy
1 July 1991
363b363b
Accounts With Accounts Type Full
31 August 1990
AAAnnual Accounts
Legacy
31 August 1990
363363
Legacy
5 July 1990
363(C)363(C)
Legacy
13 June 1990
288288
Legacy
15 May 1990
288288
Legacy
11 April 1989
88(2)Return of Allotment of Shares
Legacy
14 December 1988
288288
Legacy
14 December 1988
288288
Legacy
14 December 1988
287Change of Registered Office
Incorporation Company
27 September 1988
NEWINCIncorporation