Background WavePink WaveYellow Wave

CENTRE ISLAND DEVELOPMENT COMPANY LIMITED (02724522)

CENTRE ISLAND DEVELOPMENT COMPANY LIMITED (02724522) is an active UK company. incorporated on 19 June 1992. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CENTRE ISLAND DEVELOPMENT COMPANY LIMITED has been registered for 33 years. Current directors include FOSTER, Mark Christopher, ODONOGHUE, Michael Peter, SUTTON, Mark Simon.

Company Number
02724522
Status
active
Type
ltd
Incorporated
19 June 1992
Age
33 years
Address
Crowne Plaza Liverpool St. Nicholas Place, Liverpool, L3 1QW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FOSTER, Mark Christopher, ODONOGHUE, Michael Peter, SUTTON, Mark Simon
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE ISLAND DEVELOPMENT COMPANY LIMITED

CENTRE ISLAND DEVELOPMENT COMPANY LIMITED is an active company incorporated on 19 June 1992 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CENTRE ISLAND DEVELOPMENT COMPANY LIMITED was registered 33 years ago.(SIC: 55100)

Status

active

Active since 33 years ago

Company No

02724522

LTD Company

Age

33 Years

Incorporated 19 June 1992

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 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Crowne Plaza Liverpool St. Nicholas Place Princes Dock Liverpool, L3 1QW,

Previous Addresses

62 Castle Street Liverpool L2 7LQ
From: 2 November 2009To: 24 June 2020
Suite 45 3Rd Floor Port of Liverpool Building Pier Head Liverpool Merseyside L3 1BZ
From: 19 June 1992To: 2 November 2009
Timeline

4 key events • 1992 - 2014

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Aug 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

SUTTON, Mark Simon

Active
St. Nicholas Place, LiverpoolL3 1QW
Secretary
Appointed 14 Nov 2011

FOSTER, Mark Christopher

Active
St. Nicholas Place, LiverpoolL3 1QW
Born March 1964
Director
Appointed 01 Oct 2011

ODONOGHUE, Michael Peter

Active
St. Nicholas Place, LiverpoolL3 1QW
Born June 1952
Director
Appointed 29 Oct 1999

SUTTON, Mark Simon

Active
St. Nicholas Place, LiverpoolL3 1QW
Born April 1971
Director
Appointed 14 Aug 2014

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 19 Jun 1992
Resigned 22 Jun 1992

DOWN, Philip Keevil

Resigned
119 York Road, YorkYO32 3ES
Secretary
Appointed 22 Jun 1992
Resigned 15 Jul 1994

GILLETT, Basil Michael

Resigned
23 Oldfield Way, WirralCH60 6RQ
Secretary
Appointed 21 Jul 2000
Resigned 10 Oct 2011

KENDRICK, John Edward

Resigned
5 Yeoford Drive, AltrinchamWA14 4UP
Secretary
Appointed 15 Jul 1994
Resigned 09 Sept 1996

MALONE, Sean

Resigned
35 Saltwood Drive, RuncornWA7 6LU
Secretary
Appointed 26 Oct 1998
Resigned 21 Jul 2000

MATTHEWS WILLIAMS, Richard Simon

Resigned
36 Delavor Road, HeswallCH60 4RS
Secretary
Appointed 09 Sept 1996
Resigned 26 Oct 1998

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 19 Jun 1992
Resigned 22 Jun 1992

DOWN, Philip Keevil

Resigned
119 York Road, YorkYO32 3ES
Born June 1953
Director
Appointed 01 Jun 1996
Resigned 26 Oct 1998

FOSTER, Mark Christopher

Resigned
Plum Tree Cottage 9 Louth Road, GrimsbyDN33 2ER
Born March 1964
Director
Appointed 18 Jul 2001
Resigned 31 Jul 2001

GRIFFITHS, Martin William

Resigned
8 Norland Road, BristolBS8 3LP
Born December 1960
Director
Appointed 19 Jun 2003
Resigned 01 Oct 2011

KENDRICK, John Edward

Resigned
5 Yeoford Drive, AltrinchamWA14 4UP
Born July 1966
Director
Appointed 15 Jul 1994
Resigned 26 Oct 1998

MALONE, Sean

Resigned
35 Saltwood Drive, RuncornWA7 6LU
Born March 1968
Director
Appointed 22 Jan 2003
Resigned 19 Jun 2003

MALONE, Sean

Resigned
35 Saltwood Drive, RuncornWA7 6LU
Born March 1968
Director
Appointed 18 Jul 2001
Resigned 31 Jul 2001

MATTHEWS WILLIAMS, Richard Simon

Resigned
36 Delavor Road, HeswallCH60 4RS
Born September 1959
Director
Appointed 22 Jun 1992
Resigned 22 Jan 2003

MCLEAN, David Charles

Resigned
Bryn Bella, HolywellCH8 8RQ
Born March 1943
Director
Appointed 01 Feb 1995
Resigned 26 Oct 1998

THOMPSON, James Anthony

Resigned
Trafford House, ChesterCH4 7AX
Born May 1947
Director
Appointed 24 Jul 1995
Resigned 30 Oct 1995

Persons with significant control

1

St. Nicholas Place, LiverpoolL3 1QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2017
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Resolution
14 August 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Resolution
13 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Resolution
28 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Legacy
23 November 2010
MG01MG01
Legacy
9 November 2010
MG01MG01
Legacy
6 November 2010
MG01MG01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Legacy
14 September 2009
225Change of Accounting Reference Date
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
19 September 2008
288cChange of Particulars
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
11 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
24 May 2006
288cChange of Particulars
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2005
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Legacy
9 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
21 April 2004
288cChange of Particulars
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
363sAnnual Return (shuttle)
Resolution
2 April 2003
RESOLUTIONSResolutions
Resolution
2 April 2003
RESOLUTIONSResolutions
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Resolution
12 April 2002
RESOLUTIONSResolutions
Resolution
27 March 2002
RESOLUTIONSResolutions
Resolution
27 March 2002
RESOLUTIONSResolutions
Resolution
4 March 2002
RESOLUTIONSResolutions
Resolution
4 March 2002
RESOLUTIONSResolutions
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
31 July 2001
395Particulars of Mortgage or Charge
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
403aParticulars of Charge Subject to s859A
Legacy
27 April 2001
403aParticulars of Charge Subject to s859A
Legacy
27 April 2001
403aParticulars of Charge Subject to s859A
Legacy
27 April 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
22 April 2000
288cChange of Particulars
Legacy
22 April 2000
288bResignation of Director or Secretary
Legacy
22 April 2000
288bResignation of Director or Secretary
Legacy
22 April 2000
288bResignation of Director or Secretary
Legacy
22 April 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
395Particulars of Mortgage or Charge
Legacy
9 November 1999
287Change of Registered Office
Legacy
8 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Resolution
15 February 1999
RESOLUTIONSResolutions
Resolution
15 February 1999
RESOLUTIONSResolutions
Legacy
15 February 1999
155(6)a155(6)a
Legacy
15 February 1999
155(6)a155(6)a
Legacy
8 December 1998
288aAppointment of Director or Secretary
Resolution
18 November 1998
RESOLUTIONSResolutions
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
155(6)a155(6)a
Legacy
14 November 1998
395Particulars of Mortgage or Charge
Legacy
2 July 1998
403aParticulars of Charge Subject to s859A
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1997
AAAnnual Accounts
Legacy
4 March 1997
395Particulars of Mortgage or Charge
Legacy
20 February 1997
403aParticulars of Charge Subject to s859A
Legacy
12 February 1997
403aParticulars of Charge Subject to s859A
Legacy
12 February 1997
403aParticulars of Charge Subject to s859A
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Legacy
4 December 1996
225Change of Accounting Reference Date
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
287Change of Registered Office
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
10 September 1996
288288
Legacy
2 September 1996
363sAnnual Return (shuttle)
Resolution
3 June 1996
RESOLUTIONSResolutions
Resolution
3 June 1996
RESOLUTIONSResolutions
Resolution
3 June 1996
RESOLUTIONSResolutions
Legacy
16 May 1996
155(6)a155(6)a
Legacy
16 May 1996
155(6)a155(6)a
Resolution
16 May 1996
RESOLUTIONSResolutions
Resolution
16 May 1996
RESOLUTIONSResolutions
Resolution
16 May 1996
RESOLUTIONSResolutions
Legacy
16 May 1996
122122
Legacy
10 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
14 November 1995
395Particulars of Mortgage or Charge
Memorandum Articles
14 November 1995
MEM/ARTSMEM/ARTS
Resolution
14 November 1995
RESOLUTIONSResolutions
Legacy
9 November 1995
288288
Legacy
15 August 1995
288288
Legacy
28 July 1995
288288
Legacy
14 July 1995
363sAnnual Return (shuttle)
Legacy
14 July 1995
288288
Legacy
11 April 1995
225(1)225(1)
Accounts With Accounts Type Dormant
8 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 October 1994
395Particulars of Mortgage or Charge
Legacy
15 October 1994
395Particulars of Mortgage or Charge
Legacy
15 October 1994
395Particulars of Mortgage or Charge
Legacy
6 October 1994
363sAnnual Return (shuttle)
Legacy
5 September 1994
395Particulars of Mortgage or Charge
Resolution
24 August 1994
RESOLUTIONSResolutions
Resolution
24 August 1994
RESOLUTIONSResolutions
Resolution
24 August 1994
RESOLUTIONSResolutions
Resolution
24 August 1994
RESOLUTIONSResolutions
Legacy
27 July 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
13 March 1994
AAAnnual Accounts
Resolution
13 March 1994
RESOLUTIONSResolutions
Legacy
19 February 1994
225(1)225(1)
Legacy
10 November 1993
363sAnnual Return (shuttle)
Legacy
13 July 1993
287Change of Registered Office
Legacy
22 October 1992
288288
Legacy
7 October 1992
288288
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Legacy
16 July 1992
287Change of Registered Office
Legacy
16 July 1992
88(2)R88(2)R
Incorporation Company
19 June 1992
NEWINCIncorporation