Background WavePink WaveYellow Wave

CENTURION GATE RESIDENTS ASSOCIATION LIMITED (03525170)

CENTURION GATE RESIDENTS ASSOCIATION LIMITED (03525170) is an active UK company. incorporated on 11 March 1998. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. CENTURION GATE RESIDENTS ASSOCIATION LIMITED has been registered for 28 years. Current directors include KHAN, Omar Ejaz, PINNOCK, Christopher John Edward.

Company Number
03525170
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 March 1998
Age
28 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KHAN, Omar Ejaz, PINNOCK, Christopher John Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTURION GATE RESIDENTS ASSOCIATION LIMITED

CENTURION GATE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 11 March 1998 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CENTURION GATE RESIDENTS ASSOCIATION LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03525170

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 11 March 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

CENTURIAN GATE RESIDENTS ASSOCIATION LIMITED
From: 11 March 1998To: 2 April 1998
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN United Kingdom
From: 9 November 2017To: 4 March 2025
106 High Street Stevenage SG1 3DW England
From: 23 August 2016To: 9 November 2017
106 Red Brick Company Secretarial Services Ltd 106 High Street Stevenage SG1 3DW England
From: 18 August 2016To: 23 August 2016
C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 25 January 2016To: 18 August 2016
C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
From: 16 June 2011To: 25 January 2016
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 11 March 1998To: 16 June 2011
Timeline

8 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
May 16
Director Left
Jul 17
Director Joined
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 09 Nov 2017

KHAN, Omar Ejaz

Active
Station Approach, HarlowCM20 2FB
Born June 1972
Director
Appointed 17 Jul 2025

PINNOCK, Christopher John Edward

Active
Station Approach, HarlowCM20 2FB
Born August 1975
Director
Appointed 16 Jan 2015

FELTHAM, Emma Rachel

Resigned
22 St Edmunds Wharf, NorwichNR3 1GU
Secretary
Appointed 23 Oct 2000
Resigned 03 Jan 2001

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Secretary
Appointed 11 Mar 1998
Resigned 14 Feb 2000

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 23 Apr 2012
Resigned 17 Aug 2016

OM PROPERTY MANAGEMENT

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 02 Mar 2012
Resigned 23 Apr 2012

PEVEREL OM LIMITED

Resigned
Wigmore Place, LutonLU2 9EX
Corporate secretary
Appointed 14 Feb 2000
Resigned 02 Mar 2012

RED BRICK COMPANY SECRETARIES LIMITED

Resigned
High Street, StevenageSG1 3DW
Corporate secretary
Appointed 17 Aug 2016
Resigned 09 Nov 2017

ANDERSON, James Lee

Resigned
39 Swiftsure Road, GraysRM16 6YB
Born March 1977
Director
Appointed 10 Dec 2003
Resigned 01 Jun 2004

BILLSON, David Anthony

Resigned
Marlborough House, LutonLU2 9EX
Born March 1941
Director
Appointed 15 Oct 2003
Resigned 10 Dec 2003

COLEMAN, Sheila Ann

Resigned
The Hawthorns Mill Road, NorwichNR9 4DE
Born September 1948
Director
Appointed 25 Jul 2001
Resigned 26 Jul 2001

COOPER, Adam Richard

Resigned
Marlborough House, LutonLU2 9EX
Born January 1971
Director
Appointed 15 Oct 2003
Resigned 14 Jan 2004

GILLERY, Bryan Fred

Resigned
40 Thunder Lane, NorwichNR7 0PX
Born September 1951
Director
Appointed 16 Mar 1998
Resigned 03 Jan 2001

GILLHAM, Christopher John

Resigned
27 Camberley Road, NorwichNR4 6SJ
Born March 1946
Director
Appointed 16 Mar 1998
Resigned 23 Oct 2000

HARTWELL, Sarah Tanya

Resigned
High Street, StevenageSG1 3DW
Born September 1973
Director
Appointed 03 May 2016
Resigned 21 Jul 2017

HODGSON, Craig Ian

Resigned
16 Dragoon Close, NorwichNR7 0YL
Born December 1967
Director
Appointed 11 Mar 1998
Resigned 16 Mar 1998

HOILE, Darran Edward

Resigned
35 Swiftsure Road, West Thurroch GraysRM16 6YB
Born April 1974
Director
Appointed 18 Dec 2000
Resigned 11 Nov 2003

JOHN EDWARD PINNOCK, Christopher, Dr

Resigned
Grays, EssexRM16 6YB
Born August 1975
Director
Appointed 16 Jan 2015
Resigned 25 Mar 2015

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 11 Mar 1998
Resigned 16 Mar 1998

QUINN, Alan Thomas

Resigned
55 Swiftsure Road, Chafford HundredRM16 6YB
Born February 1975
Director
Appointed 05 Feb 2004
Resigned 08 Dec 2014

ROBERTS, David John

Resigned
4 Oaklands Park, Bishops StortfordCM23 2BY
Born February 1964
Director
Appointed 23 Oct 2000
Resigned 03 Jan 2001
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 August 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 August 2016
AP04Appointment of Corporate Secretary
Resolution
13 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
8 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 January 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2013
AR01AR01
Appoint Corporate Secretary Company With Name
24 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Appoint Corporate Secretary Company With Name
16 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 April 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 March 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Legacy
7 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2003
AAAnnual Accounts
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2002
AAAnnual Accounts
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288cChange of Particulars
Legacy
20 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
287Change of Registered Office
Legacy
8 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2000
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 April 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 March 1998
RESOLUTIONSResolutions
Resolution
20 March 1998
RESOLUTIONSResolutions
Resolution
20 March 1998
RESOLUTIONSResolutions
Resolution
20 March 1998
RESOLUTIONSResolutions
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
225Change of Accounting Reference Date
Incorporation Company
11 March 1998
NEWINCIncorporation