Background WavePink WaveYellow Wave

EUROCENTRAL PARTNERSHIP LIMITED (03881458)

EUROCENTRAL PARTNERSHIP LIMITED (03881458) is an active UK company. incorporated on 22 November 1999. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. EUROCENTRAL PARTNERSHIP LIMITED has been registered for 26 years. Current directors include BUCKLEY, Scott Joseph, CUBBIN, Alastair James.

Company Number
03881458
Status
active
Type
ltd
Incorporated
22 November 1999
Age
26 years
Address
Kent House 14-17 Market Place, London, W1W 8AJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUCKLEY, Scott Joseph, CUBBIN, Alastair James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROCENTRAL PARTNERSHIP LIMITED

EUROCENTRAL PARTNERSHIP LIMITED is an active company incorporated on 22 November 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. EUROCENTRAL PARTNERSHIP LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03881458

LTD Company

Age

26 Years

Incorporated 22 November 1999

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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

MACROCOM (583) LIMITED
From: 22 November 1999To: 30 November 1999
Contact
Address

Kent House 14-17 Market Place London, W1W 8AJ,

Timeline

12 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Oct 14
Director Left
Apr 19
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

MINNS, Lisa Ann Katherine

Active
Kent House, LondonW1W 8AJ
Secretary
Appointed 09 Jun 2025

BUCKLEY, Scott Joseph

Active
Irwell Street, SalfordM3 5EN
Born December 1987
Director
Appointed 31 Mar 2022

CUBBIN, Alastair James

Active
Irwell Street, SalfordM3 5EN
Born December 1973
Director
Appointed 28 Jan 2022

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed 05 Oct 2007
Resigned 09 Jan 2009

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed 06 Sept 2002
Resigned 14 Aug 2007

MASON, Helen Mary

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 27 Jun 2024
Resigned 22 Apr 2025

MATTHEWS, Amanda Catherine

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 22 Apr 2025
Resigned 09 Jun 2025

SHERIDAN, Clare

Resigned
Market Place, LondonW1W 8AJ
Secretary
Appointed 09 Jan 2009
Resigned 27 Jun 2024

SHERIDAN, Clare

Resigned
3 Cargill Road, LondonSW18 3EF
Secretary
Appointed 14 Aug 2007
Resigned 05 Oct 2007

TABERNER, Susan

Resigned
9 Hillside, BoltonBL1 5DT
Secretary
Appointed 21 Dec 1999
Resigned 20 Jun 2003

MACROBERTS - (FIRM)

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate nominee secretary
Appointed 22 Nov 1999
Resigned 21 Dec 1999

BETTANY, Simon Anthony

Resigned
Dixies Lodge, AshwellSG7 5NT
Born May 1959
Director
Appointed 22 Dec 2006
Resigned 16 Aug 2007

FOWKES, Mark Jonathan

Resigned
297 Boxley Road, MaidstoneME14 2HD
Born August 1970
Director
Appointed 22 Dec 2006
Resigned 06 Jan 2009

FRANKLIN, Nigel John Howard

Resigned
Anchorage Quay, Salford QuaysM50 3YJ
Born July 1956
Director
Appointed 28 May 2004
Resigned 07 Apr 2019

GREENSHIELDS, John Fraser

Resigned
9 Torrington Avenue, GlasgowG46 7LH
Born April 1953
Director
Appointed 21 Jan 2000
Resigned 24 Jun 2002

HOYLE, David

Resigned
Irwell Street, SalfordM3 5EN
Born May 1961
Director
Appointed 30 Mar 2010
Resigned 31 Mar 2022

MCMANUS, John

Resigned
75 Mote Hill, HamiltonML3 6EA
Born October 1949
Director
Appointed 21 Jan 2000
Resigned 21 Oct 2014

PARRY, Paul

Resigned
Bank Top Farm Springside Road, BuryBL9 5QU
Born August 1950
Director
Appointed 21 Dec 1999
Resigned 28 May 2004

PASCOE, Nigel John Barron

Resigned
Farmside, AlresfordSO24 0RB
Born January 1959
Director
Appointed 21 Dec 1999
Resigned 14 Sept 2001

SMYTH, Gavin Richard

Resigned
8 Craiglockhart Grove, EdinburghEH14 1ET
Born September 1970
Director
Appointed 24 Jun 2002
Resigned 22 Dec 2006

THORNTON, Jeffrey Michael

Resigned
108 March Road, EdinburghEH4 3SX
Born April 1953
Director
Appointed 21 Jan 2000
Resigned 22 Dec 2006

TURNER, Stephen Howard

Resigned
Irwell Street, SalfordM3 5EN
Born July 1957
Director
Appointed 14 Sept 2001
Resigned 28 Jan 2022

WHITBY, Peter James

Resigned
Turner House, LondonNW1 8YP
Born April 1965
Director
Appointed 16 Aug 2007
Resigned 24 Mar 2010

MACROBERTS CORPORATE SERVICES LIMITED

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate nominee director
Appointed 22 Nov 1999
Resigned 21 Dec 1999

Persons with significant control

1

14-17 Market Place, LondonW1W 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Legacy
26 August 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
12 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2025
AAAnnual Accounts
Legacy
29 January 2025
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
3 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
14 September 2022
PARENT_ACCPARENT_ACC
Legacy
14 September 2022
GUARANTEE2GUARANTEE2
Legacy
14 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
21 September 2021
AGREEMENT2AGREEMENT2
Legacy
21 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2020
AAAnnual Accounts
Legacy
20 October 2020
PARENT_ACCPARENT_ACC
Legacy
20 October 2020
AGREEMENT2AGREEMENT2
Legacy
20 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2019
AAAnnual Accounts
Legacy
5 September 2019
PARENT_ACCPARENT_ACC
Legacy
5 September 2019
AGREEMENT2AGREEMENT2
Legacy
5 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2018
AAAnnual Accounts
Legacy
25 September 2018
AGREEMENT2AGREEMENT2
Legacy
13 September 2018
PARENT_ACCPARENT_ACC
Legacy
13 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2017
AAAnnual Accounts
Legacy
25 September 2017
PARENT_ACCPARENT_ACC
Legacy
25 September 2017
GUARANTEE2GUARANTEE2
Legacy
25 September 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2016
AAAnnual Accounts
Legacy
11 October 2016
PARENT_ACCPARENT_ACC
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Legacy
11 October 2016
AGREEMENT2AGREEMENT2
Legacy
28 September 2016
GUARANTEE2GUARANTEE2
Legacy
28 September 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2015
AAAnnual Accounts
Legacy
30 October 2015
AGREEMENT2AGREEMENT2
Legacy
30 October 2015
GUARANTEE2GUARANTEE2
Legacy
2 October 2015
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2014
AAAnnual Accounts
Legacy
10 September 2014
PARENT_ACCPARENT_ACC
Legacy
10 September 2014
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2013
AAAnnual Accounts
Legacy
11 September 2013
PARENT_ACCPARENT_ACC
Legacy
11 September 2013
AGREEMENT2AGREEMENT2
Legacy
11 September 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Legacy
7 April 2010
MG02MG02
Legacy
7 April 2010
MG02MG02
Legacy
7 April 2010
MG02MG02
Legacy
7 April 2010
MG02MG02
Memorandum Articles
29 March 2010
MEM/ARTSMEM/ARTS
Resolution
29 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Legacy
29 March 2010
MG02MG02
Legacy
29 March 2010
MG02MG02
Legacy
11 December 2009
MG02MG02
Legacy
11 December 2009
MG02MG02
Legacy
7 December 2009
MG01MG01
Legacy
7 December 2009
MG01MG01
Legacy
10 November 2009
MG01MG01
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Change Person Director Company
5 October 2009
CH01Change of Director Details
Change Person Director Company
5 October 2009
CH01Change of Director Details
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
287Change of Registered Office
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
2 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
28 January 2008
287Change of Registered Office
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
287Change of Registered Office
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
363aAnnual Return
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
14 July 2005
363aAnnual Return
Legacy
11 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
20 April 2000
395Particulars of Mortgage or Charge
Legacy
20 April 2000
395Particulars of Mortgage or Charge
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
17 February 2000
395Particulars of Mortgage or Charge
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
12 February 2000
395Particulars of Mortgage or Charge
Legacy
10 February 2000
395Particulars of Mortgage or Charge
Legacy
10 February 2000
88(2)R88(2)R
Legacy
10 February 2000
88(2)R88(2)R
Legacy
10 February 2000
225Change of Accounting Reference Date
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Legacy
10 February 2000
123Notice of Increase in Nominal Capital
Legacy
8 February 2000
395Particulars of Mortgage or Charge
Legacy
8 February 2000
395Particulars of Mortgage or Charge
Legacy
28 January 2000
395Particulars of Mortgage or Charge
Legacy
28 January 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 November 1999
NEWINCIncorporation