Background WavePink WaveYellow Wave

CENTRIUM MANAGEMENT COMPANY LIMITED (04055018)

CENTRIUM MANAGEMENT COMPANY LIMITED (04055018) is an active UK company. incorporated on 17 August 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CENTRIUM MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include THOMPSON, Duncan Edward, TWIST, Charles Andrew.

Company Number
04055018
Status
active
Type
ltd
Incorporated
17 August 2000
Age
25 years
Address
55 Wells Street, London, W1T 3PT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
THOMPSON, Duncan Edward, TWIST, Charles Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRIUM MANAGEMENT COMPANY LIMITED

CENTRIUM MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 August 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CENTRIUM MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04055018

LTD Company

Age

25 Years

Incorporated 17 August 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

55 Wells Street London, W1T 3PT,

Previous Addresses

United Kingdom House 5th Floor 180 Oxford Street London W1D 1NN England
From: 15 January 2019To: 18 May 2023
C/O C/O Kate Peck, Lambert Smith Hampton 5th Floor, United Kingdom House, 180 Oxford Street, London W1D 1NN England
From: 14 October 2015To: 15 January 2019
C/O C/O Kate Peck, Lambert Smith Hampton 6th Floor, United Kingdom House 180 Oxford Street London W1D 1NN England
From: 8 October 2015To: 14 October 2015
Third Floor One New Change London EC4M 9AF
From: 21 December 2012To: 8 October 2015
15 Bishopsgate London EC2N 3NW United Kingdom
From: 8 September 2011To: 21 December 2012
C/O Berwin Leighton Paisner Llp (Ref: R0769) Adelaide House London Bridge London EC4R 9HA
From: 17 August 2000To: 8 September 2011
Timeline

19 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Mar 11
Director Joined
Sept 11
Director Left
Jan 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Jul 21
Owner Exit
Aug 21
Director Left
Feb 25
Director Joined
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

THOMPSON, Duncan Edward

Active
78 Cannon Place, LondonEC4N 6AG
Born May 1970
Director
Appointed 02 Apr 2025

TWIST, Charles Andrew

Active
London Wall Place, LondonEC27 5AU
Born May 1987
Director
Appointed 15 Dec 2025

BUCKLEY, Peter Domhnall

Resigned
Wells Street, LondonW1T 3PT
Secretary
Appointed 08 Oct 2015
Resigned 19 Dec 2025

CAMERON, Myra Stevenson

Resigned
2 Regents Gate, GlasgowG71 8QU
Secretary
Appointed 17 Aug 2000
Resigned 19 May 2006

LEE, David Robert

Resigned
Cork Street, LondonW1S 3LG
Secretary
Appointed 23 Jan 2009
Resigned 09 Mar 2011

PETERS, Douglas

Resigned
9 Hermitage Terrace, EdinburghEH10 4RP
Secretary
Appointed 19 May 2006
Resigned 23 Jan 2009

BRADLEY, Stephen Paul

Resigned
Sollershott East, LetchworthSG6 3PL
Born October 1965
Director
Appointed 23 Jan 2009
Resigned 08 Sept 2010

BURKE, John Roderick

Resigned
12 Beech Avenue, GlasgowG77 5PR
Born August 1953
Director
Appointed 31 Dec 2002
Resigned 23 Jan 2009

BURKE, Louise Mary

Resigned
St. Margarets Avenue, LondonN20 9LJ
Born July 1965
Director
Appointed 27 Oct 2015
Resigned 07 Jun 2021

FELCE, Gary John

Resigned
25 Ickwell Road, BiggleswadeSG18 9AB
Born March 1968
Director
Appointed 23 Jan 2009
Resigned 09 Mar 2011

GIBSON, David Harvey

Resigned
St. James's Street, LondonSW1A 1JD
Born June 1949
Director
Appointed 08 Sept 2010
Resigned 08 Oct 2015

HILL, Martin Robert Vincent

Resigned
158 Trevelyan Road, LondonSW17 9LW
Born March 1963
Director
Appointed 17 Aug 2000
Resigned 28 Jan 2004

MORGAN, Poppy

Resigned
Margaret Street, LondonW1G 0JD
Born November 1981
Director
Appointed 27 Oct 2015
Resigned 14 Jan 2019

NEWMAN, Thomas Philip Joseph

Resigned
Wells Street, LondonW1T 3PT
Born August 1984
Director
Appointed 10 Sept 2019
Resigned 16 Dec 2025

PETRIE, Eric Richard

Resigned
74 Upper Hall Park, BerkhamstedHP4 2NR
Born August 1953
Director
Appointed 17 Aug 2000
Resigned 29 Sept 2000

PICKUP, Nigel Jonathan

Resigned
One New Change, LondonEC4M 9AF
Born October 1970
Director
Appointed 09 Mar 2011
Resigned 09 Jan 2015

PLUMMER, Daniel Nicholas Mark

Resigned
Courts Mount Road, HaslemereGU27 2PR
Born August 1968
Director
Appointed 23 Jan 2009
Resigned 27 Oct 2015

ROBERTS, Clwyd Whieldon

Resigned
Pogles Place, KnockholtTN14 7JY
Born February 1959
Director
Appointed 28 Jan 2004
Resigned 23 Jan 2009

SZYMAN, Andrzej Krzysztof

Resigned
Wigmore Street, LondonW1U 1PB
Born November 1960
Director
Appointed 27 Oct 2015
Resigned 28 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2M 3BN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 08 Jun 2021
Fenchurch Street, LondonEC3M 3AU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

110

Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 August 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 August 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 August 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
23 August 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
18 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Move Registers To Sail Company
14 December 2012
AD03Change of Location of Company Records
Change Sail Address Company
14 December 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
20 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Termination Secretary Company With Name
9 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
287Change of Registered Office
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Memorandum Articles
23 March 2009
MEM/ARTSMEM/ARTS
Resolution
23 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 September 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
7 March 2008
88(2)Return of Allotment of Shares
Legacy
12 October 2007
363aAnnual Return
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 May 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 June 2006
AAAnnual Accounts
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
225Change of Accounting Reference Date
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 2003
AAAnnual Accounts
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 2002
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
88(2)R88(2)R
Incorporation Company
17 August 2000
NEWINCIncorporation