Background WavePink WaveYellow Wave

CENTURY PLAZA MANAGEMENT COMPANY LIMITED (04918980)

CENTURY PLAZA MANAGEMENT COMPANY LIMITED (04918980) is an active UK company. incorporated on 2 October 2003. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CENTURY PLAZA MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include HALPERN, Joshua, HALPERN, Samuel.

Company Number
04918980
Status
active
Type
ltd
Incorporated
2 October 2003
Age
22 years
Address
1st Floor Cloister House Riverside, Salford, M3 5FS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HALPERN, Joshua, HALPERN, Samuel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTURY PLAZA MANAGEMENT COMPANY LIMITED

CENTURY PLAZA MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 October 2003 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CENTURY PLAZA MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04918980

LTD Company

Age

22 Years

Incorporated 2 October 2003

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Salford, M3 5FS,

Previous Addresses

6th Floor Cardinal House 20 st Mary Parsonage Manchester M3 2LG
From: 23 March 2010To: 4 March 2019
100 Barbirolli Square Manchester M2 3AB
From: 2 October 2003To: 23 March 2010
Timeline

5 key events • 2003 - 2010

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HALPERN, Joshua

Active
Riverside, SalfordM3 5FS
Born April 1958
Director
Appointed 15 Feb 2010

HALPERN, Samuel

Active
Riverside, SalfordM3 5FS
Born January 1960
Director
Appointed 15 Feb 2010

ALONZI, Paolo

Resigned
George Street, EdinburghEH2 2LL
Secretary
Appointed 25 Apr 2006
Resigned 15 Feb 2010

EVANS, Michael

Resigned
Willowtyne, HaddingtonEH41 4DJ
Secretary
Appointed 29 Jun 2004
Resigned 31 Mar 2006

REITH, Julie Katharine

Resigned
Flat 3f2 47 Brunswick Road, EdinburghEH7 5PD
Secretary
Appointed 31 Mar 2006
Resigned 25 Apr 2006

CPM ASSET MANAGEMENT LIMITED

Resigned
1 Mount Street Mews, LondonW1 3WF
Corporate secretary
Appointed 02 Oct 2003
Resigned 28 Jun 2004

ALONZI, Paolo

Resigned
20 Rattray Grove, EdinburghEH10 5TL
Born June 1972
Director
Appointed 25 Apr 2006
Resigned 25 Apr 2006

GREEN, Robert David

Resigned
11 Whitworth Lane, Milton KeynesMK5 8EB
Born July 1955
Director
Appointed 02 Oct 2003
Resigned 27 Nov 2003

HANNIGAN, Robert Michael

Resigned
43 Hopetoun Terrace, East LothianEH31 2DD
Born December 1963
Director
Appointed 29 Jun 2004
Resigned 12 Nov 2004

JACKSON, Andrew John

Resigned
George Street, EdinburghEH2 2LL
Born December 1968
Director
Appointed 29 Jun 2004
Resigned 15 Feb 2010

MCGUIRE, Martin Anton

Resigned
4 Gilmour Road, EdinburghEH16 5NF
Born December 1955
Director
Appointed 29 Jun 2004
Resigned 28 Sept 2007

PAINE, David Graham

Resigned
George Street, EdinburghEH2 2LL
Born June 1961
Director
Appointed 29 Jun 2004
Resigned 15 Feb 2010

WATT, Mark Brian

Resigned
Slioch, EdinburghEH12 8EA
Born May 1968
Director
Appointed 29 Jun 2004
Resigned 12 Nov 2004

WATTS, Christopher Philip

Resigned
Halcyon Lodge, Leamington SpaCV33 9PU
Born January 1961
Director
Appointed 27 Nov 2003
Resigned 29 Jun 2004

Persons with significant control

1

Goldenhunter Limited

Active
Riverside, SalfordM3 5FS

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

94

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Legacy
28 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Move Registers To Registered Office Company
18 October 2010
AD04Change of Accounting Records Location
Change Account Reference Date Company Previous Extended
26 July 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Secretary Company With Name
23 March 2010
TM02Termination of Secretary
Legacy
19 February 2010
MG01MG01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Move Registers To Sail Company
27 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
27 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
3 September 2009
AAAnnual Accounts
Legacy
17 August 2009
353353
Resolution
16 February 2009
RESOLUTIONSResolutions
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2007
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
13 November 2006
363aAnnual Return
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2006
AAAnnual Accounts
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
5 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 August 2005
AAAnnual Accounts
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
363aAnnual Return
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Legacy
28 July 2004
287Change of Registered Office
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Incorporation Company
2 October 2003
NEWINCIncorporation