Background WavePink WaveYellow Wave

ONE CENTAUR STREET MANAGEMENT COMPANY LIMITED (05074539)

ONE CENTAUR STREET MANAGEMENT COMPANY LIMITED (05074539) is an active UK company. incorporated on 16 March 2004. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. ONE CENTAUR STREET MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include APPLEYARD, Brian, EDMONDS, Paul David, JACOB, David Clark and 1 others.

Company Number
05074539
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 March 2004
Age
22 years
Address
Lynwood House, Harrow, HA1 2AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
APPLEYARD, Brian, EDMONDS, Paul David, JACOB, David Clark, MORGAN, Sadie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE CENTAUR STREET MANAGEMENT COMPANY LIMITED

ONE CENTAUR STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 March 2004 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ONE CENTAUR STREET MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05074539

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 16 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 days overdue

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

Lynwood House 373-375 Station Road Harrow, HA1 2AW,

Previous Addresses

202 Fulham Road London SW10 9PJ England
From: 28 November 2017To: 1 June 2021
23/24 Market Place Reading Berkshire RG1 2DE
From: 31 October 2012To: 28 November 2017
1 Centaur Street Waterloo London SE1 7EG
From: 16 March 2004To: 31 October 2012
Timeline

5 key events • 2004 - 2010

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

APPLEYARD, Brian

Active
373-375 Station Road, HarrowHA1 2AW
Born June 1955
Director
Appointed 15 Mar 2010

EDMONDS, Paul David

Active
373-375 Station Road, HarrowHA1 2AW
Born February 1957
Director
Appointed 31 Mar 2006

JACOB, David Clark

Active
373-375 Station Road, HarrowHA1 2AW
Born December 1961
Director
Appointed 15 Mar 2010

MORGAN, Sadie

Active
373-375 Station Road, HarrowHA1 2AW
Born February 1969
Director
Appointed 01 Apr 2005

CHERRY, Giles Eric

Resigned
7 Rylett Crescent, LondonW12 9RP
Secretary
Appointed 16 Mar 2004
Resigned 01 Oct 2005

MORGAN, Sadie

Resigned
Flat 23 St. Julians, SevenoaksTN15 ORX
Secretary
Appointed 01 Apr 2005
Resigned 01 Oct 2012

ATLANTIS SECRETARIES LIMITED

Resigned
Market Place, ReadingRG1 2DE
Corporate secretary
Appointed 01 Oct 2012
Resigned 01 Sept 2017

SP PROPERTY GROUP

Resigned
Fulham Road, LondonSW10 9PJ
Corporate secretary
Appointed 01 Sept 2017
Resigned 01 Jun 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Mar 2004
Resigned 16 Mar 2004

CHERRY, Giles Eric

Resigned
7 Rylett Crescent, LondonW12 9RP
Born June 1965
Director
Appointed 16 Mar 2004
Resigned 01 Nov 2005

DORRELL, David

Resigned
Flat 3 1 Centaur Street, LondonSE1 7EG
Born November 1962
Director
Appointed 31 Mar 2006
Resigned 15 Mar 2010

MARSH, Philip James De Winton

Resigned
6 Priory Park, LondonSE3 9UY
Born January 1966
Director
Appointed 30 Mar 2006
Resigned 15 Mar 2010

ZOGOLOVITCH, Roger Isaac Charles

Resigned
58 Westbourne Park Villas, LondonW2 5EB
Born May 1947
Director
Appointed 16 Mar 2004
Resigned 01 Oct 2005
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
31 October 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date
24 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2007
AAAnnual Accounts
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2006
AAAnnual Accounts
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
363aAnnual Return
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Gazette Notice Compulsary
11 October 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 July 2005
288bResignation of Director or Secretary
Incorporation Company
16 March 2004
NEWINCIncorporation