Background WavePink WaveYellow Wave

CENTRUM (IPSWICH) MANAGEMENT LIMITED (05271669)

CENTRUM (IPSWICH) MANAGEMENT LIMITED (05271669) is an active UK company. incorporated on 27 October 2004. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. CENTRUM (IPSWICH) MANAGEMENT LIMITED has been registered for 21 years. Current directors include BIRNEY, Alexander Philip, CAPPS, Robert, MCHUGH, Desmond.

Company Number
05271669
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 October 2004
Age
21 years
Address
C/O East Block Group 22 Mayfly Way, Colchester, CO7 7WX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRNEY, Alexander Philip, CAPPS, Robert, MCHUGH, Desmond
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRUM (IPSWICH) MANAGEMENT LIMITED

CENTRUM (IPSWICH) MANAGEMENT LIMITED is an active company incorporated on 27 October 2004 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CENTRUM (IPSWICH) MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05271669

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 27 October 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

C/O East Block Group 22 Mayfly Way Ardleigh Colchester, CO7 7WX,

Previous Addresses

The Colchester Centre Hawkins Road Colchester Essex CO2 8JX United Kingdom
From: 9 September 2020To: 2 November 2023
10 Burrows Close Lawford Manningtree Essex CO11 2HE England
From: 13 February 2020To: 9 September 2020
Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
From: 27 October 2004To: 13 February 2020
Timeline

9 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Feb 10
Director Left
Oct 11
Director Left
Aug 13
Director Joined
May 21
Director Left
May 22
Director Joined
Nov 23
Director Left
Jul 24
Director Joined
Oct 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

EAST BLOCK GROUP LIMITED

Active
Mayfly Way, ColchesterCO7 7WX
Corporate secretary
Appointed 02 Feb 2020

BIRNEY, Alexander Philip

Active
22 Mayfly Way, ColchesterCO7 7WX
Born October 1973
Director
Appointed 26 Jan 2010

CAPPS, Robert

Active
22 Mayfly Way, ColchesterCO7 7WX
Born October 1967
Director
Appointed 20 Nov 2023

MCHUGH, Desmond

Active
22 Mayfly Way, ColchesterCO7 7WX
Born December 1971
Director
Appointed 17 Oct 2024

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Secretary
Appointed 27 Oct 2004
Resigned 14 Oct 2005

PMS LEASEHOLD MANAGEMENT LIMITED

Resigned
Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 01 Jul 2009
Resigned 29 Jun 2018

PMS MANAGING ESTATES LIMITED

Resigned
Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 29 Jun 2018
Resigned 02 Feb 2020

RINGLEY LIMITED

Resigned
Ringley House, LondonNW1 9QS
Corporate secretary
Appointed 01 Jan 2005
Resigned 02 Jul 2009

BARNES, Roy Andrew

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born April 1943
Director
Appointed 12 Mar 2008
Resigned 23 May 2022

BESWICK, Wayne Alec

Resigned
3 Pooleys Yard, IpswichIP2 0AR
Born November 1953
Director
Appointed 12 Mar 2008
Resigned 12 Mar 2008

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Born July 1970
Director
Appointed 27 Oct 2004
Resigned 17 Oct 2008

FRENCH, Christopher Jon

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born April 1979
Director
Appointed 27 Oct 2008
Resigned 07 Aug 2013

GOODWIN, David Laurence

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born June 1939
Director
Appointed 12 Mar 2008
Resigned 19 Oct 2011

JOYCE, Peter Henry

Resigned
29 Cecil Park, PinnerHA5 5HJ
Born May 1945
Director
Appointed 27 Oct 2004
Resigned 14 Oct 2005

KELLEHER, Andrew William

Resigned
23 Viewland Road, LondonSE18 1PE
Born June 1973
Director
Appointed 10 May 2007
Resigned 17 Dec 2008

OPROESCU, Sergiu Adrian

Resigned
22 Mayfly Way, ColchesterCO7 7WX
Born December 1994
Director
Appointed 10 May 2021
Resigned 25 Jan 2024

ROYALE, Francis

Resigned
310 Verdant Lane, LondonSE6 1TW
Born October 1965
Director
Appointed 27 Oct 2005
Resigned 17 Dec 2008

TAYLOR, Richard Michael

Resigned
1 Pooleys Yard, IpswichIP2 0AR
Born November 1977
Director
Appointed 12 Mar 2008
Resigned 15 Dec 2008

TUCK, Teresa Marie

Resigned
92 Portnalls Road, CoulsdonCR5 3DF
Born December 1966
Director
Appointed 14 Oct 2005
Resigned 30 Apr 2008
Fundings
Financials
Latest Activities

Filing History

92

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