Background WavePink WaveYellow Wave

CENTENNIAL PARK MANAGEMENT COMPANY LIMITED (05490412)

CENTENNIAL PARK MANAGEMENT COMPANY LIMITED (05490412) is an active UK company. incorporated on 24 June 2005. with registered office in Castleford. The company operates in the Construction sector, engaged in development of building projects. CENTENNIAL PARK MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include GILBERT, Nicholas Jay, WALTON, Mark Andrew.

Company Number
05490412
Status
active
Type
ltd
Incorporated
24 June 2005
Age
20 years
Address
Unit 5 Flemming Court, Castleford, WF10 5HW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GILBERT, Nicholas Jay, WALTON, Mark Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTENNIAL PARK MANAGEMENT COMPANY LIMITED

CENTENNIAL PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 June 2005 with the registered office located in Castleford. The company operates in the Construction sector, specifically engaged in development of building projects. CENTENNIAL PARK MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05490412

LTD Company

Age

20 Years

Incorporated 24 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

SHELFCO (NO. 3095) LIMITED
From: 24 June 2005To: 2 August 2005
Contact
Address

Unit 5 Flemming Court Whistler Drive Castleford, WF10 5HW,

Previous Addresses

Westbourne House 99 Lidgett Lane Garforth West Yorkshire LS25 1LJ
From: 6 September 2017To: 1 December 2017
Cunard House 15 Regent Street London SW1Y 4LR
From: 2 July 2010To: 6 September 2017
, 234 Bath Road, Slough, SL1 4EE
From: 24 June 2005To: 2 July 2010
Timeline

12 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Dec 17
Director Joined
Dec 17
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

GILBERT, Nicholas Jay

Active
Flemming Court, CastlefordWF10 5HW
Secretary
Appointed 08 Dec 2017

GILBERT, Nicholas Jay

Active
9 Lidgett Lane, GarforthLS25 1LJ
Born August 1967
Director
Appointed 03 Dec 2010

WALTON, Mark Andrew

Active
Flemming Court, CastlefordWF10 5HW
Born October 1963
Director
Appointed 08 Dec 2017

BLEASE, Elizabeth Ann

Resigned
15 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 13 Oct 2008
Resigned 08 Dec 2017

LYNCH, Valerie Ann

Resigned
6 Charvil House Road, ReadingRG10 9RD
Secretary
Appointed 26 Jul 2005
Resigned 13 Oct 2008

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 24 Jun 2005
Resigned 26 Jul 2005

BRIDGES, David Crawford

Resigned
Doric House, High WycombeHP13 6QU
Born January 1967
Director
Appointed 24 Oct 2008
Resigned 15 Nov 2010

DANKS, John Stuart

Resigned
22 Dalby Close, HurstRG10 0BZ
Born November 1958
Director
Appointed 11 Jul 2007
Resigned 20 May 2008

GULLIFORD, Andrew Stephen

Resigned
White Gables, Great MissendenHP16 0JQ
Born November 1962
Director
Appointed 26 Jul 2005
Resigned 22 May 2006

HEAWOOD, John Anthony Nicholas

Resigned
South View Road, PinnerHA5 3YB
Born February 1953
Director
Appointed 26 Jul 2005
Resigned 04 Jul 2008

OSBORN, Gareth John

Resigned
Meadow View, Whitchurch On ThamesRG8 7HW
Born August 1962
Director
Appointed 24 Oct 2008
Resigned 15 Nov 2010

REDDING, Philip Anthony

Resigned
15 Regent Street, LondonSW1Y 4LR
Born December 1968
Director
Appointed 15 Nov 2010
Resigned 08 Dec 2017

REDDING, Philip Anthony

Resigned
Marina Place, Kingston-Upon-Thames KT1 4BH
Born December 1968
Director
Appointed 26 Oct 2007
Resigned 15 Nov 2010

SHANKAR, Siva

Resigned
Roberts Way, EghamTW20 9SH
Born May 1970
Director
Appointed 04 Jul 2008
Resigned 24 Oct 2008

SIMMS, Vanessa Kate

Resigned
Hertford Close, WokinghamGU41 3BH
Born August 1975
Director
Appointed 24 Oct 2008
Resigned 15 Nov 2010

WEEDON, James Mark Mcleod

Resigned
West End Road, MortimerRG7 3TP
Born October 1972
Director
Appointed 20 Dec 2010
Resigned 20 Dec 2010

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 24 Jun 2005
Resigned 26 Jul 2005

Persons with significant control

1

Wellington Row, YorkYO90 1WR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
1 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date
15 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Legacy
7 September 2009
288cChange of Particulars
Legacy
5 August 2009
363aAnnual Return
Legacy
4 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288cChange of Particulars
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Auditors Resignation Company
5 October 2007
AUDAUD
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
363aAnnual Return
Memorandum Articles
4 June 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
28 April 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
7 June 2006
288bResignation of Director or Secretary
Memorandum Articles
9 December 2005
MEM/ARTSMEM/ARTS
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Legacy
20 October 2005
88(2)R88(2)R
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
225Change of Accounting Reference Date
Legacy
8 August 2005
287Change of Registered Office
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 August 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 June 2005
NEWINCIncorporation