Background WavePink WaveYellow Wave

CENTENNIAL PARK PHASE 400 LIMITED (05490423)

CENTENNIAL PARK PHASE 400 LIMITED (05490423) is an active UK company. incorporated on 24 June 2005. with registered office in Brighton. The company operates in the Construction sector, engaged in development of building projects. CENTENNIAL PARK PHASE 400 LIMITED has been registered for 20 years.

Company Number
05490423
Status
active
Type
ltd
Incorporated
24 June 2005
Age
20 years
Address
1 Dukes Passage, Brighton, BN1 1BS
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTENNIAL PARK PHASE 400 LIMITED

CENTENNIAL PARK PHASE 400 LIMITED is an active company incorporated on 24 June 2005 with the registered office located in Brighton. The company operates in the Construction sector, specifically engaged in development of building projects. CENTENNIAL PARK PHASE 400 LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05490423

LTD Company

Age

20 Years

Incorporated 24 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

CENTENNIAL PARK DEVELOPMENT LAND LIMITED
From: 2 August 2005To: 2 June 2006
SHELFCO (NO. 3093) LIMITED
From: 24 June 2005To: 2 August 2005
Contact
Address

1 Dukes Passage Brighton, BN1 1BS,

Previous Addresses

C/O Kirk Rice Llp the Courtyard High Street Ascot Berkshire SL5 7HP England
From: 6 August 2024To: 24 April 2025
Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England
From: 8 December 2017To: 6 August 2024
Cunard House, 15 Regent Street London SW1Y 4LR
From: 2 July 2010To: 8 December 2017
234 Bath Road Slough SL1 4EE
From: 24 June 2005To: 2 July 2010
Timeline

21 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Oct 09
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Owner Exit
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 December 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
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
Resolution
11 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Dormant
29 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
27 June 2011
AR01AR01
Change Person Director Company With Change Date
6 November 2010
CH01Change of Director Details
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
4 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date
16 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
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
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
7 September 2009
288cChange of Particulars
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
17 April 2009
288cChange of Particulars
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
288cChange of Particulars
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
23 November 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
5 October 2007
AUDAUD
Accounts With Accounts Type Full
19 August 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Resolution
12 March 2007
RESOLUTIONSResolutions
Resolution
12 March 2007
RESOLUTIONSResolutions
Resolution
12 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Certificate Change Of Name Company
2 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
25 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