Background WavePink WaveYellow Wave

CENTREVIEW (MANAGEMENT) LIMITED (05529446)

CENTREVIEW (MANAGEMENT) LIMITED (05529446) is an active UK company. incorporated on 5 August 2005. with registered office in Grays. The company operates in the Real Estate Activities sector, engaged in residents property management. CENTREVIEW (MANAGEMENT) LIMITED has been registered for 20 years. Current directors include GRAY, Carly.

Company Number
05529446
Status
active
Type
ltd
Incorporated
5 August 2005
Age
20 years
Address
4-6 Queensgate Centre, Grays, RM17 5DF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRAY, Carly
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTREVIEW (MANAGEMENT) LIMITED

CENTREVIEW (MANAGEMENT) LIMITED is an active company incorporated on 5 August 2005 with the registered office located in Grays. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CENTREVIEW (MANAGEMENT) LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05529446

LTD Company

Age

20 Years

Incorporated 5 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 24 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 24 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 25 August 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

4-6 Queensgate Centre Orsett Road Grays, RM17 5DF,

Previous Addresses

Centreview Court 46-48 Victoria Road Romford RM1 2JH England
From: 9 August 2019To: 16 August 2024
C/O Flat 7 Centreview Court 46-48 Victoria Road Romford Essex RM1 2JH
From: 24 July 2014To: 9 August 2019
Ringley House 349 Royal College Street London NW1 9QS
From: 5 August 2005To: 24 July 2014
Timeline

11 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Dec 09
Director Joined
Mar 10
Director Left
Mar 11
Director Left
May 11
Director Joined
Aug 13
Director Joined
Nov 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Jun 21
Owner Exit
Aug 21
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

GRIFFIN RESIDENTIAL BLOCK MANAGEMENT LIMITED

Active
Queensgate Centre, GraysRM17 5DF
Corporate secretary
Appointed 02 Sept 2024

GRAY, Carly

Active
Queensgate Centre, GraysRM17 5DF
Born July 1981
Director
Appointed 25 Nov 2013

AKERS, Trevor John

Resigned
Apartment 103, IpswichIP3 0BW
Secretary
Appointed 01 Sept 2005
Resigned 02 Apr 2006

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate secretary
Appointed 05 Aug 2005
Resigned 05 Aug 2005

RINGLEY COMPANY SECRETARY

Resigned
349 Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 01 Jan 2006
Resigned 01 Oct 2009

RINGLEY LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 04 Oct 2009
Resigned 28 Mar 2014

ABBOTT, John William

Resigned
Parkland Avenue, RomfordRM1 4EL
Born April 1943
Director
Appointed 18 Jan 2009
Resigned 10 Mar 2011

BARKER, Robert

Resigned
Oak Hill Manor, Stapleford AbbottsRM4 1EH
Born April 1955
Director
Appointed 01 Sept 2005
Resigned 01 Oct 2009

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Born July 1970
Director
Appointed 01 Jan 2006
Resigned 28 Mar 2014

HOWES, Nicola

Resigned
46-48 Victoria Road, RomfordRM1 2JH
Born March 1986
Director
Appointed 21 Aug 2013
Resigned 23 Jun 2021

KELLEHER, Andrew William

Resigned
23 Viewland Road, LondonSE18 1PE
Born June 1973
Director
Appointed 10 May 2007
Resigned 24 Aug 2009

ROYALE, Francis

Resigned
310 Verdant Lane, LondonSE6 1TW
Born October 1965
Director
Appointed 01 Jan 2006
Resigned 04 Feb 2009

TUCK, Teresa Marie

Resigned
92 Portnalls Road, CoulsdonCR5 3DF
Born December 1966
Director
Appointed 01 Jan 2006
Resigned 30 Apr 2008

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate director
Appointed 05 Aug 2005
Resigned 05 Aug 2005

RINGLEY SHADOW DIRECTORS LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate director
Appointed 01 Oct 2009
Resigned 28 Mar 2014

Persons with significant control

1

0 Active
1 Ceased

Ms Tina Dawn Lambert

Ceased
Wayside Close, RomfordRM1 4ES
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2020
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 September 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 January 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Termination Director Company
26 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2011
AAAnnual Accounts
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Appoint Corporate Director Company With Name
18 March 2010
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
21 December 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 December 2009
TM02Termination of Secretary
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Legacy
21 September 2009
363aAnnual Return
Legacy
27 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 July 2009
AAAnnual Accounts
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2008
AAAnnual Accounts
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 July 2007
AAAnnual Accounts
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
3 April 2006
287Change of Registered Office
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Incorporation Company
5 August 2005
NEWINCIncorporation