Background WavePink WaveYellow Wave

CENTURY PARTNERS NO 1 LIMITED (05965962)

CENTURY PARTNERS NO 1 LIMITED (05965962) is an active UK company. incorporated on 13 October 2006. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CENTURY PARTNERS NO 1 LIMITED has been registered for 19 years. Current directors include MARU, Naina.

Company Number
05965962
Status
active
Type
ltd
Incorporated
13 October 2006
Age
19 years
Address
61 Culver Grove, Stanmore, HA7 2NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARU, Naina
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTURY PARTNERS NO 1 LIMITED

CENTURY PARTNERS NO 1 LIMITED is an active company incorporated on 13 October 2006 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CENTURY PARTNERS NO 1 LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05965962

LTD Company

Age

19 Years

Incorporated 13 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

61 Culver Grove Stanmore, HA7 2NJ,

Previous Addresses

10 Oak Tree Close Stanmore Middlesex HA7 2PX England
From: 16 December 2015To: 5 November 2020
251 Kings Avenue London SW12 0AX
From: 13 October 2006To: 16 December 2015
Timeline

5 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Jul 11
Director Left
Oct 11
Loan Cleared
Dec 16
Loan Cleared
Dec 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MARU, Rashmikant

Active
Oak Tree Close, StanmoreHA7 2PX
Secretary
Appointed 23 Jan 2017

MARU, Naina

Active
Oak Tree Close, StanmoreHA7 2PX
Born April 1956
Director
Appointed 13 Oct 2006

MARU, Mitesh

Resigned
Flora Close, StanmoreHA7 4PY
Secretary
Appointed 13 Oct 2006
Resigned 23 Jan 2017

MARU, Jay

Resigned
Kings Avenue, LondonSW12 0AX
Born February 1987
Director
Appointed 25 Jul 2011
Resigned 17 Oct 2011

Persons with significant control

1

Mrs Naina Maru

Active
Culver Grove, StanmoreHA7 2NJ
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
2 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Legacy
15 December 2011
MG02MG02
Legacy
15 December 2011
MG02MG02
Legacy
10 November 2011
MG01MG01
Legacy
10 November 2011
MG01MG01
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
17 October 2008
190190
Legacy
17 October 2008
287Change of Registered Office
Legacy
17 October 2008
353353
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Incorporation Company
13 October 2006
NEWINCIncorporation