Background WavePink WaveYellow Wave

CENTURY HOUSE (SHREWSBURY) MANAGEMENT COMPANY LIMITED (06003656)

CENTURY HOUSE (SHREWSBURY) MANAGEMENT COMPANY LIMITED (06003656) is an active UK company. incorporated on 20 November 2006. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. CENTURY HOUSE (SHREWSBURY) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BETTS, Owain, HILL, Duncan James Stanier, RADCLIFFE, Elaine and 1 others.

Company Number
06003656
Status
active
Type
ltd
Incorporated
20 November 2006
Age
19 years
Address
Century House, Shrewsbury, SY1 1TG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BETTS, Owain, HILL, Duncan James Stanier, RADCLIFFE, Elaine, RADCLIFFE, Robin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTURY HOUSE (SHREWSBURY) MANAGEMENT COMPANY LIMITED

CENTURY HOUSE (SHREWSBURY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 November 2006 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CENTURY HOUSE (SHREWSBURY) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06003656

LTD Company

Age

19 Years

Incorporated 20 November 2006

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

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Century House Beeches Lane Shrewsbury, SY1 1TG,

Previous Addresses

Flat 1, Century House St. Julians Friars Shrewsbury SY1 1XY England
From: 18 February 2021To: 25 February 2021
A D R Property Group Ltd Unit 22B, Vernon Drive Battlefield Enterprise Park Shrewsbury SY1 3TF England
From: 12 November 2020To: 18 February 2021
C/O Martin & Co 40 st Johns Hill Shrewsbury SY1 1JQ
From: 31 December 2014To: 12 November 2020
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 20 November 2006To: 31 December 2014
Timeline

18 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Apr 11
Director Left
Apr 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jan 14
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jul 18
Director Left
Feb 21
Director Joined
Jan 22
Director Joined
Feb 22
Director Joined
Jul 22
Director Left
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Dec 24
Director Left
Jun 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BETTS, Owain

Active
Beeches Lane, ShrewsburySY1 1TG
Born February 1973
Director
Appointed 01 Feb 2022

HILL, Duncan James Stanier

Active
Stanton Long, Much WenlockTF13 6LQ
Born March 1956
Director
Appointed 02 Dec 2024

RADCLIFFE, Elaine

Active
Beeches Lane, ShrewsburySY1 1TG
Born April 1981
Director
Appointed 01 Feb 2022

RADCLIFFE, Robin

Active
Flat 1, Century House, ShrewsburySY1 1XY
Born August 1940
Director
Appointed 01 Aug 2023

BROWN, Malcolm Leslie

Resigned
Flat 3 Century House, ShrewsburySY1 1XY
Secretary
Appointed 20 Nov 2006
Resigned 18 Dec 2007

LEIGHTON-JONES, Gina

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Secretary
Appointed 01 Aug 2023
Resigned 16 Nov 2025

A D R PROPERTY GROUP LTD

Resigned
Unit 22b, Vernon Drive, ShrewsburySY1 3TF
Corporate secretary
Appointed 01 Nov 2020
Resigned 18 Feb 2021

COLLYER PROUDLEY & CO PROPERTIES LTD

Resigned
St. Johns Hill, ShrewsburySY1 1JQ
Corporate secretary
Appointed 01 Mar 2017
Resigned 01 Nov 2020

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Global House, ShrewsburySY2 6LG
Corporate secretary
Appointed 01 Oct 2010
Resigned 31 Dec 2014

CARLING, Ian

Resigned
5 Raikes Avenue, SkiptonBD23 1LP
Born December 1950
Director
Appointed 24 May 2013
Resigned 31 Jul 2023

COLLIER, Charles Benedict

Resigned
Ty Gwydyr, AberdoveyLL35 0NA
Born October 1953
Director
Appointed 20 Nov 2006
Resigned 12 Jun 2013

EVANS, Lorraine

Resigned
Beeches Lane, ShrewsburySY1 1TG
Born November 1950
Director
Appointed 22 Mar 2011
Resigned 12 Feb 2018

GATENBY, Susan Anne

Resigned
Beeches Lane, ShrewsburySY1 1TG
Born March 1956
Director
Appointed 18 Jul 2022
Resigned 12 Jan 2025

GORDON, Raymond Frederick

Resigned
College Hill, ShrewsburySY1 1LT
Born May 1948
Director
Appointed 16 Dec 2013
Resigned 12 Feb 2021

HAWKINS, Rebecca

Resigned
Beeches Lane, ShrewsburySY1 1TG
Born February 1981
Director
Appointed 12 Feb 2018
Resigned 15 Jul 2022

JONES, David Gareth

Resigned
Apartment 1 Century House, ShrewsburySY1 1XY
Born September 1979
Director
Appointed 02 Feb 2007
Resigned 26 Jul 2018

LEWIS, Edward George

Resigned
Flat 17 Century House, ShrewsburySY1 1TG
Born April 1949
Director
Appointed 20 Nov 2006
Resigned 24 Apr 2013
Fundings
Financials
Latest Activities

Filing History

77

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
16 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 November 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 November 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 March 2017
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
2 March 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Appoint Corporate Secretary Company With Name
1 November 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Legacy
24 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
7 February 2009
363aAnnual Return
Legacy
18 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
14 February 2008
363sAnnual Return (shuttle)
Legacy
18 January 2008
225Change of Accounting Reference Date
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Incorporation Company
20 November 2006
NEWINCIncorporation