Background WavePink WaveYellow Wave

CENTRO BRISTOL LTD (06023289)

CENTRO BRISTOL LTD (06023289) is an active UK company. incorporated on 8 December 2006. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. CENTRO BRISTOL LTD has been registered for 19 years. Current directors include CARLYLE, Gregory Marc, CLEMENCE, Andrew James, DEVLIN, Kevin John and 6 others.

Company Number
06023289
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 December 2006
Age
19 years
Address
65 Long Beach Road, Bristol, BS30 9XD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARLYLE, Gregory Marc, CLEMENCE, Andrew James, DEVLIN, Kevin John, ELWORTHY, Barnaby, HALAITH, Surjit Singh, MITCHELL, Patricia Elise, NEWMAN, Linda Mary, NEWMAN, Martin Adrian, TAYLOR, Janet Enid
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRO BRISTOL LTD

CENTRO BRISTOL LTD is an active company incorporated on 8 December 2006 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CENTRO BRISTOL LTD was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06023289

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 8 December 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

65 Long Beach Road Longwell Green Bristol, BS30 9XD,

Timeline

13 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Mar 15
Director Left
Jan 16
Director Left
Dec 17
Director Left
May 18
Director Left
May 18
Director Left
Dec 18
Director Left
Dec 19
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Apr 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

10 Active
14 Resigned

WILLIAMS, Louise Sharon

Active
Long Beach Road, BristolBS30 8XD
Secretary
Appointed 28 Jan 2009

CARLYLE, Gregory Marc

Active
Long Beach Road, BristolBS30 9XD
Born April 1991
Director
Appointed 22 Apr 2024

CLEMENCE, Andrew James

Active
40 Westbury Hill, BristolBS9 3AF
Born October 1967
Director
Appointed 28 Jan 2009

DEVLIN, Kevin John

Active
10 Stella Grove, BristolBS3 2LT
Born February 1963
Director
Appointed 28 Jan 2009

ELWORTHY, Barnaby

Active
21 Arley Hill, BristolBS6 5PH
Born July 1974
Director
Appointed 28 Jan 2009

HALAITH, Surjit Singh

Active
34 The Spinney, BristolBS32 8ES
Born June 1968
Director
Appointed 28 Jan 2009

MITCHELL, Patricia Elise

Active
Caledonian Road, BristolBS1 6JW
Born June 1950
Director
Appointed 28 Jan 2009

NEWMAN, Linda Mary

Active
Westbury Court, Church Road, BristolBS9 3EF
Born February 1954
Director
Appointed 28 Jan 2009

NEWMAN, Martin Adrian

Active
Westbury Court, Church Road, BristolBS9 3EF
Born August 1955
Director
Appointed 01 Jan 2007

TAYLOR, Janet Enid

Active
15 St. Oswalds Road, BristolBS6 7HU
Born July 1955
Director
Appointed 28 Jan 2009

NEWMAN, Linda Mary

Resigned
14 Redland Park, BristolBS6 6SB
Secretary
Appointed 01 Jan 2007
Resigned 28 Jan 2009

UK COMPANY SECRETARIES LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate secretary
Appointed 08 Dec 2006
Resigned 08 Dec 2006

ACHILLEOS, Achilleas

Resigned
Centro, BristolBS1 3NN
Born November 1983
Director
Appointed 11 Mar 2008
Resigned 04 Mar 2015

BAILHAGHE, Edmund James Quentin

Resigned
Wambrook, ChardTA20 3ES
Born January 1955
Director
Appointed 28 Jan 2009
Resigned 11 Dec 2018

BUCKLEY, Lambert

Resigned
15 Royster Close, PooleBH17 9LQ
Born July 1954
Director
Appointed 28 Jan 2009
Resigned 02 Jun 2021

BUCKLEY, Suzanne

Resigned
Royster Close, PooleBH17 9LQ
Born July 1962
Director
Appointed 28 Jan 2009
Resigned 02 Jun 2021

DALRYMPLE, James Robert

Resigned
Wayneflete Tower Avenue, EsherKT10 8QG
Born November 1983
Director
Appointed 28 Jan 2009
Resigned 21 May 2018

DALRYMPLE, Robert Exton

Resigned
Winskip Wayneflete, EsherKT10 8QG
Born July 1957
Director
Appointed 28 Jan 2009
Resigned 21 May 2018

GREEN, Kevin Michael

Resigned
26 Hawkridge Drive, PucklechurchBS30 5QL
Born January 1962
Director
Appointed 28 Jan 2009
Resigned 18 Dec 2017

HARBUTT, Richard

Resigned
Centro, BristolBS1 3NN
Born July 1977
Director
Appointed 28 Jan 2009
Resigned 12 Dec 2019

KAURA, Vinay

Resigned
Shelley Crescent, HoundslowTW5 8BH
Born June 1984
Director
Appointed 28 Jan 2009
Resigned 02 Jun 2021

ROACH, Nicholas Richard

Resigned
Forester Road, BristolBS20 6UP
Born September 1974
Director
Appointed 28 Jan 2009
Resigned 12 Jan 2016

SMITH, Ashley Michael

Resigned
Church Road, BristolBS36 2AB
Born March 1962
Director
Appointed 28 Jan 2009
Resigned 02 Jun 2021

UK INCORPORATIONS LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate director
Appointed 08 Dec 2006
Resigned 08 Dec 2006

Persons with significant control

1

Miss Louise Williams

Active
Long Beach Road, BristolBS30 9XD
Born February 1961

Nature of Control

Right to appoint and remove directors
Notified 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

101

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
31 March 2022
AAMDAAMD
Confirmation Statement With No Updates
12 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Legacy
7 January 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
287Change of Registered Office
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 July 2008
AAAnnual Accounts
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
363sAnnual Return (shuttle)
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Incorporation Company
8 December 2006
NEWINCIncorporation