Background WavePink WaveYellow Wave

CENTRAL SERVICES MANAGEMENT LIMITED (06078438)

CENTRAL SERVICES MANAGEMENT LIMITED (06078438) is an active UK company. incorporated on 1 February 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CENTRAL SERVICES MANAGEMENT LIMITED has been registered for 19 years. Current directors include BALCH, Catherine Susan, JONES, Michael Timothy, RUTTER, Gavin Stewart Messervy.

Company Number
06078438
Status
active
Type
ltd
Incorporated
1 February 2007
Age
19 years
Address
53 East Dulwich Road, London, SE22 9AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BALCH, Catherine Susan, JONES, Michael Timothy, RUTTER, Gavin Stewart Messervy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL SERVICES MANAGEMENT LIMITED

CENTRAL SERVICES MANAGEMENT LIMITED is an active company incorporated on 1 February 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CENTRAL SERVICES MANAGEMENT LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06078438

LTD Company

Age

19 Years

Incorporated 1 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

53 East Dulwich Road London, SE22 9AP,

Previous Addresses

28 Santley Street London SW4 7QB
From: 1 February 2007To: 9 February 2012
Timeline

9 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
New Owner
Feb 18
New Owner
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BALCH, Catherine Susan

Active
East Dulwich Road, LondonSE22 9AP
Secretary
Appointed 01 Feb 2007

BALCH, Catherine Susan

Active
East Dulwich Road, LondonSE22 9AP
Born October 1973
Director
Appointed 01 Feb 2007

JONES, Michael Timothy

Active
Flat 1 53 East Dulwich Road, LondonSE22 9AP
Born May 1967
Director
Appointed 01 Feb 2007

RUTTER, Gavin Stewart Messervy

Active
Santley Street, LondonSW4 7QB
Born March 1992
Director
Appointed 20 Dec 2021

MAROTTA, Carl

Resigned
East Dulwich Road, LondonSE22 9AP
Born March 1982
Director
Appointed 16 Oct 2009
Resigned 20 Dec 2021

OLDHAM, Gareth David

Resigned
28 Santley Street, LondonSW4 7QB
Born April 1980
Director
Appointed 27 Feb 2008
Resigned 16 Oct 2009

WOOLDRIDGE, Karin Susan

Resigned
28 Santley St, LondonSW4 7QB
Born February 1980
Director
Appointed 27 Feb 2008
Resigned 16 Oct 2009

Persons with significant control

4

3 Active
1 Ceased

Mr Gavin Stewart Messervy Rutter

Active
Santley Street, LondonSW4 7QB
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Dec 2021

Mr Carl Marotta

Ceased
Oakmead Road, LondonSW12 9SH
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2021

Mr Michael Timothy Jones

Active
East Dulwich Road, LondonSE22 9AP
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Catherine Susan Balch

Active
East Dulwich Road, LondonSE22 9AP
Born October 1973

Nature of Control

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

Filing History

54

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Move Registers To Registered Office Company
1 February 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Move Registers To Sail Company
3 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 February 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 November 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288cChange of Particulars
Legacy
28 February 2008
288cChange of Particulars
Incorporation Company
1 February 2007
NEWINCIncorporation