Background WavePink WaveYellow Wave

BHSE CENTENNIAL PARK ELSTREE MANAGEMENT COMPANY LIMITED (06356727)

BHSE CENTENNIAL PARK ELSTREE MANAGEMENT COMPANY LIMITED (06356727) is an active UK company. incorporated on 30 August 2007. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BHSE CENTENNIAL PARK ELSTREE MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include JOHNSON, Stephen Terence, KING, Andrew William, KING, Edward Joseph.

Company Number
06356727
Status
active
Type
ltd
Incorporated
30 August 2007
Age
18 years
Address
12 Meridian Way, Norwich, NR7 0TA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JOHNSON, Stephen Terence, KING, Andrew William, KING, Edward Joseph
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHSE CENTENNIAL PARK ELSTREE MANAGEMENT COMPANY LIMITED

BHSE CENTENNIAL PARK ELSTREE MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 August 2007 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BHSE CENTENNIAL PARK ELSTREE MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06356727

LTD Company

Age

18 Years

Incorporated 30 August 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 May 2025 (10 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

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

12 Meridian Way Meridian Business Park Norwich, NR7 0TA,

Previous Addresses

, 1 Meridian Way, Norwich, Norfolk, NR7 0TA, England
From: 21 May 2019To: 3 March 2025
, Dencora Court Meridian Way, Meridian Business Park, Norwich, NR7 0TA
From: 4 November 2014To: 21 May 2019
, Westbourne House 99 Lidgett Lane, Garforth, West Yorkshire, LS25 1LJ
From: 6 December 2011To: 4 November 2014
, York House Cottingley Business Park,, Bradford, West Yorkshire, BD16 1PE, United Kingdom
From: 16 April 2010To: 6 December 2011
, Mgi Watson Buckle Chtd Accts, York House, Cottingley Bus Pk, Bradford, BD16 1PE
From: 30 August 2007To: 16 April 2010
Timeline

15 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Aug 07
Director Left
May 10
Director Joined
May 10
Director Left
Sept 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Apr 12
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 22
Director Joined
Jan 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

JOHNSON, Stephen Terence

Active
Meridian Way, NorwichNR7 0TA
Secretary
Appointed 17 Oct 2022

JOHNSON, Stephen Terence

Active
Meridian Way, NorwichNR7 0TA
Born March 1970
Director
Appointed 30 Jan 2023

KING, Andrew William

Active
Meridian Way, NorwichNR7 0TA
Born November 1980
Director
Appointed 01 Oct 2021

KING, Edward Joseph

Active
Meridian Business Park, NorwichNR7 0TA
Born January 1976
Director
Appointed 31 Oct 2014

BAILEY-STEAD, Martin

Resigned
Meridian Way, NorwichNR7 0TA
Secretary
Appointed 22 Oct 2009
Resigned 31 Oct 2014

BRENNAND, Marcus Anthony Harold

Resigned
Watergate, LeedsLS26 9BX
Secretary
Appointed 14 Aug 2008
Resigned 01 Nov 2009

GILBERT, Nicholas Jay

Resigned
Woodville, PontefractWF8 3HQ
Secretary
Appointed 30 Aug 2007
Resigned 14 Aug 2008

BRADLEY-WATSON, Christopher Hugh

Resigned
Meridian Business Park, NorwichNR7 0TA
Born December 1957
Director
Appointed 31 Oct 2014
Resigned 30 Sept 2021

BRENNAND, Marcus Anthony Harold

Resigned
Watergate, LeedsLS26 9BX
Born March 1972
Director
Appointed 14 Aug 2008
Resigned 14 Aug 2008

CHIPPERFIELD, Oliver Burnett

Resigned
Meridian Business Park, NorwichNR7 0TA
Born September 1957
Director
Appointed 31 Oct 2014
Resigned 17 Oct 2022

EDGLEY, Anthony Peter David

Resigned
Beech Hurst, LeatherheadKT22 8QJ
Born October 1956
Director
Appointed 17 Dec 2008
Resigned 23 Sept 2011

FINLAY, Sean Menary

Resigned
Meridian Way, NorwichNR7 0TA
Born May 1967
Director
Appointed 20 Jan 2012
Resigned 31 Oct 2014

HOULSTON, James Simon Holte

Resigned
The Coach House, WetherbyLS22 4EF
Born March 1974
Director
Appointed 30 Aug 2007
Resigned 13 Feb 2009

HOULSTON, Simon Lister Holte

Resigned
Scuttle Pond Cottage, YorkYO51 9QY
Born March 1944
Director
Appointed 30 Aug 2007
Resigned 13 Feb 2009

HOWARD, Ross Jeffrey

Resigned
Hanover Square, LondonW1S 1JA
Born January 1974
Director
Appointed 14 Apr 2009
Resigned 04 May 2010

MCGILL, Alistair Peter

Resigned
99 Lidgett Lane, GarforthLS25 1LJ
Born October 1968
Director
Appointed 04 May 2010
Resigned 20 Jan 2012

RUSSELL, Michael

Resigned
73 Montholme Road, LondonSW11 6HX
Born April 1957
Director
Appointed 24 Nov 2008
Resigned 01 May 2009

SINFIELD, Nicholas Paul

Resigned
Hanover Square, LondonW1S 1JA
Born February 1973
Director
Appointed 20 Nov 2008
Resigned 20 Jan 2012

Persons with significant control

1

2 Meridian Way, Meridian Business Park, NorwichNR7 0TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Change To A Person With Significant Control
23 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Person Secretary Company With Change Date
4 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 November 2011
AAAnnual Accounts
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
13 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 November 2009
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 December 2008
AAAnnual Accounts
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
26 September 2007
288cChange of Particulars
Legacy
13 September 2007
225Change of Accounting Reference Date
Incorporation Company
30 August 2007
NEWINCIncorporation