Background WavePink WaveYellow Wave

CENTRO (THE ATRIUM) MANAGEMENT LIMITED (06379555)

CENTRO (THE ATRIUM) MANAGEMENT LIMITED (06379555) is an active UK company. incorporated on 24 September 2007. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. CENTRO (THE ATRIUM) MANAGEMENT LIMITED has been registered for 18 years. Current directors include SHAW, Daniel.

Company Number
06379555
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 September 2007
Age
18 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHAW, Daniel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRO (THE ATRIUM) MANAGEMENT LIMITED

CENTRO (THE ATRIUM) MANAGEMENT LIMITED is an active company incorporated on 24 September 2007 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CENTRO (THE ATRIUM) MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06379555

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 24 September 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England
From: 14 June 2016To: 23 January 2026
Unit 2 Beech Court Hurst Berkshire RG10 0RU
From: 7 October 2011To: 14 June 2016
C/O C/O Labyrinth Properties 2 the Gardens Fareham Hampshire PO16 8SS United Kingdom
From: 9 October 2009To: 7 October 2011
Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR
From: 24 September 2007To: 9 October 2009
Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Nov 12
Director Left
Aug 17
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 12 Jan 2026

SHAW, Daniel

Active
London Road, CroydonCR0 2RF
Born April 1988
Director
Appointed 18 Dec 2025

CLARK, Donald Ormond

Resigned
4 Tithe Close, Virginia WaterGU25 4DJ
Secretary
Appointed 24 Sept 2007
Resigned 01 May 2009

COSEC MANAGEMENT SERVICES LIMITED

Resigned
The Gardens Office Village, FarehamPO16 8SS
Corporate secretary
Appointed 15 Sept 2011
Resigned 30 Sept 2011

COSEC MANAGEMENT SERVICES LIMITED

Resigned
The Gardens Office Village, FarehamPO16 8SS
Corporate secretary
Appointed 01 Oct 2009
Resigned 15 Sept 2011

PEVEREL OM LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 01 May 2009
Resigned 30 Sept 2009

PINNACLE PROPERTY MANAGEMENT LTD

Resigned
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 30 Sept 2011
Resigned 12 Jan 2026

DAWTREY, Neil Ian

Resigned
30 Brockwell Park Gardens, LondonSE24 9BJ
Born April 1968
Director
Appointed 24 Sept 2007
Resigned 10 Feb 2020

MOORE, Michael Stuart

Resigned
Wokingham Road, ReadingRG10 0RU
Born May 1975
Director
Appointed 21 Oct 2022
Resigned 18 Dec 2025

SARJANT, Mark Richard

Resigned
Wokingham Road, ReadingRG10 0RU
Born July 1967
Director
Appointed 02 Jun 2020
Resigned 21 Oct 2022

SARJANT, Mark

Resigned
Wokingham Road, ReadingRG10 0RU
Born July 1972
Director
Appointed 15 Jan 2020
Resigned 02 Jun 2020

SPONG, Vivienne Frances

Resigned
Wokingham Road, ReadingRG10 0RU
Born October 1946
Director
Appointed 12 Nov 2012
Resigned 22 Aug 2017

WHITE, Ian Mark

Resigned
New Arngrove Farm, Horton Cum StudleyOX33 1DG
Born July 1953
Director
Appointed 24 Sept 2007
Resigned 10 Jan 2020
Fundings
Financials
Latest Activities

Filing History

68

Termination Secretary Company With Name Termination Date
23 January 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 January 2026
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
23 January 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Resolution
26 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 January 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 October 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
7 October 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
27 September 2011
AR01AR01
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
19 September 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 September 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
15 December 2009
AR01AR01
Appoint Corporate Secretary Company With Name
14 December 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 July 2009
AAAnnual Accounts
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
287Change of Registered Office
Legacy
19 May 2009
225Change of Accounting Reference Date
Legacy
23 December 2008
363aAnnual Return
Incorporation Company
24 September 2007
NEWINCIncorporation