Background WavePink WaveYellow Wave

CENTRICK PROPERTY SALES LIMITED (06438367)

CENTRICK PROPERTY SALES LIMITED (06438367) is an active UK company. incorporated on 27 November 2007. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in real estate agencies. CENTRICK PROPERTY SALES LIMITED has been registered for 18 years. Current directors include BAILEY, Sarah Jane, JOHNS, Philip Andrew, KHANNA, Rita Kumari and 2 others.

Company Number
06438367
Status
active
Type
ltd
Incorporated
27 November 2007
Age
18 years
Address
2nd Floor The Exchange, Birmingham, B3 3PJ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BAILEY, Sarah Jane, JOHNS, Philip Andrew, KHANNA, Rita Kumari, MARTIN, Gareth, RANTALA, Ville
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRICK PROPERTY SALES LIMITED

CENTRICK PROPERTY SALES LIMITED is an active company incorporated on 27 November 2007 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. CENTRICK PROPERTY SALES LIMITED was registered 18 years ago.(SIC: 68310)

Status

active

Active since 18 years ago

Company No

06438367

LTD Company

Age

18 Years

Incorporated 27 November 2007

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

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

2nd Floor The Exchange 17-19 Newhall Street Birmingham, B3 3PJ,

Previous Addresses

York House Great Charles Street Queensway Birmingham B3 3JY
From: 31 July 2015To: 18 September 2019
16 Commercial Street Birmingham B1 1RS
From: 13 February 2012To: 31 July 2015
3 the Courtyard Timothy`S Bridge Road Stratford upon Avon Warwickshire CV37 9NP
From: 27 November 2007To: 13 February 2012
Timeline

24 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
Feb 11
Funding Round
Feb 11
Director Joined
Aug 12
Director Joined
Aug 12
Loan Secured
Oct 14
Capital Reduction
Mar 15
Funding Round
Mar 15
Share Buyback
Mar 15
Loan Secured
Sept 17
Loan Secured
Feb 18
Director Left
Jul 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Loan Cleared
Oct 23
Owner Exit
Apr 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
5
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BAILEY, Sarah Jane

Active
The Exchange, BirminghamB3 3PJ
Born March 1985
Director
Appointed 16 Dec 2025

JOHNS, Philip Andrew

Active
The Exchange, BirminghamB3 3PJ
Born November 1980
Director
Appointed 27 Nov 2025

KHANNA, Rita Kumari

Active
The Exchange, BirminghamB3 3PJ
Born January 1983
Director
Appointed 27 Nov 2025

MARTIN, Gareth

Active
Kingsland Road, LondonE8 4DG
Born April 1974
Director
Appointed 23 Dec 2025

RANTALA, Ville

Active
Takomotie, Helsinki00380
Born June 1971
Director
Appointed 23 Dec 2025

BLAND, Shane

Resigned
The Exchange, BirminghamB3 3PJ
Secretary
Appointed 27 Nov 2007
Resigned 30 Jun 2023

ACKRILL, Carina Maria

Resigned
The Exchange, BirminghamB3 3PJ
Born June 1980
Director
Appointed 27 Nov 2007
Resigned 22 Jan 2026

ACKRILL, James William

Resigned
The Exchange, BirminghamB3 3PJ
Born June 1979
Director
Appointed 30 Jul 2012
Resigned 27 Nov 2025

BLAND, Shane Richard

Resigned
The Exchange, BirminghamB3 3PJ
Born April 1979
Director
Appointed 30 Jul 2012
Resigned 30 Jun 2023

Persons with significant control

5

1 Active
4 Ceased
17 - 19 Newhall Street, BirminghamB3 3PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2025
The Exchange, BirminghamB3 3PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2017
Ceased 09 Apr 2025

Ms Carina Maria Ackrill

Ceased
The Exchange, BirminghamB3 3PJ
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 06 Sept 2017

Mr Shane Bland

Ceased
The Exchange, BirminghamB3 3PJ
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 06 Sept 2017

Mr James William Ackrill

Ceased
The Exchange, BirminghamB3 3PJ
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 06 Sept 2017
Fundings
Financials
Latest Activities

Filing History

111

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
16 January 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
15 January 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Resolution
16 April 2025
RESOLUTIONSResolutions
Memorandum Articles
16 April 2025
MAMA
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
6 September 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
27 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Resolution
13 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
1 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
1 April 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
1 April 2015
SH06Cancellation of Shares
Resolution
1 April 2015
RESOLUTIONSResolutions
Resolution
1 April 2015
RESOLUTIONSResolutions
Resolution
1 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Resolution
1 April 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 April 2015
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Change Sail Address Company With Old Address
26 July 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
26 July 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Legacy
21 February 2013
MG02MG02
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Legacy
15 November 2012
MG01MG01
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 August 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
27 July 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Capital Allotment Shares
14 February 2011
SH01Allotment of Shares
Capital Allotment Shares
2 February 2011
SH01Allotment of Shares
Resolution
21 January 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2010
AR01AR01
Move Registers To Sail Company
17 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
25 March 2009
88(2)Return of Allotment of Shares
Legacy
12 February 2009
288cChange of Particulars
Legacy
4 September 2008
395Particulars of Mortgage or Charge
Legacy
3 September 2008
363aAnnual Return
Legacy
3 September 2008
353353
Memorandum Articles
1 December 2007
MEM/ARTSMEM/ARTS
Resolution
1 December 2007
RESOLUTIONSResolutions
Incorporation Company
27 November 2007
NEWINCIncorporation