Background WavePink WaveYellow Wave

CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED (06721716)

CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED (06721716) is an active UK company. incorporated on 13 October 2008. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED has been registered for 17 years. Current directors include DARUWALLA, Nick, FOYLE, Mark James.

Company Number
06721716
Status
active
Type
ltd
Incorporated
13 October 2008
Age
17 years
Address
First Floor Templeback, Bristol, BS1 6FL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DARUWALLA, Nick, FOYLE, Mark James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED

CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED is an active company incorporated on 13 October 2008 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06721716

LTD Company

Age

17 Years

Incorporated 13 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

First Floor Templeback 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

21 st. Thomas Street Bristol Avon BS1 6JS
From: 13 October 2008To: 8 August 2017
Timeline

24 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jun 10
Director Joined
Jun 10
Funding Round
Oct 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Dec 10
Director Left
Jan 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Mar 13
Director Left
Aug 13
Director Joined
Apr 14
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 13 Oct 2008

DARUWALLA, Nick

Active
Dashwood Lang Road, AddlestoneKT15 2HJ
Born August 1992
Director
Appointed 23 Aug 2024

FOYLE, Mark James

Active
Dashwood Lang Road, AddlestoneKT15 2HJ
Born June 1984
Director
Appointed 23 Aug 2024

ANDREWS, Gordon Alan

Resigned
9 Borrowdale Close, EghamTW20 8JE
Born February 1959
Director
Appointed 13 Oct 2008
Resigned 30 Oct 2009

BLACKBURN, Antony

Resigned
Church Road, NorthwoodHA6 1AR
Born August 1968
Director
Appointed 19 Dec 2008
Resigned 12 Oct 2010

BRADY, Tracey Jaynne

Resigned
Rossett Gardens, HarrogateHG2 9PP
Born February 1965
Director
Appointed 06 Jul 2009
Resigned 15 Mar 2010

BUGBY, Philippa Aklexandra

Resigned
11 Morris Way, West ChiltingtonRH20 2RX
Born March 1964
Director
Appointed 19 Dec 2008
Resigned 30 Apr 2009

COSTELLO, Edward John

Resigned
30 Mayditch Place, Milton KeynesMK13 8DX
Born January 1959
Director
Appointed 19 Dec 2008
Resigned 31 Jan 2011

FJAEREM, Ben Olaf

Resigned
Crest House, ChertseyKT16 9GN
Born April 1972
Director
Appointed 12 Oct 2010
Resigned 29 Nov 2012

GUIHEN, Eileen

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born October 1983
Director
Appointed 25 Jan 2021
Resigned 23 Aug 2024

HARRISON, James Alexander

Resigned
Pycroft Road, ChertseyKT16 9GN
Born June 1968
Director
Appointed 16 Aug 2013
Resigned 25 Jan 2021

HUGGETT, David Andrew

Resigned
Crest House, ChertseyKT16 9GN
Born January 1962
Director
Appointed 10 Jun 2011
Resigned 21 Jun 2012

JONES, Mark Roger

Resigned
61 Lower Mead, PetersfieldGU31 4NR
Born August 1963
Director
Appointed 19 Dec 2008
Resigned 16 Aug 2013

KETTERIDGE, Gregory Charles

Resigned
46 Park Avenue, RuislipHA4 7UH
Born December 1958
Director
Appointed 19 Dec 2008
Resigned 30 Nov 2010

SOUTAR, Paul Andrew

Resigned
27a Springfield Road, WindsorSL4 3PP
Born July 1966
Director
Appointed 19 Dec 2008
Resigned 30 Oct 2009

TIERNAN, Christine Louise

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born December 1959
Director
Appointed 21 Jun 2012
Resigned 11 Dec 2020

VANSON, Mark Lee

Resigned
Church Road, West ByfleetKT14 7EJ
Born April 1968
Director
Appointed 13 Oct 2008
Resigned 05 Dec 2008

WARNER, Christopher Duncan John

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born June 1973
Director
Appointed 15 Mar 2010
Resigned 10 Jun 2011
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Gazette Notice Compulsory
2 February 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Gazette Filings Brought Up To Date
12 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Gazette Notice Compulsary
18 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2011
AAAnnual Accounts
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Capital Allotment Shares
15 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Dormant
26 August 2010
AAAnnual Accounts
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
287Change of Registered Office
Incorporation Company
13 October 2008
NEWINCIncorporation