Background WavePink WaveYellow Wave

EURO CENTRE MANAGEMENT COMPANY LIMITED (06740998)

EURO CENTRE MANAGEMENT COMPANY LIMITED (06740998) is an active UK company. incorporated on 4 November 2008. with registered office in Whitstable. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EURO CENTRE MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include WILSON, George Archibald.

Company Number
06740998
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 November 2008
Age
17 years
Address
Four Winds, Whitstable, CT5 3DJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WILSON, George Archibald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO CENTRE MANAGEMENT COMPANY LIMITED

EURO CENTRE MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 November 2008 with the registered office located in Whitstable. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EURO CENTRE MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06740998

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 4 November 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Four Winds Clapham Hill Whitstable, CT5 3DJ,

Previous Addresses

Suite 2, First Floor, Estuary House Estuary View Business Park Boorman Way Whitstable Kent CT5 3SE
From: 4 November 2008To: 21 April 2010
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Nov 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WILSON, Judith

Active
Four Winds Clapham Hill, WhitstableCT5 3DJ
Secretary
Appointed 04 Nov 2008

WILSON, George Archibald

Active
Four Winds Clapham Hill, WhitstableCT5 3DJ
Born February 1943
Director
Appointed 04 Nov 2008

Persons with significant control

1

Mr George Archibald Wilson

Active
Clapham Hill, WhitstableCT5 3DJ
Born February 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
27 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Gazette Notice Compulsary
9 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
24 September 2009
RESOLUTIONSResolutions
Incorporation Company
4 November 2008
NEWINCIncorporation