Background WavePink WaveYellow Wave

CENTRUM WEST MANAGEMENT COMPANY LIMITED (06772184)

CENTRUM WEST MANAGEMENT COMPANY LIMITED (06772184) is an active UK company. incorporated on 12 December 2008. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CENTRUM WEST MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include CORNELL, James Martin, CROSSLAND, Charles Edward, HARRIS, Jason Duncan and 1 others.

Company Number
06772184
Status
active
Type
ltd
Incorporated
12 December 2008
Age
17 years
Address
Cornwall House Blythe Gate, Solihull, B90 8AF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CORNELL, James Martin, CROSSLAND, Charles Edward, HARRIS, Jason Duncan, REED, Robert Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRUM WEST MANAGEMENT COMPANY LIMITED

CENTRUM WEST MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 December 2008 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CENTRUM WEST MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06772184

LTD Company

Age

17 Years

Incorporated 12 December 2008

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: Total Exemption (Full)

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 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Cornwall House Blythe Gate Blythe Valley Park Solihull, B90 8AF,

Previous Addresses

Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG
From: 2 September 2013To: 21 September 2021
Arlington House Arlington Business Park Theale Reading Berkshire RG7 4SA
From: 12 December 2008To: 2 September 2013
Timeline

16 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Dec 11
Director Joined
Dec 11
Funding Round
Mar 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 19
Director Joined
Jan 20
Owner Exit
Feb 23
New Owner
Mar 23
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ANCOSEC LIMITED

Active
Blythe Gate, SolihullB90 8AF
Corporate secretary
Appointed 12 Dec 2008

CORNELL, James Martin

Active
Blythe Gate, SolihullB90 8AF
Born January 1974
Director
Appointed 31 Dec 2009

CROSSLAND, Charles Edward

Active
Blythe Gate, SolihullB90 8AF
Born February 1970
Director
Appointed 31 Dec 2010

HARRIS, Jason Duncan

Active
Blythe Gate, SolihullB90 8AF
Born May 1975
Director
Appointed 10 Nov 2011

REED, Robert Paul

Active
Blythe Gate, SolihullB90 8AF
Born September 1968
Director
Appointed 16 Dec 2019

BRETT, David Anthony

Resigned
Nelson House, SolihullB90 8BG
Born May 1962
Director
Appointed 31 Dec 2009
Resigned 15 Dec 2017

DALBY, Jason Andrew Denholm

Resigned
1135 Warwick Road, SolihullB91 3HQ
Born June 1967
Director
Appointed 12 Dec 2008
Resigned 31 Dec 2010

HODGE, Paul Antony

Resigned
Bradfield House, SolihullB94 6HP
Born January 1957
Director
Appointed 12 Dec 2008
Resigned 31 Dec 2009

PARDOE, Graham Nicholas

Resigned
Nelson House, SolihullB90 8BG
Born March 1973
Director
Appointed 31 Dec 2009
Resigned 10 Nov 2011

WALKER, Robert Michael

Resigned
Central Boulevard, SolihullB90 8BG
Born October 1978
Director
Appointed 15 Dec 2017
Resigned 16 Dec 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Stephen Allen Schwarzman

Active
Park Avenue, New YorkNY 10154
Born February 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Feb 2023
1 Princes Street, LondonEC2R 8PB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 27 Feb 2017
Ceased 07 Feb 2023
Blythe Gate, SolihullB90 8AF

Nature of Control

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

Filing History

72

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 February 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 July 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Resolution
24 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 September 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Move Registers To Sail Company
9 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
22 February 2011
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
20 January 2011
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts Amended With Made Up Date
2 November 2010
AAMDAAMD
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Legacy
28 July 2009
88(2)Return of Allotment of Shares
Incorporation Company
12 December 2008
NEWINCIncorporation