Background WavePink WaveYellow Wave

CENTURY REAL ESTATE INTERNATIONAL LIMITED (09470456)

CENTURY REAL ESTATE INTERNATIONAL LIMITED (09470456) is an active UK company. incorporated on 4 March 2015. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CENTURY REAL ESTATE INTERNATIONAL LIMITED has been registered for 11 years. Current directors include KAMPF, Robert.

Company Number
09470456
Status
active
Type
ltd
Incorporated
4 March 2015
Age
11 years
Address
12 Old Mills Industrial Estate, Bristol, BS39 7SU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAMPF, Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTURY REAL ESTATE INTERNATIONAL LIMITED

CENTURY REAL ESTATE INTERNATIONAL LIMITED is an active company incorporated on 4 March 2015 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CENTURY REAL ESTATE INTERNATIONAL LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09470456

LTD Company

Age

11 Years

Incorporated 4 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 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

Overdue

20 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

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

12 Old Mills Industrial Estate Paulton Bristol, BS39 7SU,

Previous Addresses

The Counting House Church Farm Business Park Corston Bath BA2 9AP England
From: 27 January 2016To: 28 March 2018
7 Manor Road Wheathampstead St. Albans Hertfordshire AL4 8JG England
From: 20 September 2015To: 27 January 2016
Suite G15, 85-87 Bayham Street London NW1 0AG United Kingdom
From: 4 March 2015To: 20 September 2015
Timeline

3 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jun 15
Director Left
Jan 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KAMPF, Robert

Active
Paulton, BristolBS39 7SU
Born June 1966
Director
Appointed 04 Mar 2015

HARRIS, Michael Paul

Resigned
Manor Road, St. AlbansAL4 8JG
Born June 1964
Director
Appointed 19 Jun 2015
Resigned 27 Jan 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 June 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Incorporation Company
4 March 2015
NEWINCIncorporation