Background WavePink WaveYellow Wave

GRAND CENTRAL RUSTAT ROAD CAMBRIDGE MANAGEMENT LIMITED (09534119)

GRAND CENTRAL RUSTAT ROAD CAMBRIDGE MANAGEMENT LIMITED (09534119) is an active UK company. incorporated on 9 April 2015. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GRAND CENTRAL RUSTAT ROAD CAMBRIDGE MANAGEMENT LIMITED has been registered for 10 years. Current directors include BENTHAM, Robert Jeremy, GREEN, Arthur Chorley Edward Lancelyn, WELLINGS-LONGMORE, Paul.

Company Number
09534119
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 April 2015
Age
10 years
Address
9th Floor 26 Elmfield Road, Bromley, BR1 1LR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BENTHAM, Robert Jeremy, GREEN, Arthur Chorley Edward Lancelyn, WELLINGS-LONGMORE, Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAND CENTRAL RUSTAT ROAD CAMBRIDGE MANAGEMENT LIMITED

GRAND CENTRAL RUSTAT ROAD CAMBRIDGE MANAGEMENT LIMITED is an active company incorporated on 9 April 2015 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GRAND CENTRAL RUSTAT ROAD CAMBRIDGE MANAGEMENT LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09534119

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 9 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

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

Next Due

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

9th Floor 26 Elmfield Road Bromley, BR1 1LR,

Previous Addresses

Devonshire House 29-31 Elmfield Road Bromley BR1 1LT England
From: 20 October 2020To: 9 March 2026
Ringley House 349 Royal College Street London NW1 9QS
From: 9 April 2015To: 20 October 2020
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 21
Director Joined
Oct 22
Director Left
Apr 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

PRIME MANAGEMENT (PS) LIMITED

Active
26 Elmfield Road, BromleyBR1 1LR
Corporate secretary
Appointed 20 Oct 2020

BENTHAM, Robert Jeremy

Active
26 Elmfield Road, BromleyBR1 1LR
Born November 1971
Director
Appointed 23 Jul 2021

GREEN, Arthur Chorley Edward Lancelyn

Active
26 Elmfield Road, BromleyBR1 1LR
Born April 1989
Director
Appointed 28 May 2019

WELLINGS-LONGMORE, Paul

Active
26 Elmfield Road, BromleyBR1 1LR
Born January 1955
Director
Appointed 21 Oct 2022

RINGLEY LIMITED

Resigned
Castle Road, LondonNW1 8PR
Corporate secretary
Appointed 09 Apr 2015
Resigned 20 Oct 2020

BASU, Srinjan, Dr

Resigned
Elmfield Road, BromleyBR1 1LT
Born July 1984
Director
Appointed 08 Jul 2019
Resigned 04 Apr 2025

BOWRING, Mary-Anne

Resigned
Royal College Street, LondonNW1 9QS
Born July 1970
Director
Appointed 09 Apr 2015
Resigned 09 Jul 2019

HARLE, Lee Anthony

Resigned
Royal College Street, LondonNW1 9QS
Born July 1977
Director
Appointed 09 Apr 2015
Resigned 09 Jul 2019

MUNRO, Jane Wood, Ms.

Resigned
Royal College Street, LondonNW1 9QS
Born August 1963
Director
Appointed 27 Mar 2017
Resigned 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

41

Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
9 March 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 October 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 January 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Incorporation Company
9 April 2015
NEWINCIncorporation