Background WavePink WaveYellow Wave

CENTRIC HOUSE LIMITED (11103743)

CENTRIC HOUSE LIMITED (11103743) is an active UK company. incorporated on 8 December 2017. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CENTRIC HOUSE LIMITED has been registered for 8 years. Current directors include KONSTANTAKOPOULOS, Georgios, LORD, Howard Barry Philip.

Company Number
11103743
Status
active
Type
ltd
Incorporated
8 December 2017
Age
8 years
Address
Hilton House, Manchester, M1 2EH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KONSTANTAKOPOULOS, Georgios, LORD, Howard Barry Philip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRIC HOUSE LIMITED

CENTRIC HOUSE LIMITED is an active company incorporated on 8 December 2017 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CENTRIC HOUSE LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11103743

LTD Company

Age

8 Years

Incorporated 8 December 2017

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Hilton House 26 - 28 Hilton Street Manchester, M1 2EH,

Previous Addresses

The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA England
From: 12 July 2018To: 7 May 2021
70 Market Street Tottington Bury BL8 3LJ United Kingdom
From: 8 December 2017To: 12 July 2018
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
May 18
Loan Secured
May 18
Owner Exit
Dec 18
Loan Cleared
Mar 24
Loan Cleared
Apr 24
Director Joined
Dec 24
Loan Secured
Dec 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

KONSTANTAKOPOULOS, Georgios

Active
26-28 Hilton Street, ManchesterM1 2EH
Born October 1980
Director
Appointed 02 Dec 2024

LORD, Howard Barry Philip

Active
26-28 Hilton Street, ManchesterM1 2EH
Born August 1983
Director
Appointed 08 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
26-28 Hilton Street, ManchesterM1 2EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2018

Mr Howard Lord

Ceased
Royal Mills, ManchesterM4 5BA
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2017
Ceased 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Memorandum Articles
6 January 2025
MAMA
Resolution
6 January 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
9 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
9 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 May 2021
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement
20 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 October 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Incorporation Company
8 December 2017
NEWINCIncorporation