Background WavePink WaveYellow Wave

CENTURION VILLAGE MANAGEMENT COMPANY LIMITED (13678283)

CENTURION VILLAGE MANAGEMENT COMPANY LIMITED (13678283) is an active UK company. incorporated on 14 October 2021. with registered office in Tarporley. The company operates in the Real Estate Activities sector, engaged in residents property management. CENTURION VILLAGE MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include CLEARY, Michael Peter, FUREY, Kevin Denis, LANCASTER, Michaela Dawn and 2 others.

Company Number
13678283
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 October 2021
Age
4 years
Address
Unit 7 Unit 7 Portal Business Park, Tarporley, CW6 9DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLEARY, Michael Peter, FUREY, Kevin Denis, LANCASTER, Michaela Dawn, POWELL, Gavin, SUTTON, Anthony James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTURION VILLAGE MANAGEMENT COMPANY LIMITED

CENTURION VILLAGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 October 2021 with the registered office located in Tarporley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CENTURION VILLAGE MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13678283

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 14 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Unit 7 Unit 7 Portal Business Park Eaton Lane Tarporley, CW6 9DL,

Previous Addresses

4 Brindley Road City Park Manchester Greater Manchester M16 9HQ United Kingdom
From: 14 October 2021To: 13 December 2023
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

TRUSTGREEN (RFS) LIMITED

Active
Eaton Lane, TarporleyCW6 9DL
Corporate secretary
Appointed 14 Oct 2021

CLEARY, Michael Peter

Active
Adamson House, DidsburyM20 2YY
Born July 1973
Director
Appointed 14 Oct 2021

FUREY, Kevin Denis

Active
Adamson House, DidsburyM20 2YY
Born November 1981
Director
Appointed 14 Oct 2021

LANCASTER, Michaela Dawn

Active
Adamson House, DidsburyM20 2YY
Born August 1968
Director
Appointed 14 Oct 2021

POWELL, Gavin

Active
Bridgewater Place, WarringtonWA3 6XF
Born March 1991
Director
Appointed 05 Feb 2024

SUTTON, Anthony James

Active
Unit 7 Portal Business Park, TarporleyCW6 9DL
Born September 1969
Director
Appointed 15 Mar 2023

HOLBROOK, Robert John

Resigned
Bridgewater Place, WarringtonWA3 6XF
Born January 1966
Director
Appointed 14 Oct 2021
Resigned 15 Mar 2023

PETTERSSON, Noel Patrick

Resigned
Bridgewater Place, WarringtonWA3 6XF
Born December 1985
Director
Appointed 14 Oct 2021
Resigned 01 Feb 2025

STEWART, Philippa Claire

Resigned
Bridgewater Place, WarringtonWA3 6XF
Born October 1987
Director
Appointed 14 Oct 2021
Resigned 05 Feb 2024

Persons with significant control

1

Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2021
Fundings
Financials
Latest Activities

Filing History

18

Change Corporate Secretary Company With Change Date
22 October 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Incorporation Company
14 October 2021
NEWINCIncorporation