Background WavePink WaveYellow Wave

CENTRAL PROMENADE MANAGEMENT LIMITED (NI071635)

CENTRAL PROMENADE MANAGEMENT LIMITED (NI071635) is an active UK company. incorporated on 4 February 2009. with registered office in Newcastle. The company operates in the Real Estate Activities sector, engaged in residents property management. CENTRAL PROMENADE MANAGEMENT LIMITED has been registered for 17 years. Current directors include COUCHMAN, Brian, NEILL, John.

Company Number
NI071635
Status
active
Type
ltd
Incorporated
4 February 2009
Age
17 years
Address
3 Annesley Court, Newcastle, BT33 0FH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COUCHMAN, Brian, NEILL, John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL PROMENADE MANAGEMENT LIMITED

CENTRAL PROMENADE MANAGEMENT LIMITED is an active company incorporated on 4 February 2009 with the registered office located in Newcastle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CENTRAL PROMENADE MANAGEMENT LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

NI071635

LTD Company

Age

17 Years

Incorporated 4 February 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 9 April 2026 (Just now)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Micro Entity

Next Due

Due by 28 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

3 Annesley Court Newcastle, BT33 0FH,

Previous Addresses

50 Drumnaquoile Road Castlewellan BT31 9NY
From: 4 February 2009To: 14 November 2019
Timeline

7 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Mar 21
New Owner
Mar 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COUCHMAN, Brian

Active
Annesley Court, NewcastleBT33 0FH
Born October 1960
Director
Appointed 14 Nov 2019

NEILL, John

Active
Annesley Court, NewcastleBT33 0FH
Born November 1946
Director
Appointed 14 Nov 2019

O'CONNOR, Rory

Resigned
50 Drumnaquoile RoadBT31 9NY
Secretary
Appointed 04 Feb 2009
Resigned 15 Nov 2019

O'CONNOR, Paul

Resigned
50 Drumnaquoile RoadBT31 9NY
Born August 1979
Director
Appointed 04 Feb 2009
Resigned 15 Nov 2019

O'CONNOR, Rory

Resigned
50 Drumnaquoile RoadBT31 9NY
Born September 1974
Director
Appointed 04 Feb 2009
Resigned 15 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Brian Couchman

Active
Annesley Court, NewcastleBT33 0FH
Born October 1960

Nature of Control

Significant influence or control
Notified 12 Mar 2021

Mr Rory O'Connor

Ceased
Drumnaquoile Road, CastlewellanBT31 9NY
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Mar 2021
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
9 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Dormant
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
26 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Gazette Notice Compulsary
4 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Incorporation Company
4 February 2009
NEWINCIncorporation