Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTENNIAL PARK PHASE 400 LIMITED
Company Information for

CENTENNIAL PARK PHASE 400 LIMITED

MARKET CHAMBERS, 3-4 MARKET PLACE, WOKINGHAM, BERKSHIRE, RG40 1AL,
Company Registration Number
05490423
Private Limited Company
Active

Company Overview

About Centennial Park Phase 400 Ltd
CENTENNIAL PARK PHASE 400 LIMITED was founded on 2005-06-24 and has its registered office in Wokingham. The organisation's status is listed as "Active". Centennial Park Phase 400 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CENTENNIAL PARK PHASE 400 LIMITED
 
Legal Registered Office
MARKET CHAMBERS
3-4 MARKET PLACE
WOKINGHAM
BERKSHIRE
RG40 1AL
Other companies in SW1Y
 
Previous Names
CENTENNIAL PARK DEVELOPMENT LAND LIMITED02/06/2006
SHELFCO (NO. 3093) LIMITED02/08/2005
Filing Information
Company Number 05490423
Company ID Number 05490423
Date formed 2005-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 13:12:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTENNIAL PARK PHASE 400 LIMITED
The accountancy firm based at this address is RICE ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTENNIAL PARK PHASE 400 LIMITED

Current Directors
Officer Role Date Appointed
RICE ASSOCIATES LIMITED
Company Secretary 2017-12-08
MARK ANDREW WALTON
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN BLEASE
Company Secretary 2008-10-13 2017-12-08
ALAN MICHAEL HOLLAND
Director 2012-03-23 2017-12-08
GARETH JOHN OSBORN
Director 2010-08-31 2017-12-08
ANN OCTAVIA PETERS
Director 2015-06-30 2017-12-08
ANDREW JOHN PILSWORTH
Director 2012-10-05 2017-12-08
SIMON CHRISTIAN PURSEY
Director 2015-06-30 2017-12-08
LAURENCE YOLANDE GIARD
Director 2012-10-04 2015-06-30
DAVID RICHARD PROCTOR
Director 2012-10-04 2015-06-30
PHILIP ANTHONY REDDING
Director 2007-10-19 2012-10-04
DAVID CRAWFORD BRIDGES
Director 2008-10-24 2012-03-23
VANESSA KATE SIMMS
Director 2008-10-24 2010-10-27
KEVIN JOHN O'CONNOR
Director 2008-10-24 2009-09-11
ELIZABETH ANNE HORLER
Director 2008-07-04 2009-03-31
ANDREW STEPHEN GULLIFORD
Director 2005-07-26 2008-10-24
SIVA SHANKAR
Director 2008-07-04 2008-10-24
VALERIE ANN LYNCH
Company Secretary 2005-07-26 2008-10-13
JOHN ANTHONY NICHOLAS HEAWOOD
Director 2005-07-26 2008-07-04
EPS SECRETARIES LIMITED
Nominated Secretary 2005-06-24 2005-07-26
MIKJON LIMITED
Nominated Director 2005-06-24 2005-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICE ASSOCIATES LIMITED 53 LONDON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-08 CURRENT 2007-07-06 Active
MARK ANDREW WALTON CENTENNIAL PARK MANAGEMENT COMPANY LIMITED Director 2017-12-08 CURRENT 2005-06-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-30CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-12DISS40Compulsory strike-off action has been discontinued
2018-09-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2017-12-08PSC07CESSATION OF SEGRO PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-08PSC02Notification of Resource Property Solutions Ltd as a person with significant control on 2017-12-08
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/17 FROM Cunard House, 15 Regent Street London SW1Y 4LR
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PURSEY
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PILSWORTH
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANN PETERS
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GARETH OSBORN
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOLLAND
2017-12-08TM02Termination of appointment of Elizabeth Ann Blease on 2017-12-08
2017-12-08AP04Appointment of Rice Associates Limited as company secretary on 2017-12-08
2017-12-08AP01DIRECTOR APPOINTED MR MARK ANDREW WALTON
2017-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-07-03PSC02Notification of Segro Properties Limited as a person with significant control on 2016-04-06
2017-01-11RES01ADOPT ARTICLES 11/01/17
2016-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-25AR0124/06/16 ANNUAL RETURN FULL LIST
2015-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-17AP01DIRECTOR APPOINTED MR SIMON CHRISTIAN PURSEY
2015-07-17AP01DIRECTOR APPOINTED MRS ANN OCTAVIA PETERS
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PROCTOR
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE GIARD
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-14AR0124/06/15 FULL LIST
2014-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-10AR0124/06/14 FULL LIST
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PILSWORTH / 28/02/2014
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN OSBORN / 20/01/2014
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD PROCTOR / 20/01/2014
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN OSBORN / 15/11/2013
2013-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-04AR0124/06/13 FULL LIST
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP REDDING
2012-10-05AP01DIRECTOR APPOINTED MR DAVID RICHARD PROCTOR
2012-10-05AP01DIRECTOR APPOINTED MR ANDREW JOHN PILSWORTH
2012-10-05AP01DIRECTOR APPOINTED MR LAURENCE YOLANDE GIARD
2012-06-26AR0124/06/12 FULL LIST
2012-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-23AP01DIRECTOR APPOINTED MR ALAN MICHAEL HOLLAND
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIDGES
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAWFORD BRIDGES / 08/09/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN OSBORN / 08/09/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY REDDING / 08/08/2011
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY REDDING / 05/08/2011
2011-06-27AR0124/06/11 NO CHANGES
2010-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA KATE SIMMS / 31/08/2010
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA KATE SIMMS
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-02AP01DIRECTOR APPOINTED GARETH JOHN OSBORN
2010-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN BLEASE / 04/08/2010
2010-07-16AR0124/06/10 NO CHANGES
2010-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 234 BATH ROAD SLOUGH SL1 4EE
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA KATE SIMMS / 26/05/2010
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN BLEASE / 18/11/2009
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN O'CONNOR
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP REDDING / 18/07/2009
2009-06-29363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / VANESSA CRITCHLEY / 10/04/2009
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH HORLER
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN O'CONNOR / 11/12/2008
2008-10-31288aSECRETARY APPOINTED ELIZABETH ANN BLEASE
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GULLIFORD
2008-10-31288bAPPOINTMENT TERMINATED SECRETARY VALERIE LYNCH
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR SIVA SHANKAR
2008-10-31288aDIRECTOR APPOINTED DAVID CRAWFORD BRIDGES
2008-10-31288aDIRECTOR APPOINTED VANESSA KATE CRITCHLEY
2008-10-31288aDIRECTOR APPOINTED KEVIN JOHN O'CONNOR
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN HEAWOOD
2008-07-22288aDIRECTOR APPOINTED SIVA SHANKAR
2008-07-22288aDIRECTOR APPOINTED ELIZABETH ANNE HORLER
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-30363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2007-11-23288aNEW DIRECTOR APPOINTED
2007-10-05AUDAUDITOR'S RESIGNATION
2007-08-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-28363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-03-12ELRESS386 DISP APP AUDS 21/11/06
2007-03-12ELRESS366A DISP HOLDING AGM 21/11/06
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-06363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-06-02CERTNMCOMPANY NAME CHANGED CENTENNIAL PARK DEVELOPMENT LAND LIMITED CERTIFICATE ISSUED ON 02/06/06
2005-08-26288aNEW DIRECTOR APPOINTED
2005-08-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CENTENNIAL PARK PHASE 400 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTENNIAL PARK PHASE 400 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTENNIAL PARK PHASE 400 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTENNIAL PARK PHASE 400 LIMITED

Intangible Assets
Patents
We have not found any records of CENTENNIAL PARK PHASE 400 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTENNIAL PARK PHASE 400 LIMITED
Trademarks
We have not found any records of CENTENNIAL PARK PHASE 400 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTENNIAL PARK PHASE 400 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CENTENNIAL PARK PHASE 400 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CENTENNIAL PARK PHASE 400 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTENNIAL PARK PHASE 400 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTENNIAL PARK PHASE 400 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.