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

CENTRIUM FREEHOLD LIMITED

CHANCERY HOUSE, 30 ST JOHNS ROAD, WOKING, SURREY, GU21 7SA,
Company Registration Number
06028707
Private Limited Company
Active

Company Overview

About Centrium Freehold Ltd
CENTRIUM FREEHOLD LIMITED was founded on 2006-12-14 and has its registered office in Woking. The organisation's status is listed as "Active". Centrium Freehold Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRIUM FREEHOLD LIMITED
 
Legal Registered Office
CHANCERY HOUSE
30 ST JOHNS ROAD
WOKING
SURREY
GU21 7SA
Other companies in GU21
 
Filing Information
Company Number 06028707
Company ID Number 06028707
Date formed 2006-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:23:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRIUM FREEHOLD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BARNBROOK SINCLAIR LIMITED   LLOYD COOMBES CARPENTER LTD   NIFTY NUMBERS LTD   WENTWORTH WRIGHT 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 CENTRIUM FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
LAURA AKERS
Director 2017-10-31
HARVEY WILLIAM BOWDEN
Director 2007-06-04
CHRIS WAI LUNG CHU
Director 2017-11-23
JULIAN MYLES FIDLER
Director 2018-02-27
ANN FISHER
Director 2007-06-04
DEREK CHARLES JENKINS
Director 2006-12-14
HUGH MORGAN LAVIS
Director 2008-10-22
BENJAMIN TOMAS LOPEZ
Director 2017-10-31
RONALD GORDON MILLINGTON
Director 2006-12-14
PAUL O'MAHONEY
Director 2013-11-14
MARTIN EDWARD RIMMER
Director 2017-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT FREDERICK CLIFFORD
Director 2013-11-14 2018-04-24
SIMON ANDREW NEVILLE
Director 2013-11-14 2018-04-04
CHRISTOPHER LESLIE DUGGLEBY
Director 2014-06-24 2017-06-14
RAYMOND WILLIAM STOKES
Director 2007-06-04 2014-09-07
JOHN ANTHONY COMBES
Director 2007-06-04 2013-11-14
RONALD GORDON MILLINGTON
Company Secretary 2006-12-14 2012-12-01
SUNDAR THAVAPALASUNDARAM
Director 2007-06-04 2012-12-01
SIMON JOHN BENNETT
Director 2007-06-04 2010-03-24
DARREN FOUNTAIN
Director 2007-06-04 2010-03-24
SUE FULHAM
Director 2006-12-14 2010-03-24
ANDREW JOSEPH SHAWCROSS
Director 2007-06-04 2010-03-24
PHILIP MICHAEL CHRISTOPHER GENT
Director 2006-12-14 2008-10-22
STUART JOHN WRIGHT
Director 2006-12-14 2007-06-03
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-12-14 2006-12-14
WATERLOW NOMINEES LIMITED
Nominated Director 2006-12-14 2006-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS WAI LUNG CHU CENTRIUM I & II MANAGEMENT LIMITED Director 2017-11-23 CURRENT 2013-05-02 Active
ANN FISHER CAPRIGO LIMITED Director 1999-05-06 CURRENT 1999-05-06 Liquidation
DEREK CHARLES JENKINS CENTRIUM I & II MANAGEMENT LIMITED Director 2014-01-28 CURRENT 2013-05-02 Active
HUGH MORGAN LAVIS HOOKHEATH ASSOCIATES LIMITED Director 1994-03-28 CURRENT 1994-03-28 Dissolved 2018-05-22
RONALD GORDON MILLINGTON CENTRIUM I & II MANAGEMENT LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active
MARTIN EDWARD RIMMER CALLBEAN LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
MARTIN EDWARD RIMMER KLEINSMAN MR LIMITED Director 2018-05-16 CURRENT 2018-04-23 Active
MARTIN EDWARD RIMMER MASTERCLASS INVESTMENTS LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
MARTIN EDWARD RIMMER MX2 COMMS LIMITED Director 2006-06-19 CURRENT 2006-05-19 Active
MARTIN EDWARD RIMMER MCTAGGART-SCOTT LTD Director 2005-11-18 CURRENT 2005-10-28 Active
MARTIN EDWARD RIMMER MASTO LTD Director 2004-12-22 CURRENT 2004-12-22 Active
MARTIN EDWARD RIMMER MASTERCLASS TRAINING LIMITED Director 1993-06-08 CURRENT 1988-01-04 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
2024-03-25DIRECTOR APPOINTED MR PETER FRANCIS GILL
2023-12-1330/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-02APPOINTMENT TERMINATED, DIRECTOR ANN FISHER
2023-06-05APPOINTMENT TERMINATED, DIRECTOR HARVEY WILLIAM BOWDEN
2023-01-04CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-1930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-01AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN BISHTON
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CHARLES JENKINS
2019-09-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2019-01-16SH0104/05/18 STATEMENT OF CAPITAL GBP 93
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR LAURA AKERS
2018-12-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CH01Director's details changed for Mr Roger John Bishton on 2018-05-18
2018-11-21AP01DIRECTOR APPOINTED MR ROGER JOHN BISHTON
2018-11-16CH01Director's details changed for Mr Derek Charles Jenkins on 2018-11-16
2018-05-24AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21CH01Director's details changed for Mr Julian Myles Fidler on 2018-02-27
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLIFFORD
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NEVILLE
2018-05-21AP01DIRECTOR APPOINTED MR JULIAN MYLES FIDLER
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 91
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-12-15AP01DIRECTOR APPOINTED MR CHRIS WAI LUNG CHU
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 91
2017-12-01SH0131/05/17 STATEMENT OF CAPITAL GBP 91
2017-11-20AP01DIRECTOR APPOINTED MR MARTIN EDWARD RIMMER
2017-11-20AP01DIRECTOR APPOINTED MS LAURA AKERS
2017-11-20AP01DIRECTOR APPOINTED MR BENJAMIN TOMAS LOPEZ
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LESLIE DUGGLEBY
2017-10-13CH01Director's details changed for Mr Ronald Gordon Millington on 2017-07-31
2017-03-02AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 69
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-03-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 69
2016-01-21AR0114/12/15 ANNUAL RETURN FULL LIST
2016-01-12CH01Director's details changed for Mr Hugh Morgan Lavis on 2015-09-17
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 68
2015-01-20AR0114/12/14 ANNUAL RETURN FULL LIST
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANN FISHER / 08/12/2014
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MORGAN LAVIS / 08/12/2014
2014-10-20AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LESLIE DUGGLEBY / 24/06/2014
2014-10-06AP01DIRECTOR APPOINTED MR CHRISTOPHER LESLIE DUGGLEBY
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CHARLES JENKINS / 01/05/2014
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND STOKES
2014-08-14MEM/ARTSARTICLES OF ASSOCIATION
2014-07-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 68
2014-01-17AR0114/12/13 FULL LIST
2013-11-28AP01DIRECTOR APPOINTED MR SIMON ANDREW NEVILLE
2013-11-28AP01DIRECTOR APPOINTED MR PAUL O'MAHONEY
2013-11-28AP01DIRECTOR APPOINTED MR ROBERT FREDERICK CLIFFORD
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COMBES
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD GORDON MILLINGTON / 08/11/2013
2013-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG
2013-09-25AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR SUNDAR THAVAPALASUNDARAM
2013-01-02AR0114/12/12 FULL LIST
2013-01-02TM02APPOINTMENT TERMINATED, SECRETARY RONALD MILLINGTON
2012-11-16AA30/06/12 TOTAL EXEMPTION SMALL
2011-12-22AR0114/12/11 FULL LIST
2011-10-18AA30/06/11 TOTAL EXEMPTION SMALL
2011-01-20AR0114/12/10 FULL LIST
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHARLES JENKINS / 31/12/2009
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHARLES JENKINS / 31/12/2009
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY COMBES / 05/08/2010
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY WILLIAM BOWDEN / 01/07/2010
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAWCROSS
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SUE FULHAM
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DARREN FOUNTAIN
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BENNETT
2010-09-09AA30/06/10 TOTAL EXEMPTION SMALL
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-25AR0114/12/09 FULL LIST
2009-02-18AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 129 CENTRIUM STATION APPROACH WOKING GU22 7PE
2009-01-15363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR PHILIP GENT
2008-11-06288aDIRECTOR APPOINTED MR HUGH MORGAN LAVIS
2008-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-09-19225CURRSHO FROM 31/12/2007 TO 30/06/2007
2008-01-21363sRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS; AMEND
2007-12-18363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-07-04395PARTICULARS OF MORTGAGE/CHARGE
2007-06-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19288bDIRECTOR RESIGNED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-03-06288aNEW DIRECTOR APPOINTED
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-06288bDIRECTOR RESIGNED
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-06288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CENTRIUM FREEHOLD 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 CENTRIUM FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-07-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-06-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CENTRIUM FREEHOLD LIMITED

Intangible Assets
Patents
We have not found any records of CENTRIUM FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRIUM FREEHOLD LIMITED
Trademarks
We have not found any records of CENTRIUM FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRIUM FREEHOLD 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 (98000 - Residents property management) as CENTRIUM FREEHOLD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CENTRIUM FREEHOLD 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 CENTRIUM FREEHOLD 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 CENTRIUM FREEHOLD 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.