Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CENTROS UK LIMITED
Company Information for

CENTROS UK LIMITED

C/O CBRE GROUND FLOOR, 177 BOTHWELL STREET, GLASGOW, G2 7ER,
Company Registration Number
SC268024
Private Limited Company
Active

Company Overview

About Centros Uk Ltd
CENTROS UK LIMITED was founded on 2004-05-18 and has its registered office in Glasgow. The organisation's status is listed as "Active". Centros Uk Limited is a Private Limited Company registered in SCOTLAND 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
CENTROS UK LIMITED
 
Legal Registered Office
C/O CBRE GROUND FLOOR
177 BOTHWELL STREET
GLASGOW
G2 7ER
Other companies in EH2
 
Previous Names
CENTROS MILLER LIMITED08/02/2008
CENTROS MILLER 1999 LIMITED22/12/2004
DMWS 669 LIMITED15/09/2004
Filing Information
Company Number SC268024
Company ID Number SC268024
Date formed 2004-05-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 11:07:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTROS UK 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 CENTROS UK LIMITED

Current Directors
Officer Role Date Appointed
JANE MARIE BEARMAN
Director 2012-07-02
CHRISTOPHER JOHN GEAVES
Director 2012-07-02
TIMOTHY HADEN-SCOTT
Director 2012-02-28
JOHN CHARLES MARSH
Director 2004-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MAXWELL JOSEPH LA FRENAIS
Director 2012-07-02 2017-10-31
TIMOTHY JOHN BINNINGTON
Director 2012-07-02 2016-09-01
DAVID ALEXANDER LEWIS
Director 2010-06-16 2013-10-20
DV4 ADMINISTRATION LIMITED
Company Secretary 2011-03-31 2012-07-02
DV4 ADMINISTRATION LIMITED
Director 2008-07-02 2012-07-02
RICHARD JOHN WISE
Director 2008-03-20 2011-05-12
DV3 ADMINISTRATION UK 1 LIMITED
Company Secretary 2008-01-11 2011-03-31
DV3 ADMINISTRATION UK 1 LIMITED
Director 2004-11-30 2011-03-31
DV3 ADMINISTRATION UK 2 LIMITED
Director 2004-11-30 2011-03-31
MARIE BERNADETTE O'REILLY
Director 2008-03-20 2009-11-05
JOHN FREDERICK LAKER
Director 2004-11-30 2008-09-26
KIRK LIGHTBOURN DAVIS
Director 2008-01-11 2008-07-02
JOZEF HENDRIKS
Director 2008-01-11 2008-07-02
PAMELA JUNE SMYTH
Company Secretary 2004-09-14 2008-01-11
DONALD WILLIAM BORLAND
Director 2007-08-20 2008-01-11
JULIE MANSFIELD JACKSON
Director 2007-12-05 2008-01-11
PHILIP HARTLEY MILLER
Director 2004-09-14 2008-01-11
DAVID THOMAS MILLOY
Director 2005-03-18 2008-01-11
FREDERIC MARK HEWETT
Director 2005-08-25 2007-12-05
MARLENE WOOD
Director 2005-03-18 2007-08-20
JULIE MANSFIELD JACKSON
Director 2005-03-18 2005-08-25
MARLENE WOOD
Director 2004-09-14 2005-03-18
DM COMPANY SERVICES LIMITED
Nominated Secretary 2004-05-18 2004-09-14
DM DIRECTOR LIMITED
Nominated Director 2004-05-18 2004-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY HADEN-SCOTT DELANCEY NW1 CO-INVESTMENTS LTD Director 2018-05-08 CURRENT 2018-05-08 Active
TIMOTHY HADEN-SCOTT DELANCEY NW1 GROUP LTD Director 2018-05-04 CURRENT 2018-05-04 Active
TIMOTHY HADEN-SCOTT HERE EAST MANAGEMENT LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
TIMOTHY HADEN-SCOTT THE OLD ELTHAMIANS' CHARITABLE TRUST Director 2016-03-10 CURRENT 2012-11-23 Active
TIMOTHY HADEN-SCOTT DV4 ADMINISTRATION 1 UK LIMITED Director 2014-12-11 CURRENT 2014-10-30 Active
TIMOTHY HADEN-SCOTT THE HABERDASHERS INVESTMENT COMPANY Director 2013-12-02 CURRENT 1995-03-22 Active
TIMOTHY HADEN-SCOTT THE HABERDASHERS OPERATING COMPANY Director 2013-12-02 CURRENT 1996-07-26 Active
TIMOTHY HADEN-SCOTT INNOVATION CITY (LONDON) LIMITED Director 2013-05-15 CURRENT 2011-05-19 Active
TIMOTHY HADEN-SCOTT CENTROS MILLER 1999 LIMITED Director 2012-06-27 CURRENT 1996-09-04 Liquidation
TIMOTHY HADEN-SCOTT CENTROS MILLER HOLDINGS LIMITED Director 2012-06-27 CURRENT 1999-05-26 Liquidation
TIMOTHY HADEN-SCOTT WOODCOTE PROPERTY INVESTMENTS LIMITED Director 2010-06-18 CURRENT 2008-05-19 Active
TIMOTHY HADEN-SCOTT ADAMS NEWPORT LIMITED Director 2008-09-18 CURRENT 2008-09-18 Active - Proposal to Strike off
TIMOTHY HADEN-SCOTT WEBB ESTATE LIMITED Director 2008-05-22 CURRENT 1999-03-05 Active
JOHN CHARLES MARSH CENTROS MANAGEMENT LIMITED Director 2006-02-03 CURRENT 2006-01-05 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
2024-01-02CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-23Change of details for Sovereign Land (Centros) Limited as a person with significant control on 2023-08-23
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-13Second filing of director appointment of Mr Christopher John Geaves
2022-11-21REGISTERED OFFICE CHANGED ON 21/11/22 FROM C/O Irwin Mitchell Fifth Floor, 150 st. Vincent Street Glasgow G2 5NE Scotland
2021-12-22CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HADEN-SCOTT
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-02-22CH01Director's details changed for Jane Marie Bearman on 2019-02-22
2019-02-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL JOSEPH LA FRENAIS
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-29AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN BINNINGTON
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/16 FROM 150 st. Vincent Street Glasgow G2 5NE
2016-08-20DISS40Compulsory strike-off action has been discontinued
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 102
2016-08-19AR0122/05/16 ANNUAL RETURN FULL LIST
2016-08-18AUDAUDITOR'S RESIGNATION
2016-08-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/16 FROM 4th Floor 115 George Street Edinburgh EH2 4JN
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 102
2015-06-17AR0122/05/15 ANNUAL RETURN FULL LIST
2015-03-25CH01Director's details changed for Jane Marie Brighton on 2014-08-08
2015-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 102
2014-05-22AR0122/05/14 ANNUAL RETURN FULL LIST
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/14 FROM 24 Great King Street Edinburgh EH3 6QN
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-26AUDAUDITOR'S RESIGNATION
2013-05-31AR0122/05/13 ANNUAL RETURN FULL LIST
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER LEWIS / 01/05/2013
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES MARSH / 01/05/2013
2012-10-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-03AP01DIRECTOR APPOINTED MAXWELL JOSEPH LA FRENAIS
2012-07-24AP01DIRECTOR APPOINTED TIMOTHY JOHN BINNINGTON
2012-07-17SH02SUB-DIVISION 02/07/12
2012-07-17RES01ADOPT ARTICLES 02/07/2012
2012-07-13AP01DIRECTOR APPOINTED JANE MARIE BRIGHTON
2012-07-13AP01DIRECTOR APPOINTED CHRISTOPHER JOHN GEAVES
2012-07-13TM02APPOINTMENT TERMINATED, SECRETARY DV4 ADMINISTRATION LIMITED
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DV4 ADMINISTRATION LIMITED
2012-06-19AR0122/05/12 FULL LIST
2012-03-29AP01DIRECTOR APPOINTED MR TIMOTHY HADEN-SCOTT
2012-03-19RES12VARYING SHARE RIGHTS AND NAMES
2012-03-19RES01ADOPT ARTICLES 28/02/2012
2012-03-19CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-01RES13WAIVER OF RIGHS AND LIABILITIES OF DIRECTORS 04/11/2011
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER LEWIS / 16/06/2010
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-02AR0122/05/11 FULL LIST
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WISE
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DV3 ADMINISTRATION UK 2 LIMITED
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DV3 ADMINISTRATION UK 1 LIMITED
2011-04-19TM02APPOINTMENT TERMINATED, SECRETARY DV3 ADMINISTRATION UK 1 LIMITED
2011-04-19AP04CORPORATE SECRETARY APPOINTED DV4 ADMINISTRATION LIMITED
2011-03-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-16AP01DIRECTOR APPOINTED DAVID ALEXANDER LEWIS
2010-07-09RES01ADOPT ARTICLES 11/06/2010
2010-05-24AR0122/05/10 FULL LIST
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARIE O'REILLY
2009-11-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-13363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN LAKER
2009-03-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-25363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-07-25288aDIRECTOR APPOINTED DV4 ADMINISTRATION LIMITED
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR JOZEF HENDRIKS
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR KIRK DAVIS
2008-06-12288aDIRECTOR APPOINTED MARIE BERNADETTE O'REILLY
2008-06-12288aDIRECTOR APPOINTED RICHARD JOHN WISE
2008-06-05AUDAUDITOR'S RESIGNATION
2008-04-02225ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 31/03/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR FREDERIC HEWETT
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM MILLER HOUSE 2 LOCHSIDE VIEW EDINBURGH PARK EDINBURGH EH12 9DH
2008-02-08CERTNMCOMPANY NAME CHANGED CENTROS MILLER LIMITED CERTIFICATE ISSUED ON 08/02/08
2008-02-06288bDIRECTOR RESIGNED
2008-02-06288bDIRECTOR RESIGNED
2008-02-06288bDIRECTOR RESIGNED
2008-02-06288bDIRECTOR RESIGNED
2008-02-06288bSECRETARY RESIGNED
2008-02-06288aNEW SECRETARY APPOINTED
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288aNEW DIRECTOR APPOINTED
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-12-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CENTROS UK 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 CENTROS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTROS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 CENTROS UK LIMITED

Intangible Assets
Patents
We have not found any records of CENTROS UK LIMITED registering or being granted any patents
Domain Names

CENTROS UK LIMITED owns 1 domain names.

centros.co.uk  

Trademarks
We have not found any records of CENTROS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTROS UK 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 (68320 - Management of real estate on a fee or contract basis) as CENTROS UK LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CENTROS UK 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 CENTROS UK 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 CENTROS UK 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.