Company NameThe Centre 21 Management Company Limited
DirectorsRoger David Flint and Michael John Jeffery
Company StatusActive
Company Number02160923
CategoryPrivate Limited Company
Incorporation Date3 September 1987(36 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Roger David Flint
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(19 years, 8 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Regent Road
Altrincham
Cheshire
WA14 1RP
Secretary NameMr Roger David Flint
NationalityBritish
StatusCurrent
Appointed09 May 2007(19 years, 8 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Regent Road
Altrincham
Cheshire
WA14 1RP
Director NameMichael John Jeffery
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2007(19 years, 9 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence Address16a Regent Road
Altrincham
Cheshire
WA14 1RP
Director NameIan Turnbull Purcell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(5 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 April 1993)
RoleChartered Accountant
Correspondence Address7 Woodfield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7JT
Director NameMichael John Silcock
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(5 years after company formation)
Appointment Duration14 years, 9 months (resigned 09 June 2007)
RoleCompany Director
Correspondence AddressMapletops 497a London Road
Davenham
Northwich
Cheshire
CW9 8NA
Secretary NameIan Turnbull Purcell
NationalityBritish
StatusResigned
Appointed03 September 1992(5 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence Address7 Woodfield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7JT
Director NameMr Victor Stephen Holden
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(5 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 July 2003)
RolePackaging Manufacturer
Correspondence Address3 Tybyrne Close
Worsley
Manchester
Lancashire
M28 1BL
Director NameLeslie Howard Simpson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(5 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 July 2000)
RoleCompany Director
Correspondence AddressBaronsmead Homestead Road
Disley
Stockport
Cheshire
SK12 2JN
Secretary NameMichael John Silcock
NationalityBritish
StatusResigned
Appointed30 April 1993(5 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 July 2003)
RoleCompany Director
Correspondence AddressMapletops 497a London Road
Davenham
Northwich
Cheshire
CW9 8NA
Secretary NameEmma Cruise
NationalityBritish
StatusResigned
Appointed09 July 2003(15 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 June 2007)
RoleCompany Director
Correspondence Address11 Dunmail Close
Astley
Manchester
Lancashire
M29 7JN
Director NameJawed Akhter
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(15 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 May 2010)
RoleCompany Director
Correspondence Address12 Grosvenor Gardens
Manchester
Lancashire
M22 4XA
Director NameMichael John Jeffrey
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(19 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 September 2022)
RoleCompany Director
Correspondence Address23 Lapwing Lane
Moore
Warrington
Cheshire
WA4 6XB
Director NameMr Clifford Unwin
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(22 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Fieldway
Bridge Lane
Weaverham
Cheshire
CW8 3HW

Location

Registered Address16a Regent Road
Altrincham
Cheshire
WA14 1RP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£18,219
Cash£16,920
Current Liabilities£2,302

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (5 months, 4 weeks from now)

Filing History

28 December 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
11 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
27 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
4 September 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
11 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
7 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
13 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
9 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(8 pages)
25 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(8 pages)
12 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(8 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(8 pages)
25 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
24 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-24
  • GBP 100
(8 pages)
24 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-24
  • GBP 100
(8 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (8 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (8 pages)
27 July 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 July 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (8 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (8 pages)
1 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (8 pages)
1 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (8 pages)
21 September 2010Termination of appointment of Jawed Akhter as a director (1 page)
21 September 2010Termination of appointment of Jawed Akhter as a director (1 page)
11 June 2010Appointment of Mr Clifford Unwin as a director (2 pages)
11 June 2010Appointment of Mr Clifford Unwin as a director (2 pages)
13 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
13 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 September 2009Return made up to 17/08/09; full list of members (6 pages)
29 September 2009Return made up to 17/08/09; full list of members (6 pages)
11 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 February 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
20 February 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
20 October 2008Return made up to 17/08/08; full list of members (6 pages)
20 October 2008Return made up to 17/08/08; full list of members (6 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
11 October 2007Return made up to 17/08/07; full list of members (4 pages)
11 October 2007Return made up to 17/08/07; full list of members (4 pages)
29 August 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
4 July 2007Director resigned (1 page)
4 July 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
21 June 2007Registered office changed on 21/06/07 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
21 June 2007Registered office changed on 21/06/07 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
22 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 August 2005Return made up to 17/08/05; full list of members (10 pages)
25 August 2005Return made up to 17/08/05; full list of members (10 pages)
12 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
12 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 October 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
14 October 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
2 September 2004Return made up to 17/08/04; full list of members (10 pages)
2 September 2004Return made up to 17/08/04; full list of members (10 pages)
6 December 2003Return made up to 17/08/03; full list of members (7 pages)
6 December 2003Return made up to 17/08/03; full list of members (7 pages)
27 November 2003New director appointed (1 page)
27 November 2003New director appointed (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
1 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
1 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
22 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
22 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
28 August 2002Return made up to 17/08/02; full list of members (7 pages)
28 August 2002Return made up to 17/08/02; full list of members (7 pages)
10 October 2001Return made up to 03/09/01; full list of members (10 pages)
10 October 2001Return made up to 03/09/01; full list of members (10 pages)
28 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
28 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
12 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
12 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
4 September 2000Accounts for a small company made up to 28 February 2000 (5 pages)
4 September 2000Accounts for a small company made up to 28 February 2000 (5 pages)
24 August 2000Registered office changed on 24/08/00 from: 14 bold street warrington WA1 1DL (1 page)
24 August 2000Registered office changed on 24/08/00 from: 14 bold street warrington WA1 1DL (1 page)
3 November 1999Return made up to 03/09/99; full list of members (6 pages)
3 November 1999Return made up to 03/09/99; full list of members (6 pages)
22 June 1999Accounts for a small company made up to 28 February 1999 (5 pages)
22 June 1999Accounts for a small company made up to 28 February 1999 (5 pages)
26 November 1998Return made up to 03/09/98; full list of members (6 pages)
26 November 1998Return made up to 03/09/98; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
28 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
6 March 1998Return made up to 03/09/97; full list of members (6 pages)
6 March 1998Return made up to 03/09/97; full list of members (6 pages)
5 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
5 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
25 October 1996Return made up to 03/09/96; full list of members (6 pages)
25 October 1996Return made up to 03/09/96; full list of members (6 pages)
3 October 1996Accounts for a small company made up to 29 February 1996 (5 pages)
3 October 1996Accounts for a small company made up to 29 February 1996 (5 pages)
28 November 1995Accounts for a small company made up to 28 February 1995 (4 pages)
28 November 1995Accounts for a small company made up to 28 February 1995 (4 pages)
18 October 1995Return made up to 03/09/95; full list of members (14 pages)
18 October 1995Return made up to 03/09/95; full list of members (14 pages)
20 October 1994Return made up to 03/09/94; full list of members (7 pages)
20 October 1994Return made up to 03/09/94; full list of members (7 pages)
26 November 1993Return made up to 03/09/93; full list of members (7 pages)
26 November 1993Return made up to 03/09/93; full list of members (7 pages)
23 September 1992Return made up to 03/09/92; full list of members (6 pages)
23 September 1992Return made up to 03/09/92; full list of members (6 pages)
19 May 1992Return made up to 03/09/91; full list of members (10 pages)
19 May 1992Return made up to 03/09/91; full list of members (10 pages)
25 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 September 1987Incorporation (12 pages)
3 September 1987Incorporation (12 pages)