Centralshare Property Management Limited SWANSEA


Centralshare Property Management started in year 1987 as Private Limited Company with registration number 02090700. The Centralshare Property Management company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Swansea at Ethos Kings Road. Postal code: SA1 8AS.

At present there are 3 directors in the the firm, namely Kelvin D., Michael A. and Michael S.. In addition one secretary - Michael S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Centralshare Property Management Limited Address / Contact

Office Address Ethos Kings Road
Office Address2 Sa1 Swansea Waterfront
Town Swansea
Post code SA1 8AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02090700
Date of Incorporation Mon, 19th Jan 1987
Industry Residents property management
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Kelvin D.

Position: Director

Appointed: 12 May 2023

Michael S.

Position: Secretary

Appointed: 05 December 2017

Michael A.

Position: Director

Appointed: 29 November 2016

Michael S.

Position: Director

Appointed: 17 June 2003

Edmund R.

Position: Director

Appointed: 21 September 2020

Resigned: 20 September 2022

Alison C.

Position: Director

Appointed: 20 March 2019

Resigned: 24 August 2021

Maurice C.

Position: Director

Appointed: 05 December 2017

Resigned: 01 March 2018

John D.

Position: Secretary

Appointed: 17 June 2005

Resigned: 30 November 2016

David B.

Position: Secretary

Appointed: 21 June 2002

Resigned: 17 June 2005

David B.

Position: Director

Appointed: 21 June 2002

Resigned: 21 April 2006

John D.

Position: Director

Appointed: 01 October 1996

Resigned: 30 November 2016

Roger H.

Position: Secretary

Appointed: 03 July 1995

Resigned: 18 September 1998

Marjorie B.

Position: Director

Appointed: 10 March 1994

Resigned: 17 June 2003

Richard N.

Position: Secretary

Appointed: 21 November 1991

Resigned: 14 April 1991

Richard N.

Position: Director

Appointed: 21 November 1991

Resigned: 14 April 1991

Mair L.

Position: Director

Appointed: 21 November 1991

Resigned: 30 November 2016

John C.

Position: Director

Appointed: 14 April 1991

Resigned: 30 September 2001

Simon J.

Position: Director

Appointed: 14 April 1991

Resigned: 21 July 1999

Barbara E.

Position: Director

Appointed: 14 April 1991

Resigned: 19 June 2005

Roger H.

Position: Secretary

Appointed: 14 April 1991

Resigned: 10 March 1994

David J.

Position: Director

Appointed: 26 October 1990

Resigned: 14 April 1991

Hermas E.

Position: Director

Appointed: 26 October 1990

Resigned: 14 April 1991

Simon J.

Position: Director

Appointed: 26 October 1990

Resigned: 21 November 1991

Emily B.

Position: Director

Appointed: 26 October 1990

Resigned: 14 April 1991

John U.

Position: Director

Appointed: 26 October 1990

Resigned: 10 March 1994

Walter L.

Position: Secretary

Appointed: 26 October 1990

Resigned: 21 November 1991

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Michael A. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Michael S. This PSC has significiant influence or control over the company,.

Michael A.

Notified on 29 November 2016
Nature of control: significiant influence or control

Michael S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand2828282828282828
Other
Total Assets Less Current Liabilities2828282828282828

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 13th, February 2023
Free Download (6 pages)

Company search

Advertisements