Centro West Management Company Limited NEW MILTON


Centro West Management Company started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06247773. The Centro West Management Company company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in New Milton at Queensway House. Postal code: BH25 5NR.

The company has 2 directors, namely Nicholas L., Tudor L.. Of them, Tudor L. has been with the company the longest, being appointed on 29 August 2018 and Nicholas L. has been with the company for the least time - from 16 March 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Centro West Management Company Limited Address / Contact

Office Address Queensway House
Office Address2 11 Queensway
Town New Milton
Post code BH25 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06247773
Date of Incorporation Tue, 15th May 2007
Industry Residents property management
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Innovus Company Secretaries Limited

Position: Corporate Secretary

Appointed: 07 December 2023

Nicholas L.

Position: Director

Appointed: 16 March 2023

Tudor L.

Position: Director

Appointed: 29 August 2018

Ian H.

Position: Director

Appointed: 05 October 2023

Resigned: 17 October 2023

Daniel P.

Position: Director

Appointed: 24 November 2016

Resigned: 29 August 2018

Mainstay Secretaries Limited

Position: Corporate Secretary

Appointed: 26 January 2011

Resigned: 07 December 2023

Laura B.

Position: Secretary

Appointed: 21 October 2010

Resigned: 26 January 2011

John C.

Position: Director

Appointed: 28 June 2010

Resigned: 03 September 2014

Andrew L.

Position: Director

Appointed: 28 June 2010

Resigned: 21 October 2010

Laura B.

Position: Director

Appointed: 28 June 2010

Resigned: 24 November 2016

Helen E.

Position: Director

Appointed: 28 June 2010

Resigned: 23 May 2023

Kristian N.

Position: Director

Appointed: 28 June 2010

Resigned: 12 October 2015

Andrew L.

Position: Secretary

Appointed: 28 June 2010

Resigned: 21 October 2010

Andrew N.

Position: Director

Appointed: 15 May 2007

Resigned: 28 June 2010

Ashley M.

Position: Secretary

Appointed: 15 May 2007

Resigned: 28 June 2010

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 49 Queen Street Derby Derbyshire DE1 3DE on March 8, 2024
filed on: 8th, March 2024
Free Download (1 page)

Company search