Centrum Property Services Limited RENFREW


Centrum Property Services started in year 1990 as Private Limited Company with registration number SC124961. The Centrum Property Services company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Renfrew at 15 River Drive. Postal code: PA4 9RT.

Currently there are 2 directors in the the firm, namely David G. and David G.. In addition one secretary - David G. - is with the company. As of 19 April 2024, there were 2 ex directors - Catherine C., David G. and others listed below. There were no ex secretaries.

Centrum Property Services Limited Address / Contact

Office Address 15 River Drive
Office Address2 Inchinnan
Town Renfrew
Post code PA4 9RT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC124961
Date of Incorporation Fri, 11th May 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

David G.

Position: Director

Appointed: 30 January 2023

David G.

Position: Director

Appointed: 11 May 1990

David G.

Position: Secretary

Appointed: 11 May 1990

Catherine C.

Position: Director

Appointed: 07 June 1997

Resigned: 30 January 2023

Lesley M.

Position: Nominee Secretary

Appointed: 11 May 1990

Resigned: 11 May 1990

Stephen M.

Position: Nominee Director

Appointed: 11 May 1990

Resigned: 11 May 1990

David G.

Position: Director

Appointed: 11 May 1990

Resigned: 07 June 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is David G. This PSC and has 75,01-100% shares.

David G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand72 51769 29776 01378 91958 00038 40830 06040 356
Current Assets114 01977 17081 59094 06563 91251 77646 80764 214
Debtors41 5027 8735 57715 1465 91213 36816 74723 858
Net Assets Liabilities1 001 4161 067 3661 120 7821 199 2631 209 2641 219 1341 274 2291 330 719
Property Plant Equipment859 017168 704168 262166 657165 144160 184155 605151 325
Other
Accumulated Depreciation Impairment Property Plant Equipment17 81123 35029 24534 97437 89044 50750 30655 507
Additions Other Than Through Business Combinations Investment Property Fair Value Model  9 9797 09513 824 50 000 
Average Number Employees During Period 2222222
Creditors531 392441 369398 402374 846346 544320 785305 118270 065
Disposals Decrease In Depreciation Impairment Property Plant Equipment   673 470   
Disposals Property Plant Equipment   2673 470   
Fixed Assets1 459 0171 470 9521 480 4891 525 9791 538 2901 533 3301 578 7511 574 471
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -702 248      
Increase From Depreciation Charge For Year Property Plant Equipment 5 5395 8955 7966 3866 6175 7995 201
Investment Property600 0001 302 2481 312 2271 359 3221 373 1461 373 1461 423 1461 423 146
Investment Property Fair Value Model600 0001 302 2481 312 2271 359 3221 373 1461 373 1461 423 146 
Net Current Assets Liabilities-417 373-364 199-316 812-280 781-282 632-269 009-258 311-205 851
Number Shares Issued Fully Paid  10 00010 00010 000   
Par Value Share  111   
Property Plant Equipment Gross Cost876 828192 054197 507201 631203 034204 691205 911206 832
Provisions For Liabilities Balance Sheet Subtotal40 22839 38742 89545 93546 39445 18746 21137 901
Total Additions Including From Business Combinations Property Plant Equipment 17 4745 4534 3914 8731 6571 220921
Total Assets Less Current Liabilities1 041 6441 106 7531 163 6771 245 1981 255 6581 264 3211 320 4401 368 620

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Annual return with complete list of members, drawn up to 2016/05/11
filed on: 10th, June 2016
Free Download (5 pages)

Company search

Advertisements