One Centaur Street Management Company Limited HARROW


One Centaur Street Management Company started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05074539. The One Centaur Street Management Company company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Harrow at Lynwood House. Postal code: HA1 2AW.

The company has 4 directors, namely David J., Brian A. and Paul E. and others. Of them, Sadie M. has been with the company the longest, being appointed on 1 April 2005 and David J. and Brian A. have been with the company for the least time - from 15 March 2010. Currently 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.

One Centaur Street Management Company Limited Address / Contact

Office Address Lynwood House
Office Address2 373-375 Station Road
Town Harrow
Post code HA1 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05074539
Date of Incorporation Tue, 16th Mar 2004
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

David J.

Position: Director

Appointed: 15 March 2010

Brian A.

Position: Director

Appointed: 15 March 2010

Paul E.

Position: Director

Appointed: 31 March 2006

Sadie M.

Position: Director

Appointed: 01 April 2005

Sp Property Group

Position: Corporate Secretary

Appointed: 01 September 2017

Resigned: 01 June 2021

Atlantis Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2012

Resigned: 01 September 2017

David D.

Position: Director

Appointed: 31 March 2006

Resigned: 15 March 2010

Philip M.

Position: Director

Appointed: 30 March 2006

Resigned: 15 March 2010

Sadie M.

Position: Secretary

Appointed: 01 April 2005

Resigned: 01 October 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 2004

Resigned: 16 March 2004

Giles C.

Position: Director

Appointed: 16 March 2004

Resigned: 01 November 2005

Giles C.

Position: Secretary

Appointed: 16 March 2004

Resigned: 01 October 2005

Roger Z.

Position: Director

Appointed: 16 March 2004

Resigned: 01 October 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Balance Sheet
Current Assets6 8649 51712 73814 705
Other
Creditors Due Within One Year6 8649 51712 738 
Creditors   14 705

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 27th, October 2023
Free Download (5 pages)

Company search