Company NameCentenary Square Limited
DirectorsDouglas David McLean and Martin Hubbard
Company StatusActive
Company Number07263421
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Douglas David McLean
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tiffin
20 Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF
Director NameMr Martin Hubbard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed10 March 2011(9 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tiffin
20 Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF

Location

Registered Address20 Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Douglas David Mclean
50.00%
Ordinary
1 at £1Martin Hubbard
50.00%
Ordinary

Financials

Year2014
Net Worth£15,349
Current Liabilities£7,718

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

27 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
2 July 2019Director's details changed for Mr Douglas David Mclean on 1 January 2019 (2 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 June 2017Notification of Douglas David Mclean as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Registered office address changed from C/O Blann & Co 56 Broadwater Street East Worthing West Sussex BN14 9AP to PO Box C/O Tiffin 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF on 30 June 2017 (1 page)
30 June 2017Director's details changed for Mr Martin Hubbard on 1 January 2017 (2 pages)
30 June 2017Registered office address changed from C/O Blann & Co 56 Broadwater Street East Worthing West Sussex BN14 9AP to PO Box C/O Tiffin 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF on 30 June 2017 (1 page)
30 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
30 June 2017Director's details changed for Mr Martin Hubbard on 1 January 2017 (2 pages)
30 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
30 June 2017Notification of Douglas David Mclean as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
20 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
17 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
29 April 2015Micro company accounts made up to 30 June 2014 (2 pages)
29 April 2015Micro company accounts made up to 30 June 2014 (2 pages)
3 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(4 pages)
3 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(4 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 August 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(4 pages)
4 August 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 December 2012Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
12 December 2012Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
27 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
22 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
6 July 2011Director's details changed for Mr Douglas David Mclean on 31 March 2011 (2 pages)
6 July 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1
(3 pages)
6 July 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1
(3 pages)
6 July 2011Director's details changed for Mr Douglas David Mclean on 31 March 2011 (2 pages)
10 March 2011Appointment of Mr Martin Hubbard as a director (2 pages)
10 March 2011Appointment of Mr Martin Hubbard as a director (2 pages)
9 March 2011Registered office address changed from C/O Tiffin Sandwiches Limited 234a Allerton Road Allerton Bradford BD15 7AA England on 9 March 2011 (1 page)
9 March 2011Registered office address changed from C/O Tiffin Sandwiches Limited 234a Allerton Road Allerton Bradford BD15 7AA England on 9 March 2011 (1 page)
9 March 2011Registered office address changed from C/O Tiffin Sandwiches Limited 234a Allerton Road Allerton Bradford BD15 7AA England on 9 March 2011 (1 page)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)