Company NameCentralrate Property Management Limited
DirectorVictoria Gipps
Company StatusActive
Company Number02349104
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 February 1989(35 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Victoria Gipps
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(29 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
Essex
CO4 9RA
Director NameRaymond Leslie Wheeler
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 November 1993)
RoleFinancial Advisor
Correspondence Address9 Wentworth Drive
Ipswich
Suffolk
IP8 3RX
Director NameRex Taylor
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 1996)
RoleFinancial Advisor
Correspondence Address17a Station Road
Woodbridge
Suffolk
IP12 4AU
Director NameJohn Louis Day
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 November 1993)
RoleRetailer
Correspondence Address9 Garrett Crescent
Leiston
Suffolk
IP16 4LB
Director NameAmanda Dean
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 1994)
RoleRetailer
Correspondence AddressWestholme East Green
Kelsale
Saxmundham
Suffolk
IP17 2PH
Director NameGuy George Marshall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 November 1993)
RoleOpthalmic Optician
Correspondence Address26 High Street
Leiston
Suffolk
IP16 4EW
Director NameClifford John Lockett
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 13 June 2003)
RoleRetired
Correspondence Address16 Rosebery Road
Felixstowe
Suffolk
IP11 7JR
Director NameJohn Raymond Glennon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 November 1993)
RoleRetailer
Correspondence Address7 Aldeburgh Road
Leiston
Suffolk
IP16 4JY
Secretary NameGuy George Marshall
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 November 1993)
RoleOpthalmic Optician
Correspondence Address26 High Street
Leiston
Suffolk
IP16 4EW
Director NameRobert Tidy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 1994)
RoleRetailer
Correspondence Address113 Saxmundham Road
Aldeburgh
Suffolk
IP15 5JF
Director NameGous Miah
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(4 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 October 2000)
RoleRestaurateur
Correspondence Address16a High Street
Leiston
Suffolk
IP16 4EW
Director NameJohn Norris Whit Payne
Date of BirthMay 1923 (Born 101 years ago)
NationalityEnglish
StatusResigned
Appointed05 November 1993(4 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 August 2005)
RoleRetired
Correspondence AddressWolve Green House
Aldeburgh
Suffolk
IP15 5BP
Secretary NameRobert Tidy
NationalityBritish
StatusResigned
Appointed05 November 1993(4 years, 8 months after company formation)
Appointment Duration3 months (resigned 04 February 1994)
RoleRetailer
Correspondence Address113 Saxmundham Road
Aldeburgh
Suffolk
IP15 5JF
Director NameJohn Raymond Glennon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(4 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 14 July 2008)
RoleBuilder Shop Proprietor
Correspondence Address7 Aldeburgh Road
Leiston
Suffolk
IP16 4JY
Secretary NameRex Taylor
NationalityBritish
StatusResigned
Appointed04 February 1994(4 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 1996)
RoleFinancial Advisor
Correspondence Address17a Station Road
Woodbridge
Suffolk
IP12 4AU
Secretary NameClifford John Lockett
NationalityBritish
StatusResigned
Appointed31 January 1996(6 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 June 2003)
RoleRetired
Correspondence Address16 Rosebery Road
Felixstowe
Suffolk
IP11 7JR
Director NameAmad Uddin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(7 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 June 2001)
RoleRestauranteur
Correspondence Address14-16 High Street
Leiston
Suffolk
IP16 4EW
Director NameRaymond Leslie Wheeler
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 2000(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 February 2004)
RoleFinancial Adviser
Correspondence Address106 Sandringham Close
Ipswich
Suffolk
IP2 9DU
Director NameAzid Sanu
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 November 2003)
RoleRestauranteur
Correspondence Address14-16 High Street
Leiston
Suffolk
IP16 4EZ
Director NameAndrew George Gipps
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(14 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 November 2012)
RoleShopkeeper
Correspondence AddressVale Cottage
Rendham Road Carlton
Saxmundham
Suffolk
IP17 2QN
Director NameMr Stephen John Lilley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(14 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 29 March 2018)
RoleOptician
Country of ResidenceEngland
Correspondence Address2 Naverne Meadows
Woodbridge
Suffolk
IP12 1HU
Director NameMr Guy George Marshall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(14 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 29 March 2018)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressChantry Cottage Gedgrave Road
Orford
Woodbridge
Suffolk
IP12 2NG
Secretary NameMr Guy George Marshall
NationalityBritish
StatusResigned
Appointed07 June 2004(15 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 29 March 2018)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressChantry Cottage Gedgrave Road
Orford
Woodbridge
Suffolk
IP12 2NG

Location

Registered Address8 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
Essex
CO4 9RA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at 1A Gipps
6.25%
Ordinary
1 at 1Coopers Pharmacies (Retail) Limited
6.25%
Ordinary
1 at 1David William Mehennet & Ms Mary Menhennet
6.25%
Ordinary
1 at 1Guy Marshall & Stephen Lilley
6.25%
Ordinary
1 at 1Mr & Mrs G R Lovegrove
6.25%
Ordinary
1 at 1Mr & Mrs H Dean
6.25%
Ordinary
1 at 1Mr James & Mr Edward Eglinton
6.25%
Ordinary
1 at 1Mrs S G Gawthorp
6.25%
Ordinary
1 at 1Ms Hazel Kerr
6.25%
Ordinary
1 at 1Ms Jane Swift
6.25%
Ordinary
1 at 1Ms Jane Swift
6.25%
Ordinary
1 at 1Paul Rosher
6.25%
Ordinary
1 at 1Philip D Scott & Kevin W Bahar
6.25%
Ordinary
1 at 1R Carr
6.25%
Ordinary
1 at 1R M Blades
6.25%
Ordinary
1 at 1Stanley Racing Limitg
6.25%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months from now)

Filing History

4 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
14 September 2020Registered office address changed from 31 Lower Brook Street Ipswich Suffolk IP4 1AQ England to 8 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA on 14 September 2020 (1 page)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
29 March 2018Termination of appointment of Guy George Marshall as a director on 29 March 2018 (1 page)
29 March 2018Termination of appointment of Stephen John Lilley as a director on 29 March 2018 (1 page)
29 March 2018Termination of appointment of Guy George Marshall as a secretary on 29 March 2018 (1 page)
27 March 2018Appointment of Mrs Victoria Gipps as a director on 27 March 2018 (2 pages)
19 March 2018Registered office address changed from 26 High Street Leiston Suffolk IP16 4EW to 31 Lower Brook Street Ipswich Suffolk IP41AQ on 19 March 2018 (1 page)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
8 November 2016Director's details changed for Guy George Marshall on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Guy George Marshall on 8 November 2016 (2 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
8 November 2016Director's details changed for Guy George Marshall on 8 November 2016 (2 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
8 November 2016Director's details changed for Guy George Marshall on 8 November 2016 (2 pages)
31 March 2016Secretary's details changed for Guy George Marshall on 31 March 2016 (1 page)
31 March 2016Secretary's details changed for Guy George Marshall on 31 March 2016 (1 page)
31 March 2016Director's details changed for Guy George Marshall on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Guy George Marshall on 31 March 2016 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 November 2015Annual return made up to 25 October 2015 no member list (4 pages)
4 November 2015Annual return made up to 25 October 2015 no member list (4 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
13 November 2014Annual return made up to 31 October 2014 no member list (4 pages)
13 November 2014Annual return made up to 31 October 2014 no member list (4 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
28 November 2013Termination of appointment of Andrew Gipps as a director (1 page)
28 November 2013Termination of appointment of Andrew Gipps as a director (1 page)
28 November 2013Annual return made up to 31 October 2013 no member list (4 pages)
28 November 2013Annual return made up to 31 October 2013 no member list (4 pages)
20 November 2012Annual return made up to 31 October 2012 no member list (5 pages)
20 November 2012Annual return made up to 31 October 2012 no member list (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 January 2012Annual return made up to 31 October 2011 (15 pages)
23 January 2012Annual return made up to 31 October 2011 (15 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Annual return made up to 31 October 2010 (15 pages)
29 November 2010Annual return made up to 31 October 2010 (15 pages)
19 January 2010Annual return made up to 31 October 2009 (15 pages)
19 January 2010Annual return made up to 31 October 2009 (15 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 November 2008Annual return made up to 31/10/08 (5 pages)
13 November 2008Annual return made up to 31/10/08 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 August 2008Appointment terminated director john glennon (1 page)
21 August 2008Appointment terminated director john glennon (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 November 2007Annual return made up to 31/10/07 (5 pages)
20 November 2007Annual return made up to 31/10/07 (5 pages)
16 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 November 2006Annual return made up to 31/10/06 (5 pages)
13 November 2006Annual return made up to 31/10/06 (5 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 November 2005Annual return made up to 31/10/05 (5 pages)
24 November 2005Annual return made up to 31/10/05 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 November 2004Annual return made up to 31/10/04 (5 pages)
25 November 2004Annual return made up to 31/10/04 (5 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 December 2003Secretary resigned;director resigned (1 page)
3 December 2003Annual return made up to 31/10/03 (5 pages)
3 December 2003Director resigned (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003Secretary resigned;director resigned (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003Annual return made up to 31/10/03 (5 pages)
3 December 2003Director resigned (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 December 2002Annual return made up to 31/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 December 2002Annual return made up to 31/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
28 November 2001Annual return made up to 31/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 2001Director resigned (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001Director resigned (1 page)
28 November 2001Annual return made up to 31/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 2001New director appointed (2 pages)
22 January 2001Full accounts made up to 31 March 2000 (9 pages)
22 January 2001Full accounts made up to 31 March 2000 (9 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000Annual return made up to 31/10/00
  • 363(288) ‐ Director resigned
(4 pages)
11 December 2000Annual return made up to 31/10/00
  • 363(288) ‐ Director resigned
(4 pages)
11 December 2000Director resigned (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
24 January 1999Annual return made up to 31/10/98 (4 pages)
24 January 1999Annual return made up to 31/10/98 (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
12 December 1997Annual return made up to 31/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 December 1997Annual return made up to 31/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
11 November 1996Annual return made up to 31/10/96 (4 pages)
11 November 1996Annual return made up to 31/10/96 (4 pages)
20 February 1996Annual return made up to 31/10/95
  • 363(288) ‐ Secretary resigned
(6 pages)
20 February 1996New secretary appointed (2 pages)
20 February 1996Annual return made up to 31/10/95
  • 363(288) ‐ Secretary resigned
(6 pages)
20 February 1996New secretary appointed (2 pages)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
7 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)