Company NameCenturion Fields (Adel) Management Company Limited
Company StatusActive
Company Number08413927
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 February 2013(11 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 NameMr Mark Richard Curle
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSunnybank Farm St. Johns Chapel
Bishop Auckland
DL13 1QZ
Director NameMr David Ian Reynolds
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleGeotechnical Engineer
Country of ResidenceEngland
Correspondence AddressSunnybank Farm St. Johns Chapel
Bishop Auckland
DL13 1QZ
Director NameMr Jose Luis Gascon Mora
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSunnybank Farm St. Johns Chapel
Bishop Auckland
DL13 1QZ
Director NameMr Andrew John Donoghue
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Ian Craig Ruthven
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Secretary NameAndrew John Donoghue
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ

Location

Registered AddressSunnybank Farm
St. Johns Chapel
Bishop Auckland
DL13 1QZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2024 (1 month, 4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

24 May 2023Registered office address changed from Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ England to Sunnybank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 24 May 2023 (1 page)
8 March 2023Micro company accounts made up to 28 February 2023 (7 pages)
23 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
4 March 2022Micro company accounts made up to 28 February 2022 (6 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
24 January 2022Appointment of Mr Jose Luis Gascon Mora as a director on 24 January 2022 (2 pages)
19 January 2022Termination of appointment of Ian Craig Ruthven as a director on 19 January 2022 (1 page)
19 January 2022Appointment of Mr David Reynolds as a director on 19 January 2022 (2 pages)
19 January 2022Termination of appointment of Andrew John Donoghue as a director on 19 January 2022 (1 page)
19 January 2022Termination of appointment of Andrew John Donoghue as a secretary on 19 January 2022 (1 page)
19 January 2022Appointment of Mr Mark Richard Curle as a director on 19 January 2022 (2 pages)
26 April 2021Micro company accounts made up to 28 February 2021 (7 pages)
22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 28 February 2020 (7 pages)
5 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
8 August 2019Micro company accounts made up to 28 February 2019 (2 pages)
27 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
5 April 2016Annual return made up to 21 February 2016 no member list (4 pages)
11 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 July 2015Registered office address changed from C/O Clare Joyce Property Solutions Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Clare Joyce Property Solutions Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Clare Joyce Property Solutions Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 1 July 2015 (1 page)
24 March 2015Annual return made up to 21 February 2015 no member list (3 pages)
24 March 2015Annual return made up to 21 February 2015 no member list (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 March 2014Annual return made up to 21 February 2014 no member list (3 pages)
25 March 2014Annual return made up to 21 February 2014 no member list (3 pages)
24 October 2013Registered office address changed from Vico Court Ring Road Lower Wortley Leeds LS12 6AN on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Vico Court Ring Road Lower Wortley Leeds LS12 6AN on 24 October 2013 (1 page)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)