CENTRO ASSET MANAGEMENT LIMITED - LONDON


Company Profile Company Filings

Overview

CENTRO ASSET MANAGEMENT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CENTRO ASSET MANAGEMENT LIMITED was incorporated 25 years ago on 13/05/1999 and has the registered number: 03772421. The accounts status is FULL and accounts are next due on 30/09/2024.

CENTRO ASSET MANAGEMENT LIMITED - LONDON

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 ARIEL WAY
LONDON
W12 7SL
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
STADIUM CITY LIMITED (until 27/05/2011)

Confirmation Statements

Last Statement Next Statement Due
13/05/2023 27/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARCUS DANIEL PEEL Feb 1994 British Director 2020-07-16 CURRENT
RUDOLF VOGELAAR Sep 1960 Dutch Director 2015-06-22 CURRENT
MS RICHA SRIVASTAVA Dec 1989 Indian Director 2024-01-31 CURRENT
MR JAKUB JAN SKWARLO Aug 1977 Polish Director 2023-06-01 CURRENT
MR VINCENT GEORGES ROUGET Jan 1980 French Director 2024-01-31 CURRENT
MS CHERYL MAHER Jun 1987 Irish Director 2020-04-28 CURRENT
MICHEL CHARLES DESSOLAIN British Secretary 2014-05-14 UNTIL 2021-02-03 RESIGNED
KRISTIAN SMYTH Apr 1986 Irish Director 2015-06-22 UNTIL 2017-07-03 RESIGNED
MR ANDREA ALESSANDRO ORLANDI May 1971 Italian Director 2014-10-08 UNTIL 2023-06-30 RESIGNED
MR DAMIEN LÉVEILLÉ-NIZEROLLE Dec 1972 French Director 2019-04-30 UNTIL 2021-04-27 RESIGNED
JACOB CORNELIUS WARMOLT LUNSINGH TONCKENS Jul 1962 Dutch,American Director 2014-05-14 UNTIL 2019-04-30 RESIGNED
MR RICHARD JAMES THOR KOLB Sep 1970 British Director 2011-05-10 UNTIL 2015-09-01 RESIGNED
MR THOMAS OLIVER JACKSON Dec 1981 British Director 2015-09-01 UNTIL 2016-04-25 RESIGNED
MR THOMAS OLIVER JACKSON Dec 1981 British Director 2018-07-18 UNTIL 2020-07-16 RESIGNED
MICHAEL ADRIAN REEVEY Nov 1957 British Director 1999-07-28 UNTIL 2000-04-13 RESIGNED
MR ANDREW STUART FISH Secretary 2012-11-09 UNTIL 2014-05-14 RESIGNED
MR PAUL NIGEL SWALES May 1958 British Director 2004-10-13 UNTIL 2012-11-09 RESIGNED
MICHAEL CLIVE CROOKS Aug 1961 British Secretary 1999-05-18 UNTIL 2012-11-09 RESIGNED
MR ANDREW STUART FISH Oct 1972 British Director 2004-09-27 UNTIL 2004-10-09 RESIGNED
MR ANDREW STUART FISH Oct 1972 British Director 2004-07-13 UNTIL 2004-08-31 RESIGNED
A B & C SECRETARIAL LIMITED Apr 1991 Corporate Secretary 1999-05-13 UNTIL 1999-05-18 RESIGNED
INHOCO FORMATIONS LIMITED Corporate Nominee Director 1999-05-13 UNTIL 1999-05-18 RESIGNED
MR ANDREW STUART FISH Oct 1972 British Director 2003-12-16 UNTIL 2004-01-12 RESIGNED
MR ANDREW STUART FISH Oct 1972 British Director 2006-07-24 UNTIL 2014-05-14 RESIGNED
MICHEL CHARLES DESSOLAIN Dec 1955 French Director 2014-05-14 UNTIL 2021-02-03 RESIGNED
MICHAEL CLIVE CROOKS Aug 1961 British Director 1999-05-18 UNTIL 2005-04-21 RESIGNED
MR ARNAUD STéPHANE VALéRY BURLIN Mar 1966 French Director 2021-02-03 UNTIL 2023-06-01 RESIGNED
MR OLIVIER MARC BOSSARD May 1964 French Director 2021-04-27 UNTIL 2024-01-31 RESIGNED
MS LILLIA SARAH BENZINE Dec 1991 French Director 2019-07-10 UNTIL 2020-04-28 RESIGNED
MR EDWIN DYSON HEALEY Apr 1938 British Director 1999-05-18 UNTIL 2011-02-23 RESIGNED
PAUL DYSON HEALEY Jan 1970 British Director 2000-03-17 UNTIL 2014-05-14 RESIGNED
WITSARD SCHAPER Sep 1974 Dutch Director 2016-04-25 UNTIL 2018-05-31 RESIGNED
MR THOMAS OLIVER JACKSON Dec 1981 British Director 2023-07-25 UNTIL 2024-01-31 RESIGNED
MR SHAUN WILLOX Nov 1960 British Director 1999-07-20 UNTIL 2000-04-13 RESIGNED
MR SHAUN WILLOX Nov 1960 British Director 2004-10-13 UNTIL 2012-11-09 RESIGNED
MISS VANISHA ASHOK THAKRAR Sep 1987 British Director 2017-09-05 UNTIL 2019-06-28 RESIGNED
MR PAUL NIGEL SWALES May 1958 British Director 2004-05-26 UNTIL 2004-06-14 RESIGNED
MR ANDREW STUART FISH Oct 1972 British Director 2004-10-13 UNTIL 2005-07-19 RESIGNED
MR WENZEL ROCHUS BENEDIKT HOBERG Sep 1969 British Director 2011-05-10 UNTIL 2014-10-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Centro Holdings (Uk) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STADIUM WELTON LIMITED BROUGH Active FULL 41100 - Development of building projects
CENTRO EUROPE LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
BRANTINGHAM PROPERTY SERVICES LIMITED BARNSLEY Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CENTRO HOLDINGS (UK) LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
LSVAF II EMU (NEWPORT) LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
STADIUM (FFORESTFACH NO. 2) LIMITED BROUGH EAST YORKSHIRE Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
STADIUM DEVELOPMENTS LIMITED BROUGH Active TOTAL EXEMPTION FULL 74990 - Non-trading company
STADIUM RETAIL INVESTMENTS (2002) LIMITED BROUGH Active DORMANT 74990 - Non-trading company
INHOCO 2833 LIMITED BARNSLEY Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
STADIUM RETAIL INVESTMENTS (2003) LIMITED BROUGH Active TOTAL EXEMPTION FULL 74990 - Non-trading company
STADIUM PARKGATE (HOLDINGS) LIMITED BROUGH Active FULL 70100 - Activities of head offices
INHOCO 3167 LIMITED BROUGH Active DORMANT 99999 - Dormant Company
CENTRO EUROPE (NO.2) LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
AVIARY (U.K.) LIMITED BROUGH Active DORMANT 70221 - Financial management
VIER DEVELOPMENTS LTD BROUGH ENGLAND Active DORMANT 74990 - Non-trading company
NOIR HOLDINGS LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED ABERDEEN Active SMALL 35110 - Production of electricity
WHITESIDE HILL WINDFARM HOLDINGS LIMITED ABERDEEN UNITED KINGDOM Dissolved... FULL 43999 - Other specialised construction activities n.e.c.
COUR WINDFARM HOLDINGS LIMITED EDINBURGH SCOTLAND Dissolved... SMALL 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATURAL PRODUCTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 46190 - Agents involved in the sale of a variety of goods
WESTFIELD EUROPE LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
WESTFIELD ITALY OPERATIONS LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
WESTFIELD UK & EUROPE FINANCE PLC LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
VIVONA BRANDS MIDCO LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
VIVONA BRANDS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
VIVONA BRANDS BIDCO LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
URW UK CHERRY PARK GP SHAREHOLDER LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
CHERRY PARK PROPERTY GENERAL PARTNER LIMITED LONDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
CHERRY PARK RENTCO LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate