ABOUT CENTURION MANAGEMENT SYSTEMS LIMITED
Centurion has many years of experience in implementing CRM solutions for businesses of all sizes.
Formed in 1996 as a specialist implementer of business software solutions for
we are now recognised for our specialist expertise and personal, high service approach.
We are here to provide small to medium enterprises with the expert knowledge
products and talk to us about how we can help accelerate your business.
Jonathan has a background in finance and building businesses. Outside work, Jonathan can’t seem to avoid a challenge. Over the years he’s had many mini adventures including sailing the Atlantic, trekking in the Himalaya (twice). 2013 sees him having a bash at marathon kayaking.
Gareth has a passion for making systems that are simple to use and not over complicated.
KEY FINANCES
Year
2017
Assets
£364.68k
▲ £165.41k (83.01 %)
Cash
£253.03k
▲ £113.59k (81.46 %)
Liabilities
£0.27k
▼ £-101.26k (-99.73 %)
Net Worth
£364.4k
▲ £266.67k (272.85 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Brighton and Hove
- Company name
- CENTURION MANAGEMENT SYSTEMS LIMITED
- Company number
- 03020608
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Feb 1995
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- centurion-ms.co.uk
- Phones
-
08445 611 223
- Registered Address
- PRESTON PARK HOUSE,
SOUTH ROAD,
BRIGHTON,
EAST SUSSEX,
BN1 6SB
ECONOMIC ACTIVITIES
- 62011
- Ready-made interactive leisure and entertainment software development
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 16 Feb 2017
- Confirmation statement made on 10 February 2017 with updates
- 16 Aug 2016
- Total exemption small company accounts made up to 31 March 2016
- 01 Mar 2016
- Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
GBP 22,100
See Also
Last update 2018
CENTURION MANAGEMENT SYSTEMS LIMITED DIRECTORS
Jonathan Paul Richards
Acting
- Appointed
- 19 May 1997
- Occupation
- Consultant
- Role
- Secretary
- Nationality
- British
- Address
- The Lodge, The Drive, Ifold, Loxwood, West Sussex, RH14 0TA
- Name
- RICHARDS, Jonathan Paul
David Gareth Burrows
Acting
- Appointed
- 01 April 2004
- Occupation
- Management Consultant
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 19 The Martlets, South Chailey, East Sussex, England, BN8 4QG
- Country Of Residence
- England
- Name
- BURROWS, David Gareth
Craig James Derry Bennett
Acting
- Appointed
- 01 April 2000
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 45 Merrivale Gardens, Woking, Surrey, GU21 3LX
- Country Of Residence
- United Kingdom
- Name
- DERRY BENNETT, Craig James
Rachel Anne King
Acting
- Appointed
- 17 March 2014
- Occupation
- Director
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- Preston Park House, South Road, Brighton, East Sussex, United Kingdom, BN1 6SB
- Country Of Residence
- England
- Name
- KING, Rachel Anne
Jonathan Paul Richards
Acting
PSC
- Appointed
- 19 May 1997
- Occupation
- Consultant
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- The Lodge, The Drive, Ifold, Loxwood, West Sussex, RH14 0TA
- Country Of Residence
- England
- Name
- RICHARDS, Jonathan Paul
- Notified On
- 29 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Nicola Mary Richards
Acting
PSC
- Appointed
- 19 May 1997
- Occupation
- Sales
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- The Lodge, The Drive, Ifold, Loxwood, West Sussex, RH14 0TA
- Country Of Residence
- England
- Name
- RICHARDS, Nicola Mary
- Notified On
- 29 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Peter Arthur King
Resigned
- Appointed
- 10 February 1995
- Resigned
- 19 May 1997
- Role
- Secretary
- Address
- Appletree Cottage, Okewood Hill, Dorking, Surrey, RH5 5NB
- Name
- KING, Peter Arthur
LONDON LAW SECRETARIAL LIMITED
Resigned
- Appointed
- 10 February 1995
- Resigned
- 10 February 1995
- Role
- Nominee Secretary
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SECRETARIAL LIMITED
Paul Ross Chapman
Resigned
- Appointed
- 10 May 2010
- Resigned
- 20 October 2010
- Occupation
- Director
- Role
- Director
- Age
- 44
- Nationality
- British
- Address
- Unit 18 Oakhurst Business Park, Wilberforce Way, Southwater, Horsham, West Sussex, RH13 9RT
- Country Of Residence
- England
- Name
- CHAPMAN, Paul Ross
Martyn John Keane
Resigned
- Appointed
- 10 May 2010
- Resigned
- 20 September 2010
- Occupation
- Director
- Role
- Director
- Age
- 45
- Nationality
- British
- Address
- Unit 18 Oakhurst Business Park, Wilberforce Way, Southwater, West Sussex, RH13 9RT
- Country Of Residence
- England
- Name
- KEANE, Martyn John
Peter Arthur King
Resigned
- Appointed
- 10 February 1995
- Resigned
- 19 May 1997
- Occupation
- Accountant
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Appletree Cottage, Okewood Hill, Dorking, Surrey, RH5 5NB
- Country Of Residence
- United Kingdom
- Name
- KING, Peter Arthur
LONDON LAW SERVICES LIMITED
Resigned
- Appointed
- 10 February 1995
- Resigned
- 10 February 1995
- Role
- Nominee Director
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SERVICES LIMITED
Penelope Moseley
Resigned
- Appointed
- 10 February 1995
- Resigned
- 19 May 1997
- Occupation
- Accounting Technician
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Rose Cottage, Rowhook, Horsham, West Sussex, RH12 3QA
- Country Of Residence
- England
- Name
- MOSELEY, Penelope
REVIEWS
Check The Company
Excellent according to the company’s financial health.