CENTAUR PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

CENTAUR PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01659954

Incorporation date

24/08/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent BR2 8GPCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1982)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with updates
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon30/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/03/2024
Appointment of Mr Stephen Jones as a director on 2024-03-01
dot icon06/03/2024
Termination of appointment of Ewa Anna Wojtczak as a director on 2024-02-29
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/12/2022
Registered office address changed from 40 Lower Gravel Road Bromley BR2 8GP England to The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP on 2022-12-16
dot icon15/12/2022
Registered office address changed from Enterprise House 27 Hastings Road Bromley Kent BR2 8NA England to 40 Lower Gravel Road Bromley BR2 8GP on 2022-12-15
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon12/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon14/09/2021
Compulsory strike-off action has been discontinued
dot icon12/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon12/10/2020
Termination of appointment of Erica Joan Watts as a director on 2020-10-09
dot icon12/10/2020
Appointment of Mrs Ewa Anna Wojtczak as a director on 2020-10-09
dot icon29/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/03/2020
Registered office address changed from 20 Park Avenue Farnborough Orpington BR6 8LL England to Enterprise House 27 Hastings Road Bromley Kent BR2 8NA on 2020-03-16
dot icon01/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon31/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/11/2017
Termination of appointment of Stephen Gareth Jones as a secretary on 2017-11-15
dot icon20/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon15/09/2017
Termination of appointment of Alan Geoffrey Fernback as a director on 2017-09-15
dot icon15/09/2017
Appointment of Mrs Erica Joan Watts as a director on 2017-09-15
dot icon30/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon12/01/2017
Registered office address changed from 34 st George Street Mayfair London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 2017-01-12
dot icon27/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon24/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon16/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon14/01/2016
Statement of capital following an allotment of shares on 2014-12-17
dot icon12/08/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon30/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon20/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon18/02/2014
Director's details changed for Mr Alan Geoffrey Fernback on 2014-02-18
dot icon18/02/2014
Secretary's details changed for Stephen Gareth Jones on 2014-02-18
dot icon04/12/2013
Registration of charge 016599540004
dot icon22/07/2013
Satisfaction of charge 3 in full
dot icon02/04/2013
Amended accounts made up to 2012-06-30
dot icon05/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon22/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon17/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon20/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon12/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon04/07/2011
Registered office address changed from 70-71 New Bond Street London W1S 1DE on 2011-07-04
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/10/2009
Annual return made up to 2009-08-12 with full list of shareholders
dot icon25/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/08/2008
Return made up to 12/08/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/09/2007
Return made up to 12/08/07; full list of members
dot icon03/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon22/12/2006
Registered office changed on 22/12/06 from: 3RD floor 6 market place london W1W 8AF
dot icon10/11/2006
Return made up to 12/08/06; full list of members
dot icon05/05/2006
Full accounts made up to 2005-06-30
dot icon15/08/2005
Return made up to 12/08/05; full list of members
dot icon10/06/2005
Registered office changed on 10/06/05 from: 31 ironmarket newcastle under lyme staffordshire ST5 1RP
dot icon10/06/2005
New secretary appointed
dot icon18/05/2005
Secretary resigned
dot icon06/05/2005
Accounts for a small company made up to 2004-06-30
dot icon26/10/2004
Declaration of satisfaction of mortgage/charge
dot icon26/10/2004
Declaration of satisfaction of mortgage/charge
dot icon27/08/2004
Return made up to 12/08/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon09/09/2003
Return made up to 12/08/03; full list of members
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon10/09/2002
Total exemption full accounts made up to 2001-06-30
dot icon18/08/2002
Return made up to 12/08/02; full list of members
dot icon17/08/2001
Return made up to 12/08/01; full list of members
dot icon18/04/2001
Full accounts made up to 2000-06-18
dot icon21/03/2001
Accounting reference date extended from 18/06/01 to 30/06/01
dot icon24/08/2000
Return made up to 12/08/00; full list of members
dot icon20/04/2000
Full accounts made up to 1999-06-18
dot icon24/08/1999
Full accounts made up to 1998-08-23
dot icon18/08/1999
Return made up to 12/08/99; full list of members
dot icon18/03/1999
Accounting reference date shortened from 23/08/99 to 18/06/99
dot icon20/11/1998
New secretary appointed
dot icon20/11/1998
Secretary resigned
dot icon20/11/1998
Registered office changed on 20/11/98 from: 14 station road birchington kent CT7 9DQ
dot icon22/10/1998
Return made up to 12/08/98; full list of members
dot icon24/03/1998
New secretary appointed
dot icon06/03/1998
Full accounts made up to 1997-08-23
dot icon18/08/1997
Return made up to 12/08/97; no change of members
dot icon13/12/1996
Full accounts made up to 1996-08-23
dot icon07/08/1996
Return made up to 12/08/96; full list of members
dot icon17/04/1996
Full accounts made up to 1995-08-23
dot icon01/08/1995
Return made up to 12/08/95; no change of members
dot icon17/03/1995
Accounts for a small company made up to 1994-08-23
dot icon16/01/1995
Accounts for a small company made up to 1993-08-23
dot icon18/11/1994
Registered office changed on 18/11/94 from: first floor 64-66 high street margate kent CT9 1DT
dot icon15/11/1994
Full accounts made up to 1992-08-23
dot icon15/08/1994
Return made up to 12/08/94; full list of members
dot icon09/09/1993
Return made up to 12/08/93; no change of members
dot icon29/06/1993
Full accounts made up to 1991-08-23
dot icon10/11/1992
Return made up to 12/09/92; full list of members
dot icon31/10/1992
Secretary's particulars changed
dot icon09/04/1992
Secretary resigned;director resigned
dot icon29/10/1991
Full accounts made up to 1989-08-23
dot icon29/10/1991
Full accounts made up to 1990-08-23
dot icon07/10/1991
Return made up to 12/09/91; no change of members
dot icon14/06/1991
Return made up to 30/09/90; full list of members
dot icon18/01/1990
Return made up to 12/09/89; full list of members
dot icon18/01/1990
Accounting reference date shortened from 30/09 to 23/08
dot icon21/12/1989
Full accounts made up to 1988-08-23
dot icon08/12/1988
Full accounts made up to 1986-08-23
dot icon08/12/1988
Full accounts made up to 1987-08-23
dot icon08/12/1988
Return made up to 11/09/88; full list of members
dot icon07/12/1987
Return made up to 10/09/87; full list of members
dot icon05/10/1987
Accounts made up to 1985-08-23
dot icon02/03/1987
Return made up to 09/09/86; full list of members
dot icon25/06/1986
Return made up to 01/10/84; full list of members
dot icon25/06/1986
Return made up to 28/08/85; full list of members
dot icon12/05/1986
Full accounts made up to 1984-08-23
dot icon24/08/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+77.50 % *

* during past year

Cash in Bank

£3,353.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
444.05K
-
0.00
10.26K
-
2022
1
405.33K
-
145.89K
1.89K
-
2023
1
482.39K
-
210.00K
3.35K
-
2023
1
482.39K
-
210.00K
3.35K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

482.39K £Ascended19.01 % *

Total Assets(GBP)

-

Turnover(GBP)

210.00K £Ascended43.95 % *

Cash in Bank(GBP)

3.35K £Ascended77.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Stephen
Director
01/03/2024 - Present
-
Wojtczak, Ewa Anna
Director
09/10/2020 - 29/02/2024
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

897
AXSOFT PVT LTD.12 Waggoners Hollow, Bagshot, Surrey GU19 5RE
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

07547615

Reg. date:

01/03/2011

Turnover:

-

No. of employees:

2
ARB GROUP SERVICES LIMITEDOld Post Office, Upper Arley, Bewdley DY12 1XA
Active

Category:

Logging

Comp. code:

14231835

Reg. date:

13/07/2022

Turnover:

-

No. of employees:

1
COED CYMRU CYFUnit 1 Dyfi Eco Parc, Machynlleth SY20 8AX
Active

Category:

Support services to forestry

Comp. code:

02455713

Reg. date:

28/12/1989

Turnover:

-

No. of employees:

1
GCK TREEWORKS LTDUnit 11 The Piggery Easton Lane, Bozeat, Wellingborough NN29 7NH
Active

Category:

Support services to forestry

Comp. code:

09811310

Reg. date:

06/10/2015

Turnover:

-

No. of employees:

2
GRAHAM BRADLEY LANDSCAPE AND FORESTRY LIMITED95 Newton Street Newton Street, Millom LA18 4DS
Active

Category:

Support services to forestry

Comp. code:

08092356

Reg. date:

01/06/2012

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CENTAUR PROPERTY COMPANY LIMITED

CENTAUR PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 24/08/1982 with the registered office located at The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent BR2 8GP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTAUR PROPERTY COMPANY LIMITED?

toggle

CENTAUR PROPERTY COMPANY LIMITED is currently Active. It was registered on 24/08/1982 .

Where is CENTAUR PROPERTY COMPANY LIMITED located?

toggle

CENTAUR PROPERTY COMPANY LIMITED is registered at The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent BR2 8GP.

What does CENTAUR PROPERTY COMPANY LIMITED do?

toggle

CENTAUR PROPERTY COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CENTAUR PROPERTY COMPANY LIMITED have?

toggle

CENTAUR PROPERTY COMPANY LIMITED had 1 employees in 2023.

What is the latest filing for CENTAUR PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.