CENTAUR PROPERTY ESTATES LIMITED

Register to unlock more data on OkredoRegister

CENTAUR PROPERTY ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01557219

Incorporation date

22/04/1981

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 22/04/1981)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-29 with no updates
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 icon24/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
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 icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/09/2018
Notification of Alan Geoffrey Fernback as a person with significant control on 2016-04-06
dot icon17/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon28/11/2017
Termination of appointment of Stephen Gareth Jones as a secretary on 2017-11-15
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-06-29 with no updates
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 icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon17/02/2016
Satisfaction of charge 22 in full
dot icon16/02/2016
Satisfaction of charge 18 in full
dot icon16/02/2016
Satisfaction of charge 19 in full
dot icon15/02/2016
Satisfaction of charge 23 in full
dot icon15/02/2016
Satisfaction of charge 17 in full
dot icon15/02/2016
Satisfaction of charge 24 in full
dot icon15/02/2016
Satisfaction of charge 21 in full
dot icon15/02/2016
Satisfaction of charge 20 in full
dot icon12/02/2016
Registration of charge 015572190025, created on 2016-02-05
dot icon30/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon01/07/2014
Director's details changed for Mr Alan Geoffrey Fernback on 2014-06-01
dot icon01/07/2014
Secretary's details changed for Stephen Gareth Jones on 2014-06-01
dot icon19/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon02/01/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon13/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon30/08/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon01/07/2011
Registered office address changed from 70 - 71 New Bond Street London W1S 1DE on 2011-07-01
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon01/04/2010
Full accounts made up to 2009-06-30
dot icon30/06/2009
Return made up to 29/06/09; full list of members
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 24
dot icon07/02/2009
Full accounts made up to 2008-06-30
dot icon19/08/2008
Return made up to 29/06/08; full list of members
dot icon05/06/2008
Full accounts made up to 2007-06-30
dot icon06/07/2007
Return made up to 29/06/07; full list of members
dot icon10/05/2007
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 icon26/07/2006
Return made up to 29/06/06; full list of members
dot icon05/05/2006
Full accounts made up to 2005-06-30
dot icon24/06/2005
Return made up to 29/06/05; 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 icon09/07/2004
Return made up to 29/06/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon28/08/2003
Return made up to 29/06/03; full list of members
dot icon27/06/2003
Particulars of mortgage/charge
dot icon27/06/2003
Particulars of mortgage/charge
dot icon27/06/2003
Particulars of mortgage/charge
dot icon27/06/2003
Particulars of mortgage/charge
dot icon27/06/2003
Particulars of mortgage/charge
dot icon27/06/2003
Particulars of mortgage/charge
dot icon27/06/2003
Particulars of mortgage/charge
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon08/01/2003
Declaration of satisfaction of mortgage/charge
dot icon08/01/2003
Declaration of satisfaction of mortgage/charge
dot icon08/01/2003
Declaration of satisfaction of mortgage/charge
dot icon08/01/2003
Declaration of satisfaction of mortgage/charge
dot icon08/01/2003
Declaration of satisfaction of mortgage/charge
dot icon06/07/2002
Return made up to 29/06/02; full list of members
dot icon19/04/2002
Full accounts made up to 2001-06-30
dot icon09/04/2002
Certificate of change of name
dot icon05/07/2001
Return made up to 29/06/01; 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 icon30/01/2001
Declaration of satisfaction of mortgage/charge
dot icon25/01/2001
Declaration of satisfaction of mortgage/charge
dot icon25/01/2001
Declaration of satisfaction of mortgage/charge
dot icon25/01/2001
Declaration of satisfaction of mortgage/charge
dot icon10/07/2000
Return made up to 29/06/00; full list of members
dot icon20/04/2000
Full accounts made up to 1999-06-18
dot icon12/07/1999
Return made up to 29/06/99; full list of members
dot icon21/04/1999
Full accounts made up to 1998-06-18
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 icon03/07/1998
Return made up to 29/06/98; no change of members
dot icon18/04/1998
Full accounts made up to 1997-06-18
dot icon25/06/1997
Return made up to 29/06/97; full list of members
dot icon21/05/1997
Director resigned
dot icon22/04/1997
Full accounts made up to 1996-06-18
dot icon05/11/1996
Full accounts made up to 1995-06-18
dot icon01/07/1996
Return made up to 29/06/96; full list of members
dot icon25/01/1996
Full accounts made up to 1994-06-18
dot icon27/06/1995
Return made up to 29/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Registered office changed on 14/11/94 from: 64/66 high street margate kent CT9 1DT
dot icon01/07/1994
Return made up to 29/06/94; full list of members
dot icon27/06/1994
New director appointed
dot icon27/04/1994
Particulars of mortgage/charge
dot icon27/04/1994
Particulars of mortgage/charge
dot icon27/04/1994
Particulars of mortgage/charge
dot icon27/04/1994
Particulars of mortgage/charge
dot icon22/04/1994
Full accounts made up to 1993-06-18
dot icon22/04/1994
Full accounts made up to 1992-06-18
dot icon20/12/1993
Particulars of mortgage/charge
dot icon20/12/1993
Particulars of mortgage/charge
dot icon20/12/1993
Particulars of mortgage/charge
dot icon03/10/1993
Auditor's resignation
dot icon05/07/1993
Return made up to 29/06/93; no change of members
dot icon15/01/1993
Secretary resigned;new secretary appointed
dot icon06/01/1993
Director resigned
dot icon05/01/1993
Full accounts made up to 1991-06-18
dot icon13/07/1992
Return made up to 29/06/92; no change of members
dot icon29/07/1991
Return made up to 29/06/91; full list of members
dot icon15/04/1991
Return made up to 30/09/90; full list of members
dot icon18/03/1991
Full accounts made up to 1990-06-18
dot icon18/03/1991
Full accounts made up to 1989-06-18
dot icon01/08/1990
Director's particulars changed
dot icon06/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1990
Full accounts made up to 1988-06-18
dot icon19/01/1990
Return made up to 29/06/89; full list of members
dot icon19/05/1989
Particulars of mortgage/charge
dot icon23/01/1989
Full accounts made up to 1987-06-18
dot icon20/05/1988
Return made up to 12/04/88; full list of members
dot icon13/02/1988
Full accounts made up to 1986-06-18
dot icon03/12/1987
Return made up to 06/04/87; full list of members
dot icon14/11/1987
Particulars of mortgage/charge
dot icon14/11/1987
Particulars of mortgage/charge
dot icon05/09/1986
Accounting reference date shortened from 31/03 to 18/06
dot icon18/07/1986
Full accounts made up to 1985-06-18
dot icon18/07/1986
Registered office changed on 18/07/86 from: 7A scotts passage woolwich london SE18
dot icon18/06/1986
Return made up to 29/03/86; full list of members
dot icon22/04/1981
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-83.38 % *

* during past year

Cash in Bank

£29,720.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.81M
-
0.00
178.82K
-
2022
0
8.29M
-
783.10K
29.72K
-
2022
0
8.29M
-
783.10K
29.72K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.29M £Descended-5.89 % *

Total Assets(GBP)

-

Turnover(GBP)

783.10K £Ascended- *

Cash in Bank(GBP)

29.72K £Descended-83.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fernback, Alan Geoffrey
Director
01/05/1994 - Present
64

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

177
CONTRACT SERVICES NEXT DOORS.COM LIMITEDUnit 3 Birchwood Trade Estate, London Road, Swanley, Kent BR8 7QD
Active

Category:

Manufacture of doors and windows of metal

Comp. code:

08454015

Reg. date:

20/03/2013

Turnover:

-

No. of employees:

-
GREATPLAN LIMITEDInternational House, 142 Cromwell Road, London SW7 4EF
Active

Category:

Manufacture of electronic components

Comp. code:

05313739

Reg. date:

15/12/2004

Turnover:

-

No. of employees:

-
CITY LINE ELEVATORS LTD28 Fairlight Cross, Longfield, Kent DA3 7JD
Active

Category:

Repair of machinery

Comp. code:

11454933

Reg. date:

09/07/2018

Turnover:

-

No. of employees:

2
BOLTON BG UK LIMITED5th Floor 10 Brook Street, Mayfair, London W1S 1BG
Active

Category:

Other manufacturing n.e.c.

Comp. code:

14034335

Reg. date:

07/04/2022

Turnover:

-

No. of employees:

-
BP MOTOR BODYBUILDERS AND ENGINEERS LIMITEDChosen View Road, Chosen View Road, Cheltenham, Gloucestershire GL51 9LT
Active

Category:

Repair and maintenance of other transport equipment n.e.c.

Comp. code:

07283663

Reg. date:

14/06/2010

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTAUR PROPERTY ESTATES LIMITED

CENTAUR PROPERTY ESTATES LIMITED is an(a) Active company incorporated on 22/04/1981 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTAUR PROPERTY ESTATES LIMITED?

toggle

CENTAUR PROPERTY ESTATES LIMITED is currently Active. It was registered on 22/04/1981 .

Where is CENTAUR PROPERTY ESTATES LIMITED located?

toggle

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

What does CENTAUR PROPERTY ESTATES LIMITED do?

toggle

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

What is the latest filing for CENTAUR PROPERTY ESTATES LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.