CENTAUR PROPERTY GROUP LIMITED

Register to unlock more data on OkredoRegister

CENTAUR PROPERTY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03305419

Incorporation date

21/01/1997

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 21/01/1997)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-07 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 2024-06-07 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-20 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 icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-20 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 icon21/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2018
Registered office address changed from No 1 Knowl Wood Lane Farnborough Park Orpington Kent BR6 8FA England to 20 Park Avenue Farnborough Orpington BR6 8LL on 2018-09-21
dot icon14/09/2018
Notification of Alan Geoffrey Fernback as a person with significant control on 2016-04-06
dot icon08/08/2018
Registered office address changed from , 20 Park Avenue, Farnborough, Orpington, BR6 8LL, England to No 1 Knowl Wood Lane Farnborough Park Orpington Kent BR6 8FA on 2018-08-08
dot icon28/06/2018
Confirmation statement made on 2018-06-20 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 2017-06-20 with no updates
dot icon12/01/2017
Registered office address changed from , 34 st George Street, Mayfair, London, W1S 2nd to No 1 Knowl Wood Lane Farnborough Park Orpington Kent BR6 8FA on 2017-01-12
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/08/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon30/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon20/06/2014
Director's details changed for Mr Alan Geoffrey Fernback on 2014-06-01
dot icon20/06/2014
Secretary's details changed for Stephen Gareth Jones on 2014-06-01
dot icon20/06/2014
Termination of appointment of Gillian Fernback as a director
dot icon18/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon02/01/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon02/04/2012
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 icon01/07/2011
Registered office address changed from , 70 - 71 New Bond Street, London, W1S 1DE on 2011-07-01
dot icon21/06/2011
Full accounts made up to 2010-06-30
dot icon11/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon01/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon01/04/2010
Full accounts made up to 2009-06-30
dot icon29/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon29/01/2010
Director's details changed for Gillian Francis Fernback on 2010-01-21
dot icon07/02/2009
Full accounts made up to 2008-06-30
dot icon04/02/2009
Return made up to 21/01/09; full list of members
dot icon05/06/2008
Full accounts made up to 2007-06-30
dot icon25/01/2008
Return made up to 21/01/08; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon28/03/2007
Memorandum and Articles of Association
dot icon20/03/2007
Certificate of change of name
dot icon29/01/2007
Return made up to 21/01/07; full list of members
dot icon22/12/2006
Registered office changed on 22/12/06 from: 3RD floor, 6 market place, london, W1W 8AF
dot icon05/05/2006
Full accounts made up to 2005-06-30
dot icon07/02/2006
Return made up to 21/01/06; full list of members
dot icon10/06/2005
Registered office changed on 10/06/05 from: 31 ironmarket, newcastle, 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 icon07/02/2005
Return made up to 21/01/05; full list of members
dot icon15/09/2004
Group of companies' accounts made up to 2003-06-30
dot icon12/02/2004
Return made up to 21/01/04; full list of members
dot icon27/10/2003
Group of companies' accounts made up to 2002-06-30
dot icon20/02/2003
Return made up to 21/01/03; full list of members
dot icon22/07/2002
Full accounts made up to 2001-06-30
dot icon27/01/2002
Return made up to 21/01/02; full list of members
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Resolutions
dot icon19/04/2001
£ nc 200/1000 15/12/99
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 icon24/01/2001
Return made up to 21/01/01; full list of members
dot icon30/06/2000
Particulars of contract relating to shares
dot icon30/06/2000
Ad 22/12/99--------- £ si 50@1
dot icon10/05/2000
Full group accounts made up to 1999-06-18
dot icon21/02/2000
Return made up to 21/01/00; full list of members
dot icon30/06/1999
Ad 19/03/99--------- £ si 100@1=100 £ ic 100/200
dot icon21/04/1999
Full accounts made up to 1998-06-18
dot icon01/03/1999
Nc inc already adjusted 18/02/99
dot icon01/03/1999
Resolutions
dot icon01/03/1999
Resolutions
dot icon01/02/1999
Return made up to 21/01/99; full list of members
dot icon13/11/1998
Registered office changed on 13/11/98 from: rothman pantall & company, 4 prince george street, havant, hampshire PO9 1BG
dot icon18/04/1998
Full accounts made up to 1997-06-18
dot icon16/02/1998
Return made up to 21/01/98; full list of members
dot icon09/04/1997
Particulars of contract relating to shares
dot icon09/04/1997
Ad 13/02/97--------- £ si 98@1
dot icon13/03/1997
Accounting reference date shortened from 31/01/98 to 18/06/97
dot icon03/03/1997
Ad 13/02/97--------- £ si 98@1=98 £ ic 2/100
dot icon13/02/1997
Director resigned
dot icon13/02/1997
Secretary resigned
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New secretary appointed
dot icon13/02/1997
New director appointed
dot icon13/02/1997
Registered office changed on 13/02/97 from: 31 corsham street, london, N1 6DR
dot icon21/01/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

25
2022
change arrow icon-92.66 % *

* during past year

Cash in Bank

£46,172.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/06/2026
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
25
1.74M
-
0.00
628.92K
-
2022
25
1.82M
-
1.50M
46.17K
-
2022
25
1.82M
-
1.50M
46.17K
-

Employees

2022

Employees

25 Ascended0 % *

Net Assets(GBP)

1.82M £Ascended4.04 % *

Total Assets(GBP)

-

Turnover(GBP)

1.50M £Ascended- *

Cash in Bank(GBP)

46.17K £Descended-92.66 % *

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
05/02/1997 - 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

38
BALDWINS NURSERY LTD76 Aldwick Road, Bognor Regis, West Sussex PO21 2PE
Active

Category:

Plant propagation

Comp. code:

08228869

Reg. date:

26/09/2012

Turnover:

-

No. of employees:

25
LLANGOLLEN RAILWAY TRUST LIMITEDThe Station, Abbey Road, Llangollen, Denbighshire LL20 8SN
Active

Category:

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

Comp. code:

03040336

Reg. date:

31/03/1995

Turnover:

-

No. of employees:

23
LO-DOUGH LIMITED2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, West Midlands B3 2BJ
Active

Category:

Retail sale via mail order houses or via Internet

Comp. code:

09223658

Reg. date:

17/09/2014

Turnover:

-

No. of employees:

26
HILMER (NORTHERN IRELAND) LIMITEDVictoria House, Gloucester Street, Belfast BT1 4LS
Active

Category:

Other retail sale in non-specialised stores

Comp. code:

NI638448

Reg. date:

13/05/2016

Turnover:

-

No. of employees:

20
SG NO. 4 LIMITED4th Floor, Arkwright House, Parsonage Gardens, Manchester M3 2LF
Active

Category:

Other retail sale in non-specialised stores

Comp. code:

11615000

Reg. date:

10/10/2018

Turnover:

-

No. of employees:

20

Description

copy info iconCopy

About CENTAUR PROPERTY GROUP LIMITED

CENTAUR PROPERTY GROUP LIMITED is an(a) Active company incorporated on 21/01/1997 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 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTAUR PROPERTY GROUP LIMITED?

toggle

CENTAUR PROPERTY GROUP LIMITED is currently Active. It was registered on 21/01/1997 .

Where is CENTAUR PROPERTY GROUP LIMITED located?

toggle

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

What does CENTAUR PROPERTY GROUP LIMITED do?

toggle

CENTAUR PROPERTY GROUP 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 GROUP LIMITED have?

toggle

CENTAUR PROPERTY GROUP LIMITED had 25 employees in 2022.

What is the latest filing for CENTAUR PROPERTY GROUP LIMITED?

toggle

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