CENTEK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CENTEK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05870579

Incorporation date

10/07/2006

Size

Small

Contacts

Registered address

Registered address

C/O CENTEK LTD, Station View, Forde Road, Newton Abbot, Devon TQ12 4AECopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2006)
dot icon09/03/2026
Register(s) moved to registered office address C/O C/O Centek Ltd Station View Forde Road Newton Abbot Devon TQ12 4AE
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon09/12/2025
Termination of appointment of Thomas Edward Crone as a director on 2025-12-09
dot icon03/10/2025
Accounts for a small company made up to 2024-12-31
dot icon12/06/2025
Appointment of Mr Adam Ali Malik as a secretary on 2025-06-01
dot icon05/06/2025
Termination of appointment of Michelmores Secretaries Limited as a secretary on 2025-05-31
dot icon17/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon07/10/2024
Accounts for a small company made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon03/10/2023
Accounts for a small company made up to 2022-12-31
dot icon16/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon23/11/2021
Full accounts made up to 2020-12-31
dot icon06/05/2021
Termination of appointment of David Raymond Janicek as a director on 2021-04-01
dot icon06/05/2021
Appointment of Mr Christian Bernert as a director on 2021-05-04
dot icon26/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon12/08/2020
Full accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon30/12/2019
Full accounts made up to 2018-12-31
dot icon26/09/2019
Previous accounting period shortened from 2019-10-31 to 2018-12-31
dot icon23/08/2019
Full accounts made up to 2018-10-31
dot icon15/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon08/03/2019
Appointment of Mr Thomas Edward Crone as a director on 2019-03-06
dot icon17/01/2019
Termination of appointment of Anthony Frank Cutmore as a director on 2018-09-28
dot icon30/05/2018
Full accounts made up to 2017-10-31
dot icon13/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon16/02/2018
Termination of appointment of Gerald William White as a director on 2018-01-26
dot icon16/02/2018
Appointment of David Janicek as a director on 2018-01-26
dot icon18/07/2017
Full accounts made up to 2016-10-31
dot icon12/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon12/07/2017
Register(s) moved to registered inspection location Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR
dot icon18/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon08/06/2016
Register(s) moved to registered inspection location Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR
dot icon08/06/2016
Register inspection address has been changed to Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR
dot icon16/03/2016
Accounts for a small company made up to 2015-10-31
dot icon13/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon26/04/2015
Accounts for a small company made up to 2014-10-31
dot icon10/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-07-10
dot icon25/07/2014
Accounts for a small company made up to 2013-10-31
dot icon23/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon03/09/2013
Certificate of change of name
dot icon03/09/2013
Change of name notice
dot icon24/08/2013
Satisfaction of charge 3 in full
dot icon19/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon19/07/2013
Director's details changed for Mr Anthony Frank Cutmore on 2013-07-19
dot icon27/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon18/07/2012
Register inspection address has been changed from Station View Forde Road Brunel Industrial Estate Newton Abbot Devon TQ12 4AE United Kingdom
dot icon18/07/2012
Registered office address changed from Oddicliff, Higher Down Road Babbacombe Torquay TQ1 3LD on 2012-07-18
dot icon08/05/2012
Appointment of Michelmores Secretaries Limited as a secretary
dot icon17/04/2012
Termination of appointment of Christine Cutmore as a secretary
dot icon17/04/2012
Sub-division of shares on 2011-07-09
dot icon17/04/2012
Resolutions
dot icon27/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/08/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon02/08/2011
Register inspection address has been changed
dot icon06/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon27/07/2010
Director's details changed for Gerald William White on 2010-07-04
dot icon29/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/09/2009
Return made up to 10/07/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/08/2008
Return made up to 10/07/08; full list of members
dot icon11/08/2008
Director's change of particulars / gerald white / 07/08/2008
dot icon12/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/11/2007
Accounting reference date extended from 31/07/07 to 31/10/07
dot icon21/09/2007
Return made up to 10/07/07; full list of members
dot icon18/10/2006
Particulars of mortgage/charge
dot icon27/09/2006
Particulars of mortgage/charge
dot icon19/07/2006
Resolutions
dot icon12/07/2006
Secretary resigned
dot icon10/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MICHELMORES SECRETARIES LIMITED
Corporate Secretary
02/04/2012 - 31/05/2025
353
Bernert, Christian
Director
04/05/2021 - Present
19
Malik, Adam Ali
Secretary
01/06/2025 - Present
-
Crone, Thomas Edward
Director
06/03/2019 - 09/12/2025
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTEK PROPERTIES LIMITED

CENTEK PROPERTIES LIMITED is an(a) Active company incorporated on 10/07/2006 with the registered office located at C/O CENTEK LTD, Station View, Forde Road, Newton Abbot, Devon TQ12 4AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTEK PROPERTIES LIMITED?

toggle

CENTEK PROPERTIES LIMITED is currently Active. It was registered on 10/07/2006 .

Where is CENTEK PROPERTIES LIMITED located?

toggle

CENTEK PROPERTIES LIMITED is registered at C/O CENTEK LTD, Station View, Forde Road, Newton Abbot, Devon TQ12 4AE.

What does CENTEK PROPERTIES LIMITED do?

toggle

CENTEK PROPERTIES 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 CENTEK PROPERTIES LIMITED?

toggle

The latest filing was on 09/03/2026: Register(s) moved to registered office address C/O C/O Centek Ltd Station View Forde Road Newton Abbot Devon TQ12 4AE.