CENTENARY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CENTENARY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04486230

Incorporation date

15/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2002)
dot icon12/07/2025
Final Gazette dissolved following liquidation
dot icon12/04/2025
Return of final meeting in a members' voluntary winding up
dot icon18/10/2024
Declaration of solvency
dot icon18/10/2024
Resolutions
dot icon18/10/2024
Appointment of a voluntary liquidator
dot icon18/10/2024
Registered office address changed from Unit 18 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract WF9 3AP England to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2024-10-18
dot icon05/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon09/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/05/2023
Registered office address changed from Joseph Marr House Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP to Unit 18 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract WF9 3AP on 2023-05-17
dot icon14/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/08/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon05/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon13/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon08/07/2015
Termination of appointment of John Peter Kelly as a secretary on 2015-05-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/09/2014
Termination of appointment of Giles Wharton as a director on 2014-09-10
dot icon15/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon06/06/2014
Appointment of Mr Giles Wharton as a director
dot icon15/01/2014
Satisfaction of charge 5 in full
dot icon15/01/2014
Satisfaction of charge 2 in full
dot icon15/01/2014
Satisfaction of charge 4 in full
dot icon15/01/2014
Satisfaction of charge 3 in full
dot icon15/01/2014
Satisfaction of charge 1 in full
dot icon07/01/2014
Registration of charge 044862300006
dot icon03/12/2013
Appointment of Mr John Peter Kelly as a secretary
dot icon03/12/2013
Termination of appointment of Simon Keane as a secretary
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon14/02/2013
Director's details changed for Mrs Bridget Stickney Marr on 2013-02-14
dot icon12/02/2013
Secretary's details changed for Mr Simon Andrew Keane on 2013-02-12
dot icon19/12/2012
Registered office address changed from the Old Farm House, High Wold Market Weighton East Yorkshire YO43 4ND on 2012-12-19
dot icon25/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon05/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/07/2009
Return made up to 15/07/09; full list of members
dot icon05/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/07/2008
Return made up to 15/07/08; full list of members
dot icon20/12/2007
Registered office changed on 20/12/07 from: wyton hall wyton hull east yorkshire HU11 4DJ
dot icon13/12/2007
Director's particulars changed
dot icon05/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/08/2007
Return made up to 15/07/07; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/07/2006
Return made up to 15/07/06; full list of members
dot icon19/06/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/08/2005
Return made up to 15/07/05; full list of members
dot icon25/02/2005
Particulars of mortgage/charge
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/09/2004
Particulars of mortgage/charge
dot icon13/08/2004
Return made up to 15/07/04; full list of members
dot icon13/03/2004
Particulars of mortgage/charge
dot icon13/03/2004
Particulars of mortgage/charge
dot icon12/03/2004
Particulars of mortgage/charge
dot icon11/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/08/2003
Return made up to 15/07/03; full list of members
dot icon30/04/2003
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon13/09/2002
Ad 05/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon08/08/2002
Registered office changed on 08/08/02 from: wyton hall wyton hull north humberside HU11 4DJ
dot icon01/08/2002
New director appointed
dot icon24/07/2002
New secretary appointed
dot icon24/07/2002
Secretary resigned
dot icon24/07/2002
Director resigned
dot icon15/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/11/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marr, Bridget Stickney
Director
15/07/2002 - Present
5

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTENARY PROPERTIES LIMITED

CENTENARY PROPERTIES LIMITED is an(a) Dissolved company incorporated on 15/07/2002 with the registered office located at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTENARY PROPERTIES LIMITED?

toggle

CENTENARY PROPERTIES LIMITED is currently Dissolved. It was registered on 15/07/2002 and dissolved on 12/07/2025.

Where is CENTENARY PROPERTIES LIMITED located?

toggle

CENTENARY PROPERTIES LIMITED is registered at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does CENTENARY PROPERTIES LIMITED do?

toggle

CENTENARY 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 CENTENARY PROPERTIES LIMITED?

toggle

The latest filing was on 12/07/2025: Final Gazette dissolved following liquidation.