CENTMETAL PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CENTMETAL PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06081444

Incorporation date

05/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Odstone Barn Hall Lane, Odstone, Nuneaton CV13 0QSCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2007)
dot icon30/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon16/02/2024
Registration of charge 060814440007, created on 2024-02-06
dot icon11/01/2024
Registration of charge 060814440006, created on 2024-01-10
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon09/05/2023
Second filing of the annual return made up to 2016-02-04
dot icon19/04/2023
Micro company accounts made up to 2023-03-31
dot icon17/04/2023
Second filing of Confirmation Statement dated 2017-02-06
dot icon08/04/2023
Resolutions
dot icon08/04/2023
Resolutions
dot icon06/04/2023
Cessation of Jonathan Handford as a person with significant control on 2023-04-06
dot icon06/04/2023
Cessation of Paul David Maurice as a person with significant control on 2023-04-06
dot icon06/04/2023
Notification of Merrylees Property Holdings Limited as a person with significant control on 2023-04-06
dot icon06/04/2023
Termination of appointment of Jonathan Handford as a secretary on 2023-04-06
dot icon06/04/2023
Termination of appointment of Jonathan Handford as a director on 2023-04-06
dot icon06/04/2023
Termination of appointment of Paul David Maurice as a director on 2023-04-06
dot icon06/04/2023
Appointment of Mr Benjamin Charles Handford as a director on 2023-04-06
dot icon06/04/2023
Registered office address changed from , 55 Bullimore Grove, Kenilworth, CV8 2QF, England to Odstone Barn Hall Lane Odstone Nuneaton CV13 0QS on 2023-04-06
dot icon06/04/2023
Appointment of Mrs Lucinda Kathleen Handford as a director on 2023-04-06
dot icon16/02/2023
Satisfaction of charge 1 in full
dot icon16/02/2023
Satisfaction of charge 5 in full
dot icon04/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon05/08/2022
Micro company accounts made up to 2022-03-31
dot icon06/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon28/04/2021
Micro company accounts made up to 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon11/11/2020
Micro company accounts made up to 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon29/05/2019
Micro company accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon07/08/2018
Micro company accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon19/10/2017
Micro company accounts made up to 2017-03-31
dot icon06/02/2017
04/02/17 Statement of Capital gbp 1089
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2016
Registered office address changed from , Midland Metal Products Leeside, Merrylees Industrial Estate, Desford, Leicester, Leicestershire, LE9 9FS to Odstone Barn Hall Lane Odstone Nuneaton CV13 0QS on 2016-11-17
dot icon09/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Termination of appointment of Kevin Stant as a director on 2015-03-26
dot icon10/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon10/02/2015
Director's details changed for Mr Kevin Stant on 2015-02-09
dot icon09/02/2015
Director's details changed for Mr Kevin Stant on 2015-02-09
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon04/02/2014
Termination of appointment of Steven Ford as a director
dot icon04/02/2014
Termination of appointment of Ashley Crump as a director
dot icon20/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Cancellation of shares. Statement of capital on 2013-04-29
dot icon29/04/2013
Purchase of own shares.
dot icon05/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon25/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon09/02/2011
Registered office address changed from , 1 Leeside, Merrylees Industrial, Estate Merrylees Road, Desford, Leicestershire, LE9 9FS on 2011-02-09
dot icon09/02/2011
Director's details changed for Mr Kevin Stant on 2011-02-09
dot icon09/02/2011
Director's details changed for Mr Ashley David Crump on 2011-01-01
dot icon09/02/2011
Director's details changed for Mr Paul David Maurice on 2011-02-09
dot icon11/11/2010
Accounts for a small company made up to 2010-03-31
dot icon04/08/2010
Statement of capital following an allotment of shares on 2010-07-29
dot icon29/06/2010
Appointment of Mr Paul David Maurice as a director
dot icon19/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon19/03/2010
Director's details changed for Steven Ford on 2010-03-19
dot icon19/03/2010
Director's details changed for Mr Jonathan Handford on 2010-03-19
dot icon19/03/2010
Director's details changed for Mr Kevin Stant on 2010-03-19
dot icon04/02/2010
Accounts for a small company made up to 2009-03-31
dot icon21/12/2009
Auditor's resignation
dot icon18/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon19/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon17/03/2009
Return made up to 04/02/09; full list of members
dot icon02/07/2008
Group of companies' accounts made up to 2008-03-31
dot icon04/02/2008
Return made up to 04/02/08; full list of members
dot icon04/02/2008
Registered office changed on 04/02/08 from:\leeside, merrylees industrial estate, merrylees road markfield, leicestershire LE9 9FS
dot icon02/04/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon28/03/2007
Ad 09/02/07--------- £ si 999@1=999 £ ic 1/1000
dot icon28/03/2007
Nc inc already adjusted 09/02/07
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon23/03/2007
Registered office changed on 23/03/07 from:\one eleven, edmund street, birmingham, west midlands, B3 2HJ
dot icon01/03/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon21/02/2007
Secretary resigned
dot icon21/02/2007
Director resigned
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New secretary appointed;new director appointed
dot icon21/02/2007
New director appointed
dot icon12/02/2007
Certificate of change of name
dot icon05/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.52K
-
0.00
-
-
2022
0
159.41K
-
0.00
-
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Handford, Jonathan
Director
09/02/2007 - 06/04/2023
19
Maurice, Paul David
Director
29/06/2010 - 06/04/2023
12
Handford, Benjamin Charles
Director
06/04/2023 - Present
6
Handford, Lucinda Kathleen
Director
06/04/2023 - Present
5
Handford, Jonathan
Secretary
09/02/2007 - 06/04/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTMETAL PROPERTY LIMITED

CENTMETAL PROPERTY LIMITED is an(a) Active company incorporated on 05/02/2007 with the registered office located at Odstone Barn Hall Lane, Odstone, Nuneaton CV13 0QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTMETAL PROPERTY LIMITED?

toggle

CENTMETAL PROPERTY LIMITED is currently Active. It was registered on 05/02/2007 .

Where is CENTMETAL PROPERTY LIMITED located?

toggle

CENTMETAL PROPERTY LIMITED is registered at Odstone Barn Hall Lane, Odstone, Nuneaton CV13 0QS.

What does CENTMETAL PROPERTY LIMITED do?

toggle

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

How many employees does CENTMETAL PROPERTY LIMITED have?

toggle

CENTMETAL PROPERTY LIMITED had 2 employees in 2023.

What is the latest filing for CENTMETAL PROPERTY LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2025-03-31.