CENTREX PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CENTREX PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02132071

Incorporation date

15/05/1987

Size

Dormant

Contacts

Registered address

Registered address

21 Sparch Hollow, Newcastle, Staffs ST5 9PACopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1987)
dot icon29/07/2025
Accounts for a dormant company made up to 2025-06-30
dot icon15/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon05/07/2024
Accounts for a dormant company made up to 2024-06-30
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon13/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon14/07/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon15/03/2022
Micro company accounts made up to 2021-06-30
dot icon08/08/2021
Micro company accounts made up to 2020-06-30
dot icon13/07/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon18/02/2020
Micro company accounts made up to 2019-06-30
dot icon13/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon13/03/2019
Micro company accounts made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon07/08/2017
Micro company accounts made up to 2017-06-30
dot icon10/07/2017
Notification of Janet Lee as a person with significant control on 2016-07-01
dot icon10/07/2017
Notification of Douglas John Lee as a person with significant control on 2016-07-01
dot icon26/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon26/08/2016
Accounts for a dormant company made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon25/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon27/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon02/07/2013
Director's details changed for Mr Douglas John Lee on 2013-06-01
dot icon02/07/2013
Secretary's details changed for Janet Lee on 2013-06-01
dot icon13/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/08/2012
Secretary's details changed for Janet Lee on 2012-07-27
dot icon01/08/2012
Director's details changed for Mr Douglas John Lee on 2012-07-27
dot icon01/08/2012
Registered office address changed from 82 the Fillybrooks Walton Stone Staffordshire St15 Odl on 2012-08-01
dot icon26/06/2012
Annual return made up to 2012-06-12
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon21/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon10/06/2010
Secretary's details changed for Janet Lee on 2010-05-17
dot icon10/06/2010
Director's details changed for Mr Douglas John Lee on 2010-05-17
dot icon10/06/2010
Director's details changed for Mr Douglas John Lee on 2010-05-17
dot icon08/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/06/2009
Return made up to 15/05/09; full list of members
dot icon23/04/2009
Registered office changed on 23/04/2009 from 10 park avenue west wolstanton newcastle staffordshire ST5 8DN
dot icon01/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon13/06/2008
Return made up to 15/05/08; no change of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/11/2007
Registered office changed on 28/11/07 from: 82 the fillybrooks walton stone staffordshire ST15 0DL
dot icon28/09/2007
Secretary's particulars changed
dot icon28/09/2007
Director's particulars changed
dot icon28/09/2007
Registered office changed on 28/09/07 from: 41 vale view newcastle staffordshire ST5 0AG
dot icon25/06/2007
Return made up to 15/05/07; no change of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/09/2006
Return made up to 15/05/06; full list of members
dot icon06/03/2006
Registered office changed on 06/03/06 from: 45 plex street tunstall stoke on trent ST6
dot icon06/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon13/06/2005
Return made up to 15/05/05; full list of members
dot icon24/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/06/2004
Return made up to 15/05/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon09/09/2003
Accounting reference date shortened from 31/10/03 to 30/06/03
dot icon05/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon16/06/2003
Return made up to 15/05/03; no change of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon28/05/2002
Return made up to 15/05/02; no change of members
dot icon02/11/2001
Total exemption small company accounts made up to 2000-10-31
dot icon30/08/2001
Particulars of mortgage/charge
dot icon30/08/2001
Particulars of mortgage/charge
dot icon06/08/2001
Return made up to 15/05/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-10-31
dot icon31/05/2000
Return made up to 15/05/00; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-10-31
dot icon01/06/1999
Return made up to 15/05/99; no change of members
dot icon18/05/1999
Particulars of mortgage/charge
dot icon27/04/1999
New secretary appointed
dot icon27/04/1999
Secretary resigned
dot icon01/03/1999
Accounts for a small company made up to 1997-10-31
dot icon07/07/1998
Return made up to 15/05/98; full list of members
dot icon27/08/1997
Director resigned
dot icon03/08/1997
Accounts for a small company made up to 1996-10-30
dot icon20/07/1997
Return made up to 15/05/97; no change of members
dot icon05/02/1997
Particulars of mortgage/charge
dot icon05/02/1997
Particulars of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon03/09/1996
Accounts for a small company made up to 1995-10-31
dot icon28/05/1996
Return made up to 15/05/96; no change of members
dot icon09/08/1995
Full accounts made up to 1994-10-31
dot icon09/08/1995
Registered office changed on 09/08/95 from: abacus house steventon place bursley stoke on trent ST6 4AS
dot icon14/07/1995
Registered office changed on 14/07/95 from: 31 high street tunstall stoke on trent ST6 5TD
dot icon17/05/1995
Return made up to 15/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/12/1994
Full accounts made up to 1993-10-31
dot icon11/12/1994
Full accounts made up to 1992-10-31
dot icon11/12/1994
Full accounts made up to 1992-03-31
dot icon06/09/1994
Full accounts made up to 1989-03-31
dot icon26/08/1994
Full accounts made up to 1991-03-31
dot icon26/08/1994
Full accounts made up to 1990-03-31
dot icon26/08/1994
Full accounts made up to 1988-03-31
dot icon26/08/1994
Return made up to 15/05/94; no change of members
dot icon26/08/1994
Return made up to 15/05/93; no change of members
dot icon26/08/1994
Return made up to 15/05/92; full list of members
dot icon01/10/1993
Particulars of mortgage/charge
dot icon22/09/1993
Declaration of satisfaction of mortgage/charge
dot icon24/03/1993
Return made up to 15/05/91; full list of members
dot icon24/03/1993
Return made up to 15/05/90; full list of members
dot icon24/03/1993
Return made up to 15/05/89; full list of members
dot icon24/03/1993
Return made up to 15/05/88; full list of members
dot icon24/03/1993
Accounting reference date shortened from 31/03 to 31/10
dot icon12/03/1993
Compulsory strike-off action has been discontinued
dot icon02/12/1992
Registered office changed on 02/12/92 from: 2 holland street tunstall stoke on trent ST6 5AY
dot icon04/08/1992
First Gazette notice for compulsory strike-off
dot icon01/08/1992
Particulars of mortgage/charge
dot icon04/06/1990
Particulars of mortgage/charge
dot icon23/05/1990
Declaration of satisfaction of mortgage/charge
dot icon23/05/1990
Declaration of satisfaction of mortgage/charge
dot icon31/01/1990
Ad 03/11/88--------- £ si 98@1=98 £ ic 2/100
dot icon09/12/1989
Particulars of mortgage/charge
dot icon09/12/1989
Particulars of mortgage/charge
dot icon18/10/1989
Particulars of mortgage/charge
dot icon14/09/1989
Particulars of mortgage/charge
dot icon14/09/1989
Particulars of mortgage/charge
dot icon14/09/1989
Particulars of mortgage/charge
dot icon14/09/1989
Particulars of mortgage/charge
dot icon14/09/1989
Particulars of mortgage/charge
dot icon14/09/1989
Particulars of mortgage/charge
dot icon14/09/1989
Particulars of mortgage/charge
dot icon14/09/1989
Particulars of mortgage/charge
dot icon14/09/1989
Particulars of mortgage/charge
dot icon27/10/1988
Particulars of mortgage/charge
dot icon27/10/1988
Particulars of mortgage/charge
dot icon27/10/1988
Particulars of mortgage/charge
dot icon27/10/1988
Particulars of mortgage/charge
dot icon27/10/1988
Particulars of mortgage/charge
dot icon23/05/1988
Particulars of mortgage/charge
dot icon13/05/1988
Particulars of mortgage/charge
dot icon09/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/11/1987
Resolutions
dot icon10/11/1987
Certificate of change of name
dot icon15/05/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
410.00
-
0.00
-
-
2023
0
410.00
-
0.00
-
-
2023
0
410.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

410.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
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 CENTREX PROPERTIES LIMITED

CENTREX PROPERTIES LIMITED is an(a) Active company incorporated on 15/05/1987 with the registered office located at 21 Sparch Hollow, Newcastle, Staffs ST5 9PA. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTREX PROPERTIES LIMITED?

toggle

CENTREX PROPERTIES LIMITED is currently Active. It was registered on 15/05/1987 .

Where is CENTREX PROPERTIES LIMITED located?

toggle

CENTREX PROPERTIES LIMITED is registered at 21 Sparch Hollow, Newcastle, Staffs ST5 9PA.

What does CENTREX PROPERTIES LIMITED do?

toggle

CENTREX PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CENTREX PROPERTIES LIMITED?

toggle

The latest filing was on 29/07/2025: Accounts for a dormant company made up to 2025-06-30.