CENTRIX PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CENTRIX PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03254318

Incorporation date

24/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Whites Mill Mill Lane, West Lavington, Devizes, Wiltshire SN10 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1996)
dot icon26/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon03/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon08/07/2022
Amended total exemption full accounts made up to 2020-09-30
dot icon10/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/12/2021
Registered office address changed from Andil House Court Street Trowbridge Wiltshire BA14 8BR to Whites Mill Mill Lane West Lavington Devizes Wiltshire SN10 4HT on 2021-12-20
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon03/10/2017
Notification of Nicholas Stuart Craig Cordel as a person with significant control on 2016-10-17
dot icon21/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon26/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
dot icon07/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
dot icon29/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/09/2009
Return made up to 24/09/09; full list of members
dot icon05/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/09/2008
Return made up to 24/09/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/10/2007
Return made up to 24/09/07; no change of members
dot icon18/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/10/2006
Return made up to 24/09/06; full list of members
dot icon15/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/10/2005
Return made up to 24/09/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon16/09/2004
Return made up to 24/09/04; full list of members
dot icon16/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon06/10/2003
Return made up to 24/09/03; full list of members
dot icon12/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon16/12/2002
Declaration of satisfaction of mortgage/charge
dot icon16/12/2002
Declaration of satisfaction of mortgage/charge
dot icon16/12/2002
Declaration of satisfaction of mortgage/charge
dot icon23/10/2002
Particulars of mortgage/charge
dot icon23/10/2002
Particulars of mortgage/charge
dot icon30/09/2002
Particulars of mortgage/charge
dot icon30/09/2002
Particulars of mortgage/charge
dot icon30/09/2002
Return made up to 24/09/02; full list of members
dot icon19/09/2002
Particulars of mortgage/charge
dot icon01/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon28/12/2001
Return made up to 24/09/01; full list of members
dot icon12/10/2001
Total exemption small company accounts made up to 2000-09-30
dot icon21/11/2000
Return made up to 24/09/00; full list of members
dot icon18/09/2000
Accounts for a small company made up to 1999-09-30
dot icon04/04/2000
Particulars of mortgage/charge
dot icon04/04/2000
Particulars of mortgage/charge
dot icon04/04/2000
Particulars of mortgage/charge
dot icon04/10/1999
Return made up to 24/09/99; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1998-09-30
dot icon09/11/1998
Ad 24/09/96--------- £ si 1@1
dot icon09/11/1998
Return made up to 24/09/98; full list of members
dot icon23/07/1998
Accounts for a small company made up to 1997-09-30
dot icon10/11/1997
Return made up to 24/09/97; full list of members
dot icon24/10/1996
New director appointed
dot icon24/10/1996
New secretary appointed;new director appointed
dot icon24/10/1996
Registered office changed on 24/10/96 from: 1ST floor crown house 64 whitchurch road cardiff CF4 3LX
dot icon24/10/1996
Director resigned
dot icon24/10/1996
Secretary resigned
dot icon24/09/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+43.61 % *

* during past year

Cash in Bank

£75,989.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
229.09K
-
0.00
52.92K
-
2022
0
242.83K
-
0.00
75.99K
-
2022
0
242.83K
-
0.00
75.99K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

242.83K £Ascended6.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.99K £Ascended43.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cordel, Nicholas Stuart Craig
Director
17/10/1996 - Present
8
Samler, Charles Timothy
Director
17/10/1996 - Present
4

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 CENTRIX PROPERTIES LIMITED

CENTRIX PROPERTIES LIMITED is an(a) Active company incorporated on 24/09/1996 with the registered office located at Whites Mill Mill Lane, West Lavington, Devizes, Wiltshire SN10 4HT. There are currently 2 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 CENTRIX PROPERTIES LIMITED?

toggle

CENTRIX PROPERTIES LIMITED is currently Active. It was registered on 24/09/1996 .

Where is CENTRIX PROPERTIES LIMITED located?

toggle

CENTRIX PROPERTIES LIMITED is registered at Whites Mill Mill Lane, West Lavington, Devizes, Wiltshire SN10 4HT.

What does CENTRIX PROPERTIES LIMITED do?

toggle

CENTRIX PROPERTIES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CENTRIX PROPERTIES LIMITED?

toggle

The latest filing was on 26/09/2025: Confirmation statement made on 2025-09-24 with no updates.