CENTURIONS PROPERTY LTD

Register to unlock more data on OkredoRegister

CENTURIONS PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11734396

Incorporation date

19/12/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 Thame Trading Centre Woodrow Way, Irlam, Manchester M44 6BPCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2018)
dot icon28/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon06/04/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon28/12/2022
Micro company accounts made up to 2021-12-31
dot icon14/12/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon01/11/2021
Registered office address changed from Unit 4 Thames Trading Estate Irlam Manchester M44 6BP England to Unit 4 Thame Trading Centre Woodrow Way Irlam Manchester M44 6BP on 2021-11-01
dot icon01/11/2021
Change of details for Mr Chi Wai Jimmy Sang as a person with significant control on 2021-10-29
dot icon29/10/2021
Director's details changed for Mr Chi Wai Jimmy Sang on 2021-10-29
dot icon29/10/2021
Secretary's details changed for Mr Hoi Fai Ngai on 2021-10-29
dot icon29/10/2021
Director's details changed for Mr Hoi Fai Ngai on 2021-10-29
dot icon29/10/2021
Registered office address changed from D 6.12, Block D Wilburn Basin Salford M5 4XT England to Unit 4 Thames Trading Estate Irlam Manchester M44 6BP on 2021-10-29
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/06/2021
Total exemption full accounts made up to 2019-12-31
dot icon05/05/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon09/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon28/08/2019
Change of details for Mr Chi Wai Jimmy Sang as a person with significant control on 2019-08-21
dot icon21/08/2019
Change of details for Mr Chi Wai Jimmy Sang as a person with significant control on 2019-08-20
dot icon21/08/2019
Registered office address changed from Suite 227, Peter House Oxford Street Manchester Greater Manchester M1 5AN England to D 6.12, Block D Wilburn Basin Salford M5 4XT on 2019-08-21
dot icon21/08/2019
Director's details changed for Mr Hoi Fai Ngai on 2019-08-21
dot icon21/08/2019
Director's details changed for Mr Chi Wai Jimmy Sang on 2019-08-21
dot icon21/08/2019
Secretary's details changed for Mr Hoi Fai Ngai on 2019-08-21
dot icon21/08/2019
Director's details changed for Mr Hoi Fai Ngai on 2019-08-21
dot icon20/08/2019
Secretary's details changed for Mr Hoi Fai Ngai on 2019-08-20
dot icon20/08/2019
Director's details changed for Mr Hoi Fai Ngai on 2019-08-20
dot icon20/08/2019
Director's details changed for Mr Hoi Fai Ngai on 2019-08-20
dot icon20/08/2019
Director's details changed for Mr Chi Wai Jimmy Sang on 2019-08-20
dot icon20/08/2019
Registered office address changed from D 6.12, Block D Wilburn Basin Salford M5 4XT England to Suite 227, Peter House Oxford Street Manchester Greater Manchester M1 5AN on 2019-08-20
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon21/02/2019
Cessation of Hoi Fai Ngai as a person with significant control on 2019-02-21
dot icon21/02/2019
Notification of Chi Wai Jimmy Sang as a person with significant control on 2019-02-21
dot icon06/02/2019
Change of details for Mr Hoi Fai Ngai as a person with significant control on 2019-02-05
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon05/02/2019
Cessation of Chi Wai Jimmy Sang as a person with significant control on 2019-02-05
dot icon05/02/2019
Change of details for Mr Hoi Fai Ngai as a person with significant control on 2019-02-05
dot icon01/02/2019
Resolutions
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with updates
dot icon29/12/2018
Director's details changed for Mr Hoifai Ngai on 2018-12-29
dot icon29/12/2018
Secretary's details changed for Mr Hoifai Ngai on 2018-12-29
dot icon19/12/2018
Change of details for Mr Hoifai Ngai as a person with significant control on 2018-12-19
dot icon19/12/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.40K
-
0.00
-
-
2021
2
1.40K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

1.40K £Ascended- *

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

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CENTURIONS PROPERTY LTD

CENTURIONS PROPERTY LTD is an(a) Dissolved company incorporated on 19/12/2018 with the registered office located at Unit 4 Thame Trading Centre Woodrow Way, Irlam, Manchester M44 6BP. There is currently no 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 CENTURIONS PROPERTY LTD?

toggle

CENTURIONS PROPERTY LTD is currently Dissolved. It was registered on 19/12/2018 and dissolved on 28/05/2024.

Where is CENTURIONS PROPERTY LTD located?

toggle

CENTURIONS PROPERTY LTD is registered at Unit 4 Thame Trading Centre Woodrow Way, Irlam, Manchester M44 6BP.

What does CENTURIONS PROPERTY LTD do?

toggle

CENTURIONS PROPERTY LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CENTURIONS PROPERTY LTD have?

toggle

CENTURIONS PROPERTY LTD had 2 employees in 2021.

What is the latest filing for CENTURIONS PROPERTY LTD?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via compulsory strike-off.