CENTURY PROPERTY GROUP LTD

Register to unlock more data on OkredoRegister

CENTURY PROPERTY GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06726999

Incorporation date

17/10/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2008)
dot icon02/03/2023
Final Gazette dissolved following liquidation
dot icon02/12/2022
Notice of final account prior to dissolution
dot icon24/11/2021
Progress report in a winding up by the court
dot icon25/06/2021
Appointment of a liquidator
dot icon25/06/2021
Notice of removal of liquidator by court
dot icon03/11/2020
Progress report in a winding up by the court
dot icon29/11/2019
Progress report in a winding up by the court
dot icon03/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/12/2018
Progress report in a winding up by the court
dot icon07/12/2017
Progress report in a winding up by the court
dot icon27/06/2017
Insolvency filing
dot icon30/12/2015
Insolvency filing
dot icon02/12/2014
Insolvency filing
dot icon23/12/2013
Insolvency filing
dot icon11/10/2012
Registered office address changed from 21 Bloomsbury Street London WC1B 3SS on 2012-10-11
dot icon11/10/2012
Appointment of a liquidator
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon25/04/2012
Order of court to wind up
dot icon25/08/2011
Registered office address changed from C/O Alexanders Redhill Chambers High Street Redhill Surrey RH1 1RJ United Kingdom on 2011-08-25
dot icon24/08/2011
Appointment of provisional liquidator
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon06/04/2011
Certificate of change of name
dot icon25/03/2011
Resolutions
dot icon25/03/2011
Change of name notice
dot icon26/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/01/2010
Annual return made up to 2009-10-17 with full list of shareholders
dot icon11/01/2010
Director's details changed for Stephen John Wheeler on 2009-11-01
dot icon10/11/2009
Registered office address changed from Tower 42 25 Old Broad Street London W1J 7SG on 2009-11-10
dot icon05/06/2009
Registered office changed on 05/06/2009 from 38 hertford street london W1J 7SG
dot icon05/06/2009
Appointment terminate, director jan maarten bogaerts logged form
dot icon05/06/2009
Appointment terminated secretary aspen global incorporations LIMITED
dot icon05/06/2009
Registered office changed on 05/06/2009 from 35 hertford street london W1J 7SG
dot icon05/06/2009
Director and secretary appointed stephen john wheeler
dot icon13/05/2009
Appointment terminated director jan bogaerts
dot icon08/12/2008
Registered office changed on 08/12/2008 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH
dot icon27/11/2008
Secretary appointed aspen global incorporations LIMITED
dot icon17/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2010
dot iconNext confirmation date
17/10/2016
dot iconLast change occurred
31/10/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2010
dot iconNext account date
31/10/2011
dot iconNext due on
31/07/2012
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTURY PROPERTY GROUP LTD

CENTURY PROPERTY GROUP LTD is an(a) Liquidation company incorporated on 17/10/2008 with the registered office located at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURY PROPERTY GROUP LTD?

toggle

CENTURY PROPERTY GROUP LTD is currently Liquidation. It was registered on 17/10/2008 .

Where is CENTURY PROPERTY GROUP LTD located?

toggle

CENTURY PROPERTY GROUP LTD is registered at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ.

What does CENTURY PROPERTY GROUP LTD do?

toggle

CENTURY PROPERTY GROUP LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CENTURY PROPERTY GROUP LTD?

toggle

The latest filing was on 02/03/2023: Final Gazette dissolved following liquidation.