This company is commonly known as Centaur Estates (southern) Limited. The company was founded 17 years ago and was given the registration number 06060713. The firm's registered office is in SEVENOAKS. You can find them at C/o Brebners First Floor, 1 Suffolk Way, Sevenoaks, Kent. This company's SIC code is 41100 - Development of building projects.
Name | : | CENTAUR ESTATES (SOUTHERN) LIMITED |
---|---|---|
Company Number | : | 06060713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Brebners First Floor, 1 Suffolk Way, Sevenoaks, Kent, England, TN13 1YL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Knowles Bank Oast Half Moon Lane, Tudeley, Tonbridge, TN11 0PU | Director | 22 January 2007 | Active |
Brooklands House, 4a Guildford Road, Woking, England, GU22 7PX | Corporate Secretary | 22 January 2007 | Active |
Somers, Mounts Hill, Benenden, TN17 4ET | Director | 22 January 2007 | Active |
Daniel Christopher O'Brien | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Knowles Bank, Half Moon Lane, Tonbridge, United Kingdom, TN11 0PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-12 | Gazette | Gazette filings brought up to date. | Download |
2021-05-11 | Gazette | Gazette notice compulsory. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Officers | Termination secretary company with name termination date. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Address | Change registered office address company with date old address new address. | Download |
2019-09-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.