Warning: file_put_contents(c/b28376fe3faa94226ae0f44a7b5380b5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Centaur Homes Ltd, GL52 7DG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CENTAUR HOMES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Centaur Homes Ltd. The company was founded 18 years ago and was given the registration number 05709567. The firm's registered office is in CHELTENHAM. You can find them at Willow End Stoke Orchard Road, Bishops Cleeve, Cheltenham, Gloucestershire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:CENTAUR HOMES LTD
Company Number:05709567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Willow End Stoke Orchard Road, Bishops Cleeve, Cheltenham, Gloucestershire, England, GL52 7DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterdale, Shutter Lane, Gotherington, Cheltenham, England, GL52 9EZ

Director14 February 2006Active
Fenn Croft, Boston Lane Hinton On The Green, Evesham, WR11 2RD

Director14 February 2006Active
The Hyde, Hyde Lane Prestbury, Cheltenham, GL50 4SL

Director14 February 2006Active
The Hyde, Hyde Lane, Prestbury, Cheltenham, England, GL50 4SL

Director15 September 2009Active
The Hyde, Hyde Lane Prestbury, Cheltenham, GL50 4SL

Secretary14 February 2006Active
The Hyde, Hyde Lane Prestbury, Cheltenham, GL50 4SL

Director14 February 2006Active

People with Significant Control

Mr Mark Edward Snape
Notified on:30 June 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:20 Lime Close, Prestbury, Cheltenham, England, GL52 3EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark John Harrison
Notified on:30 June 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Waterdale, Shutter Lane, Cheltenham, England, GL52 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Persons with significant control

Change to a person with significant control.

Download
2024-05-09Officers

Change person director company with change date.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Persons with significant control

Change to a person with significant control.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-01Mortgage

Mortgage satisfy charge full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.