UKBizDB.co.uk

CENTENNIAL PROPERTY LIMITED

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

This company is commonly known as Centennial Property Limited. The company was founded 10 years ago and was given the registration number 08861768. The firm's registered office is in LUTON. You can find them at 256 Capability Green, , Luton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CENTENNIAL PROPERTY LIMITED
Company Number:08861768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:256 Capability Green, Luton, England, LU1 3LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
259 Capability Green, Luton, England, LU1 3LU

Director01 February 2015Active
259 Capability Green, Luton, England, LU1 3LU

Director13 January 2022Active
Second Floor Cardiff House, Tilling Road, London, United Kingdom, NW2 1LJ

Director27 January 2014Active
256, Capability Green, Luton, England, LU1 3LU

Director19 July 2018Active
Second Floor Cardiff House, Tilling Road, London, United Kingdom, NW2 1LJ

Director27 January 2014Active
Second Floor Cardiff House, Tilling Road, London, United Kingdom, NW2 1LJ

Director27 January 2014Active
727 - 729, High Road, London, England, N12 0BP

Director15 July 2015Active

People with Significant Control

Grange Corner Limited
Notified on:30 September 2021
Status:Active
Country of residence:England
Address:259 Capability Green, Luton, England, LU1 3LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thorsden Developments Limited
Notified on:14 July 2018
Status:Active
Country of residence:England
Address:727 - 729, High Road, London, England, N12 0BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Rent Connect Housing Limited
Notified on:14 July 2018
Status:Active
Country of residence:England
Address:258, Capability Green, Luton, England, LU1 3LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Thorsden Development Limited
Notified on:11 July 2016
Status:Active
Country of residence:England
Address:Second Floor, Tilling Road, London, England, NW2 1LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lester Adam Leviton
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Unit 3, Granard Business Centre, London, England, NW7 2DQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Resolution

Resolution.

Download
2024-01-21Capital

Capital allotment shares.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-02Officers

Change person director company with change date.

Download
2023-09-02Persons with significant control

Change to a person with significant control.

Download
2023-09-02Officers

Change person director company with change date.

Download
2023-09-02Address

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

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Incorporation

Memorandum articles.

Download
2022-11-24Resolution

Resolution.

Download
2022-11-24Capital

Capital allotment shares.

Download
2022-11-24Capital

Capital name of class of shares.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-10-05Resolution

Resolution.

Download
2021-10-05Capital

Capital name of class of shares.

Download
2021-09-29Capital

Capital allotment shares.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.