UKBizDB.co.uk

CENTILLION ASSETS LTD

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

This company is commonly known as Centillion Assets Ltd. The company was founded 6 years ago and was given the registration number 11045797. The firm's registered office is in HARROW. You can find them at 6 Elmsleigh Avenue, , Harrow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CENTILLION ASSETS LTD
Company Number:11045797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:6 Elmsleigh Avenue, Harrow, United Kingdom, HA3 8HZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Axholme Avenue, Edgware, England, HA8 5BE

Director03 November 2017Active
51, Axholme Avenue, Edgware, England, HA8 5BE

Director03 November 2017Active
6, Elmsleigh Avenue, Harrow, England, HA3 8HZ

Director03 November 2017Active
6, Elmsleigh Avenue, Harrow, England, HA3 8HZ

Director03 November 2017Active

People with Significant Control

Mrs Neeta Kanbi
Notified on:03 November 2017
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:51, Axholme Avenue, Edgware, England, HA8 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Chandrakant Sonara
Notified on:03 November 2017
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:6, Elmsleigh Avenue, Harrow, England, HA3 8HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Reena Sonara
Notified on:03 November 2017
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:6, Elmsleigh Avenue, Harrow, England, HA3 8HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hasmukh Kanbi
Notified on:03 November 2017
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:51, Axholme Avenue, Edgware, England, HA8 5BE
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
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2023-02-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-26Accounts

Change account reference date company previous shortened.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Persons with significant control

Change to a person with significant control.

Download
2019-01-31Persons with significant control

Change to a person with significant control.

Download
2019-01-31Persons with significant control

Change to a person with significant control.

Download
2019-01-31Persons with significant control

Change to a person with significant control.

Download
2019-01-31Officers

Change person director company with change date.

Download
2019-01-31Officers

Change person director company with change date.

Download
2019-01-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.