UKBizDB.co.uk

CENTURIA LIMITED

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

This company is commonly known as Centuria Limited. The company was founded 19 years ago and was given the registration number 05186921. The firm's registered office is in SPENCERS WOOD. You can find them at Dunboyne House, Basingstoke Road, Spencers Wood, Berkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CENTURIA LIMITED
Company Number:05186921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Dunboyne House, Basingstoke Road, Spencers Wood, Berkshire, RG7 1AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Drumcroon Road, Garvagh, Coleraine, BT51 4EP

Secretary22 July 2004Active
Dunboyne House, Basingstoke Road, Spencers Wood, United Kingdom, RG7 1AP

Director22 July 2004Active
79, Cullyrammer Road, Garvagh, Coleraine, Northern Ireland, BT51 5JJ

Director22 July 2004Active
56, Drumcroone Road, Garvagh, Coleraine, N Irerland, BT51 4EP

Director24 August 2006Active

People with Significant Control

Mr Nigel Hill Clyde
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Dunboyne House, Basingstoke Road, Spencers Wood, RG7 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr William Mark Clyde
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:Northern Ireland
Address:79, Cullyrammer Road, Coleraine, Northern Ireland, BT51 5JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Raymond Samuel James Clyde
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:Northern Ireland
Address:56, Drumcroon Road, Coleraine, Northern Ireland, BT51 4EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type micro entity.

Download
2018-09-14Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type micro entity.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-04Gazette

Gazette filings brought up to date.

Download
2015-04-01Accounts

Accounts with accounts type total exemption small.

Download
2015-04-01Accounts

Accounts with accounts type total exemption small.

Download
2014-12-30Gazette

Gazette notice compulsory.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-01Accounts

Accounts with accounts type total exemption small.

Download
2013-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.