This company is commonly known as Centurion Developments Limited. The company was founded 34 years ago and was given the registration number 02485733. The firm's registered office is in LONDON. You can find them at 6th Floor, 2 London Wall Place, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CENTURION DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 02485733 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 1990 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 2 London Wall Place, London, United Kingdom, EC2Y 5AU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Brighton Square, Brighton, England, BN1 1HD | Director | 12 January 2006 | Active |
82 Queens Gate, South Kensington, London, SW7 5JU | Secretary | - | Active |
11 Prince Albert Street, Brighton, BN1 1HE | Secretary | 01 February 1994 | Active |
11a, 10 Kings Gardens, Hove, United Kingdom, BN3 2PF | Secretary | 31 May 2006 | Active |
11 Prince Albert Street, Brighton, BN1 1HE | Director | 01 February 1994 | Active |
1st Floor Flat, 31 Meeting House Lane, Brighton, BN1 1HB | Director | - | Active |
22, Brighton Square, Brighton, England, BN1 1HD | Director | 24 July 2014 | Active |
30 Ridgeside Avenue, Brighton, BN1 8WB | Director | 12 January 2006 | Active |
87 Valliant House, Vicarage Crescent, London, SW11 | Director | 02 April 2004 | Active |
18 Cedars Gardens, Brighton, BN1 6YD | Director | 19 March 2003 | Active |
11a, 10 Kings Gardens, Hove, United Kingdom, BN3 2PF | Director | 19 March 2003 | Active |
Mr Anthony Charles Draycott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Brighton Square, Brighton, England, BN1 1HD |
Nature of control | : |
|
The Centurion Settlement (Trustees) Of | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 2 London Wall Place, London, United Kingdom, EC2Y 5AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Officers | Change person director company with change date. | Download |
2019-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-12 | Officers | Change person director company with change date. | Download |
2019-12-12 | Address | Change registered office address company with date old address new address. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.