UKBizDB.co.uk

CENTURION DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
22, Brighton Square, Brighton, England, BN1 1HD

Director12 January 2006Active
82 Queens Gate, South Kensington, London, SW7 5JU

Secretary-Active
11 Prince Albert Street, Brighton, BN1 1HE

Secretary01 February 1994Active
11a, 10 Kings Gardens, Hove, United Kingdom, BN3 2PF

Secretary31 May 2006Active
11 Prince Albert Street, Brighton, BN1 1HE

Director01 February 1994Active
1st Floor Flat, 31 Meeting House Lane, Brighton, BN1 1HB

Director-Active
22, Brighton Square, Brighton, England, BN1 1HD

Director24 July 2014Active
30 Ridgeside Avenue, Brighton, BN1 8WB

Director12 January 2006Active
87 Valliant House, Vicarage Crescent, London, SW11

Director02 April 2004Active
18 Cedars Gardens, Brighton, BN1 6YD

Director19 March 2003Active
11a, 10 Kings Gardens, Hove, United Kingdom, BN3 2PF

Director19 March 2003Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-15Mortgage

Mortgage satisfy charge full.

Download
2023-06-15Mortgage

Mortgage satisfy charge full.

Download
2023-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Address

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

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-12Persons with significant control

Change to a person with significant control.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-12Address

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

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.