UKBizDB.co.uk

THE CENTRE PROPERTIES (UK) LIMITED

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

This company is commonly known as The Centre Properties (uk) Limited. The company was founded 10 years ago and was given the registration number 08692901. The firm's registered office is in HAYES. You can find them at 11 Willow Tree Close, , Hayes, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:THE CENTRE PROPERTIES (UK) LIMITED
Company Number:08692901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:11 Willow Tree Close, Hayes, Middlesex, United Kingdom, UB4 9DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Welley Avenue, Wraysbury, Staines-Upon-Thames, England, TW19 5HE

Director28 September 2022Active
3, Welley Avenue, Wraysbury, Staines-Upon-Thames, England, TW19 5HE

Director28 September 2022Active
1, Agincourt Villas, Uxbridge Road, Hillingdon, England, UB10 0NX

Director17 September 2013Active
3, Welley Avenue, Wraysbury, Staines-Upon-Thames, England, TW19 5HE

Director17 September 2013Active
1, Agincourt Villas, Uxbridge Road, Hillingdon, England, UB10 0NX

Director15 February 2014Active
1, Agincourt Villas, Uxbridge Road, Hillingdon, England, UB10 0NX

Director17 September 2013Active

People with Significant Control

Mrs Gurmeet Kaur Grover
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:3, Welley Avenue, Staines-Upon-Thames, England, TW19 5HE
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
Mrs Jatinder Kaur Khurana
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:3, Welley Avenue, Staines-Upon-Thames, England, TW19 5HE
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 Charanjit Singh Grover
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:3, Welley Avenue, Staines-Upon-Thames, England, TW19 5HE
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 Rajinder Singh Khurana
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:3, Welley Avenue, Staines-Upon-Thames, England, TW19 5HE
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
2023-12-30Gazette

Gazette filings brought up to date.

Download
2023-12-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-27Persons with significant control

Cessation of a person with significant control.

Download
2022-12-27Persons with significant control

Cessation of a person with significant control.

Download
2022-12-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-06-19Address

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

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-10Address

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

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-11Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2017-04-12Address

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

Download

Copyright © 2024. All rights reserved.