CENTAUR PROPERTY GROUP LIMITED
Overview
| Company Name | CENTAUR PROPERTY GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03305419 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CENTAUR PROPERTY GROUP LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CENTAUR PROPERTY GROUP LIMITED located?
| Registered Office Address | The Beechwood Centre 40 Lower Gravel Road BR2 8GP Bromley Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CENTAUR PROPERTY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MIDLIGHT LIMITED | Jan 21, 1997 | Jan 21, 1997 |
What are the latest accounts for CENTAUR PROPERTY GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CENTAUR PROPERTY GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| Overdue | No |
What are the latest filings for CENTAUR PROPERTY GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 40 Lower Gravel Road Bromley BR2 8GP England to The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP on Dec 16, 2022 | 1 pages | AD01 | ||
Registered office address changed from Enterprise House 27 Hastings Road Bromley Kent BR2 8NA England to 40 Lower Gravel Road Bromley BR2 8GP on Dec 15, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 20 Park Avenue Farnborough Orpington BR6 8LL England to Enterprise House 27 Hastings Road Bromley Kent BR2 8NA on Mar 16, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||
Registered office address changed from No 1 Knowl Wood Lane Farnborough Park Orpington Kent BR6 8FA England to 20 Park Avenue Farnborough Orpington BR6 8LL on Sep 21, 2018 | 1 pages | AD01 | ||
Notification of Alan Geoffrey Fernback as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Registered office address changed from , 20 Park Avenue, Farnborough, Orpington, BR6 8LL, England to No 1 Knowl Wood Lane Farnborough Park Orpington Kent BR6 8FA on Aug 08, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Gareth Jones as a secretary on Nov 15, 2017 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2016 | 15 pages | AA | ||
Confirmation statement made on Jun 20, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of CENTAUR PROPERTY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FERNBACK, Alan Geoffrey | Director | 40 Lower Gravel Road BR2 8GP Bromley The Beechwood Centre Kent England | England | British | 38497170001 | |||||
| HARDACRE, John | Secretary | 72 Beresford Crescent ST5 3RH Newcastle Under Lyme Staffordshire | British | 49010920001 | ||||||
| JONES, Stephen Gareth | Secretary | Park Avenue Farnborough BR6 8LL Orpington 20 England | British | 105969250001 | ||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| FERNBACK, Gillian Francis | Director | The Tudors 20 Park Avenue Farnborough Park BR6 8LL Orpington Kent | England | British | 46669680001 | |||||
| L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of CENTAUR PROPERTY GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alan Geoffrey Fernback | Apr 06, 2016 | 40 Lower Gravel Road BR2 8GP Bromley The Beechwood Centre Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0