Company NameCentaur Property Company Limited
DirectorStephen Jones
Company StatusActive
Company Number01659954
CategoryPrivate Limited Company
Incorporation Date24 August 1982(41 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Jones
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(41 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameMr Alan Geoffrey Fernback
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(10 years after company formation)
Appointment Duration25 years (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Park Avenue
Farnborough
Orpington
BR6 8LL
Secretary NameGillian Francis Fernback
NationalityBritish
StatusResigned
Appointed12 September 1992(10 years after company formation)
Appointment Duration6 years, 1 month (resigned 09 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tudors 20 Park Avenue
Farnborough Park
Orpington
Kent
BR6 8LL
Secretary NameJohn Hardacre
NationalityBritish
StatusResigned
Appointed09 November 1998(16 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 May 2005)
RoleCompany Director
Correspondence Address72 Beresford Crescent
Newcastle Under Lyme
Staffordshire
ST5 3RH
Secretary NameMr Stephen Gareth Jones
NationalityBritish
StatusResigned
Appointed07 May 2005(22 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Park Avenue
Farnborough
Orpington
BR6 8LL
Director NameMrs Erica Joan Watts
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(35 years, 1 month after company formation)
Appointment Duration3 years (resigned 09 October 2020)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressEnterprise House 27 Hastings Road
Bromley
Kent
BR2 8NA
Director NameMrs Ewa Anna Wojtczak
Date of BirthMarch 1984 (Born 40 years ago)
NationalityPolish
StatusResigned
Appointed09 October 2020(38 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Secretary NameComputercounts Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 1998(15 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 November 1998)
Correspondence Address14 Station Road
Birchington
Kent
CT7 9DQ

Contact

Telephone01685 871711
Telephone regionMerthyr Tydfil

Location

Registered AddressThe Beechwood Centre
40 Lower Gravel Road
Bromley
Kent
BR2 8GP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Alan Fernback
100.00%
Ordinary

Financials

Year2014
Turnover£123,572
Gross Profit£71,601
Net Worth£2,036,219
Cash£4,680
Current Liabilities£425,235

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

28 June 2013Delivered on: 4 December 2013
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: A registered charge
Particulars: Land on the north east side of park avenue farnborough orpington. Notification of addition to or amendment of charge.
Outstanding
28 November 1984Delivered on: 5 December 1984
Satisfied on: 22 July 2013
Persons entitled: Pentbridge Properties Limited

Classification: Legal charge
Secured details: £100,000.
Particulars: F/H land being on the north side of park avenue orpington l/b of bromby title no k 125397.
Fully Satisfied
28 November 1984Delivered on: 4 December 1984
Satisfied on: 26 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85-87 brook street and 1,3,5,7 and 7A belmont rd erith, L.B. of bexley. Title no. Sgl 87608.
Fully Satisfied
18 October 1982Delivered on: 4 November 1982
Satisfied on: 26 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £250,000 under the terms of a facility letter dated 15-10-82.
Particulars: F/H royal mews, norwich avenue, bournemouth, dorset. Title no:- dt 72903.
Fully Satisfied

Filing History

12 October 2020Termination of appointment of Erica Joan Watts as a director on 9 October 2020 (1 page)
12 October 2020Appointment of Mrs Ewa Anna Wojtczak as a director on 9 October 2020 (2 pages)
29 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
16 March 2020Registered office address changed from 20 Park Avenue Farnborough Orpington BR6 8LL England to Enterprise House 27 Hastings Road Bromley Kent BR2 8NA on 16 March 2020 (1 page)
1 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 October 2018Confirmation statement made on 27 September 2018 with updates (5 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
28 November 2017Termination of appointment of Stephen Gareth Jones as a secretary on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Stephen Gareth Jones as a secretary on 15 November 2017 (1 page)
20 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
15 September 2017Appointment of Mrs Erica Joan Watts as a director on 15 September 2017 (2 pages)
15 September 2017Appointment of Mrs Erica Joan Watts as a director on 15 September 2017 (2 pages)
15 September 2017Termination of appointment of Alan Geoffrey Fernback as a director on 15 September 2017 (1 page)
15 September 2017Termination of appointment of Alan Geoffrey Fernback as a director on 15 September 2017 (1 page)
30 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
12 January 2017Registered office address changed from 34 st George Street Mayfair London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 34 st George Street Mayfair London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 12 January 2017 (1 page)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
24 March 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
24 March 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(3 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(3 pages)
14 January 2016Statement of capital following an allotment of shares on 17 December 2014
  • GBP 2
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 17 December 2014
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
12 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 February 2014Director's details changed for Mr Alan Geoffrey Fernback on 18 February 2014 (2 pages)
18 February 2014Secretary's details changed for Stephen Gareth Jones on 18 February 2014 (1 page)
18 February 2014Annual return made up to 19 January 2014 with a full list of shareholders (3 pages)
18 February 2014Annual return made up to 19 January 2014 with a full list of shareholders (3 pages)
18 February 2014Director's details changed for Mr Alan Geoffrey Fernback on 18 February 2014 (2 pages)
18 February 2014Secretary's details changed for Stephen Gareth Jones on 18 February 2014 (1 page)
4 December 2013Registration of charge 016599540004 (9 pages)
4 December 2013Registration of charge 016599540004 (9 pages)
22 July 2013Satisfaction of charge 3 in full (1 page)
22 July 2013Satisfaction of charge 3 in full (1 page)
2 April 2013Amended accounts made up to 30 June 2012 (5 pages)
2 April 2013Amended accounts made up to 30 June 2012 (5 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
17 February 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
17 February 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
4 July 2011Registered office address changed from 70-71 New Bond Street London W1S 1DE on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 70-71 New Bond Street London W1S 1DE on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 70-71 New Bond Street London W1S 1DE on 4 July 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 August 2008Return made up to 12/08/08; full list of members (3 pages)
19 August 2008Return made up to 12/08/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 September 2007Return made up to 12/08/07; full list of members (2 pages)
13 September 2007Return made up to 12/08/07; full list of members (2 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
22 December 2006Registered office changed on 22/12/06 from: 3RD floor 6 market place london W1W 8AF (1 page)
22 December 2006Registered office changed on 22/12/06 from: 3RD floor 6 market place london W1W 8AF (1 page)
10 November 2006Return made up to 12/08/06; full list of members (2 pages)
10 November 2006Return made up to 12/08/06; full list of members (2 pages)
5 May 2006Full accounts made up to 30 June 2005 (12 pages)
5 May 2006Full accounts made up to 30 June 2005 (12 pages)
15 August 2005Return made up to 12/08/05; full list of members (2 pages)
15 August 2005Return made up to 12/08/05; full list of members (2 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005Registered office changed on 10/06/05 from: 31 ironmarket newcastle under lyme staffordshire ST5 1RP (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005Registered office changed on 10/06/05 from: 31 ironmarket newcastle under lyme staffordshire ST5 1RP (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
6 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
26 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2004Return made up to 12/08/04; full list of members (6 pages)
27 August 2004Return made up to 12/08/04; full list of members (6 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
9 September 2003Return made up to 12/08/03; full list of members (6 pages)
9 September 2003Return made up to 12/08/03; full list of members (6 pages)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
10 September 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
10 September 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
18 August 2002Return made up to 12/08/02; full list of members (6 pages)
18 August 2002Return made up to 12/08/02; full list of members (6 pages)
17 August 2001Return made up to 12/08/01; full list of members (6 pages)
17 August 2001Return made up to 12/08/01; full list of members (6 pages)
18 April 2001Full accounts made up to 18 June 2000 (12 pages)
18 April 2001Full accounts made up to 18 June 2000 (12 pages)
21 March 2001Accounting reference date extended from 18/06/01 to 30/06/01 (1 page)
21 March 2001Accounting reference date extended from 18/06/01 to 30/06/01 (1 page)
24 August 2000Return made up to 12/08/00; full list of members (6 pages)
24 August 2000Return made up to 12/08/00; full list of members (6 pages)
20 April 2000Full accounts made up to 18 June 1999 (10 pages)
20 April 2000Full accounts made up to 18 June 1999 (10 pages)
24 August 1999Full accounts made up to 23 August 1998 (12 pages)
24 August 1999Full accounts made up to 23 August 1998 (12 pages)
18 August 1999Return made up to 12/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 August 1999Return made up to 12/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 March 1999Accounting reference date shortened from 23/08/99 to 18/06/99 (1 page)
18 March 1999Accounting reference date shortened from 23/08/99 to 18/06/99 (1 page)
20 November 1998Registered office changed on 20/11/98 from: 14 station road birchington kent CT7 9DQ (1 page)
20 November 1998New secretary appointed (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998Registered office changed on 20/11/98 from: 14 station road birchington kent CT7 9DQ (1 page)
20 November 1998New secretary appointed (2 pages)
22 October 1998Return made up to 12/08/98; full list of members (6 pages)
22 October 1998Return made up to 12/08/98; full list of members (6 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
6 March 1998Full accounts made up to 23 August 1997 (17 pages)
6 March 1998Full accounts made up to 23 August 1997 (17 pages)
18 August 1997Return made up to 12/08/97; no change of members (4 pages)
18 August 1997Return made up to 12/08/97; no change of members (4 pages)
13 December 1996Full accounts made up to 23 August 1996 (13 pages)
13 December 1996Full accounts made up to 23 August 1996 (13 pages)
7 August 1996Return made up to 12/08/96; full list of members (6 pages)
7 August 1996Return made up to 12/08/96; full list of members (6 pages)
17 April 1996Full accounts made up to 23 August 1995 (16 pages)
17 April 1996Full accounts made up to 23 August 1995 (16 pages)
17 March 1995Accounts for a small company made up to 23 August 1994 (16 pages)
17 March 1995Accounts for a small company made up to 23 August 1994 (16 pages)
24 August 1982Incorporation (17 pages)
24 August 1982Incorporation (17 pages)