Company NameCentremark Properties Limited
DirectorsAmrik Sangha and Sandeep Aujla
Company StatusActive
Company Number05714342
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameMr Amrik Sangha
NationalityBritish
StatusCurrent
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Slough Rd
Datchet
SL3 9AP
Director NameMr Amrik Sangha
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Slough Rd 19 Slough Road
Datchet
Slough
SL3 9AP
Director NameMr Sandeep Aujla
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(15 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Manor Way
Ruislip
HA4 8HW
Director NameMr Balbir Singh Aujla
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St. Catherines Road
Ruislip
Middlesex
HA4 7RX
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Contact

Telephone020 85743003
Telephone regionLondon

Location

Registered Address103 Manor Way
Ruislip
HA4 8HW
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Amrik Sangha
50.51%
Ordinary
49 at £1Balbir Singh Aujla
49.49%
Ordinary

Financials

Year2014
Net Worth£918,345
Cash£74,893
Current Liabilities£23,550

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Charges

21 December 2015Delivered on: 22 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 December 2015Delivered on: 22 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All those freehold premises at 13 & 15 osterley park road, southall UB2 4BL registered under title numbers MX135053 and MX65671, 2 houses on land adjacent to 17 orchard way, uxbridge UB8 2BN registered under title number AGL298829, 24/28 rockingham road uxbridge UB8 2TZ registered under title number NGL86038, 38 hatch lane, west drayton UB7 0AZ registered under title number MX411485 and olympic house, hillingdon UB8 3RG registered under title number MX92248.
Outstanding
8 February 2008Delivered on: 12 February 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 church road hayes middlesex t/no NGL385514 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
13 September 2022Delivered on: 14 September 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1-5 banbury close eastcote.
Outstanding
13 May 2019Delivered on: 14 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property known at walnut tree public house, 115 willow tree lane, hayes UB4 9BL registered at the land registry under title numbers MX336011 and AGL47013.
Outstanding
16 March 2018Delivered on: 19 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as 1-49 malmesbury close, eastcote, pinner, middlesex HA5 2NG.
Outstanding
25 May 2007Delivered on: 7 June 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £238,000 and all other monies due or to become due.
Particulars: 17 orchard waye uxbridge middx. Fixed charge over all rental income and.
Outstanding
25 September 2014Delivered on: 1 October 2014
Satisfied on: 30 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H 15 osterley park road, southall t/no MX65671.
Fully Satisfied
28 May 2014Delivered on: 3 June 2014
Satisfied on: 24 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 13 osterley park road, southall, middlesex t/no:MX135053 l/h property k/a 15 osterley park road, southall, middlesex t/no:NGL216065 l/h property k/a 15A osterley park road, southall, middlesex t/no:NGL216066.
Fully Satisfied
28 May 2014Delivered on: 3 June 2014
Satisfied on: 30 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 38 hatch lane, harmondsworth, west drayton t/no:MX411485.
Fully Satisfied
27 August 2009Delivered on: 29 August 2009
Satisfied on: 29 December 2015
Persons entitled: National Westminster 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: The old rockingham arms public house 24 and 25 rockingham road t/no. NGL86038 by way of fixed charge any other interest in the property, all rents receivable, all the goodwill of the company's business, the proceeds of any insurance affecting the property, all fixtures and fittings not forming part of the property, all plant and machinery, furniture, furnishings, equipment, tools and other goods kept at the property.
Fully Satisfied
14 March 2008Delivered on: 3 April 2008
Satisfied on: 29 December 2015
Persons entitled: National Westminster 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: Olympic house, 1A grove lane, hillingdon by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

27 September 2023Director's details changed for Mr Sandeep Aujla on 1 September 2023 (2 pages)
28 April 2023Micro company accounts made up to 31 May 2022 (3 pages)
3 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
29 December 2022Previous accounting period shortened from 31 December 2022 to 31 May 2022 (1 page)
14 September 2022Registration of charge 057143420012, created on 13 September 2022 (39 pages)
5 July 2022Satisfaction of charge 057143420011 in full (1 page)
13 May 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
20 April 2022Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
24 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
16 November 2021Notification of Sandeep Aujla as a person with significant control on 1 January 2021 (2 pages)
24 August 2021Micro company accounts made up to 31 May 2020 (3 pages)
24 May 2021Previous accounting period shortened from 31 December 2020 to 31 May 2020 (1 page)
9 April 2021Cessation of Balbir Aujla as a person with significant control on 1 March 2021 (1 page)
8 April 2021Appointment of Mr Sandeep Aujla as a director on 1 April 2021 (2 pages)
8 April 2021Termination of appointment of Balbir Singh Aujla as a director on 1 April 2021 (1 page)
1 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
7 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
13 July 2020Confirmation statement made on 13 July 2020 with updates (5 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
29 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
20 September 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
20 September 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
14 May 2019Registration of charge 057143420011, created on 13 May 2019 (39 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 March 2018Registration of charge 057143420010, created on 16 March 2018 (39 pages)
6 October 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 December 2015Satisfaction of charge 057143420005 in full (1 page)
30 December 2015Satisfaction of charge 057143420007 in full (1 page)
30 December 2015Satisfaction of charge 057143420005 in full (1 page)
30 December 2015Satisfaction of charge 057143420007 in full (1 page)
29 December 2015Satisfaction of charge 3 in full (2 pages)
29 December 2015Satisfaction of charge 4 in full (2 pages)
29 December 2015Satisfaction of charge 4 in full (2 pages)
29 December 2015Satisfaction of charge 3 in full (2 pages)
24 December 2015Satisfaction of charge 057143420006 in full (4 pages)
24 December 2015Satisfaction of charge 057143420006 in full (4 pages)
22 December 2015Registration of charge 057143420009, created on 21 December 2015 (35 pages)
22 December 2015Registration of charge 057143420008, created on 21 December 2015 (31 pages)
22 December 2015Registration of charge 057143420009, created on 21 December 2015 (35 pages)
22 December 2015Registration of charge 057143420008, created on 21 December 2015 (31 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 99
(5 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 99
(5 pages)
22 May 2015Appointment of Mr Amrik Sangha as a director on 20 May 2015 (2 pages)
22 May 2015Appointment of Mr Amrik Sangha as a director on 20 May 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 99
(4 pages)
26 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 99
(4 pages)
1 October 2014Registration of charge 057143420007, created on 25 September 2014 (10 pages)
1 October 2014Registration of charge 057143420007, created on 25 September 2014 (10 pages)
3 June 2014Registration of charge 057143420005 (10 pages)
3 June 2014Registration of charge 057143420006 (10 pages)
3 June 2014Registration of charge 057143420005 (10 pages)
3 June 2014Registration of charge 057143420006 (10 pages)
3 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 99
(4 pages)
3 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 99
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 July 2013Amended accounts made up to 30 June 2012 (4 pages)
4 July 2013Amended accounts made up to 30 June 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
26 October 2012Director's details changed for Mr Balbir Singh Aujla on 25 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Balbir Singh Aujla on 25 October 2012 (2 pages)
9 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 May 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 June 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
21 June 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
24 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (3 pages)
24 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (3 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
3 April 2009Return made up to 20/02/09; full list of members (3 pages)
3 April 2009Return made up to 20/02/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 June 2008Return made up to 20/02/08; full list of members (6 pages)
17 June 2008Return made up to 20/02/08; full list of members (6 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 June 2007Particulars of mortgage/charge (4 pages)
7 June 2007Particulars of mortgage/charge (4 pages)
11 April 2007Return made up to 20/02/07; full list of members (2 pages)
11 April 2007Return made up to 20/02/07; full list of members (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
27 February 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Registered office changed on 23/02/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
23 February 2006Registered office changed on 23/02/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
23 February 2006Director resigned (1 page)
20 February 2006Incorporation (12 pages)
20 February 2006Incorporation (12 pages)