Company number 05164984
Status Active
Incorporation Date 29 June 2004
Company Type Private Limited Company
Address STABLES COTTAGE HAYES LANE, SLINFOLD, HORSHAM, WEST SUSSEX, RH13 0RF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
GBP 100
; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CENTURION PROPERTY INVESTMENTS LIMITED are www.centurionpropertyinvestments.co.uk, and www.centurion-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Horsham Rail Station is 4.5 miles; to Warnham Rail Station is 4.8 miles; to Littlehaven Rail Station is 5.2 miles; to Pulborough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centurion Property Investments Limited is a Private Limited Company.
The company registration number is 05164984. Centurion Property Investments Limited has been working since 29 June 2004.
The present status of the company is Active. The registered address of Centurion Property Investments Limited is Stables Cottage Hayes Lane Slinfold Horsham West Sussex Rh13 0rf. The company`s financial liabilities are £1453.22k. It is £1426.01k against last year. The cash in hand is £6.5k. It is £-0.77k against last year. And the total assets are £44.43k, which is £15.78k against last year. ADAIR, Carl William is a Director of the company. Secretary DERVAN, Evelyn Mui Yung has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director DERVAN, Eden has been resigned. Director DERVAN, Francis has been resigned. Director PETSCHEK, Robert Craig has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
centurion property investments Key Finiance
LIABILITIES
£1453.22k
+5240%
CASH
£6.5k
-11%
TOTAL ASSETS
£44.43k
+55%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 29 June 2004
Appointed Date: 29 June 2004
Director
DERVAN, Eden
Resigned: 01 May 2006
Appointed Date: 30 June 2004
65 years old
Director
DERVAN, Francis
Resigned: 28 April 2009
Appointed Date: 29 June 2004
61 years old
Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 29 June 2004
Appointed Date: 29 June 2004
CENTURION PROPERTY INVESTMENTS LIMITED Events
3 July 2013
Charge code 0516 4984 0014
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Rita Lillian Adair
Acornroute Limited
Description: 95 lennard road, beckenham, kent.
9 February 2011
Debenture
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Victoria Eleanor Willison and Carl William Adair
Description: Ropers court bridport dorset and the proceeds of sale…
21 November 2006
Legal charge
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Garhill Finance Limited
Description: 14-20 albany villas and 34-38 medina villas hove sussex…
21 November 2006
Debenture
Delivered: 1 December 2006
Status: Satisfied
on 19 November 2008
Persons entitled: Excel Securities PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 2006
Debenture
Delivered: 1 December 2006
Status: Satisfied
on 19 November 2008
Persons entitled: Mathon PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 2006
Legal charge
Delivered: 1 December 2006
Status: Satisfied
on 19 November 2008
Persons entitled: Mathon PLC
Description: The f/h property k/a 14-20 albany villas and 34-38 medina…
21 November 2006
Legal charge
Delivered: 1 December 2006
Status: Satisfied
on 19 November 2008
Persons entitled: Excel Securities PLC
Description: The f/h property k/a 14-20 albany villas and 34-38 medina…
6 July 2006
Debenture
Delivered: 22 July 2006
Status: Outstanding
Persons entitled: Robert Craig Petschek
Description: F/H land k/a 95 lennard road london t/no SGL104734 and f/h…
1 August 2005
Legal mortgage
Delivered: 3 August 2005
Status: Satisfied
on 19 November 2008
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 12 grasmere avenue kingston vale london…
29 July 2005
Charge over deposits
Delivered: 3 August 2005
Status: Satisfied
on 19 November 2008
Persons entitled: Aib Group (UK) PLC
Description: A first fixed charge over any sums deposited or to be…
19 November 2004
Legal mortgage
Delivered: 25 November 2004
Status: Satisfied
on 19 November 2008
Persons entitled: Allied Irish Bank Group (UK) P.L.C.
Description: F/H property k/a 95 lennard road bromley kent t/n sgl…
19 November 2004
Mortgage debenture
Delivered: 25 November 2004
Status: Satisfied
on 19 November 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
17 September 2004
Mortgage debenture
Delivered: 18 September 2004
Status: Satisfied
on 19 November 2008
Persons entitled: Aib Group (UK) P.L.C
Description: Fixed and floating charges over the undertaking and all…