CENTURION HOMES LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 2BN

Company number 03188695
Status Active
Incorporation Date 19 April 1996
Company Type Private Limited Company
Address 2 HUMBER QUAYS, ISLAND WHARF, HULL, EAST YORKSHIRE, HU1 2BN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2,500 . The most likely internet sites of CENTURION HOMES LIMITED are www.centurionhomes.co.uk, and www.centurion-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Centurion Homes Limited is a Private Limited Company. The company registration number is 03188695. Centurion Homes Limited has been working since 19 April 1996. The present status of the company is Active. The registered address of Centurion Homes Limited is 2 Humber Quays Island Wharf Hull East Yorkshire Hu1 2bn. . FERRIS, Clive Robert is a Secretary of the company. FERRIS, Clive Robert is a Director of the company. FERRIS, Vanessa is a Director of the company. Secretary WATSON, David Charles has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FERRIS, Vanessa has been resigned. Director FLETCHER, David Harry has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WATSON, David Charles has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
FERRIS, Clive Robert
Appointed Date: 04 April 2005

Director
FERRIS, Clive Robert
Appointed Date: 19 April 1996
70 years old

Director
FERRIS, Vanessa
Appointed Date: 19 March 2008
69 years old

Resigned Directors

Secretary
WATSON, David Charles
Resigned: 04 April 2005
Appointed Date: 19 April 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 April 1996
Appointed Date: 19 April 1996

Director
FERRIS, Vanessa
Resigned: 31 October 2006
Appointed Date: 04 April 2005
69 years old

Director
FLETCHER, David Harry
Resigned: 07 March 2003
Appointed Date: 24 February 2000
82 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 April 1996
Appointed Date: 19 April 1996

Director
WATSON, David Charles
Resigned: 04 April 2005
Appointed Date: 19 April 1996
68 years old

Persons With Significant Control

Mr Clive Ferris
Notified on: 19 April 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vanessa Ferris
Notified on: 19 April 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTURION HOMES LIMITED Events

19 Apr 2017
Confirmation statement made on 19 April 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2,500

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,500

...
... and 66 more events
25 Apr 1996
Director resigned
25 Apr 1996
New secretary appointed;new director appointed
25 Apr 1996
New director appointed
25 Apr 1996
Registered office changed on 25/04/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
19 Apr 1996
Incorporation

CENTURION HOMES LIMITED Charges

10 August 2006
Legal mortgage
Delivered: 15 August 2006
Status: Satisfied on 20 October 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 1 churchside howden. With the benefit of all rights…
27 March 2006
Legal mortgage
Delivered: 31 March 2006
Status: Satisfied on 20 October 2012
Persons entitled: Hsbc Bank PLC
Description: Plot 4 walkington drive market weighton. With the benefit…
27 June 2005
Legal mortgage
Delivered: 29 June 2005
Status: Satisfied on 20 October 2012
Persons entitled: Hsbc Bank PLC
Description: Land lying to the east side of station road, gilberdyke…
17 March 2005
Legal mortgage
Delivered: 19 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a 6 eastgate hessle hull. With the benefit of…
17 March 2005
Legal mortgage
Delivered: 19 March 2005
Status: Satisfied on 8 November 2007
Persons entitled: Hsbc Bank PLC
Description: Land at kensington gardens howden. With the benefit of all…
26 March 2002
Debenture
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1996
Debenture
Delivered: 10 May 1996
Status: Satisfied on 23 March 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…