CENTREX PROPERTIES LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 9PA

Company number 02132071
Status Active
Incorporation Date 15 May 1987
Company Type Private Limited Company
Address 21 SPARCH HOLLOW, NEWCASTLE, STAFFS, ST5 9PA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of CENTREX PROPERTIES LIMITED are www.centrexproperties.co.uk, and www.centrex-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Centrex Properties Limited is a Private Limited Company. The company registration number is 02132071. Centrex Properties Limited has been working since 15 May 1987. The present status of the company is Active. The registered address of Centrex Properties Limited is 21 Sparch Hollow Newcastle Staffs St5 9pa. . LEE, Janet is a Secretary of the company. LEE, Douglas John is a Director of the company. Secretary LEE, Douglas John has been resigned. Director SKIDMORE, Margaret Ellen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEE, Janet
Appointed Date: 20 April 1999

Director
LEE, Douglas John

71 years old

Resigned Directors

Secretary
LEE, Douglas John
Resigned: 20 April 1999

Director
SKIDMORE, Margaret Ellen
Resigned: 22 August 1997
87 years old

CENTREX PROPERTIES LIMITED Events

26 Aug 2016
Accounts for a dormant company made up to 30 June 2016
28 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

25 Jan 2016
Accounts for a dormant company made up to 30 June 2015
27 Jul 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

12 Aug 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 128 more events
13 May 1988
Particulars of mortgage/charge

09 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Nov 1987
Company name changed sterling workwear LIMITED\certificate issued on 10/11/87
15 May 1987
Certificate of Incorporation

CENTREX PROPERTIES LIMITED Charges

9 August 2001
Mortgage
Delivered: 30 August 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a 72 waterloo road burslem stoke on…
9 August 2001
Mortgage
Delivered: 30 August 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a 31 new buildings brindley road…
12 May 1999
Mortgage debenture
Delivered: 18 May 1999
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: (Including trade fixtures). Fixed and floating charges over…
21 January 1997
Mortgage debenture
Delivered: 5 February 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage over the following property and…
21 January 1997
Legal mortgage
Delivered: 5 February 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H-45 plex street tunstall stoke-on-trent staffordshire…
28 September 1993
Legal charge
Delivered: 1 October 1993
Status: Satisfied on 4 February 1997
Persons entitled: T.S.B. Bank PLC
Description: Nummber 71 oxford road fegg hayes stoke-on-trent in the…
20 July 1992
Legal charge
Delivered: 1 August 1992
Status: Satisfied on 4 February 1997
Persons entitled: Tsb Bank PLC
Description: 31 new buildings brindley ford stoke on trent.
31 May 1990
Legal charge
Delivered: 4 June 1990
Status: Satisfied on 4 February 1997
Persons entitled: The Bradwell Finance Company Limited
Description: F/H property k/a 31 new buildings, blackbull, biddulph in…
8 December 1989
Legal charge
Delivered: 9 December 1989
Status: Outstanding
Persons entitled: The Broadwell Finance Company Limited
Description: F/H no 307 scotia road, tunstall in the city of…
8 December 1989
Legal charge
Delivered: 9 December 1989
Status: Outstanding
Persons entitled: The Bradwell Finance Company Limited
Description: F/H rose cottage stanley road, stockton brook, stoke on…
5 October 1989
Legal charge
Delivered: 18 October 1989
Status: Outstanding
Persons entitled: The Bradwell Finance Co. Limited
Description: F/H "rose cottage" stanley road stockton brook…
6 September 1989
Legal charge
Delivered: 14 September 1989
Status: Satisfied on 4 February 1997
Persons entitled: Tsb Bank PLC
Description: F/H property, 199 newcastle street, burslem, stoke-on-trent…
6 September 1989
Legal charge
Delivered: 14 September 1989
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: F/H property, 31, high street, tunstall stoke-on-trent in…
6 September 1989
Legal charge
Delivered: 14 September 1989
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: F/H property, 71, oxford road. Fegg hayes, stoke-on-trent…
6 September 1989
Legal charge
Delivered: 14 September 1989
Status: Satisfied on 4 February 1997
Persons entitled: Tsb Bank PLC
Description: F/H property, 52, wesley street, tunstall, stoke-on-trent…
6 September 1989
Legal charge
Delivered: 14 September 1989
Status: Satisfied on 4 February 1997
Persons entitled: Tsb Bank PLC
Description: F/H property. 27, oxford road. Fegg hayes, stoke-on-trent…
6 September 1989
Legal charge
Delivered: 14 September 1989
Status: Satisfied on 4 February 1997
Persons entitled: Tsb Bank PLC
Description: F/H property, 15, exmouth grove, burslem, stoke-on-trent in…
6 September 1989
Legal charge
Delivered: 14 September 1989
Status: Satisfied on 4 February 1997
Persons entitled: Tsb Bank PLC
Description: F/H property, 9, exmouth grove, burslem, stoke-on-trent in…
6 September 1989
Legal charge
Delivered: 14 September 1989
Status: Satisfied on 4 February 1997
Persons entitled: Tsb Bank PLC
Description: F/H property, 25, oxford road, fegg hayes, stoke-on-trent…
6 September 1989
Legal charge
Delivered: 14 September 1989
Status: Satisfied on 4 February 1997
Persons entitled: Tsb Bank PLC
Description: F/H property, 72, waterloo road, burslem, stoke-on-trent in…
26 October 1988
Legal charge
Delivered: 27 October 1988
Status: Satisfied on 22 September 1993
Persons entitled: The Bradwell Finance Co. LTD.
Description: 71 oxford road fegg hays stoke-on-trent, staffordshire and…
26 October 1988
Legal charge
Delivered: 27 October 1988
Status: Satisfied
Persons entitled: The Bradwell Finance Co. LTD.
Description: 479 high street tunstall stoke-on-trent staffordshire and…
26 October 1988
Legal charge
Delivered: 27 October 1988
Status: Outstanding
Persons entitled: The Bradwell Finance Co. LTD
Description: 31 high st. Tunstall stoke-on-trent stafffordshire and land…
26 October 1988
Legal charge
Delivered: 27 October 1988
Status: Satisfied on 4 February 1997
Persons entitled: The Bradwell Finance Co LTD.
Description: 27 oxford road fegg hayes stoke-on-trent staffordshire and…
26 October 1988
Legal charge
Delivered: 27 October 1988
Status: Satisfied on 4 February 1997
Persons entitled: The Bradwell Finance Co LTD
Description: 199 newcastle street burslem stoke-on-trent staffordshire…
20 May 1988
Legal charge
Delivered: 23 May 1988
Status: Outstanding
Persons entitled: The Bradwell Finance Co. LTD.
Description: F/H - 12 brakespeare street, goldenhill, stoke-on-trent…
9 May 1988
Legal charge
Delivered: 13 May 1988
Status: Satisfied
Persons entitled: The Bradwell Finance Co. LTD.
Description: F/H - 12 brakespeare street, goldenhill, stoke-on-trent…