CENTREPORT LIMITED
TADWORTH

Hellopages » Surrey » Reigate and Banstead » KT20 5SR
Company number 01502942
Status Active
Incorporation Date 19 June 1980
Company Type Private Limited Company
Address MARKET HOUSE, 12A CROSS ROAD, TADWORTH, SURREY, KT20 5SR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 October 2016 with updates; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 100 . The most likely internet sites of CENTREPORT LIMITED are www.centreport.co.uk, and www.centreport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Chessington North Rail Station is 5.8 miles; to East Croydon Rail Station is 8.5 miles; to Kingston Rail Station is 8.9 miles; to Fulwell Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centreport Limited is a Private Limited Company. The company registration number is 01502942. Centreport Limited has been working since 19 June 1980. The present status of the company is Active. The registered address of Centreport Limited is Market House 12a Cross Road Tadworth Surrey Kt20 5sr. The company`s financial liabilities are £1.79k. It is £-4.19k against last year. The cash in hand is £14.96k. It is £2.77k against last year. And the total assets are £15.07k, which is £2.77k against last year. POTTER, Geoffrey Kenneth is a Secretary of the company. DAWS, Christine Ella is a Director of the company. Secretary DAWS, Edward John has been resigned. Secretary LAWRENCE, Kenneth John has been resigned. Director DAWS, Edward John has been resigned. Director LAWRENCE, Eileen Rose has been resigned. Director LAWRENCE, Kenneth John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


centreport Key Finiance

LIABILITIES £1.79k
-71%
CASH £14.96k
+22%
TOTAL ASSETS £15.07k
+22%
All Financial Figures

Current Directors

Secretary
POTTER, Geoffrey Kenneth
Appointed Date: 03 September 2009

Director
DAWS, Christine Ella

81 years old

Resigned Directors

Secretary
DAWS, Edward John
Resigned: 30 January 2009
Appointed Date: 01 November 1994

Secretary
LAWRENCE, Kenneth John
Resigned: 01 November 1994

Director
DAWS, Edward John
Resigned: 30 January 2009
87 years old

Director
LAWRENCE, Eileen Rose
Resigned: 01 November 1994
95 years old

Director
LAWRENCE, Kenneth John
Resigned: 01 November 1994
97 years old

Persons With Significant Control

Mrs Christine Ella Daws
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

CENTREPORT LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Oct 2016
Confirmation statement made on 25 October 2016 with updates
30 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 March 2015
31 Oct 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100

...
... and 72 more events
06 Jan 1988
Full accounts made up to 31 March 1987

21 Dec 1987
Return made up to 09/12/87; full list of members

08 Jan 1987
Return made up to 21/07/86; full list of members

29 Aug 1986
Full accounts made up to 31 March 1986

19 Jun 1980
Incorporation

CENTREPORT LIMITED Charges

21 November 1989
Fixed and floating charge
Delivered: 28 November 1989
Status: Satisfied on 18 February 2014
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts floating…
23 July 1985
Legal charge
Delivered: 12 August 1985
Status: Satisfied on 18 February 2014
Persons entitled: Midland Bank PLC
Description: F/H 17 borandram road, lewisham, london SE13.
4 December 1981
Legal charge
Delivered: 10 December 1981
Status: Satisfied on 18 February 2014
Persons entitled: Midland Bank PLC
Description: F/H 113 loampit vale, lewisham, london SE13. Title no:-…
9 September 1980
Mortgage
Delivered: 27 September 1980
Status: Satisfied on 18 February 2014
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 17A/19 borandram rd, lee, london…