CENTAUR HOUSE MANAGEMENT LIMITED
SCARBOROUGH JUSTFRAME LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 1TS

Company number 03478556
Status Active
Incorporation Date 10 December 1997
Company Type Private Limited Company
Address 62/63 WESTBOROUGH, SCARBOROUGH, NORTH YORKSHIRE, YO11 1TS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 10 December 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of CENTAUR HOUSE MANAGEMENT LIMITED are www.centaurhousemanagement.co.uk, and www.centaur-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Seamer Rail Station is 2.7 miles; to Filey Rail Station is 6.6 miles; to Hunmanby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centaur House Management Limited is a Private Limited Company. The company registration number is 03478556. Centaur House Management Limited has been working since 10 December 1997. The present status of the company is Active. The registered address of Centaur House Management Limited is 62 63 Westborough Scarborough North Yorkshire Yo11 1ts. The company`s financial liabilities are £4.39k. It is £-45.9k against last year. And the total assets are £20.12k, which is £-45.02k against last year. BOYCOTT, Emma Jane is a Director of the company. MARSHALL, Joanna Katherine is a Director of the company. MORRIS, Peter is a Director of the company. NORTHFIELD, Darren is a Director of the company. PEACE, Helen Louise is a Director of the company. TUDOR, Emma Louise Margaret is a Director of the company. WILSON, Gregory is a Director of the company. Secretary LISTER, Pauline has been resigned. Secretary MANSOORI-DARA, Ross has been resigned. Secretary MARSHALL, William has been resigned. Secretary ROUZEL, Alan Keith has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary WINN & CO (YORKSHIRE) LIMITED has been resigned. Director BLUME, Joby Joshua has been resigned. Director BROOKS, Anthony has been resigned. Director DAVY, Jason has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MANSOORI-DARA, Rossano has been resigned. Director SCURRAH WHITTON, Anthony has been resigned. Director SCURRAH WHITTON, Christine has been resigned. Director WEBB, Rick has been resigned. The company operates in "Residents property management".


centaur house management Key Finiance

LIABILITIES £4.39k
-92%
CASH n/a
TOTAL ASSETS £20.12k
-70%
All Financial Figures

Current Directors

Director
BOYCOTT, Emma Jane
Appointed Date: 06 November 2008
37 years old

Director
MARSHALL, Joanna Katherine
Appointed Date: 01 August 2012
39 years old

Director
MORRIS, Peter
Appointed Date: 11 April 2016
79 years old

Director
NORTHFIELD, Darren
Appointed Date: 01 June 2005
43 years old

Director
PEACE, Helen Louise
Appointed Date: 01 October 2012
58 years old

Director
TUDOR, Emma Louise Margaret
Appointed Date: 06 November 2008
44 years old

Director
WILSON, Gregory
Appointed Date: 05 September 2014
51 years old

Resigned Directors

Secretary
LISTER, Pauline
Resigned: 01 October 2010
Appointed Date: 01 August 2003

Secretary
MANSOORI-DARA, Ross
Resigned: 21 August 1998
Appointed Date: 23 December 1997

Secretary
MARSHALL, William
Resigned: 28 February 2011
Appointed Date: 01 October 2010

Secretary
ROUZEL, Alan Keith
Resigned: 05 August 2003
Appointed Date: 20 August 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 December 1997
Appointed Date: 10 December 1997

Secretary
WINN & CO (YORKSHIRE) LIMITED
Resigned: 22 July 2015
Appointed Date: 28 February 2011

Director
BLUME, Joby Joshua
Resigned: 01 August 2012
Appointed Date: 15 September 2003
50 years old

Director
BROOKS, Anthony
Resigned: 18 August 2003
Appointed Date: 23 December 1997
63 years old

Director
DAVY, Jason
Resigned: 03 February 2006
Appointed Date: 15 September 2003
55 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 December 1997
Appointed Date: 10 December 1997

Director
MANSOORI-DARA, Rossano
Resigned: 18 August 2003
Appointed Date: 25 August 1998
62 years old

Director
SCURRAH WHITTON, Anthony
Resigned: 31 March 2006
Appointed Date: 23 September 2004
74 years old

Director
SCURRAH WHITTON, Christine
Resigned: 23 September 2004
Appointed Date: 04 August 2003
68 years old

Director
WEBB, Rick
Resigned: 24 January 2014
Appointed Date: 10 December 2007
44 years old

CENTAUR HOUSE MANAGEMENT LIMITED Events

20 May 2017
Accounts for a small company made up to 31 December 2016
12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
07 Jun 2016
Accounts for a small company made up to 31 December 2015
13 Apr 2016
Appointment of Mr Peter Morris as a director on 11 April 2016
15 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 41

...
... and 92 more events
06 Jan 1998
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Jan 1998
£ nc 2/100 23/12/97
05 Jan 1998
Company name changed justframe LIMITED\certificate issued on 06/01/98
10 Dec 1997
Incorporation