CENTRUM ESTATES LIMITED
SELBY

Hellopages » North Yorkshire » Selby » YO8 8GD

Company number 04104672
Status Active
Incorporation Date 9 November 2000
Company Type Private Limited Company
Address 1 THE STABLES, SELBY, ENGLAND, YO8 8GD
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Micro company accounts made up to 5 April 2017; Micro company accounts made up to 5 April 2016; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of CENTRUM ESTATES LIMITED are www.centrumestates.co.uk, and www.centrum-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Centrum Estates Limited is a Private Limited Company. The company registration number is 04104672. Centrum Estates Limited has been working since 09 November 2000. The present status of the company is Active. The registered address of Centrum Estates Limited is 1 The Stables Selby England Yo8 8gd. The company`s financial liabilities are £0.31k. It is £0k against last year. And the total assets are £0.31k, which is £0k against last year. KENT, Sharon Lee is a Director of the company. KENT, Timothy Colin is a Director of the company. Secretary KENT, Lucy Abigail has been resigned. Secretary KENT, Sharon Lee has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Funeral and related activities".


centrum estates Key Finiance

LIABILITIES £0.31k
CASH n/a
TOTAL ASSETS £0.31k
All Financial Figures

Current Directors

Director
KENT, Sharon Lee
Appointed Date: 02 December 2002
69 years old

Director
KENT, Timothy Colin
Appointed Date: 20 November 2000
73 years old

Resigned Directors

Secretary
KENT, Lucy Abigail
Resigned: 02 December 2002
Appointed Date: 20 November 2000

Secretary
KENT, Sharon Lee
Resigned: 10 December 2013
Appointed Date: 02 December 2002

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 20 November 2000
Appointed Date: 09 November 2000

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 20 November 2000
Appointed Date: 09 November 2000

Persons With Significant Control

Mr Timothy Colin Kent
Notified on: 5 September 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mme Sharon Lee Kent
Notified on: 5 September 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRUM ESTATES LIMITED Events

23 May 2017
Micro company accounts made up to 5 April 2017
21 Dec 2016
Micro company accounts made up to 5 April 2016
06 Sep 2016
Confirmation statement made on 5 September 2016 with updates
05 Sep 2016
Registered office address changed from Huddlestone House 5 Keesbury Park Cawood Selby North Yorkshire YO8 3WH to 1 the Stables Selby YO8 8GD on 5 September 2016
01 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1

...
... and 66 more events
28 Nov 2000
New director appointed
22 Nov 2000
Secretary resigned
22 Nov 2000
Director resigned
22 Nov 2000
Registered office changed on 22/11/00 from: suite 26403 72 new bond street london W1S 1RR
09 Nov 2000
Incorporation

CENTRUM ESTATES LIMITED Charges

20 November 2009
Mortgage
Delivered: 26 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 6 robertson terrace, hastings, east sussex…
22 May 2003
Floating charge
Delivered: 7 June 2003
Status: Satisfied on 23 October 2014
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
22 May 2003
Mortgage deed
Delivered: 30 May 2003
Status: Satisfied on 23 October 2014
Persons entitled: Woolwich PLC
Description: 5 meam close osbaldwick york.
25 April 2002
Legal charge
Delivered: 26 April 2002
Status: Satisfied on 23 October 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 6, 6 robertson terrace, hastings…
25 April 2002
Legal charge
Delivered: 26 April 2002
Status: Satisfied on 23 October 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 6 robertson terrace, hastings t/no…
31 May 2001
Mortgage
Delivered: 1 June 2001
Status: Satisfied on 23 October 2014
Persons entitled: Woolwich PLC
Description: 58 crane avenue isleworth.
31 May 2001
Floating charge
Delivered: 1 June 2001
Status: Satisfied on 23 October 2014
Persons entitled: Woolwich PLC
Description: 58 crane avenue, isleworth.
31 May 2001
Mortgage
Delivered: 1 June 2001
Status: Satisfied on 23 October 2014
Persons entitled: Woolwich PLC
Description: 6 granwood court, the grove, isleworth, TW7 4JX.
31 May 2001
Floating charge
Delivered: 1 June 2001
Status: Satisfied on 23 October 2014
Persons entitled: Woolwich PLC
Description: 6 granwood court, the grove, isleworth, TW7 4JX.
12 April 2001
Floating charge
Delivered: 2 May 2001
Status: Satisfied on 23 October 2014
Persons entitled: Woolwich PLC
Description: 103 west end lane,harlington,midd'x UB3 5LX.
12 April 2001
Mortgage deed
Delivered: 2 May 2001
Status: Satisfied on 23 October 2014
Persons entitled: Woolwich PLC
Description: 103 west end lane harlington midd'x UB3 5LX.
25 January 2001
Floating charge
Delivered: 8 February 2001
Status: Satisfied on 25 June 2003
Persons entitled: Woolwich PLC
Description: 22 eton rd,harlington midd'x UB3 5HR.
25 January 2001
Legal charge
Delivered: 8 February 2001
Status: Satisfied on 25 June 2003
Persons entitled: Woolwich PLC
Description: 22 eton rd,harlington,midd'x UB3 5HR.