Company number 05709567
Status Active
Incorporation Date 14 February 2006
Company Type Private Limited Company
Address WILLOW END STOKE ORCHARD ROAD, BISHOPS CLEEVE, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL52 7DG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Registered office address changed from 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX to Willow End Stoke Orchard Road Bishops Cleeve Cheltenham Gloucestershire GL52 7DG on 19 December 2016; Satisfaction of charge 057095670014 in full. The most likely internet sites of CENTAUR HOMES LTD are www.centaurhomes.co.uk, and www.centaur-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Ashchurch for Tewkesbury Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centaur Homes Ltd is a Private Limited Company.
The company registration number is 05709567. Centaur Homes Ltd has been working since 14 February 2006.
The present status of the company is Active. The registered address of Centaur Homes Ltd is Willow End Stoke Orchard Road Bishops Cleeve Cheltenham Gloucestershire England Gl52 7dg. . HARRISON, Mark John is a Director of the company. SNAPE, Andrew Bernard is a Director of the company. SNAPE, Mark Edward is a Director of the company. SNAPE, Susan Mary is a Director of the company. Secretary SNAPE, Bernard Francis has been resigned. Director SNAPE, Bernard Francis has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Mark Edward Snape
Notified on: 30 June 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Mark John Harrison
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CENTAUR HOMES LTD Events
23 Feb 2017
Confirmation statement made on 14 February 2017 with updates
19 Dec 2016
Registered office address changed from 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX to Willow End Stoke Orchard Road Bishops Cleeve Cheltenham Gloucestershire GL52 7DG on 19 December 2016
22 Oct 2016
Satisfaction of charge 057095670014 in full
22 Oct 2016
Satisfaction of charge 8 in full
22 Oct 2016
Satisfaction of charge 11 in full
...
... and 51 more events
23 Feb 2007
Particulars of mortgage/charge
11 Aug 2006
Particulars of mortgage/charge
11 Aug 2006
Particulars of mortgage/charge
11 Aug 2006
Particulars of mortgage/charge
14 Feb 2006
Incorporation
16 November 2015
Charge code 0570 9567 0015
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south side of shutter lane gotherington…
13 January 2014
Charge code 0570 9567 0014
Delivered: 16 January 2014
Status: Satisfied
on 22 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at badgeworth nurseries badgeworth lane badgeworth…
25 February 2013
Legal charge
Delivered: 26 February 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the rear of 2-12 west field road, brockworth…
4 February 2013
Legal charge
Delivered: 5 February 2013
Status: Satisfied
on 11 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The plum tree st andrews road pershore t/no HW148942 by way…
3 August 2011
Legal charge
Delivered: 4 August 2011
Status: Satisfied
on 22 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at cantors drive bishops cleeve t/n GR311982 and…
17 December 2008
Legal charge
Delivered: 18 December 2008
Status: Satisfied
on 19 March 2010
Persons entitled: Fullterm Limited
Description: 6 cranmoor green pilning bristol.
1 December 2008
Legal charge
Delivered: 3 December 2008
Status: Satisfied
on 31 March 2009
Persons entitled: Fullterm Limited
Description: 6 cranmoor green pilning bristol.
2 June 2008
Legal charge
Delivered: 4 June 2008
Status: Satisfied
on 22 October 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Land at the back of 89A station road bishops cleeve…
18 January 2008
Legal charge
Delivered: 31 January 2008
Status: Satisfied
on 12 August 2010
Persons entitled: Fullterm Limited
Description: Orchard dene, sandy lane, aust, bristol t/no GR189241.
17 September 2007
Legal charge
Delivered: 26 September 2007
Status: Satisfied
on 2 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 132 cheltenham road bishops cleeve cheltenham. By way of…
25 May 2007
Legal charge
Delivered: 30 May 2007
Status: Satisfied
on 16 April 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Orchard dene, sandy lane, aust, bristol. By way of fixed…
20 February 2007
Legal charge
Delivered: 23 February 2007
Status: Satisfied
on 22 October 2016
Persons entitled: Fullterm Limited
Description: 7 broadway road childswickham broadway.
28 July 2006
Legal charge
Delivered: 11 August 2006
Status: Satisfied
on 1 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 206 alstone lane cheltenham glos. By way of fixed charge…
28 July 2006
Legal charge
Delivered: 11 August 2006
Status: Satisfied
on 1 May 2008
Persons entitled: Fullterm Limited
Description: 206 alstone lane cheltenham.
28 July 2006
Debenture
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…