CENTRIX PROPERTIES LIMITED
TROWBRIDGE

Hellopages » Wiltshire » Wiltshire » BA14 8BR

Company number 03254318
Status Active
Incorporation Date 24 September 1996
Company Type Private Limited Company
Address ANDIL HOUSE, COURT STREET, TROWBRIDGE, WILTSHIRE, BA14 8BR
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CENTRIX PROPERTIES LIMITED are www.centrixproperties.co.uk, and www.centrix-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Freshford Rail Station is 4.3 miles; to Bath Spa Rail Station is 7.6 miles; to Frome Rail Station is 7.7 miles; to Warminster Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centrix Properties Limited is a Private Limited Company. The company registration number is 03254318. Centrix Properties Limited has been working since 24 September 1996. The present status of the company is Active. The registered address of Centrix Properties Limited is Andil House Court Street Trowbridge Wiltshire Ba14 8br. The company`s financial liabilities are £133.69k. It is £12k against last year. The cash in hand is £87.64k. It is £14.8k against last year. And the total assets are £142.08k, which is £11.64k against last year. CORDEL, Nicholas Stuart Craig is a Secretary of the company. CORDEL, Nicholas Stuart Craig is a Director of the company. SAMLER, Charles Timothy is a Director of the company. Nominee Secretary WILLIAMS, Philip Hugh has been resigned. Nominee Director WATLING, Peter John has been resigned. The company operates in "Renting and operating of Housing Association real estate".


centrix properties Key Finiance

LIABILITIES £133.69k
+9%
CASH £87.64k
+20%
TOTAL ASSETS £142.08k
+8%
All Financial Figures

Current Directors

Secretary
CORDEL, Nicholas Stuart Craig
Appointed Date: 17 October 1996

Director
CORDEL, Nicholas Stuart Craig
Appointed Date: 17 October 1996
65 years old

Director
SAMLER, Charles Timothy
Appointed Date: 17 October 1996
66 years old

Resigned Directors

Nominee Secretary
WILLIAMS, Philip Hugh
Resigned: 17 October 1996
Appointed Date: 24 September 1996

Nominee Director
WATLING, Peter John
Resigned: 17 October 1996
Appointed Date: 24 September 1996
69 years old

Persons With Significant Control

Mr Charles Timothy Samler
Notified on: 24 September 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRIX PROPERTIES LIMITED Events

21 May 2017
Total exemption small company accounts made up to 30 September 2016
29 Sep 2016
Confirmation statement made on 24 September 2016 with updates
26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2

05 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 50 more events
24 Oct 1996
New secretary appointed;new director appointed
24 Oct 1996
Registered office changed on 24/10/96 from: 1ST floor crown house 64 whitchurch road cardiff CF4 3LX
24 Oct 1996
Director resigned
24 Oct 1996
Secretary resigned
24 Sep 1996
Incorporation

CENTRIX PROPERTIES LIMITED Charges

16 October 2002
Legal charge
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Buildings 1 & 2 embassy way isle of wight airport sandown…
16 October 2002
Legal charge
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 st margarets street bradford on avon wiltshire west…
25 September 2002
Legal charge
Delivered: 30 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 lillington road writhington radstock bath and north east…
25 September 2002
Legal charge
Delivered: 30 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 park street trowbridge wiltshire west wiltshire t/n…
18 September 2002
Debenture
Delivered: 19 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2000
Legal charge
Delivered: 4 April 2000
Status: Satisfied on 16 December 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H and l/h 12 st margaret's street & 3 st. Martin's hill…
24 March 2000
Legal charge
Delivered: 4 April 2000
Status: Satisfied on 16 December 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H and l/h 40 lillington road writhington radstock. And…
24 March 2000
Legal charge
Delivered: 4 April 2000
Status: Satisfied on 16 December 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H or l/h property k/a 21 park street trowbridge…