Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTAUR PROPERTY ESTATES LIMITED
Company Information for

CENTAUR PROPERTY ESTATES LIMITED

THE BEECHWOOD CENTRE, 40 LOWER GRAVEL ROAD, BROMLEY, KENT, BR2 8GP,
Company Registration Number
01557219
Private Limited Company
Active

Company Overview

About Centaur Property Estates Ltd
CENTAUR PROPERTY ESTATES LIMITED was founded on 1981-04-22 and has its registered office in Bromley. The organisation's status is listed as "Active". Centaur Property Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTAUR PROPERTY ESTATES LIMITED
 
Legal Registered Office
THE BEECHWOOD CENTRE
40 LOWER GRAVEL ROAD
BROMLEY
KENT
BR2 8GP
Other companies in W1S
 
Telephone01685871711
 
Filing Information
Company Number 01557219
Company ID Number 01557219
Date formed 1981-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 10:13:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTAUR PROPERTY ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTAUR PROPERTY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ALAN GEOFFREY FERNBACK
Director 1994-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GARETH JONES
Company Secretary 2005-05-07 2017-11-15
JOHN HARDACRE
Company Secretary 1998-11-09 2005-05-06
COMPUTERCOUNTS SECRETARIAL LIMITED
Company Secretary 1992-12-18 1998-11-09
KEITH ROBERT CLARKE
Director 1991-06-29 1997-02-13
KEITH ROBERT CLARKE
Company Secretary 1991-06-29 1992-12-18
ALAN GEOFFREY FERNBACK
Director 1991-06-29 1992-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GEOFFREY FERNBACK BIG PADLOCK HOLDINGS LTD Director 2017-08-29 CURRENT 2017-08-29 Active
ALAN GEOFFREY FERNBACK CENTAUR FINANCING LTD Director 2015-04-29 CURRENT 2015-04-29 Active
ALAN GEOFFREY FERNBACK BIG PADLOCK AYR LTD Director 2014-05-01 CURRENT 2013-07-08 Active
ALAN GEOFFREY FERNBACK NEWBELL ESTATES LIMITED Director 2012-04-05 CURRENT 2012-01-09 Dissolved 2014-02-18
ALAN GEOFFREY FERNBACK BIG PADLOCK LIMITED Director 2012-04-02 CURRENT 2012-01-18 Active
ALAN GEOFFREY FERNBACK GENERAL GEORGE FLOORING LIMITED Director 2011-07-01 CURRENT 2011-07-01 Dissolved 2014-10-21
ALAN GEOFFREY FERNBACK GENERAL GEORGE CARPETS LIMITED Director 2011-07-01 CURRENT 2011-07-01 Dissolved 2017-05-02
ALAN GEOFFREY FERNBACK HALF TIDE DOCK LIMITED Director 2011-06-27 CURRENT 2007-06-14 Active
ALAN GEOFFREY FERNBACK BIG PADLOCK (UK) LTD Director 2011-03-09 CURRENT 2011-02-21 Active
ALAN GEOFFREY FERNBACK MAGICAL STORAGE LIMITED Director 2010-06-28 CURRENT 2010-06-28 Active
ALAN GEOFFREY FERNBACK FUNSIZE TRADING LIMITED Director 2009-10-01 CURRENT 2008-01-08 Active
ALAN GEOFFREY FERNBACK KIDDERMINSTER PROPERTY INVESTMENTS LIMITED Director 2003-02-27 CURRENT 2002-10-22 Active - Proposal to Strike off
ALAN GEOFFREY FERNBACK RUSJON (UK) LIMITED Director 1999-06-28 CURRENT 1999-06-14 Active
ALAN GEOFFREY FERNBACK ALPENMILE PROPERTIES LIMITED Director 1999-03-19 CURRENT 1994-10-26 Active
ALAN GEOFFREY FERNBACK CENTAUR PROPERTY INVESTMENTS LIMITED Director 1999-02-18 CURRENT 1998-11-20 Active
ALAN GEOFFREY FERNBACK TEMVALE LIMITED Director 1998-03-30 CURRENT 1998-03-13 Active
ALAN GEOFFREY FERNBACK CENTAUR PROPERTY GROUP LIMITED Director 1997-02-05 CURRENT 1997-01-21 Active
ALAN GEOFFREY FERNBACK KINGSWAY LONDON LIMITED Director 1995-03-10 CURRENT 1990-08-17 Active
ALAN GEOFFREY FERNBACK BIG PADLOCK GROUP LIMITED Director 1991-11-27 CURRENT 1988-06-08 Active
ALAN GEOFFREY FERNBACK SPEDHO LIMITED Director 1991-10-18 CURRENT 1981-07-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-30CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-12-16REGISTERED OFFICE CHANGED ON 16/12/22 FROM 40 Lower Gravel Road Bromley BR2 8GP England
2022-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/22 FROM 40 Lower Gravel Road Bromley BR2 8GP England
2022-12-15REGISTERED OFFICE CHANGED ON 15/12/22 FROM Enterprise House 27 Hastings Road Bromley Kent BR2 8NA England
2022-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/22 FROM Enterprise House 27 Hastings Road Bromley Kent BR2 8NA England
2022-11-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM 20 Park Avenue Farnborough Orpington BR6 8LL England
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GEOFFREY FERNBACK
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-11-28TM02Termination of appointment of Stephen Gareth Jones on 2017-11-15
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM 34 st George Street Mayfair London W1S 2nd
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 6
2016-08-22AR0129/06/16 ANNUAL RETURN FULL LIST
2016-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2016-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 015572190025
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 6
2015-08-12AR0129/06/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-01AR0129/06/14 ANNUAL RETURN FULL LIST
2014-07-01CH01Director's details changed for Mr Alan Geoffrey Fernback on 2014-06-01
2014-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GARETH JONES / 01/06/2014
2013-09-19AA31/12/12 TOTAL EXEMPTION FULL
2013-07-01AR0129/06/13 FULL LIST
2013-01-02AA01PREVEXT FROM 30/06/2012 TO 31/12/2012
2012-07-13AR0129/06/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-30AR0129/06/11 FULL LIST
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 70 - 71 NEW BOND STREET LONDON W1S 1DE
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-06AR0129/06/10 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-30363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-02-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-02-07AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-19363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-06-05AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-06363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 3RD FLOOR 6 MARKET PLACE LONDON W1W 8AF
2006-07-26363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-05-05AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-24363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-06-10288aNEW SECRETARY APPOINTED
2005-06-10287REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 31 IRONMARKET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1RP
2005-05-18288bSECRETARY RESIGNED
2005-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-07-09363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-28363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-06-27395PARTICULARS OF MORTGAGE/CHARGE
2003-06-27395PARTICULARS OF MORTGAGE/CHARGE
2003-06-27395PARTICULARS OF MORTGAGE/CHARGE
2003-06-27395PARTICULARS OF MORTGAGE/CHARGE
2003-06-27395PARTICULARS OF MORTGAGE/CHARGE
2003-06-27395PARTICULARS OF MORTGAGE/CHARGE
2003-06-27395PARTICULARS OF MORTGAGE/CHARGE
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-06363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-04-19AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-04-09CERTNMCOMPANY NAME CHANGED ALAN'S FURNITURE (WOOLWICH) LIMI TED CERTIFICATE ISSUED ON 09/04/02
2001-07-05363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-04-18AAFULL ACCOUNTS MADE UP TO 18/06/00
2001-03-21225ACC. REF. DATE EXTENDED FROM 18/06/01 TO 30/06/01
2001-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CENTAUR PROPERTY ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTAUR PROPERTY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-05 Outstanding SANTANDER UK PLC
LEGAL MORTGAGE 2009-02-19 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2003-06-27 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2003-06-27 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2003-06-27 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2003-06-27 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2003-06-27 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2003-06-27 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2003-06-27 Satisfied AIB GROUP (UK) P.L.C.
LEGAL CHARGE 1994-04-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-04-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-04-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-04-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-02-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-09-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-03-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-12-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-12-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-12-14 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 2,931,848
Creditors Due After One Year 2011-06-30 £ 2,849,226
Creditors Due Within One Year 2012-12-31 £ 2,728,217
Creditors Due Within One Year 2011-06-30 £ 2,023,497
Other Creditors Due Within One Year 2012-12-31 £ 553,755
Other Creditors Due Within One Year 2011-06-30 £ 558,330
Trade Creditors Within One Year 2012-12-31 £ 121,244
Trade Creditors Within One Year 2011-06-30 £ 33,918

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTAUR PROPERTY ESTATES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 23,091
Cash Bank In Hand 2011-06-30 £ 10,972
Current Assets 2012-12-31 £ 3,708,900
Current Assets 2011-06-30 £ 3,313,541
Debtors 2012-12-31 £ 3,685,809
Debtors 2011-06-30 £ 3,302,569
Debtors Due Within One Year 2012-12-31 £ 3,685,809
Debtors Due Within One Year 2011-06-30 £ 3,302,569
Fixed Assets 2012-12-31 £ 4,415,166
Fixed Assets 2011-06-30 £ 4,417,495
Other Debtors 2012-12-31 £ 47,747
Other Debtors 2011-06-30 £ 154,209
Shareholder Funds 2012-12-31 £ 2,464,001
Shareholder Funds 2011-06-30 £ 2,858,313
Tangible Fixed Assets 2012-12-31 £ 4,353,166
Tangible Fixed Assets 2011-06-30 £ 4,355,495

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CENTAUR PROPERTY ESTATES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CENTAUR PROPERTY ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTAUR PROPERTY ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CENTAUR PROPERTY ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CENTAUR PROPERTY ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTAUR PROPERTY ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTAUR PROPERTY ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.