Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTURION SQUARE RESIDENTS ASSOCIATION LIMITED
Company Information for

CENTURION SQUARE RESIDENTS ASSOCIATION LIMITED

Mudd & Co Block Management, 5 Peckitt Street, York, YO1 9SF,
Company Registration Number
05250721
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Centurion Square Residents Association Ltd
CENTURION SQUARE RESIDENTS ASSOCIATION LIMITED was founded on 2004-10-05 and has its registered office in York. The organisation's status is listed as "Active". Centurion Square Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CENTURION SQUARE RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
Mudd & Co Block Management
5 Peckitt Street
York
YO1 9SF
Other companies in YO1
 
Filing Information
Company Number 05250721
Company ID Number 05250721
Date formed 2004-10-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-10-05
Return next due 2024-10-19
Type of accounts DORMANT
Last Datalog update: 2024-09-13 16:12:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTURION SQUARE RESIDENTS ASSOCIATION 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 CENTURION SQUARE RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN MUDD
Company Secretary 2007-06-14
FRANCIS JULIAN COOK
Director 2007-02-21
DARIN GRAY
Director 2007-02-21
NEAL HAWMAN
Director 2007-02-21
SARAH LEANNE ELIZABETH HUNT
Director 2007-02-21
LUTFE RABBI MUSTAFA KAMAL
Director 2007-02-21
LENG CHUAN NEOH
Director 2007-02-21
DAVID JOHN NICHOLSON
Director 2007-02-21
DAVID JAMES PARKER
Director 2007-02-21
MICHAEL ANTHONY RODEN
Director 2007-02-21
DERYCK HOLMES WATTS
Director 2007-02-21
EILEEN WILLEY
Director 2007-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE TOWNSEND
Director 2007-02-21 2016-05-20
TINA PRIESTMAN
Director 2007-02-21 2016-02-17
SALLY LOUISE RICHMOND
Director 2007-02-21 2016-02-17
MICHAEL DAVID TOWNSEND
Director 2007-02-21 2016-02-17
JOHN VAUGHAN GOUGH
Director 2007-02-21 2014-09-01
JOHN VAUGHAN GOUGH
Company Secretary 2007-02-21 2013-01-29
EDWARD DAVID GRAY
Director 2007-02-21 2009-02-07
CATHERINE HELEN HOLT
Director 2007-02-21 2008-06-26
EVERSECRETARY LIMITED
Company Secretary 2004-10-05 2007-02-21
EVERDIRECTOR LIMITED
Director 2004-10-05 2007-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN MUDD FOSSLANDS FARM MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-01 CURRENT 1997-04-30 Active
TIMOTHY JOHN MUDD BACK LANE SOUTH MANAGEMENT LIMITED Company Secretary 2009-03-21 CURRENT 2002-12-12 Active - Proposal to Strike off
TIMOTHY JOHN MUDD YORK (TRENCHARD) RESIDENTS COMPANY LIMITED Company Secretary 2008-04-07 CURRENT 2002-01-16 Active
TIMOTHY JOHN MUDD LITTLE KENT MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-08 CURRENT 2003-02-17 Active
TIMOTHY JOHN MUDD EASTERN VILLA MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-08 CURRENT 2004-03-18 Active
TIMOTHY JOHN MUDD LANGTON COURT (YORK) MANAGEMENT COMPANY LIMITED Company Secretary 2005-02-02 CURRENT 2002-04-15 Active
TIMOTHY JOHN MUDD CROMWELL ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2004-11-30 CURRENT 1992-01-30 Active
TIMOTHY JOHN MUDD THE QUAYS FREEHOLD LIMITED Company Secretary 2003-12-19 CURRENT 2003-03-04 Active
TIMOTHY JOHN MUDD 14 PARK ROW SUPERIOR LEASEHOLD LIMITED Company Secretary 2003-05-27 CURRENT 2003-05-27 Active
TIMOTHY JOHN MUDD CHURCH FENTON RESIDENTS COMPANY LIMITED Company Secretary 2003-04-01 CURRENT 1998-03-13 Active
TIMOTHY JOHN MUDD TRINITY COURT MANAGEMENT YORK LIMITED Company Secretary 2002-04-01 CURRENT 1996-02-15 Active
TIMOTHY JOHN MUDD FEVERSHAM HOUSE (YORK) MANAGEMENT COMPANY LIMITED Company Secretary 2001-07-19 CURRENT 1984-01-24 Active
TIMOTHY JOHN MUDD CONCORDIA STREET MANAGEMENT COMPANY LIMITED Company Secretary 1999-06-17 CURRENT 1999-05-27 Active
TIMOTHY JOHN MUDD ESCRICK STREET MANAGEMENT COMPANY LIMITED Company Secretary 1998-04-15 CURRENT 1991-01-24 Active
TIMOTHY JOHN MUDD LADY ANNE COURT MANAGEMENT COMPANY LIMITED Company Secretary 1997-12-08 CURRENT 1997-01-28 Active
NEAL HAWMAN ZENNOR SOLUTIONS LIMITED Director 1997-06-17 CURRENT 1997-05-20 Active
LUTFE RABBI MUSTAFA KAMAL THE GRANGE MEDICARE LIMITED Director 2007-09-13 CURRENT 2007-09-13 Active - Proposal to Strike off
DERYCK HOLMES WATTS PRIMARY EYECARE (NORTH YORKSHIRE AND HUMBER) LIMITED Director 2013-09-05 CURRENT 2013-08-30 Active
DERYCK HOLMES WATTS ACOMB SPECSAVERS LIMITED Director 2012-11-05 CURRENT 2012-07-12 Active
DERYCK HOLMES WATTS DRIFFIELD SPECSAVERS LIMITED Director 2012-04-24 CURRENT 2003-12-12 Active
DERYCK HOLMES WATTS YORK SPECSAVERS HEARCARE LIMITED Director 2005-04-28 CURRENT 2005-04-01 Active
DERYCK HOLMES WATTS YORK VISIONPLUS LIMITED Director 2000-08-01 CURRENT 1999-09-10 Active
DERYCK HOLMES WATTS YORK SPECSAVERS LIMITED Director 1993-12-14 CURRENT 1988-08-26 Active
EILEEN WILLEY EAST QUAYSIDE (NEWCASTLE) MANAGEMENT COMPANY LIMITED Director 2007-06-28 CURRENT 2000-02-03 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
2024-09-17APPOINTMENT TERMINATED, DIRECTOR SARAH LEANNE ELIZABETH HUNT
2024-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-05CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-09-29Director's details changed for Dr Lutfe Rabbi Mustafa Kamal on 2023-09-29
2023-09-29Director's details changed for Leng Chuan Neoh on 2023-09-29
2023-09-29Director's details changed for David John Nicholson on 2023-09-29
2023-09-29Director's details changed for David James Parker on 2023-09-29
2023-09-29Director's details changed for Michael Anthony Roden on 2023-09-29
2023-09-29Director's details changed for Mrs Eileen Willey on 2023-09-29
2023-09-22Termination of appointment of Timothy John Mudd on 2023-09-22
2023-09-22Appointment of Mudd & Co Block Management Limited as company secretary on 2023-09-22
2023-09-22REGISTERED OFFICE CHANGED ON 22/09/23 FROM 5 Peckitt Street York North Yorkshire YO1 9SF
2023-09-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-20SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY JOHN MUDD on 2023-09-20
2023-09-20Director's details changed for Darin Gray on 2023-09-20
2023-09-20Director's details changed for Neal Hawman on 2023-09-20
2023-09-20Director's details changed for Sarah Leanne Elizabeth Hunt on 2023-09-20
2023-09-08DIRECTOR APPOINTED MR CARLOS MIGUEL RAMALHO ANAIA
2022-10-05CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DERYCK HOLMES WATTS
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS JULIAN COOK
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIE TOWNSEND
2016-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOWNSEND
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SALLY RICHMOND
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SALLY RICHMOND
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR TINA PRIESTMAN
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR TINA PRIESTMAN
2015-11-02AR0105/10/15 ANNUAL RETURN FULL LIST
2015-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-06AR0105/10/14 ANNUAL RETURN FULL LIST
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VAUGHAN GOUGH
2014-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN GOUGH
2013-10-15AR0105/10/13 ANNUAL RETURN FULL LIST
2013-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-17AR0105/10/12 ANNUAL RETURN FULL LIST
2012-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-14AR0105/10/11 ANNUAL RETURN FULL LIST
2011-06-24AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-10AR0105/10/10 ANNUAL RETURN FULL LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN VAUGHAN GOUGH / 05/10/2010
2010-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / DR JOHN VAUGHAN GOUGH / 05/10/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LEANNE ELIZABETH HUNT / 02/10/2010
2010-09-10AA31/12/09 TOTAL EXEMPTION FULL
2009-10-27AR0105/10/09 NO MEMBER LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN WILLEY / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DERYCK HOLMES WATTS / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOWNSEND / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE TOWNSEND / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY RODEN / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY LOUISE RICHMOND / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TINA PRIESTMAN / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES PARKER / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NICHOLSON / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LUTFE RABBI MUSTAFA KAMAL / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LEANNE ELIZABETH HUNT / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL HAWMAN / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DARIN GRAY / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN VAUGHAN GOUGH / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JULIAN COOK / 27/10/2009
2009-06-11AA31/12/08 TOTAL EXEMPTION FULL
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR EDWARD GRAY
2008-11-04363aANNUAL RETURN MADE UP TO 05/10/08
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE HOLT
2008-10-06AA31/12/07 TOTAL EXEMPTION FULL
2007-10-26288aNEW SECRETARY APPOINTED
2007-10-23363aANNUAL RETURN MADE UP TO 05/10/07
2007-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 133 CENTURION SQUARE SKELDERGATE YORK YO1 6DE
2007-03-31288aNEW DIRECTOR APPOINTED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288bSECRETARY RESIGNED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288bDIRECTOR RESIGNED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CENTURION SQUARE RESIDENTS ASSOCIATION 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 CENTURION SQUARE RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTURION SQUARE RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
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
Annual Accounts
2021-12-31

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 CENTURION SQUARE RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of CENTURION SQUARE RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTURION SQUARE RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of CENTURION SQUARE RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTURION SQUARE RESIDENTS ASSOCIATION 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 (98000 - Residents property management) as CENTURION SQUARE RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CENTURION SQUARE RESIDENTS ASSOCIATION 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 CENTURION SQUARE RESIDENTS ASSOCIATION 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 CENTURION SQUARE RESIDENTS ASSOCIATION 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.