Company Information for CENTAUREA INVESTMENTS LIMITED
ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF,
|
Company Registration Number
09494870
Private Limited Company
Active |
Company Name | |
---|---|
CENTAUREA INVESTMENTS LIMITED | |
Legal Registered Office | |
ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF | |
Company Number | 09494870 | |
---|---|---|
Company ID Number | 09494870 | |
Date formed | 2015-03-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 11:50:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
EMMA CLAIRE SUGRUE |
||
SOPHIA EMMA FENTON |
||
RAYMOND IAN HARRIS |
||
ANDREW ROBERT MILNE |
||
CHRISTOPHER ROBIN LESLIE PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZENNA LUCY CLAIRE ATKINS |
Director | ||
ZENNA LUCY CLAIRE ATKINS |
Director | ||
STEPHEN BRUCE CLIFFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTSCENE LIMITED | Director | 2015-02-25 | CURRENT | 2000-03-23 | Active | |
CORNISH SPIRIT COMPANY LIMITED | Director | 2012-06-25 | CURRENT | 2012-06-25 | Active | |
CORNISH MEAD CO.LIMITED | Director | 1991-10-14 | CURRENT | 1957-05-16 | Active | |
GOLFSIDE CLOSE LIMITED | Director | 2014-04-02 | CURRENT | 2014-01-15 | Active | |
ORION EQUITY HOLDINGS LIMITED | Director | 2013-01-08 | CURRENT | 2009-11-27 | Active - Proposal to Strike off | |
DRAYTON PARK CAPITAL LIMITED | Director | 2012-01-27 | CURRENT | 2012-01-27 | Dissolved 2014-05-13 | |
ARUNDEL PROPERTY FUND MANAGEMENT LIMITED | Director | 2006-12-11 | CURRENT | 2006-12-11 | Active | |
CONDUIT CAPITAL LIMITED | Director | 2004-06-23 | CURRENT | 2004-06-23 | Active - Proposal to Strike off | |
HAY & ROBERTSON PLC | Director | 2003-11-06 | CURRENT | 1947-10-31 | Dissolved 2015-02-12 | |
MARCHPOLE HOLDINGS PLC | Director | 2003-11-01 | CURRENT | 1997-02-28 | Dissolved 2015-09-22 | |
JAMI SALES & SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1992-12-04 | Active | |
THE JEWISH ASSOCIATION FOR MENTAL ILLNESS | Director | 2001-09-12 | CURRENT | 1991-06-07 | Active | |
TRIALTIR GROUP PLC | Director | 1997-06-23 | CURRENT | 1997-06-23 | Dissolved 2013-11-05 | |
HARPLAN LIMITED | Director | 1992-09-30 | CURRENT | 1988-03-30 | Active | |
E & S PROPERTIES LIMITED | Director | 2018-03-20 | CURRENT | 2003-07-30 | Active | |
SECURE PARKING PROPERTY LIMITED | Director | 2016-05-06 | CURRENT | 2016-05-06 | Active | |
TICKLANE LTD | Director | 2016-05-03 | CURRENT | 1999-03-05 | Active | |
SECURE PARKING AND STORAGE LIMITED | Director | 2016-03-31 | CURRENT | 1998-09-03 | Active | |
LCX SOLAR LIMITED | Director | 2011-05-10 | CURRENT | 2011-05-10 | Active - Proposal to Strike off | |
LOW CARBON EXCHANGE LIMITED | Director | 2010-11-09 | CURRENT | 2010-11-09 | Active | |
SOLAR EXCHANGE LIMITED | Director | 2010-11-02 | CURRENT | 2010-11-02 | Active | |
AUTOMICO LIMITED | Director | 2010-02-01 | CURRENT | 2007-07-19 | Active | |
DIRECT MAINTENANCE U.K. LIMITED | Director | 2008-12-30 | CURRENT | 2007-09-28 | Active | |
JUST MAINTENANCE LIMITED | Director | 2008-10-01 | CURRENT | 2007-09-28 | Active | |
ZETA PROPERTY INVESTMENTS LIMITED | Director | 2007-01-03 | CURRENT | 2007-01-03 | Active | |
LINKBUILD LIMITED | Director | 2005-11-18 | CURRENT | 2005-10-26 | Active | |
LUCAS COMMERCIALS (MITCHAM) LIMITED | Director | 1991-12-11 | CURRENT | 1990-12-11 | Active - Proposal to Strike off | |
APEX HOUSING GROUP LIMITED | Director | 2018-05-18 | CURRENT | 2016-05-20 | Active | |
CITICOURT & CO LIMITED | Director | 2018-05-04 | CURRENT | 1991-09-27 | Active | |
LUMINUS HOMES LIMITED | Director | 2018-03-26 | CURRENT | 1999-03-19 | Converted / Closed | |
CHORUS HOMES GROUP LIMITED | Director | 2018-03-26 | CURRENT | 2003-05-30 | Active | |
OAK FOUNDATION | Director | 2018-03-26 | CURRENT | 2003-06-02 | Active - Proposal to Strike off | |
CENTAUREA GLOBAL LIMITED | Director | 2018-02-16 | CURRENT | 2018-02-16 | Active | |
BAYHAM INVESTMENTS LIMITED | Director | 2017-08-21 | CURRENT | 2016-05-26 | Active | |
TRIPLE POINT SOCIAL HOUSING REIT PLC | Director | 2017-07-17 | CURRENT | 2017-06-12 | Active | |
PLACES FOR PEOPLE INVESTMENTS LIMITED | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active - Proposal to Strike off | |
PLACES FOR PEOPLE FINANCE PLC | Director | 2017-02-22 | CURRENT | 2016-10-28 | Active | |
BRIO RETIREMENT LIVING (HOLDINGS) LIMITED | Director | 2017-02-09 | CURRENT | 2014-04-14 | Active | |
NCL TECHNOLOGY VENTURES LTD | Director | 2017-01-26 | CURRENT | 2010-12-17 | Active | |
SOCIAL COMMUNICATIONS GROUP LIMITED | Director | 2016-10-05 | CURRENT | 2012-10-01 | Active | |
MARKET ASSET MANAGEMENT LTD | Director | 2016-09-23 | CURRENT | 2016-01-28 | Active | |
DEAN STREET PARTNERS LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active - Proposal to Strike off | |
PLACES FOR PEOPLE PLACEMAKING & REGENERATION LIMITED | Director | 2016-02-25 | CURRENT | 2015-12-03 | Active - Proposal to Strike off | |
PLACES FOR PEOPLE INTERNATIONAL LIMITED | Director | 2016-02-25 | CURRENT | 2012-07-20 | Active - Proposal to Strike off | |
ALLENBUILD LIMITED | Director | 2016-02-01 | CURRENT | 1976-03-10 | Active | |
PLACES FOR PEOPLE VENTURES LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
LONDON & NEWCASTLE 2010 HOLDINGS LIMITED | Director | 2015-12-11 | CURRENT | 2015-02-10 | Liquidation | |
REDSPUR (UKEI) LIMITED | Director | 2015-12-11 | CURRENT | 2015-02-10 | Liquidation | |
MATILDA'S RADIANT HEATING LIMITED | Director | 2015-11-13 | CURRENT | 2015-02-03 | Active | |
PFP CAPITAL SERVICES LIMITED | Director | 2015-05-18 | CURRENT | 2015-05-18 | Active - Proposal to Strike off | |
THRIVING INVESTMENTS LIMITED | Director | 2015-05-01 | CURRENT | 2015-05-01 | Active | |
PLACES FOR PEOPLE RETIREMENT LIMITED | Director | 2015-01-06 | CURRENT | 2015-01-06 | Active | |
ZEROC GROUP (2008) LIMITED | Director | 2014-12-22 | CURRENT | 2010-12-09 | Active | |
PLACES FOR PEOPLE TREASURY SERVICES LIMITED | Director | 2014-10-30 | CURRENT | 2014-10-30 | Active - Proposal to Strike off | |
PLACES FOR PEOPLE TREASURY PLC | Director | 2014-10-20 | CURRENT | 2014-10-20 | Active | |
GIRLINGS RETIREMENT RENTALS LIMITED | Director | 2014-10-01 | CURRENT | 1993-11-29 | Active | |
RESIDENTIAL MANAGEMENT GROUP LIMITED | Director | 2013-04-18 | CURRENT | 1980-08-21 | Active | |
PLACES FOR PEOPLE LEISURE LIMITED | Director | 2013-01-16 | CURRENT | 2013-01-16 | Active | |
CRAWLEY LEISURE COMMUNITY ASSOCIATION LIMITED | Director | 2012-12-12 | CURRENT | 2003-01-24 | Dissolved 2014-03-18 | |
PORTSMOUTH LEISURE COMMUNITY ASSOCIATION LIMITED | Director | 2012-12-12 | CURRENT | 2003-02-24 | Dissolved 2016-02-02 | |
D.C. LEISURE (CAMBERLEY) LIMITED | Director | 2012-12-12 | CURRENT | 1984-04-12 | Dissolved 2016-03-01 | |
RUGBY LEISURE COMMUNITY ASSOCIATION LIMITED | Director | 2012-12-12 | CURRENT | 2002-05-20 | Dissolved 2016-03-01 | |
DAVID CROSS (LEISURE) LIMITED | Director | 2012-12-12 | CURRENT | 1990-07-10 | Dissolved 2016-03-01 | |
PFPL (HOLDINGS) LTD. | Director | 2012-12-12 | CURRENT | 2003-07-14 | Active | |
BATH CITY LETS LIMITED | Director | 2012-11-16 | CURRENT | 2002-02-01 | Dissolved 2014-05-27 | |
PHOENIX PRECISION ELECTRIC LIMITED | Director | 2012-11-16 | CURRENT | 1991-02-22 | Dissolved 2013-11-19 | |
PALADIN GROUP LIMITED | Director | 2012-11-16 | CURRENT | 1999-12-24 | Dissolved 2014-09-16 | |
TOUCHSTONE CORPORATE PROPERTY SERVICES LIMITED | Director | 2012-11-16 | CURRENT | 2003-03-12 | Active | |
GROUND RENT ADVANTAGE PLC | Director | 2012-02-21 | CURRENT | 2012-02-21 | Dissolved 2013-08-27 | |
HW AFRICA LIMITED | Director | 2012-01-31 | CURRENT | 2012-01-31 | Dissolved 2015-09-15 | |
DRAYTON PARK CAPITAL LIMITED | Director | 2012-01-27 | CURRENT | 2012-01-27 | Dissolved 2014-05-13 | |
RENEWABLE ENERGY ASSET DEVELOPERS PLC | Director | 2011-07-01 | CURRENT | 2011-07-01 | Dissolved 2014-08-19 | |
CANFIELD PLACE ADVISORY SERVICES LIMITED | Director | 2011-02-01 | CURRENT | 2010-03-11 | Active - Proposal to Strike off | |
CANFIELD PLACE (GP) LIMITED | Director | 2011-01-13 | CURRENT | 2011-01-13 | Dissolved 2015-05-19 | |
THE PLACES FOUNDATION | Director | 2010-09-29 | CURRENT | 1976-11-03 | Active | |
LONDON & NEWCASTLE (WENLOCK ROAD) LIMITED | Director | 2010-04-01 | CURRENT | 2007-06-06 | Dissolved 2013-09-24 | |
REDSPUR (DOLLAR BAY) LIMITED | Director | 2010-04-01 | CURRENT | 2006-09-01 | Active - Proposal to Strike off | |
LONDON & NEWCASTLE (CAMDEN) LIMITED | Director | 2010-04-01 | CURRENT | 2006-09-04 | Liquidation | |
LONDONEWCASTLE (WEMBLEY) LIMITED | Director | 2010-04-01 | CURRENT | 2006-11-03 | Liquidation | |
LONDON & NEWCASTLE CAPITAL LIMITED | Director | 2010-03-29 | CURRENT | 2006-05-08 | Liquidation | |
LONDON & NEWCASTLE 2010 LIMITED | Director | 2010-03-01 | CURRENT | 2010-03-01 | Liquidation | |
LONDON & NEWCASTLE (PF) LIMITED | Director | 2009-07-02 | CURRENT | 2005-03-29 | Dissolved 2014-06-17 | |
ASDL.1 LIMITED | Director | 2009-05-08 | CURRENT | 2006-02-13 | Dissolved 2017-02-21 | |
ARUNDEL SQUARE DEVELOPMENTS LIMITED | Director | 2009-05-08 | CURRENT | 2004-09-24 | Active | |
WHARF ROAD DEVELOPMENTS LIMITED | Director | 2009-05-08 | CURRENT | 2005-10-13 | Active - Proposal to Strike off | |
REDSPUR GROUP LIMITED | Director | 2008-06-03 | CURRENT | 2007-11-14 | Liquidation | |
WYNDHAM YORK LIMITED | Director | 2004-09-02 | CURRENT | 2004-08-10 | Liquidation | |
THE THAMES GATEWAY (GENERAL PARTNER) LIMITED | Director | 2004-06-29 | CURRENT | 2002-09-10 | Dissolved 2013-08-20 | |
CONDUIT CAPITAL LIMITED | Director | 2004-06-23 | CURRENT | 2004-06-23 | Active - Proposal to Strike off | |
MARCHPOLE HOLDINGS PLC | Director | 2002-05-16 | CURRENT | 1997-02-28 | Dissolved 2015-09-22 | |
YOUR SPACE PLC | Director | 2000-05-11 | CURRENT | 2000-05-11 | Dissolved 2015-02-24 | |
PHILLIPS & ASSOCIATES LIMITED | Director | 1998-01-29 | CURRENT | 1998-01-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Christopher Robin Leslie Phillips on 2024-03-21 | ||
Director's details changed for Mr Christopher Robin Leslie Phillips on 2024-02-13 | ||
APPOINTMENT TERMINATED, DIRECTOR ZENNA LUCY CLAIRE ATKINS | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT MILNE | ||
APPOINTMENT TERMINATED, DIRECTOR LYNETTE LACKEY | ||
APPOINTMENT TERMINATED, DIRECTOR RUPERT DOMINIC PHILLIPS | ||
APPOINTMENT TERMINATED, DIRECTOR BERNARD ALEXANDER PHILLIPS | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ANDREW JAMES JOSEPH CLARKE | ||
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES JOSEPH CLARKE | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR BERNARD ALEXANDER PHILLIPS | ||
AP01 | DIRECTOR APPOINTED MR BERNARD ALEXANDER PHILLIPS | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Christopher Robin Leslie Phillips on 2021-03-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS EMMA CLAIRE SUGRUE-EMERY on 2021-03-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOPHIA EMMA FENTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS ZENNA LUCY CLAIRE ATKINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS LYNETTE LACKEY | |
AP01 | DIRECTOR APPOINTED MRS EMMA CLAIRE SUGRUE-EMERY | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS EMMA CLAIRE SUGRUE on 2019-02-01 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZENNA LUCY CLAIRE ATKINS | |
RP04CS01 | Second filing of Confirmation Statement dated 17/03/2017 | |
RP04SH01 | Second filing of capital allotment of shares GBP200 | |
ANNOTATION | Clarification | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DR ZENNA LUCY CLAIRE ATKINS | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
LATEST SOC | 08/06/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | 17/03/17 STATEMENT OF CAPITAL GBP 200 | |
AD02 | Register inspection address changed to Aston House Cornwall Avenue London N3 1LF | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 17 GREENFIELD DRIVE LONDON N2 9AF ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM, 17 GREENFIELD DRIVE, LONDON, N2 9AF, ENGLAND | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZENNA LUCY CLAIRE ATKINS | |
AP01 | DIRECTOR APPOINTED MISS SOPHIA EMMA FENTON | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT MILNE | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DR ZENNA LUCY CLAIRE ATKINS | |
AP01 | DIRECTOR APPOINTED MR RAYMOND IAN HARRIS | |
SH01 | 01/07/15 STATEMENT OF CAPITAL GBP 200 | |
AP03 | Appointment of Miss Emma Claire Sugrue as company secretary on 2015-03-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRUCE CLIFFORD | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM, 20-22 WENLOCK ROAD, LONDON, N1 7GU, ENGLAND | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 50 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
|
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 CENTAUREA INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CENTAUREA INVESTMENTS LIMITED are:
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. |