Centaur Property Estates Limited

General information

Name:

Centaur Property Estates Ltd

Office Address:

The Beechwood Centre 40 Lower Gravel Road BR2 8GP Bromley

Number: 01557219

Incorporation date: 1981-04-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Centaur Property Estates came into being in 1981 as a company enlisted under no 01557219, located at BR2 8GP Bromley at The Beechwood Centre. It has been in business for 43 years and its current state is active. The company now known as Centaur Property Estates Limited was known under the name Alan's Furniture (woolwich) up till 2002-04-09 at which point the name got changed. This business's SIC code is 68209 which stands for Other letting and operating of own or leased real estate. Fri, 31st Dec 2021 is the last time the accounts were reported.

There's 1 managing director now leading this specific company, namely Alan F. who has been utilizing the director's obligations for 43 years. The following company had been supervised by Keith C. up until 1997. Additionally another director, including Alan F. resigned in December 1992.

Alan F. is the individual who has control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Centaur Property Estates Limited 2002-04-09
  • Alan's Furniture (woolwich) Limited 1981-04-22

Financial data based on annual reports

Company staff

Alan F.

Role: Director

Appointed: 01 May 1994

Latest update: 22 December 2023

People with significant control

Alan F.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 20 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

34 St George Street Mayfair

Post code:

W1S 2ND

HQ address,
2013

Address:

34 St George Street Mayfair

Post code:

W1S 2ND

HQ address,
2014

Address:

34 St George Street Mayfair

Post code:

W1S 2ND

HQ address,
2015

Address:

34 St George Street Mayfair

Post code:

W1S 2ND

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
43
Company Age

Closest Companies - by postcode