About

Registered Number: 03343993
Date of Incorporation: 02/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 15a Silver Street, Barnstaple, Devon, EX32 8HR

 

Center Properties Ltd was founded on 02 April 1997 with its registered office in Barnstaple in Devon, it's status in the Companies House registry is set to "Active". Crick, David, Heath, Kit, Heath, Elizabeth, Scorer, Paul Lawrence, Scorer, Timothy Dennis are the current directors of the organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, Kit 02 September 1997 - 1
SCORER, Paul Lawrence 01 January 2003 29 January 2010 1
SCORER, Timothy Dennis 05 May 1998 01 January 2003 1
Secretary Name Appointed Resigned Total Appointments
CRICK, David 26 April 2011 - 1
HEATH, Elizabeth 12 April 2011 20 April 2011 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 17 June 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 26 January 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 26 April 2011
TM02 - Termination of appointment of secretary 26 April 2011
AP03 - Appointment of secretary 26 April 2011
AR01 - Annual Return 12 April 2011
AP03 - Appointment of secretary 12 April 2011
CH03 - Change of particulars for secretary 12 April 2011
CH01 - Change of particulars for director 12 April 2011
AA - Annual Accounts 29 January 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 12 May 2010
AD01 - Change of registered office address 28 April 2010
SH06 - Notice of cancellation of shares 18 March 2010
SH03 - Return of purchase of own shares 18 March 2010
RESOLUTIONS - N/A 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 31 March 2009
363s - Annual Return 18 December 2008
AA - Annual Accounts 18 February 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 10 May 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 27 April 2006
287 - Change in situation or address of Registered Office 07 March 2006
287 - Change in situation or address of Registered Office 01 June 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 22 March 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 24 June 2003
287 - Change in situation or address of Registered Office 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
AA - Annual Accounts 24 March 2003
AA - Annual Accounts 02 June 2002
363s - Annual Return 02 May 2002
363s - Annual Return 02 May 2002
395 - Particulars of a mortgage or charge 09 November 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 05 February 1999
395 - Particulars of a mortgage or charge 08 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
363s - Annual Return 12 November 1998
287 - Change in situation or address of Registered Office 12 November 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
395 - Particulars of a mortgage or charge 03 August 1998
395 - Particulars of a mortgage or charge 11 June 1998
395 - Particulars of a mortgage or charge 08 June 1998
288a - Notice of appointment of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
287 - Change in situation or address of Registered Office 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
NEWINC - New incorporation documents 02 April 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 November 2001 Outstanding

N/A

Legal charge 27 November 1998 Outstanding

N/A

Legal charge 29 July 1998 Outstanding

N/A

Legal charge 03 June 1998 Outstanding

N/A

Debenture 03 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.