About

Registered Number: 03254318
Date of Incorporation: 24/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Andil House, Court Street, Trowbridge, Wiltshire, BA14 8BR

 

Centrix Properties Ltd was established in 1996, it has a status of "Active". The current directors of Centrix Properties Ltd are listed as Cordel, Nicholas Stuart Craig, Samler, Charles Timothy in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORDEL, Nicholas Stuart Craig 17 October 1996 - 1
SAMLER, Charles Timothy 17 October 1996 - 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 03 October 2017
PSC01 - N/A 03 October 2017
AA - Annual Accounts 21 May 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 29 June 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 April 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 April 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 18 February 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 15 May 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 12 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2002
395 - Particulars of a mortgage or charge 23 October 2002
395 - Particulars of a mortgage or charge 23 October 2002
395 - Particulars of a mortgage or charge 30 September 2002
395 - Particulars of a mortgage or charge 30 September 2002
363s - Annual Return 30 September 2002
395 - Particulars of a mortgage or charge 19 September 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 12 October 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 18 September 2000
395 - Particulars of a mortgage or charge 04 April 2000
395 - Particulars of a mortgage or charge 04 April 2000
395 - Particulars of a mortgage or charge 04 April 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 02 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1998
363s - Annual Return 09 November 1998
AA - Annual Accounts 23 July 1998
363s - Annual Return 10 November 1997
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
287 - Change in situation or address of Registered Office 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
NEWINC - New incorporation documents 24 September 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 October 2002 Outstanding

N/A

Legal charge 16 October 2002 Outstanding

N/A

Legal charge 25 September 2002 Outstanding

N/A

Legal charge 25 September 2002 Outstanding

N/A

Debenture 18 September 2002 Outstanding

N/A

Legal charge 24 March 2000 Fully Satisfied

N/A

Legal charge 24 March 2000 Fully Satisfied

N/A

Legal charge 24 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.