About

Registered Number: 02213376
Date of Incorporation: 22/01/1988 (36 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 5 months ago)
Registered Address: Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN

 

Based in Surrey, The Century House Property Company Ltd was established in 1988, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. The Century House Property Company Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 17 October 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 25 May 2016
AR01 - Annual Return 23 June 2015
MISC - Miscellaneous document 25 March 2015
MISC - Miscellaneous document 19 March 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 01 July 2014
AUD - Auditor's letter of resignation 06 May 2014
MISC - Miscellaneous document 29 April 2014
AA - Annual Accounts 14 March 2014
TM01 - Termination of appointment of director 30 August 2013
AP01 - Appointment of director 30 August 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 08 July 2009
288b - Notice of resignation of directors or secretaries 24 October 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 18 June 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 29 May 2007
353 - Register of members 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
287 - Change in situation or address of Registered Office 01 September 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 10 May 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2005
363a - Annual Return 07 June 2005
AA - Annual Accounts 18 April 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
363a - Annual Return 18 June 2004
AA - Annual Accounts 29 April 2004
288b - Notice of resignation of directors or secretaries 01 November 2003
288a - Notice of appointment of directors or secretaries 01 November 2003
AA - Annual Accounts 29 July 2003
363a - Annual Return 26 June 2003
288a - Notice of appointment of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
AA - Annual Accounts 21 July 2002
363a - Annual Return 16 June 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288c - Notice of change of directors or secretaries or in their particulars 23 August 2001
AA - Annual Accounts 01 August 2001
363a - Annual Return 15 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2001
288c - Notice of change of directors or secretaries or in their particulars 12 April 2001
288c - Notice of change of directors or secretaries or in their particulars 20 November 2000
395 - Particulars of a mortgage or charge 30 August 2000
AA - Annual Accounts 10 July 2000
363a - Annual Return 14 June 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
RESOLUTIONS - N/A 21 January 2000
RESOLUTIONS - N/A 21 January 2000
395 - Particulars of a mortgage or charge 17 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
RESOLUTIONS - N/A 07 December 1999
MEM/ARTS - N/A 07 December 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
CERTNM - Change of name certificate 25 November 1999
287 - Change in situation or address of Registered Office 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
363a - Annual Return 30 June 1999
AA - Annual Accounts 31 March 1999
287 - Change in situation or address of Registered Office 23 March 1999
363a - Annual Return 16 June 1998
AA - Annual Accounts 12 June 1998
363a - Annual Return 10 June 1997
AA - Annual Accounts 30 April 1997
363a - Annual Return 20 June 1996
AA - Annual Accounts 10 May 1996
288 - N/A 12 July 1995
363x - Annual Return 28 June 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
AA - Annual Accounts 23 May 1995
363x - Annual Return 13 June 1994
AA - Annual Accounts 09 March 1994
363x - Annual Return 23 June 1993
AA - Annual Accounts 23 March 1993
363x - Annual Return 30 June 1992
AA - Annual Accounts 06 May 1992
288 - N/A 23 December 1991
AA - Annual Accounts 11 June 1991
363x - Annual Return 11 June 1991
AA - Annual Accounts 04 July 1990
363 - Annual Return 04 July 1990
363 - Annual Return 20 December 1989
288 - N/A 19 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 September 1989
AA - Annual Accounts 07 June 1989
363 - Annual Return 05 February 1989
RESOLUTIONS - N/A 18 November 1988
288 - N/A 21 September 1988
288 - N/A 21 September 1988
287 - Change in situation or address of Registered Office 21 September 1988
MEM/ARTS - N/A 14 April 1988
CERTNM - Change of name certificate 22 March 1988
RESOLUTIONS - N/A 14 March 1988
287 - Change in situation or address of Registered Office 14 March 1988
288 - N/A 14 March 1988
288 - N/A 14 March 1988
NEWINC - New incorporation documents 22 January 1988

Mortgages & Charges

Description Date Status Charge by
Third party debenture 16 August 2000 Fully Satisfied

N/A

Legal charge 07 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.