Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTAUR HOUSE MANAGEMENT LIMITED
Company Information for

CENTAUR HOUSE MANAGEMENT LIMITED

5&6 Manor Court Manor Garth, MANOR GARTH, Scarborough, NORTH YORKSHIRE, YO11 3TU,
Company Registration Number
03478556
Private Limited Company
Active

Company Overview

About Centaur House Management Ltd
CENTAUR HOUSE MANAGEMENT LIMITED was founded on 1997-12-10 and has its registered office in Scarborough. The organisation's status is listed as "Active". Centaur House Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CENTAUR HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
5&6 Manor Court Manor Garth
MANOR GARTH
Scarborough
NORTH YORKSHIRE
YO11 3TU
Other companies in YO11
 
Filing Information
Company Number 03478556
Company ID Number 03478556
Date formed 1997-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-21
Return next due 2025-05-05
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-15 13:06:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTAUR HOUSE MANAGEMENT LIMITED
Is this data useful to you?
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.

Company Officers of CENTAUR HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOANNA KATHERINE MARSHALL
Director 2012-08-01
PETER MORRIS
Director 2016-04-11
DARREN NORTHFIELD
Director 2005-06-01
HELEN LOUISE PEACE
Director 2012-10-01
GREGORY WILSON
Director 2014-09-05
VANESSA MARIE WOOD
Director 2017-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE MARGARET TUDOR
Director 2008-11-06 2017-11-10
EMMA JANE BOYCOTT
Director 2008-11-06 2017-07-11
WINN & CO (YORKSHIRE) LIMITED
Company Secretary 2011-02-28 2015-07-22
RICK WEBB
Director 2007-12-10 2014-01-24
JOBY JOSHUA BLUME
Director 2003-09-15 2012-08-01
WILLIAM MARSHALL
Company Secretary 2010-10-01 2011-02-28
PAULINE LISTER
Company Secretary 2003-08-01 2010-10-01
ANTHONY SCURRAH WHITTON
Director 2004-09-23 2006-03-31
JASON DAVY
Director 2003-09-15 2006-02-03
CHRISTINE SCURRAH WHITTON
Director 2003-08-04 2004-09-23
ANTHONY BROOKS
Director 1997-12-23 2003-08-18
ROSSANO MANSOORI-DARA
Director 1998-08-25 2003-08-18
ALAN KEITH ROUZEL
Company Secretary 1998-08-20 2003-08-05
ROSS MANSOORI-DARA
Company Secretary 1997-12-23 1998-08-21
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-12-10 1997-12-23
LONDON LAW SERVICES LIMITED
Nominated Director 1997-12-10 1997-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN LOUISE PEACE EDDISONS RESIDENTIAL LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
HELEN LOUISE PEACE LIV CONSULT LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
HELEN LOUISE PEACE LIV MANAGEMENT LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
HELEN LOUISE PEACE THE BPH GROUP LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active
HELEN LOUISE PEACE VIRTUAL CONCIERGE LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
HELEN LOUISE PEACE LIV RESIDENTIAL LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active
HELEN LOUISE PEACE BPH INVESTMENTS LIMITED Director 2014-09-15 CURRENT 2014-09-15 Liquidation
HELEN LOUISE PEACE LIV GROUP LIMITED Director 2009-12-11 CURRENT 2008-04-16 Active
HELEN LOUISE PEACE 10/12 THE HEADROW MANAGEMENT COMPANY LIMITED Director 2009-11-09 CURRENT 2002-04-10 Active
HELEN LOUISE PEACE FIKA WAREHOUSING LIMITED Director 2006-09-16 CURRENT 2006-08-16 Active
HELEN LOUISE PEACE BPH (LEEDS) LIMITED Director 2004-10-22 CURRENT 2004-10-22 Dissolved 2017-10-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24CONFIRMATION STATEMENT MADE ON 21/04/24, WITH UPDATES
2023-09-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-03CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2022-12-19DIRECTOR APPOINTED MR JOHN PETT
2022-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2021-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/21 FROM 62/63 Westborough Scarborough North Yorkshire YO11 1TS
2021-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA MARIE WOOD
2020-07-24AP01DIRECTOR APPOINTED MR ANDREW LLOYD FARMAN
2020-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-27CH01Director's details changed for Mrs Helen Louise Bates on 2020-04-27
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES
2020-03-12CH01Director's details changed for Mrs Helen Louise Peace on 2020-03-12
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORRIS
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY WILSON
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DARREN NORTHFIELD
2019-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR EMMA TUDOR
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR EMMA TUDOR
2017-08-21AP01DIRECTOR APPOINTED MRS VANESSA MARIE WOOD
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE BOYCOTT
2017-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 41
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-13AP01DIRECTOR APPOINTED MR PETER MORRIS
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 41
2015-12-15AR0110/12/15 ANNUAL RETURN FULL LIST
2015-07-22TM02Termination of appointment of Winn & Co (Yorkshire) Limited on 2015-07-22
2015-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 41
2014-12-12AR0110/12/14 ANNUAL RETURN FULL LIST
2014-09-05AP01DIRECTOR APPOINTED MR GREGORY WILSON
2014-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR RICK WEBB
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 41
2013-12-12AR0110/12/13 ANNUAL RETURN FULL LIST
2013-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-12AR0110/12/12 ANNUAL RETURN FULL LIST
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOBY JOSHUA BLUME
2012-10-16AP01DIRECTOR APPOINTED MISS JOANNA KATHERINE MARSHALL
2012-10-10AP01DIRECTOR APPOINTED MRS HELEN LOUISE PEACE
2012-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-20AR0110/12/11 FULL LIST
2011-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-06AP04CORPORATE SECRETARY APPOINTED WINN & CO (YORKSHIRE) LIMITED
2011-04-06TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MARSHALL
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2011 FROM FIRST FLOOR SANDERSON HOUSE 22 STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT UNITED KINGDOM
2010-12-22AR0110/12/10 FULL LIST
2010-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2010 FROM SANDERSON HOUSE 22 STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICK WEBB / 01/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE MARGARET TUDOR / 01/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN NORTHFIELD / 01/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE BOYCOTT / 01/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOBY JOSHUA BLUME / 01/12/2010
2010-10-13AP03SECRETARY APPOINTED MR WILLIAM MARSHALL
2010-10-13TM02APPOINTMENT TERMINATED, SECRETARY PAULINE LISTER
2010-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-24AR0110/12/09 FULL LIST
2009-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-02363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / JOBY BLUME / 01/09/2008
2008-12-17288aDIRECTOR APPOINTED EMMA JANE BOYCOTT
2008-12-17288aDIRECTOR APPOINTED EMMA LOUISE MARGARET TUDOR
2008-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-19288aNEW DIRECTOR APPOINTED
2007-12-20363sRETURN MADE UP TO 10/12/07; CHANGE OF MEMBERS
2007-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 14B TOWN STREET HORSFORTH LEEDS LS18 4RJ
2006-12-20363sRETURN MADE UP TO 10/12/06; CHANGE OF MEMBERS
2006-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-12288bDIRECTOR RESIGNED
2006-07-12288bDIRECTOR RESIGNED
2006-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/06
2006-01-09363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-11-23287REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 33 GREAT GEORGE STREET LEEDS YORKSHIRE LS1 3BB
2005-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-28288aNEW DIRECTOR APPOINTED
2004-12-22363sRETURN MADE UP TO 10/12/04; CHANGE OF MEMBERS
2004-11-30288bDIRECTOR RESIGNED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-06363sRETURN MADE UP TO 10/12/03; CHANGE OF MEMBERS
2003-11-25288aNEW DIRECTOR APPOINTED
2003-11-13288aNEW DIRECTOR APPOINTED
2003-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-09288bDIRECTOR RESIGNED
2003-09-09288bDIRECTOR RESIGNED
2003-08-21288aNEW DIRECTOR APPOINTED
2003-08-13288bSECRETARY RESIGNED
2003-08-12288aNEW SECRETARY APPOINTED
2003-08-12287REGISTERED OFFICE CHANGED ON 12/08/03 FROM: 109 GLOUCESTER PLACE LONDON W1H 3PH
2003-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2003-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CENTAUR HOUSE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTAUR HOUSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTAUR HOUSE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CENTAUR HOUSE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CENTAUR HOUSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTAUR HOUSE MANAGEMENT LIMITED
Trademarks
We have not found any records of CENTAUR HOUSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTAUR HOUSE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CENTAUR HOUSE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CENTAUR HOUSE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTAUR HOUSE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTAUR HOUSE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.