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

CENTAUR ESTATES (SOUTHERN) LIMITED

C/O BREBNERS FIRST FLOOR, 1 SUFFOLK WAY, SEVENOAKS, KENT, TN13 1YL,
Company Registration Number
06060713
Private Limited Company
Active

Company Overview

About Centaur Estates (southern) Ltd
CENTAUR ESTATES (SOUTHERN) LIMITED was founded on 2007-01-22 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Centaur Estates (southern) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTAUR ESTATES (SOUTHERN) LIMITED
 
Legal Registered Office
C/O BREBNERS FIRST FLOOR
1 SUFFOLK WAY
SEVENOAKS
KENT
TN13 1YL
Other companies in TN17
 
Filing Information
Company Number 06060713
Company ID Number 06060713
Date formed 2007-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB977463369  
Last Datalog update: 2024-04-06 19:41:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTAUR ESTATES (SOUTHERN) 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 ESTATES (SOUTHERN) LIMITED

Current Directors
Officer Role Date Appointed
ARM SECRETARIES LIMITED
Company Secretary 2007-01-22
DANIEL CHRISTOPHER O'BRIEN
Director 2007-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN ROBERT MILNE
Director 2007-01-22 2007-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARM SECRETARIES LIMITED BONCHESTER FREEHOLD COMPANY LIMITED Company Secretary 2007-11-16 CURRENT 2005-07-22 Active
ARM SECRETARIES LIMITED N & D DESIGNS LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-24 Dissolved 2016-01-05
ARM SECRETARIES LIMITED DARTMOUTH PROPERTIES LIMITED Company Secretary 2007-08-02 CURRENT 2007-08-02 Active
ARM SECRETARIES LIMITED 28 DURHAM AVENUE LIMITED Company Secretary 2007-06-01 CURRENT 2007-05-01 Active
ARM SECRETARIES LIMITED INFORMDENTAL LIMITED Company Secretary 2007-04-16 CURRENT 2007-04-16 Dissolved 2013-11-26
ARM SECRETARIES LIMITED XBP MANAGEMENT LIMITED Company Secretary 2007-03-08 CURRENT 2006-10-05 Active
ARM SECRETARIES LIMITED 16 OAKLANDS ROAD MANAGEMENT LIMITED Company Secretary 2007-02-19 CURRENT 2006-02-20 Active
ARM SECRETARIES LIMITED THE CEDARS ESTATES LIMITED Company Secretary 2006-11-27 CURRENT 2003-11-28 Active
ARM SECRETARIES LIMITED CRYSTAL PALACE PARKVIEW LIMITED Company Secretary 2006-10-23 CURRENT 2006-08-15 Active
ARM SECRETARIES LIMITED GWYDYR ROAD RESIDENTS LIMITED Company Secretary 2006-10-16 CURRENT 2006-07-19 Active
ARM SECRETARIES LIMITED NORDIC KNOWLEDGE CONSULTING LIMITED Company Secretary 2006-09-28 CURRENT 2006-09-28 Dissolved 2015-11-06
ARM SECRETARIES LIMITED 181-185 GRANGE ROAD MANAGEMENT LIMITED Company Secretary 2006-07-20 CURRENT 2006-05-17 Active
ARM SECRETARIES LIMITED PROFREIGHT LOGISTICS LIMITED Company Secretary 2006-04-01 CURRENT 2004-07-22 Active
ARM SECRETARIES LIMITED FLAT SCREEN STANDS LIMITED Company Secretary 2006-02-01 CURRENT 2006-02-01 Dissolved 2013-12-03
ARM SECRETARIES LIMITED RADIO SHOW LIMITED Company Secretary 2005-12-19 CURRENT 2005-12-19 Active
ARM SECRETARIES LIMITED VUV-SERVICE LIMITED Company Secretary 2005-10-18 CURRENT 2005-10-18 Active - Proposal to Strike off
ARM SECRETARIES LIMITED MCS BUILDING CONSULTANTS LIMITED Company Secretary 2005-08-01 CURRENT 2005-08-01 Active
ARM SECRETARIES LIMITED 59 PARK AVENUE MANAGEMENT COMPANY LIMITED Company Secretary 2005-06-17 CURRENT 1996-03-15 Active
ARM SECRETARIES LIMITED SISAN CONSTRUCTION LIMITED Company Secretary 2005-04-28 CURRENT 2000-10-02 Active
ARM SECRETARIES LIMITED EUROGATE LIMITED Company Secretary 2005-04-01 CURRENT 1999-05-25 Active
DANIEL CHRISTOPHER O'BRIEN KNIGHTS DEVELOPMENTS LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
DANIEL CHRISTOPHER O'BRIEN CAVENDISH DEVELOPMENTS (KENT) LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active - Proposal to Strike off
DANIEL CHRISTOPHER O'BRIEN CASTLEFORT HOMES LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
DANIEL CHRISTOPHER O'BRIEN BEACON ESTATES (SOUTHERN) LIMITED Director 1991-11-11 CURRENT 1988-11-11 Liquidation

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
2024-03-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-07CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-09-28Previous accounting period shortened from 29/12/22 TO 28/12/22
2023-02-28CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23PSC04Change of details for Daniel Christopher O'brien as a person with significant control on 2022-03-23
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 060607130006
2021-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 060607130004
2021-05-12DISS40Compulsory strike-off action has been discontinued
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2021-02-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AA01Previous accounting period shortened from 30/12/19 TO 29/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-12-13TM02Termination of appointment of Arm Secretaries Limited on 2019-12-04
2019-11-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/19 FROM C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom
2019-09-24AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/17 FROM Somers, Mounts Hill Benenden Kent TN17 4ET
2016-11-15CH04SECRETARY'S DETAILS CHNAGED FOR ARM SECRETARIES LIMITED on 2016-11-02
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-27AR0122/01/16 ANNUAL RETURN FULL LIST
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-26AR0122/01/15 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 060607130003
2014-02-01LATEST SOC01/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-01AR0122/01/14 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060607130002
2013-01-22AR0122/01/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-22AR0122/01/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-05AR0122/01/11 ANNUAL RETURN FULL LIST
2010-10-05AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-08AR0122/01/10 ANNUAL RETURN FULL LIST
2009-11-05AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-06363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION FULL
2008-10-10225PREVSHO FROM 31/01/2008 TO 31/12/2007
2008-03-20363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-04-25395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26288bDIRECTOR RESIGNED
2007-03-26288aNEW DIRECTOR APPOINTED
2007-03-2688(2)RAD 22/01/07--------- £ SI 999@1=999 £ IC 1/1000
2007-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CENTAUR ESTATES (SOUTHERN) 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 ESTATES (SOUTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-14 Outstanding COUTTS & COMPANY
2013-07-19 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2007-04-25 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2020-12-31

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 ESTATES (SOUTHERN) LIMITED

Intangible Assets
Patents
We have not found any records of CENTAUR ESTATES (SOUTHERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTAUR ESTATES (SOUTHERN) LIMITED
Trademarks
We have not found any records of CENTAUR ESTATES (SOUTHERN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTAUR ESTATES (SOUTHERN) 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 (41100 - Development of building projects) as CENTAUR ESTATES (SOUTHERN) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CENTAUR ESTATES (SOUTHERN) 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 ESTATES (SOUTHERN) 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 ESTATES (SOUTHERN) 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.