CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CENTURY ESTATES LIMITED
Company
CENTURY ESTATES
Phone:
02084 058 782
E
rating
KEY FINANCES
Year
2017
Assets
£5.48k
▲ £4.94k (909.76 %)
Cash
£0k
▼ £-0.54k (-100.00 %)
Liabilities
£450.17k
▼ £-15k (-3.22 %)
Net Worth
£-444.68k
▼ £19.94k (-4.29 %)
Download Balance Sheet for 2007-2017
REGISTRATION INFO
Check the company
UK
Croydon
Company name
CENTURY ESTATES LIMITED
Company number
05395287
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Mar 2005
Age - 21 years
Home Country
United Kingdom
CONTACTS
Website
centuryestates.co.uk
Phones
02084 058 782
Registered Address
42 ABBOTS LANE,
KENLEY,
SURREY,
CR8 5JH
ECONOMIC ACTIVITIES
68100
Buying and selling of own real estate
68209
Other letting and operating of own or leased real estate
68320
Management of real estate on a fee or contract basis
LAST EVENTS
05 Apr 2017
Confirmation statement made on 16 March 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 150
CHARGES
16 August 2010
Status
Satisfied on 26 July 2014
Delivered
18 August 2010
Persons entitled
Nationwide Building Society
Description
All the right title and interest in the charge balance…
23 November 2006
Status
Outstanding
Delivered
8 December 2006
Persons entitled
Nationwide Building Society
Description
F/H 15 and 17 high street northwich cheshire t/n CH178609…
10 August 2006
Status
Satisfied on 26 July 2014
Delivered
17 August 2006
Persons entitled
Nationwide Building Society
Description
5 and 7 bargate drive whitmore reans (part t/no WM642754)…
26 July 2006
Status
Satisfied on 26 July 2014
Delivered
11 August 2006
Persons entitled
Nationwide Building Society
Description
All and whole the subjects k/a and forming 66 high street…
23 February 2006
Status
Satisfied on 26 July 2014
Delivered
2 March 2006
Persons entitled
Nationwide Building Society
Description
Fixed and floating charges over the undertaking and all…
23 February 2006
Status
Satisfied on 26 July 2014
Delivered
2 March 2006
Persons entitled
Nationwide Building Society
Description
F/H property k/a 148/166 cambridge road churchtown…
15 February 2006
Status
Satisfied on 27 March 2007
Delivered
20 February 2006
Persons entitled
Kapur Shah and Nilesh Shah
Description
F/H 15-17 high street northwich cheshire t/ns CH178609 and…
7 September 2005
Status
Satisfied on 27 March 2007
Delivered
20 September 2005
Persons entitled
Nationwide Building Society
Description
F/H property k/a land and property beimg. Together with all…
7 September 2005
Status
Satisfied on 27 March 2007
Delivered
20 September 2005
Persons entitled
Nationwide Building Society
Description
F/H land and property k/a 15 and 17 high street northwich…
See Also
CENTURY BUSINESS SERVICES LIMITED
CENTURY CAPITAL PARTNERS LIMITED
CENTURY FRAMES LIMITED
CENTURY ONE PUBLISHING LIMITED
CENTURY UK LIMITED
CEOSTRA LIMITED
Last update 2018
CENTURY ESTATES LIMITED DIRECTORS
Shobhna Dhanji
Acting
Appointed
18 March 2005
Role
Secretary
Address
42 Abbots Lane, Kenley, Surrey, CR8 5JH
Name
DHANJI, Shobhna
Nateverlal Dhanji
Acting
PSC
Appointed
18 March 2005
Occupation
Excecutive
Role
Director
Age
70
Nationality
British
Address
42 Abbots Lane, Kenley, Surrey, CR8 5JH
Country Of Residence
England
Name
DHANJI, Nateverlal
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Naina Maru
Acting
Appointed
18 March 2005
Occupation
Excecutive
Role
Director
Age
70
Nationality
British
Address
251 Kings Avenue, Clapham Park, London, SW12 0AX
Country Of Residence
England
Name
MARU, Naina
FORM 10 SECRETARIES FD LTD
Resigned
Appointed
16 March 2005
Resigned
17 March 2005
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD
Manjeet Kaur Soor
Resigned
Appointed
18 March 2005
Resigned
10 October 2014
Occupation
Excecutive
Role
Director
Age
60
Nationality
British
Address
92 Clapham High Street, London, SW4 7UL
Country Of Residence
United Kingdom
Name
SOOR, Manjeet Kaur
FORM 10 DIRECTORS FD LTD
Resigned
Appointed
16 March 2005
Resigned
17 March 2005
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD
REVIEWS
Check The Company
Bad according to the company’s financial health.