Centenary Homes Limited LONDON


Founded in 1990, Centenary Homes, classified under reg no. 02516215 is an active company. Currently registered at Argyle Court N7 7QR, London the company has been in the business for thirty four years. Its financial year was closed on 29th September and its latest financial statement was filed on Thursday 29th September 2022. Since Tuesday 15th August 2006 Centenary Homes Limited is no longer carrying the name Centenary Homes (UK).

There is a single director in the company at the moment - Mark R., appointed on 20 April 2004. In addition, a secretary was appointed - George R., appointed on 25 July 2005. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Centenary Homes Limited Address / Contact

Office Address Argyle Court
Office Address2 105 Seven Sisters Road
Town London
Post code N7 7QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02516215
Date of Incorporation Wed, 27th Jun 1990
Industry Development of building projects
End of financial Year 29th September
Company age 34 years old
Account next due date Sat, 29th Jun 2024 (71 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

George R.

Position: Secretary

Appointed: 25 July 2005

Mark R.

Position: Director

Appointed: 20 April 2004

Marc R.

Position: Secretary

Appointed: 20 March 2004

Resigned: 25 July 2005

Gary K.

Position: Director

Appointed: 28 May 2002

Resigned: 25 July 2005

Jonathan G.

Position: Director

Appointed: 29 March 2001

Resigned: 20 March 2004

Richard G.

Position: Director

Appointed: 29 March 2001

Resigned: 28 May 2002

Richard G.

Position: Secretary

Appointed: 29 March 2001

Resigned: 20 March 2004

Ann M.

Position: Secretary

Appointed: 03 May 1994

Resigned: 29 March 2001

Stephen B.

Position: Director

Appointed: 03 May 1994

Resigned: 29 March 2001

Ann M.

Position: Director

Appointed: 11 September 1992

Resigned: 29 March 2001

Gary K.

Position: Director

Appointed: 27 June 1991

Resigned: 03 May 1994

Keith R.

Position: Director

Appointed: 27 June 1991

Resigned: 11 September 1992

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Marc R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Marc R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Centenary Homes (UK) August 15, 2006
Trade Connection (u.k.) May 25, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-09-292022-09-29
Net Worth1 220 9021 190 9121 190 246      
Balance Sheet
Current Assets1 805 1241 564 9911 494 8181 639 8031 677 5821 669 956577 0169 84555 943
Net Assets Liabilities  1 190 246878 973866 186832 154-594 196-981 368 
Cash Bank In Hand10045 956543      
Debtors1 216 1411 511 0351 486 275      
Stocks Inventory588 8838 0008 000      
Reserves/Capital
Called Up Share Capital888      
Profit Loss Account Reserve1 220 8941 190 9041 190 238      
Shareholder Funds1 220 9021 190 9121 190 246      
Other
Average Number Employees During Period    22111
Creditors  299 076782 630811 396837 8021 171 21212 60610 657
Net Current Assets Liabilities  1 190 246878 973866 186832 154-594 196-968 762 
Creditors Due Within One Year584 222374 079304 572      
Number Shares Allotted 88      
Par Value Share 11      
Share Capital Allotted Called Up Paid888      
Total Assets Less Current Liabilities1 220 9021 190 9121 190 246      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Thursday 29th September 2022
filed on: 28th, June 2023
Free Download (3 pages)

Company search