Centrix Properties Limited DEVIZES


Centrix Properties started in year 1996 as Private Limited Company with registration number 03254318. The Centrix Properties company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Devizes at Whites Mill Mill Lane. Postal code: SN10 4HT.

Currently there are 2 directors in the the company, namely Nicholas C. and Charles S.. In addition one secretary - Nicholas C. - is with the firm. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Centrix Properties Limited Address / Contact

Office Address Whites Mill Mill Lane
Office Address2 West Lavington
Town Devizes
Post code SN10 4HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03254318
Date of Incorporation Tue, 24th Sep 1996
Industry Renting and operating of Housing Association real estate
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Nicholas C.

Position: Secretary

Appointed: 17 October 1996

Nicholas C.

Position: Director

Appointed: 17 October 1996

Charles S.

Position: Director

Appointed: 17 October 1996

Philip W.

Position: Nominee Secretary

Appointed: 24 September 1996

Resigned: 17 October 1996

Peter W.

Position: Nominee Director

Appointed: 24 September 1996

Resigned: 17 October 1996

People with significant control

The register of PSCs that own or control the company includes 2 names. As we discovered, there is Nicholas C. This PSC and has 25-50% shares. Another one in the PSC register is Charles S. This PSC owns 25-50% shares.

Nicholas C.

Notified on 17 October 2016
Nature of control: 25-50% shares

Charles S.

Notified on 24 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand  87 645104 426124 21825 51343 98652 91575 989
Current Assets114 964130 432142 077188 265197 622293 705306 019308 049325 783
Debtors1 0131 3384 7194 0903 868203 720230 931200 392200 934
Other Debtors  3 5704 0903 678203 720   
Cash Bank In Hand56 70472 84687 645      
Net Assets Liabilities Including Pension Asset Liability410 141424 528436 527      
Tangible Fixed Assets302 834302 834302 834      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve227 570241 957253 956      
Other
Creditors  8 3848 3336 10787 60693 72778 96282 949
Current Asset Investments57 24756 24849 71379 74969 53664 47231 10254 74248 860
Investment Property  302 834322 000329 000330 000385 000415 000415 000
Investment Property Fair Value Model  302 834322 000329 000330 000385 000415 000 
Net Current Assets Liabilities107 307121 694133 693179 932191 515206 099212 292229 087242 834
Other Creditors  6 2174 6902 00683 89180 73280 90780 861
Other Taxation Social Security Payable  2 1673 6424 1003 7157 233-1 9452 088
Total Assets Less Current Liabilities  451 622501 932520 515536 099572 725644 087657 834
Trade Creditors Trade Payables   11    
Trade Debtors Trade Receivables  1 149 190    
Capital Employed410 141424 528436 527      
Creditors Due Within One Year7 6578 7388 384      
Number Shares Allotted 22      
Par Value Share 11      
Revaluation Reserve182 569182 569182 569      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Cost Or Valuation302 834302 834302 834      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 3rd, May 2023
Free Download (9 pages)

Company search