Centric House Apartments Limited

DataGardener
live
Micro

Centric House Apartments Limited

12651171Private Limited With Share Capital

S223 - S224 Churchill House, 120 Bunns Lane, London, NW72AS
Incorporated

08/06/2020

Company Age

5 years

Directors

2

Employees

2

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Centric House Apartments Limited (12651171) is a private limited with share capital incorporated on 08/06/2020 (5 years old) and registered in london, NW72AS. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 08/06/2020
NW72AS
2 employees

Financial Overview

Total Assets

£1.49M

Liabilities

£1.80M

Net Assets

£-307.5K

Cash

£18.0K

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

48
Accounts With Accounts Type Small
Category:Accounts
Date:05-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-05-2025
Gazette Notice Compulsory
Category:Gazette
Date:20-05-2025
Accounts With Accounts Type Small
Category:Accounts
Date:19-05-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-12-2024
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2024
Auditors Resignation Company
Category:Auditors
Date:18-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2023
Accounts With Accounts Type Small
Category:Accounts
Date:16-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:18-04-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2021
Accounts With Accounts Type Small
Category:Accounts
Date:17-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2021
Incorporation Company
Category:Incorporation
Date:08-06-2020

Risk Assessment

low risk

International Score

Accounts

Typesmall company
Due Date30/09/2026
Filing Date05/12/2025
Latest Accounts31/12/2024

Trading Addresses

16 Great Queen Street Covent Garden, London, WC2B5AH
S223 - S224 Churchill House, 120 Bunns Lane, London, Nw7 2As, NW72ASRegistered

Contact

S223 - S224 Churchill House, 120 Bunns Lane, London, NW72AS