Company NameCENP Limited
DirectorsCliff Walker and David Travers
Company StatusActive
Company Number09062994
CategoryPrivate Limited Company
Incorporation Date30 May 2014(9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Cliff Walker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood Durham Road
Wingate
Co.Durham
TS28 5HP
Director NameMr David Travers
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(1 week, 3 days after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Endeavour Partnership Llp, Westminster, St Mar
Teesdale Business Park
Teesside
TS17 6QP
Director NameMr Keith James Ward
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(4 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Melton Mews
Haworth
Keighley
West Yorkshire
BD22 8SA
Director NameMr Martin Vincent Thornton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(4 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Airedale Place
Baildon
Bradford
West Yorkshire
BD17 7HA

Location

Registered Address8 East Cliff Road
Spectrum Business Park
Seaham
County Durham
SR7 7PS
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Castle Eden Properties Limited
50.00%
Ordinary
100 at £1Northern Pure Properties Limited
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Charges

16 August 2022Delivered on: 23 August 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as 8 east cliff road, dawdon, seaham,. Hm land registry title number : DU255767.
Outstanding
22 July 2022Delivered on: 25 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets including DU354359 - property known as 8 east cliff road, spectrum business park, seaham,SR7 7PS.
Outstanding
12 March 2018Delivered on: 15 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as. 8 east cliff road, dawdon, seaham. Hm land registry title number(s) DU255767.
Outstanding
17 December 2015Delivered on: 19 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit BC2140/8 dawdon industrial estate dawdon seaham (also k/a 8 east cliff road spectrum business park seaham) t/no.DU255767.
Outstanding
8 October 2015Delivered on: 13 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
23 January 2019Satisfaction of charge 090629940002 in full (1 page)
23 January 2019Satisfaction of charge 090629940001 in full (1 page)
25 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
15 March 2018Registration of charge 090629940003, created on 12 March 2018 (5 pages)
14 February 2018Registered office address changed from Swan House Westpoint Road Teesdale Business Park Stockton-on-Tees TS17 6BP to 8 East Cliff Road Spectrum Business Park Seaham County Durham SR7 7PS on 14 February 2018 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 July 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
3 July 2017Notification of Castle Eden Properties Ltd as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Castle Eden Properties Ltd as a person with significant control on 6 April 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 December 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
17 December 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
13 June 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
13 June 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
(4 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 December 2015Registration of charge 090629940002, created on 17 December 2015 (9 pages)
19 December 2015Registration of charge 090629940002, created on 17 December 2015 (9 pages)
13 October 2015Registration of charge 090629940001, created on 8 October 2015 (5 pages)
13 October 2015Registration of charge 090629940001, created on 8 October 2015 (5 pages)
13 October 2015Registration of charge 090629940001, created on 8 October 2015 (5 pages)
14 August 2015Termination of appointment of Martin Vincent Thornton as a director on 15 July 2015 (1 page)
14 August 2015Termination of appointment of Martin Vincent Thornton as a director on 15 July 2015 (1 page)
14 August 2015Termination of appointment of Keith James Ward as a director on 15 July 2015 (1 page)
14 August 2015Termination of appointment of Keith James Ward as a director on 15 July 2015 (1 page)
26 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 200
(6 pages)
26 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 200
(6 pages)
20 October 2014Director's details changed for Mr Martin Vincent Thornton on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Martin Vincent Thornton on 20 October 2014 (2 pages)
9 October 2014Appointment of Mr Martin Vincent Thornton as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Martin Vincent Thornton as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Keith James Ward as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Keith James Ward as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Martin Vincent Thornton as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Keith James Ward as a director on 9 October 2014 (2 pages)
22 August 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 200
(3 pages)
22 August 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 200
(3 pages)
9 June 2014Appointment of Mr David Travers as a director (2 pages)
9 June 2014Appointment of Mr David Travers as a director (2 pages)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 1
(22 pages)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 1
(22 pages)