Background WavePink WaveYellow Wave

CENTURION HOMES LIMITED (03188695)

CENTURION HOMES LIMITED (03188695) is an active UK company. incorporated on 19 April 1996. with registered office in Hull. The company operates in the Construction sector, engaged in construction of commercial buildings. CENTURION HOMES LIMITED has been registered for 30 years. Current directors include FERRIS, Clive Robert.

Company Number
03188695
Status
active
Type
ltd
Incorporated
19 April 1996
Age
30 years
Address
C/O Chameleon Business Interiors 2 Humber Quays, Hull, HU1 2BN
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
FERRIS, Clive Robert
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTURION HOMES LIMITED

CENTURION HOMES LIMITED is an active company incorporated on 19 April 1996 with the registered office located in Hull. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. CENTURION HOMES LIMITED was registered 30 years ago.(SIC: 41201)

Status

active

Active since 30 years ago

Company No

03188695

LTD Company

Age

30 Years

Incorporated 19 April 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 April 2026 (Just now)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 29 April 2027
For period ending 15 April 2027
Contact
Address

C/O Chameleon Business Interiors 2 Humber Quays Island Wharf Hull, HU1 2BN,

Previous Addresses

2 Humber Quays Island Wharf Hull East Yorkshire HU1 2BN
From: 19 April 1996To: 20 November 2018
Timeline

3 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Apr 96
Owner Exit
Jan 24
Director Left
Dec 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FERRIS, Clive Robert

Active
64 The Stray, South CaveHU15 2AL
Secretary
Appointed 04 Apr 2005

FERRIS, Clive Robert

Active
64 The Stray, South CaveHU15 2AL
Born November 1954
Director
Appointed 19 Apr 1996

WATSON, David Charles

Resigned
Clover House, GooleDN14 7GF
Secretary
Appointed 19 Apr 1996
Resigned 04 Apr 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 19 Apr 1996
Resigned 19 Apr 1996

FERRIS, Vanessa

Resigned
The Stray, BroughHU15 2AL
Born February 1956
Director
Appointed 19 Mar 2008
Resigned 16 Oct 2024

FERRIS, Vanessa

Resigned
The Stray, BroughHU15 2AL
Born February 1956
Director
Appointed 04 Apr 2005
Resigned 31 Oct 2006

FLETCHER, David Harry

Resigned
Acacia House 79 East End, BeverleyHU17 8RX
Born November 1942
Director
Appointed 24 Feb 2000
Resigned 07 Mar 2003

WATSON, David Charles

Resigned
Clover House, GooleDN14 7GF
Born April 1957
Director
Appointed 19 Apr 1996
Resigned 04 Apr 2005

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 19 Apr 1996
Resigned 19 Apr 1996

Persons with significant control

2

1 Active
1 Ceased

Mrs Vanessa Ferris

Ceased
2 Humber Quays, HullHU1 2BN
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Apr 2017
Ceased 10 Jan 2024

Mr Clive Ferris

Active
2 Humber Quays, HullHU1 2BN
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2017
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 January 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Legacy
24 October 2012
MG02MG02
Legacy
24 October 2012
MG02MG02
Legacy
24 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
5 May 2009
287Change of Registered Office
Legacy
5 May 2009
190190
Legacy
5 May 2009
353353
Legacy
16 June 2008
363aAnnual Return
Legacy
20 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
8 November 2007
403aParticulars of Charge Subject to s859A
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2007
AAAnnual Accounts
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
31 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
29 June 2005
395Particulars of Mortgage or Charge
Legacy
24 May 2005
169169
Legacy
24 May 2005
169169
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
403aParticulars of Charge Subject to s859A
Legacy
19 March 2005
395Particulars of Mortgage or Charge
Legacy
19 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 September 2004
AAAnnual Accounts
Legacy
17 September 2004
225Change of Accounting Reference Date
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 August 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 July 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2000
AAAnnual Accounts
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1998
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
3 February 1997
88(2)R88(2)R
Legacy
3 February 1997
225Change of Accounting Reference Date
Legacy
3 June 1996
287Change of Registered Office
Legacy
10 May 1996
395Particulars of Mortgage or Charge
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
287Change of Registered Office
Incorporation Company
19 April 1996
NEWINCIncorporation