Background WavePink WaveYellow Wave

CENTRON HOMES NORTHAMPTON LIMITED (04732586)

CENTRON HOMES NORTHAMPTON LIMITED (04732586) is an active UK company. incorporated on 13 April 2003. with registered office in Elstree. The company operates in the Construction sector, engaged in development of building projects. CENTRON HOMES NORTHAMPTON LIMITED has been registered for 22 years. Current directors include BHARDWAJ, Vijay Bhushan, VARMA, Yatish Om Parkash.

Company Number
04732586
Status
active
Type
ltd
Incorporated
13 April 2003
Age
22 years
Address
5 Theobald Court, Elstree, WD6 4RN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BHARDWAJ, Vijay Bhushan, VARMA, Yatish Om Parkash
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRON HOMES NORTHAMPTON LIMITED

CENTRON HOMES NORTHAMPTON LIMITED is an active company incorporated on 13 April 2003 with the registered office located in Elstree. The company operates in the Construction sector, specifically engaged in development of building projects. CENTRON HOMES NORTHAMPTON LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04732586

LTD Company

Age

22 Years

Incorporated 13 April 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

5 Theobald Court Theobald Street Elstree, WD6 4RN,

Timeline

11 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
May 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

VARMA, Richa, Mrs.

Active
1 Rogers Ruff, NorthwoodHA6 2FD
Secretary
Appointed 13 Apr 2003

BHARDWAJ, Vijay Bhushan

Active
3 Astons Road, NorthwoodHA6 2LE
Born May 1941
Director
Appointed 13 Apr 2003

VARMA, Yatish Om Parkash

Active
1 Rogers Ruff, NorthwoodHA6 2FD
Born June 1964
Director
Appointed 13 Apr 2003

BHACHU, Namrata Kaur

Resigned
90 Gainsborough Road, MiddlesexUB4 8PT
Secretary
Appointed 13 Apr 2003
Resigned 13 Apr 2003

PISAVADIA, Suresh

Resigned
16 Bertram Road, LondonNW4 3PN
Born July 1951
Director
Appointed 13 Apr 2003
Resigned 13 Apr 2003

Persons with significant control

2

Mr Om Parkash Varma

Active
Theobald Court, ElstreeWD6 4RN
Born July 1939

Nature of Control

Significant influence or control
Notified 16 Jun 2017

Mr Vijay Bhushan Bhardwaj

Active
Theobald Court, ElstreeWD6 4RN
Born May 1941

Nature of Control

Significant influence or control
Notified 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Change To A Person With Significant Control
11 July 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
287Change of Registered Office
Legacy
6 May 2009
353353
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
1 May 2008
363aAnnual Return
Legacy
21 April 2008
287Change of Registered Office
Legacy
6 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
8 March 2004
225Change of Accounting Reference Date
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Legacy
22 August 2003
88(2)R88(2)R
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Incorporation Company
13 April 2003
NEWINCIncorporation