Background WavePink WaveYellow Wave

CENTURY ESTATES LIMITED (05395287)

CENTURY ESTATES LIMITED (05395287) is an active UK company. incorporated on 16 March 2005. with registered office in Kenley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. CENTURY ESTATES LIMITED has been registered for 21 years. Current directors include DHANJI, Nateverlal, MARU, Naina.

Company Number
05395287
Status
active
Type
ltd
Incorporated
16 March 2005
Age
21 years
Address
42 Abbots Lane, Kenley, CR8 5JH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DHANJI, Nateverlal, MARU, Naina
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTURY ESTATES LIMITED

CENTURY ESTATES LIMITED is an active company incorporated on 16 March 2005 with the registered office located in Kenley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. CENTURY ESTATES LIMITED was registered 21 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 21 years ago

Company No

05395287

LTD Company

Age

21 Years

Incorporated 16 March 2005

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

42 Abbots Lane Kenley, CR8 5JH,

Timeline

7 key events • 2005 - 2014

Funding Officers Ownership
Company Founded
Mar 05
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
Oct 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DHANJI, Shobhna

Active
42 Abbots Lane, KenleyCR8 5JH
Secretary
Appointed 18 Mar 2005

DHANJI, Nateverlal

Active
42 Abbots Lane, KenleyCR8 5JH
Born August 1955
Director
Appointed 18 Mar 2005

MARU, Naina

Active
Abbots Lane, KenleyCR8 5JH
Born April 1956
Director
Appointed 18 Mar 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 16 Mar 2005
Resigned 17 Mar 2005

SOOR, Manjeet Kaur

Resigned
92 Clapham High Street, LondonSW4 7UL
Born January 1966
Director
Appointed 18 Mar 2005
Resigned 10 Oct 2014

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 Mar 2005
Resigned 17 Mar 2005

Persons with significant control

1

Mr Nateverlal Dhanji

Active
Abbots Lane, KenleyCR8 5JH
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 October 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
26 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Legacy
18 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
190190
Legacy
20 March 2009
353353
Legacy
20 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
27 March 2007
403aParticulars of Charge Subject to s859A
Legacy
27 March 2007
403aParticulars of Charge Subject to s859A
Legacy
27 March 2007
403aParticulars of Charge Subject to s859A
Legacy
26 March 2007
363aAnnual Return
Legacy
8 December 2006
395Particulars of Mortgage or Charge
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 July 2006
AAAnnual Accounts
Legacy
28 June 2006
288cChange of Particulars
Legacy
28 June 2006
287Change of Registered Office
Legacy
28 June 2006
288cChange of Particulars
Legacy
18 April 2006
88(2)R88(2)R
Legacy
18 April 2006
123Notice of Increase in Nominal Capital
Resolution
18 April 2006
RESOLUTIONSResolutions
Legacy
28 March 2006
363aAnnual Return
Legacy
2 March 2006
395Particulars of Mortgage or Charge
Legacy
2 March 2006
395Particulars of Mortgage or Charge
Legacy
20 February 2006
395Particulars of Mortgage or Charge
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
287Change of Registered Office
Legacy
24 March 2005
88(2)R88(2)R
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Incorporation Company
16 March 2005
NEWINCIncorporation