Background WavePink WaveYellow Wave

CENTENNIAL PROPERTY LIMITED (08861768)

CENTENNIAL PROPERTY LIMITED (08861768) is an active UK company. incorporated on 27 January 2014. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CENTENNIAL PROPERTY LIMITED has been registered for 12 years. Current directors include GOODKIND, Marc Gary, TEPER, Gary, Mr..

Company Number
08861768
Status
active
Type
ltd
Incorporated
27 January 2014
Age
12 years
Address
259 Capability Green, Luton, LU1 3LU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOODKIND, Marc Gary, TEPER, Gary, Mr.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTENNIAL PROPERTY LIMITED

CENTENNIAL PROPERTY LIMITED is an active company incorporated on 27 January 2014 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CENTENNIAL PROPERTY LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08861768

LTD Company

Age

12 Years

Incorporated 27 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

259 Capability Green Luton, LU1 3LU,

Previous Addresses

256 Capability Green Luton LU1 3LU England
From: 26 September 2018To: 2 September 2023
727 - 729 High Road London N12 0BP England
From: 3 April 2018To: 26 September 2018
Unit 3 Granard Business Centre Bunns Lane London NW7 2DQ England
From: 27 August 2015To: 3 April 2018
, Second Floor Cardiff House Tilling Road, London, NW2 1LJ
From: 27 January 2014To: 27 August 2015
Timeline

27 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Funding Round
Sept 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Funding Round
Nov 22
Loan Secured
Nov 23
Funding Round
Jan 24
Owner Exit
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Share Issue
Jun 24
Share Issue
Jun 24
Loan Secured
Dec 25
8
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GOODKIND, Marc Gary

Active
Capability Green, LutonLU1 3LU
Born August 1973
Director
Appointed 01 Feb 2015

TEPER, Gary, Mr.

Active
LutonLU1 3LU
Born April 1973
Director
Appointed 13 Jan 2022

GOODKIND, Marc Gary

Resigned
Tilling Road, LondonNW2 1LJ
Born August 1973
Director
Appointed 27 Jan 2014
Resigned 14 May 2014

GOODKIND, Simon James

Resigned
Capability Green, LutonLU1 3LU
Born March 1977
Director
Appointed 19 Jul 2018
Resigned 30 Sept 2021

GOODKIND, Simon James

Resigned
Tilling Road, LondonNW2 1LJ
Born March 1977
Director
Appointed 27 Jan 2014
Resigned 01 Feb 2015

HORNE, Richard Edward

Resigned
Tilling Road, LondonNW2 1LJ
Born May 1968
Director
Appointed 27 Jan 2014
Resigned 14 May 2014

LEVITON, Lester Adam

Resigned
High Road, LondonN12 0BP
Born May 1970
Director
Appointed 15 Jul 2015
Resigned 19 Jul 2018

Persons with significant control

7

2 Active
5 Ceased

Mr. Gary Teper

Active
LutonLU1 3LU
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jan 2022
LutonLU1 3LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Ceased 13 Jan 2022
High Road, LondonN12 0BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2018
Ceased 30 Sept 2021
Capability Green, LutonLU1 3LU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jul 2018
Ceased 19 Jul 2018
Tilling Road, LondonNW2 1LJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jul 2016
Ceased 11 Jul 2016

Mr Lester Adam Leviton

Ceased
Granard Business Centre, LondonNW7 2DQ
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Oct 2016

Mr Marc Gary Goodkind

Active
LutonLU1 3LU
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Resolution
13 January 2026
RESOLUTIONSResolutions
Memorandum Articles
13 January 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2025
AAAnnual Accounts
Memorandum Articles
3 January 2025
MAMA
Resolution
3 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 November 2024
AAAnnual Accounts
Resolution
25 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
13 June 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
13 June 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
13 June 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Memorandum Articles
19 April 2024
MAMA
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Resolution
30 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
2 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Memorandum Articles
24 November 2022
MAMA
Resolution
24 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 November 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Resolution
5 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 July 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 August 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
2 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Account Reference Date Company Current Shortened
25 February 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
27 November 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
10 September 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 August 2015
SH01Allotment of Shares
Capital Allotment Shares
27 August 2015
SH01Allotment of Shares
Capital Allotment Shares
27 August 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
27 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Incorporation Company
27 January 2014
NEWINCIncorporation