ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Centauro Property Group Limited

Centauro Property Group Limited is an active company incorporated on 19 January 2022 with the registered office located in Solihull, West Midlands. Centauro Property Group Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13859101
Private limited company
Age
3 years
Incorporated 19 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 January 2025 (7 months ago)
Next confirmation dated 18 January 2026
Due by 1 February 2026 (4 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 January 2026
Due by 31 October 2026 (1 year 1 month remaining)
Contact
Address
Carleton House
266-268 Stratford Road, Shirley
Solihull
West Midlands
B90 3AD
United Kingdom
Address changed on 20 Jul 2023 (2 years 1 month ago)
Previous address was The Old Bakehouse Dove Walk Uttoxeter ST14 8EH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Oct 1969
Director • British • Lives in England • Born in Nov 1968
Mr John Paul Hywel Jones
PSC • British • Lives in England • Born in Nov 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Xeniam Limited
John Paul Hywel Jones is a mutual person.
Active
Factor 5 Property Limited
John Paul Hywel Jones is a mutual person.
Active
North Parade Holdings Limited
John Paul Hywel Jones is a mutual person.
Active
Centauro Group Limited
John Paul Hywel Jones is a mutual person.
Active
Elevationx Limited
John Paul Hywel Jones is a mutual person.
Active
Chill'D Drinks Limited
John Paul Hywel Jones is a mutual person.
Active
Elex Property Limited
John Paul Hywel Jones is a mutual person.
Active
Ion Drinks Limited
John Paul Hywel Jones is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£677.66K
Decreased by £135.12K (-17%)
Total Liabilities
-£916.31K
Decreased by £46.46K (-5%)
Net Assets
-£238.65K
Decreased by £88.67K (+59%)
Debt Ratio (%)
135%
Increased by 16.76% (+14%)
Latest Activity
Micro Accounts Submitted
9 Days Ago on 1 Sep 2025
Mr John Paul Hywel Jones (PSC) Details Changed
7 Months Ago on 10 Feb 2025
Steven Macdonald (PSC) Appointed
7 Months Ago on 10 Feb 2025
Confirmation Submitted
7 Months Ago on 23 Jan 2025
Micro Accounts Submitted
10 Months Ago on 30 Oct 2024
Steven Macdonald Appointed
1 Year Ago on 20 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 26 Jan 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 10 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 20 Jul 2023
Own Shares Purchased
2 Years 2 Months Ago on 23 Jun 2023
Get Credit Report
Discover Centauro Property Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 January 2025
Submitted on 1 Sep 2025
Notification of Steven Macdonald as a person with significant control on 10 February 2025
Submitted on 24 Feb 2025
Change of details for Mr John Paul Hywel Jones as a person with significant control on 10 February 2025
Submitted on 24 Feb 2025
Confirmation statement made on 18 January 2025 with no updates
Submitted on 23 Jan 2025
Micro company accounts made up to 31 January 2024
Submitted on 30 Oct 2024
Appointment of Steven Macdonald as a director on 20 August 2024
Submitted on 21 Aug 2024
Confirmation statement made on 18 January 2024 with updates
Submitted on 26 Jan 2024
Micro company accounts made up to 31 January 2023
Submitted on 10 Oct 2023
Registered office address changed from The Old Bakehouse Dove Walk Uttoxeter ST14 8EH England to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on 20 July 2023
Submitted on 20 Jul 2023
Purchase of own shares.
Submitted on 23 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year