Property data
Sale history
£57,600 on Aug 2018
Bedrooms
na
Type
Other
Council tax band
na
Company ownership
Title number
CE238524
Tenure
Leasehold/other
Title address
1 Centre Square, Middlesbrough
Owner
CITY PLACE NOMINEES 1 LIMITED
Incorporated in GUERNSEY
Proprietor address: PO Box 255, Trafalgar Court, Les Banques, St Peter Port, Guernsey, GY1 3QL, M&G Real Estate Limited, 10 Fenchurch Avenue, London EC3M 5AG
Price paid on title: £57,600
Ownership record added to Land Registry's corporate ownership dataset 08 Oct 2019

Title number
CE238524
Tenure
Leasehold/other
Title address
1 Centre Square, Middlesbrough
Owner
CITY PLACE NOMINEES 2 LIMITED
Incorporated in GUERNSEY
Proprietor address: PO Box 255, Trafalgar Court, Les Banques, St Peter Port, Guernsey, GY1 3QL, M&G Real Estate Limited, 10 Fenchurch Avenue, London EC3M 5AG
Price paid on title: £57,600
Ownership record added to Land Registry's corporate ownership dataset 08 Oct 2019

Title number
CE243822
Tenure
Leasehold/other
Title address
1 Centre Square, Middlesbrough
Owner
THE COUNCIL OF THE BOROUGH OF MIDDLESBROUGH
Proprietor address: PO Box 503, Town Hall, Middlesbrough TS1 9FX
Ownership record added to Land Registry's corporate ownership dataset 10 Oct 2019

Title number
CE249742
Tenure
Leasehold/other
Title address
Part 3rd Floor, 1 Centre Square, Middlesbrough
Owner
CAUSEWAY TECHNOLOGIES LIMITED (Company reference number: 03921897)
Proprietor address: Comino House, Furlong Road, Bourne End SL8 5AQ
Ownership record added to Land Registry's corporate ownership dataset 05 Jul 2021