Property data
Sale history
£32,400 on Aug 2018
Bedrooms
na
Type
Other
Council tax band
na
Company ownership
Title number
CE238525
Tenure
Leasehold/other
Title address
Building 2 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: £32,400
Ownership record added to Land Registry's corporate ownership dataset 08 Oct 2019

Title number
CE238525
Tenure
Leasehold/other
Title address
Building 2 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: £32,400
Ownership record added to Land Registry's corporate ownership dataset 08 Oct 2019

Title number
CE249674
Tenure
Leasehold/other
Title address
2 Centre Square, Middlesbrough
Owner
XPS PENSIONS CONSULTING LIMITED (Company reference number: 02459442)
Proprietor address: Phoenix House, 1 Station Hill, Reading RG1 1NB
Ownership record added to Land Registry's corporate ownership dataset 24 Jun 2021

Title number
CE261013
Tenure
Leasehold/other
Title address
2 Centre Square, Middlesbrough
Owner
PARK SQUARE BARRISTERS LIMITED (Company reference number: 03483122)
Proprietor address: 6 Park Square East, Leeds LS1 2LW
Ownership record added to Land Registry's corporate ownership dataset 07 Aug 2024