Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED
Company Information for

CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED

FIRST FLOOR, 47 DORSET STREET, LONDON, W1U 7ND,
Company Registration Number
00672022
Private Limited Company
Active

Company Overview

About Central London Residential Properties Ltd
CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED was founded on 1960-10-07 and has its registered office in London. The organisation's status is listed as "Active". Central London Residential Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED
 
Legal Registered Office
FIRST FLOOR
47 DORSET STREET
LONDON
W1U 7ND
Other companies in W1U
 
Filing Information
Company Number 00672022
Company ID Number 00672022
Date formed 1960-10-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 10:12:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
H S (NOMINEES) LIMITED
Company Secretary 2011-03-29
DAVID GARVIN
Director 1992-08-16
MICHAEL SAMUEL PHILIP GARVIN
Director 1992-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
LSG SERVICES LIMITED
Company Secretary 2003-07-26 2011-03-31
H S (NOMINEES) LIMITED
Company Secretary 2003-04-23 2003-07-26
KENNETH WILLIAM STEPHENS
Company Secretary 1992-08-16 2003-07-26
LOUIS GARVIN
Director 1993-08-16 1994-02-24
MARJORIE GARVIN
Director 1992-08-16 1994-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
H S (NOMINEES) LIMITED DOUGHHURTY LIMITED Company Secretary 2018-02-28 CURRENT 2018-02-28 Active
H S (NOMINEES) LIMITED BOLTON STUDIOS LIMITED Company Secretary 2017-11-15 CURRENT 2015-11-16 Active
H S (NOMINEES) LIMITED THE PHILAMORES MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-10 CURRENT 2012-12-06 Active
H S (NOMINEES) LIMITED 4 GOLDEN YARD LTD Company Secretary 2017-09-18 CURRENT 2015-09-21 Active
H S (NOMINEES) LIMITED VALDON PROPERTIES LIMITED Company Secretary 2017-09-07 CURRENT 1963-01-08 Active
H S (NOMINEES) LIMITED J ROSENFELD & SONS LTD Company Secretary 2016-11-25 CURRENT 2014-11-26 Active
H S (NOMINEES) LIMITED WILLIAMSON STREET LTD Company Secretary 2016-05-06 CURRENT 2015-04-15 Active
H S (NOMINEES) LIMITED ARENSKI FINE ART LIMITED Company Secretary 2016-05-06 CURRENT 1995-05-11 Active
H S (NOMINEES) LIMITED ARENSKI (NEWMAN STREET) LTD Company Secretary 2016-05-06 CURRENT 2010-04-20 Active
H S (NOMINEES) LIMITED 3 NEW END LTD Company Secretary 2016-05-06 CURRENT 2010-04-20 Active
H S (NOMINEES) LIMITED ESKDALE GARDENS LTD Company Secretary 2016-05-06 CURRENT 2015-05-28 Active
H S (NOMINEES) LIMITED DOHERTY INTRIGUES LIMITED Company Secretary 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
H S (NOMINEES) LIMITED EUDAIMONISM LIMITED Company Secretary 2016-04-01 CURRENT 2016-04-01 Active - Proposal to Strike off
H S (NOMINEES) LIMITED HATTON FINANCIAL SERVICES LTD Company Secretary 2016-03-31 CURRENT 2011-03-14 Active
H S (NOMINEES) LIMITED CAPITE HOLDINGS LIMITED Company Secretary 2016-03-31 CURRENT 1987-02-02 Active
H S (NOMINEES) LIMITED CAPITE INVESTMENTS LIMITED Company Secretary 2016-03-31 CURRENT 1961-09-06 Active - Proposal to Strike off
H S (NOMINEES) LIMITED CAPITE (WEMBLEY) LIMITED Company Secretary 2016-03-31 CURRENT 1949-05-05 Active
H S (NOMINEES) LIMITED BRICKCREST LIMITED Company Secretary 2016-03-31 CURRENT 1990-11-06 Active
H S (NOMINEES) LIMITED CAPITE (FRESHWATER) LIMITED Company Secretary 2016-03-31 CURRENT 2011-02-07 Active
H S (NOMINEES) LIMITED CAPITE (ROMFORD) LIMITED Company Secretary 2016-03-31 CURRENT 2012-01-13 Active
H S (NOMINEES) LIMITED CAPITE (CITY) LIMITED Company Secretary 2016-03-31 CURRENT 1963-10-08 Active - Proposal to Strike off
H S (NOMINEES) LIMITED CAPITE HOUSE LIMITED Company Secretary 2016-03-31 CURRENT 1947-06-27 Active
H S (NOMINEES) LIMITED CAPITE (RODING) LIMITED Company Secretary 2016-03-31 CURRENT 1955-08-30 Active
H S (NOMINEES) LIMITED CAPITE (FOCAL) LIMITED Company Secretary 2016-03-31 CURRENT 1961-10-25 Active
H S (NOMINEES) LIMITED CAPITE PROPERTIES LIMITED Company Secretary 2016-03-31 CURRENT 1958-09-05 Active
H S (NOMINEES) LIMITED CAPITE (FULHAM) LIMITED Company Secretary 2016-03-31 CURRENT 1999-07-12 Active - Proposal to Strike off
H S (NOMINEES) LIMITED BRICKCREST (MOUNT ROAD) LIMITED Company Secretary 2016-02-25 CURRENT 2014-02-24 Active
H S (NOMINEES) LIMITED M.I.E. MEDICAL RESEARCH LIMITED Company Secretary 2015-12-01 CURRENT 1983-02-23 Liquidation
H S (NOMINEES) LIMITED PD TOURING LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Liquidation
H S (NOMINEES) LIMITED THE INSTITUTE OF PROMOTIONAL MARKETING LTD Company Secretary 2012-10-25 CURRENT 1970-03-25 Active
H S (NOMINEES) LIMITED DELIPAC LIMITED Company Secretary 2012-06-28 CURRENT 2012-06-28 Active
H S (NOMINEES) LIMITED ELIXIR STRATEGY LTD Company Secretary 2011-10-19 CURRENT 2009-04-23 Active
H S (NOMINEES) LIMITED STEVE ANDERSON MUSIC LIMITED Company Secretary 2011-08-02 CURRENT 2011-08-02 Active
H S (NOMINEES) LIMITED DUSTCAER PROPERTIES LIMITED Company Secretary 2011-03-29 CURRENT 2009-07-21 Active
H S (NOMINEES) LIMITED CREEKLYNN LIMITED Company Secretary 2011-03-29 CURRENT 1978-02-15 Active
H S (NOMINEES) LIMITED CENTRAL LONDON (ABERCORN PLACE) LIMITED Company Secretary 2011-03-29 CURRENT 1993-06-18 Active
H S (NOMINEES) LIMITED THE GARVIN CONSULTANCY LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
H S (NOMINEES) LIMITED FRENCH DOG TOURING LIMITED Company Secretary 2011-02-24 CURRENT 2011-02-24 Dissolved 2016-09-01
H S (NOMINEES) LIMITED AARTUN PROPERTIES UK LIMITED Company Secretary 2011-02-11 CURRENT 2004-04-02 Active - Proposal to Strike off
H S (NOMINEES) LIMITED SB GROUP SERVICES (UK) LIMITED Company Secretary 2011-01-10 CURRENT 2010-12-16 Dissolved 2017-12-19
H S (NOMINEES) LIMITED VULTURE MARKETS LIMITED Company Secretary 2010-12-21 CURRENT 2010-12-21 Dissolved 2017-01-31
H S (NOMINEES) LIMITED ALBION TRINKETRY LIMITED Company Secretary 2010-12-13 CURRENT 2010-12-13 Dissolved 2015-12-09
H S (NOMINEES) LIMITED 67 CADOGAN SQUARE COMPANY LIMITED Company Secretary 2010-11-19 CURRENT 1986-10-07 Active
H S (NOMINEES) LIMITED MOONEY PARTNERS LIMITED Company Secretary 2010-08-19 CURRENT 2010-08-19 Dissolved 2017-07-04
H S (NOMINEES) LIMITED 4 SURE ENTERPRISES LIMITED Company Secretary 2010-08-10 CURRENT 2010-08-10 Dissolved 2013-09-17
H S (NOMINEES) LIMITED BAYLER & ASSOCIATES LIMITED Company Secretary 2010-08-05 CURRENT 2010-08-05 Dissolved 2015-10-21
H S (NOMINEES) LIMITED PEECEE PROPERTIES LTD Company Secretary 2010-07-14 CURRENT 2010-07-12 Active - Proposal to Strike off
H S (NOMINEES) LIMITED FENJY LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED DET LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED JONGLAS LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED WIELAND CONSULTANCY SERVICES LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Liquidation
H S (NOMINEES) LIMITED LANDWOOD SERVICES LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED HOWCOM LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED WAVEVEND COMMUNICATIONS LIMITED Company Secretary 2010-03-19 CURRENT 2010-03-19 Active - Proposal to Strike off
H S (NOMINEES) LIMITED STARSTAGE LIMITED Company Secretary 2010-02-17 CURRENT 2010-02-04 Liquidation
H S (NOMINEES) LIMITED BILTON TOWERS RESIDENTS COMPANY LIMITED Company Secretary 2010-02-12 CURRENT 1963-02-13 Active
H S (NOMINEES) LIMITED THE IT SERVICE LIMITED Company Secretary 2009-05-29 CURRENT 2009-05-29 Active
H S (NOMINEES) LIMITED CTS INVESTMENT (UK) LIMITED Company Secretary 2009-03-25 CURRENT 2009-03-25 Active - Proposal to Strike off
H S (NOMINEES) LIMITED INDEPENDENT SPORTS MEDIA LTD Company Secretary 2008-12-09 CURRENT 2006-07-03 Liquidation
H S (NOMINEES) LIMITED DEVELOPMENTAL THERAPEUTICS CONSORTIUM LIMITED Company Secretary 2008-12-04 CURRENT 2008-12-04 Liquidation
H S (NOMINEES) LIMITED SLINGBACK LTD Company Secretary 2008-09-01 CURRENT 2008-01-25 Dissolved 2016-05-24
H S (NOMINEES) LIMITED METCALFE FOOD CONCEPTS LIMITED Company Secretary 2008-06-20 CURRENT 2008-06-20 Active
H S (NOMINEES) LIMITED BILL JAMES CONSULTING LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
H S (NOMINEES) LIMITED HTLP LIMITED Company Secretary 2008-06-10 CURRENT 2007-07-11 Dissolved 2018-07-18
H S (NOMINEES) LIMITED COLOURMONKEY LIMITED Company Secretary 2008-04-15 CURRENT 2008-04-15 Active
H S (NOMINEES) LIMITED PODMA LIMITED Company Secretary 2008-03-07 CURRENT 2004-09-17 Active
H S (NOMINEES) LIMITED JIMMY HOPE LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Dissolved 2013-10-15
H S (NOMINEES) LIMITED DEECIPHER LIMITED Company Secretary 2007-09-07 CURRENT 2002-10-15 Active
H S (NOMINEES) LIMITED GPF SERVICES LONDON LIMITED Company Secretary 2007-09-06 CURRENT 2003-04-10 Dissolved 2017-01-21
H S (NOMINEES) LIMITED DESTINY PRODUCTIONS LIMITED Company Secretary 2007-08-01 CURRENT 1989-09-29 Liquidation
H S (NOMINEES) LIMITED FINDON URBAN LOFTS (LW) LIMITED Company Secretary 2007-07-04 CURRENT 2007-05-30 Active
H S (NOMINEES) LIMITED TAP 2007 LIMITED Company Secretary 2007-06-25 CURRENT 2007-06-25 Liquidation
H S (NOMINEES) LIMITED HSR LIMITED Company Secretary 2007-05-17 CURRENT 2007-05-17 Active - Proposal to Strike off
H S (NOMINEES) LIMITED LOVED NEVER FORGOTTEN LIMITED Company Secretary 2007-03-12 CURRENT 2007-03-12 Dissolved 2017-04-04
H S (NOMINEES) LIMITED LOVED NEVER FORGOTTEN PETS & ANIMALS LIMITED Company Secretary 2007-03-12 CURRENT 2007-03-12 Dissolved 2017-04-18
H S (NOMINEES) LIMITED HEALTHCARE MEDIA EUROPE LIMITED Company Secretary 2007-02-21 CURRENT 2007-02-21 Liquidation
H S (NOMINEES) LIMITED PARAVIA UK LIMITED Company Secretary 2007-01-05 CURRENT 2007-01-05 Dissolved 2015-04-14
H S (NOMINEES) LIMITED URBAN MOVEMENT LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
H S (NOMINEES) LIMITED EFFIM (UK) LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-27 Dissolved 2016-09-06
H S (NOMINEES) LIMITED DUGGO LIMITED Company Secretary 2006-08-30 CURRENT 2006-03-16 Dissolved 2017-05-16
H S (NOMINEES) LIMITED PAMMIE CONSULTANCY LIMITED Company Secretary 2006-07-27 CURRENT 2006-07-27 Dissolved 2014-06-24
H S (NOMINEES) LIMITED LANE CONSULTING LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Liquidation
H S (NOMINEES) LIMITED RESIDENTIAL CONSTRUCTIONS LIMITED Company Secretary 2006-06-21 CURRENT 1964-01-10 Dissolved 2013-12-24
H S (NOMINEES) LIMITED FRENCHDOGBLUES LIMITED Company Secretary 2006-06-01 CURRENT 2006-06-01 Dissolved 2016-08-20
H S (NOMINEES) LIMITED BROADWAVE CONSULTANTS LTD Company Secretary 2006-05-31 CURRENT 2000-10-05 Dissolved 2016-11-15
H S (NOMINEES) LIMITED CINTAMANI LIMITED Company Secretary 2006-05-30 CURRENT 2006-05-30 Dissolved 2013-09-14
H S (NOMINEES) LIMITED CC BESPIN LIMITED Company Secretary 2006-04-13 CURRENT 2006-04-13 Liquidation
H S (NOMINEES) LIMITED MDUK OPTICAL DIFFUSION LIMITED Company Secretary 2006-03-21 CURRENT 2006-03-21 Dissolved 2013-09-17
H S (NOMINEES) LIMITED URBAN DELIVERY LIMITED Company Secretary 2006-03-20 CURRENT 2006-03-20 Active
H S (NOMINEES) LIMITED ST JOHN ADVISERS LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-06 Active
H S (NOMINEES) LIMITED ST JOHN ESTATES LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-06 Active
H S (NOMINEES) LIMITED STONECLIFFE ROCK LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-22 Active - Proposal to Strike off
H S (NOMINEES) LIMITED IAN MACKENZIE FINE ART LIMITED Company Secretary 2006-01-18 CURRENT 2006-01-05 Dissolved 2015-03-10
H S (NOMINEES) LIMITED 39 STEPS ENTERTAINMENT LIMITED Company Secretary 2006-01-04 CURRENT 2006-01-04 Active
H S (NOMINEES) LIMITED THAMES FARM LIMITED Company Secretary 2005-10-08 CURRENT 2000-09-06 Dissolved 2014-03-11
H S (NOMINEES) LIMITED LONDON AND ARGYLL DEVELOPMENTS (BOLSOVER ST) LIMITED Company Secretary 2005-09-13 CURRENT 2005-09-13 Dissolved 2014-04-15
H S (NOMINEES) LIMITED BEDFORD INVESTMENTS LIMITED Company Secretary 2005-05-26 CURRENT 2005-05-26 Dissolved 2017-05-09
H S (NOMINEES) LIMITED DESTINY SONGS LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Active
H S (NOMINEES) LIMITED STACEY PRODUCTIONS LIMITED Company Secretary 2005-05-10 CURRENT 2005-05-10 Dissolved 2016-04-12
H S (NOMINEES) LIMITED ARMSTRONG FINE ARTS LIMITED Company Secretary 2005-04-01 CURRENT 2003-07-01 Dissolved 2014-02-04
H S (NOMINEES) LIMITED RIDEWAY INVESTMENTS LIMITED Company Secretary 2005-04-01 CURRENT 1996-08-06 Active
H S (NOMINEES) LIMITED PANGLIMA INVESTMENTS LIMITED Company Secretary 2005-04-01 CURRENT 1991-12-04 Active
H S (NOMINEES) LIMITED ADVICORP PUBLIC LIMITED COMPANY Company Secretary 2005-04-01 CURRENT 1997-08-14 Active
H S (NOMINEES) LIMITED TRAUMA CLINIC LIMITED Company Secretary 2004-10-19 CURRENT 2004-10-19 Dissolved 2018-03-12
H S (NOMINEES) LIMITED BABYSHAMBLES TOURING LIMITED Company Secretary 2004-09-16 CURRENT 2004-09-16 Dissolved 2016-09-03
H S (NOMINEES) LIMITED BABYSHAMBLES LIMITED Company Secretary 2004-09-16 CURRENT 2004-09-16 Dissolved 2018-04-17
H S (NOMINEES) LIMITED SAGA ROBOTICS LIMITED Company Secretary 2004-06-01 CURRENT 2004-06-01 Active
H S (NOMINEES) LIMITED MOORE DAVIES LIMITED Company Secretary 2004-05-04 CURRENT 2004-05-04 Liquidation
H S (NOMINEES) LIMITED BARBIAN LIMITED Company Secretary 2004-03-09 CURRENT 2004-03-09 Dissolved 2014-07-15
H S (NOMINEES) LIMITED HIGHBEAM PROPERTIES LIMITED Company Secretary 2004-02-20 CURRENT 2004-02-13 Active
H S (NOMINEES) LIMITED QUANTUM MUSIC LIMITED Company Secretary 2003-12-01 CURRENT 2001-04-25 Active
H S (NOMINEES) LIMITED SOVEREIGN PAPERBOARD COMPANY LIMITED Company Secretary 2003-10-02 CURRENT 2003-10-02 Dissolved 2013-08-21
H S (NOMINEES) LIMITED URBAN EXCHANGE LIMITED Company Secretary 2003-09-10 CURRENT 2003-02-25 Dissolved 2013-08-13
H S (NOMINEES) LIMITED URBAN SPECTRUM LIMITED Company Secretary 2003-09-10 CURRENT 2003-03-06 Dissolved 2016-02-09
H S (NOMINEES) LIMITED URBAN INITIATIVES LTD Company Secretary 2003-09-10 CURRENT 2000-05-04 Dissolved 2016-02-29
H S (NOMINEES) LIMITED PELION PRODUCTIONS LIMITED Company Secretary 2003-08-01 CURRENT 2003-08-01 Active - Proposal to Strike off
H S (NOMINEES) LIMITED AUBREY FISH & SON LIMITED Company Secretary 2003-05-07 CURRENT 2003-05-07 Active
H S (NOMINEES) LIMITED 88 ANTIQUES LIMITED Company Secretary 2003-04-25 CURRENT 2003-04-25 Active
H S (NOMINEES) LIMITED MAPZONE LIMITED Company Secretary 2003-03-03 CURRENT 2002-03-12 Active
H S (NOMINEES) LIMITED REDVIEW LIMITED Company Secretary 2003-02-11 CURRENT 2003-01-31 Active
H S (NOMINEES) LIMITED MAINTRADE ENTERPRISES LIMITED Company Secretary 2003-01-29 CURRENT 2003-01-27 Active
H S (NOMINEES) LIMITED EUROPEAN COMPETENCE LIMITED Company Secretary 2002-12-06 CURRENT 2002-12-06 Active - Proposal to Strike off
H S (NOMINEES) LIMITED NEVILLE BLOOM LIMITED Company Secretary 2002-10-18 CURRENT 2002-10-18 Active - Proposal to Strike off
H S (NOMINEES) LIMITED R.L.A.FISH ESTATES LIMITED Company Secretary 2002-06-19 CURRENT 1960-07-08 Active
H S (NOMINEES) LIMITED ERINFIELD LIMITED Company Secretary 2002-06-07 CURRENT 2002-05-17 Active - Proposal to Strike off
H S (NOMINEES) LIMITED LENOX HILL INVESTMENTS LIMITED Company Secretary 2002-03-05 CURRENT 2001-07-23 Dissolved 2017-01-03
H S (NOMINEES) LIMITED ACTIONVOICE LIMITED Company Secretary 2002-03-04 CURRENT 2002-02-20 Dissolved 2016-09-06
H S (NOMINEES) LIMITED OPRO INTERNATIONAL LIMITED Company Secretary 2001-02-15 CURRENT 2000-04-10 Active
H S (NOMINEES) LIMITED BEDFORD SQUARE SERVICES LIMITED Company Secretary 2000-12-07 CURRENT 2000-12-07 Active - Proposal to Strike off
H S (NOMINEES) LIMITED MATTHEW BANNISTER MEDIA LIMITED Company Secretary 2000-11-22 CURRENT 2000-11-22 Dissolved 2014-07-11
H S (NOMINEES) LIMITED KOETTER KIM & ASSOCIATES (INTERNATIONAL) LIMITED Company Secretary 2000-10-23 CURRENT 2000-10-23 Dissolved 2015-06-09
H S (NOMINEES) LIMITED GUY ELLIS MEDIA ASSOCIATES LIMITED Company Secretary 2000-07-27 CURRENT 1985-08-15 Active - Proposal to Strike off
H S (NOMINEES) LIMITED G. CAPLAN LIMITED Company Secretary 2000-07-12 CURRENT 2000-07-12 Active
H S (NOMINEES) LIMITED BRITGLEN PROPERTIES LIMITED Company Secretary 2000-03-06 CURRENT 1970-04-21 Active
H S (NOMINEES) LIMITED HARLEY STREET PROPERTIES LIMITED Company Secretary 2000-01-24 CURRENT 1987-04-01 Active
H S (NOMINEES) LIMITED LONDON & ARGYLL DEVELOPMENTS LIMITED Company Secretary 1999-12-17 CURRENT 1992-03-03 Active
H S (NOMINEES) LIMITED KNOWLEDGE DEVELOPMENT LIMITED Company Secretary 1999-09-13 CURRENT 1999-09-13 Active - Proposal to Strike off
H S (NOMINEES) LIMITED HALEMINT LIMITED Company Secretary 1999-07-06 CURRENT 1999-07-06 Dissolved 2016-12-13
H S (NOMINEES) LIMITED ALPHA RESEARCH & TRAINING LIMITED Company Secretary 1999-05-05 CURRENT 1994-10-05 Dissolved 2016-03-22
H S (NOMINEES) LIMITED THE PROMOTIONS FACTORY LIMITED Company Secretary 1998-12-22 CURRENT 1998-12-22 Active
H S (NOMINEES) LIMITED HOME (UK) LIMITED Company Secretary 1998-11-05 CURRENT 1998-11-05 Dissolved 2017-04-18
H S (NOMINEES) LIMITED OPRO LIMITED Company Secretary 1998-04-20 CURRENT 1998-04-07 Active
H S (NOMINEES) LIMITED PRUDELL LIMITED Company Secretary 1998-04-06 CURRENT 1986-04-21 Active
H S (NOMINEES) LIMITED WAVEVEND LIMITED Company Secretary 1997-11-26 CURRENT 1988-05-09 Active
H S (NOMINEES) LIMITED COSMOS PRODUCTIONS LIMITED Company Secretary 1997-09-08 CURRENT 1997-09-08 Dissolved 2015-09-29
H S (NOMINEES) LIMITED RICKSTAN LIMITED Company Secretary 1997-06-14 CURRENT 1972-10-13 Active
H S (NOMINEES) LIMITED POINTPOST LIMITED Company Secretary 1997-06-14 CURRENT 1979-05-25 Active
H S (NOMINEES) LIMITED HADCLIFFE PROPERTIES LIMITED Company Secretary 1997-06-14 CURRENT 1971-02-03 Active
H S (NOMINEES) LIMITED L'OCCITANE LIMITED Company Secretary 1996-11-18 CURRENT 1996-11-14 Active
H S (NOMINEES) LIMITED MARY GREENWELL LIMITED Company Secretary 1996-03-13 CURRENT 1996-03-13 Active
H S (NOMINEES) LIMITED FOXX ASSOCIATES LIMITED Company Secretary 1993-08-17 CURRENT 1992-08-17 Active
H S (NOMINEES) LIMITED HANDYGLEN LIMITED Company Secretary 1993-06-28 CURRENT 1993-06-25 Dissolved 2013-11-05
H S (NOMINEES) LIMITED SWALLOW TECHNOLOGY LIMITED Company Secretary 1993-06-01 CURRENT 1986-05-06 Active
H S (NOMINEES) LIMITED THE QUALITY PROPERTY COMPANY LIMITED Company Secretary 1992-05-28 CURRENT 1992-04-24 Active
H S (NOMINEES) LIMITED LION YARD MANAGEMENT CO. LIMITED Company Secretary 1992-03-27 CURRENT 1988-09-13 Active
DAVID GARVIN BLAIRDERRY PROPERTIES LIMITED Director 1994-12-14 CURRENT 1994-11-25 Active
DAVID GARVIN NAMEGRACE LIMITED Director 1994-07-12 CURRENT 1994-07-04 Active
DAVID GARVIN CENTRAL LONDON (ABERCORN PLACE) LIMITED Director 1993-06-24 CURRENT 1993-06-18 Active
DAVID GARVIN ANDREW COURT (FREEHOLD) LIMITED Director 1990-12-31 CURRENT 1988-09-29 Active
MICHAEL SAMUEL PHILIP GARVIN KITCHEN DEVELOPMENTS LIMITED Director 2014-10-15 CURRENT 2014-10-15 Dissolved 2016-03-29
MICHAEL SAMUEL PHILIP GARVIN THE GARVIN CONSULTANCY LIMITED Director 2011-03-28 CURRENT 2011-03-28 Active
MICHAEL SAMUEL PHILIP GARVIN DUSTCAER PROPERTIES LIMITED Director 2009-07-21 CURRENT 2009-07-21 Active
MICHAEL SAMUEL PHILIP GARVIN RESIDENTIAL CONSTRUCTIONS LIMITED Director 2003-03-31 CURRENT 1964-01-10 Dissolved 2013-12-24
MICHAEL SAMUEL PHILIP GARVIN SUNEND NOMINEES 1 LIMITED Director 2002-07-16 CURRENT 2001-11-07 Dissolved 2015-05-19
MICHAEL SAMUEL PHILIP GARVIN SUNEND NOMINEES 2 LIMITED Director 2002-07-16 CURRENT 2001-11-07 Dissolved 2015-05-19
MICHAEL SAMUEL PHILIP GARVIN BLAIRDERRY PROPERTIES LIMITED Director 1994-11-25 CURRENT 1994-11-25 Active
MICHAEL SAMUEL PHILIP GARVIN NAMEGRACE LIMITED Director 1994-07-12 CURRENT 1994-07-04 Active
MICHAEL SAMUEL PHILIP GARVIN CENTRAL LONDON (ABERCORN PLACE) LIMITED Director 1993-06-18 CURRENT 1993-06-18 Active
MICHAEL SAMUEL PHILIP GARVIN VALDON PROPERTIES LIMITED Director 1992-09-08 CURRENT 1963-01-08 Active
MICHAEL SAMUEL PHILIP GARVIN CREEKLYNN LIMITED Director 1992-03-05 CURRENT 1978-02-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-21AA25/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28Termination of appointment of H S (Nominees) Limited on 2023-09-26
2023-09-28Appointment of Marylebone Secretaries Limited as company secretary on 2023-09-26
2023-09-28AP04Appointment of Marylebone Secretaries Limited as company secretary on 2023-09-26
2023-09-28TM02Termination of appointment of H S (Nominees) Limited on 2023-09-26
2023-09-20CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2023-09-20CS01CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM Regina House 124 Finchley Road London NW3 5JS England
2023-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/23 FROM Regina House 124 Finchley Road London NW3 5JS England
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM 1st Floor 47 Dorset Street London W1U 7nd United Kingdom
2023-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/23 FROM 1st Floor 47 Dorset Street London W1U 7nd United Kingdom
2022-12-09AA25/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-06-19CH04SECRETARY'S DETAILS CHNAGED FOR H S (NOMINEES) LIMITED on 2022-05-31
2021-11-04AA25/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-02-10AA25/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-07-08AA25/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/18 FROM 47 Dorset Street London W1U 7nd
2018-10-02AA25/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23LATEST SOC23/08/18 STATEMENT OF CAPITAL;GBP 160000
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2017-12-13AA25/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 160000
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2016-12-23AA25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 160000
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-01-04AA25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 160000
2015-08-24AR0116/08/15 ANNUAL RETURN FULL LIST
2014-12-30AA25/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 160000
2014-09-30AR0116/08/14 ANNUAL RETURN FULL LIST
2013-12-23AA25/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 160000
2013-10-16AR0116/08/13 ANNUAL RETURN FULL LIST
2013-10-10AR0116/08/12 ANNUAL RETURN FULL LIST
2012-12-28AA25/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-22AR0116/08/12 ANNUAL RETURN FULL LIST
2011-12-22AA25/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2011-10-06AR0116/08/11 ANNUAL RETURN FULL LIST
2011-08-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY LSG SERVICES LIMITED
2011-04-08AP04Appointment of corporate company secretary H S (Nominees) Limited
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/11 FROM Fourth Floor 35 Piccadilly London W1J 0LP
2010-12-10AA25/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-17AR0116/08/10 FULL LIST
2010-01-18AA25/03/09 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2008-12-31AA25/03/08 TOTAL EXEMPTION SMALL
2008-08-29363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07
2007-08-22363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06
2007-01-23363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05
2005-10-04363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04
2004-12-02363aRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-04-15363aRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2004-04-15288aNEW SECRETARY APPOINTED
2004-04-15288bSECRETARY RESIGNED
2004-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03
2003-08-05288bSECRETARY RESIGNED
2003-08-05288aNEW SECRETARY APPOINTED
2003-08-05287REGISTERED OFFICE CHANGED ON 05/08/03 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH
2003-05-08288cDIRECTOR'S PARTICULARS CHANGED
2003-05-08288aNEW SECRETARY APPOINTED
2002-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02
2002-10-02363aRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2001-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/01
2001-09-04363aRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00
2000-09-05363aRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/99
1999-09-13363aRETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS
1998-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/98
1998-09-04363aRETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS
1997-09-16363aRETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS
1997-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/97
1997-05-14(W)ELRESS386 DIS APP AUDS 30/04/97
1997-05-14(W)ELRESS252 DISP LAYING ACC 30/04/97
1997-05-14(W)ELRESS366A DISP HOLDING AGM 30/04/97
1997-01-24395PARTICULARS OF MORTGAGE/CHARGE
1997-01-24395PARTICULARS OF MORTGAGE/CHARGE
1996-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/96
1996-09-30288DIRECTOR'S PARTICULARS CHANGED
1996-09-12363aRETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS
1996-05-24287REGISTERED OFFICE CHANGED ON 24/05/96 FROM: RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5EL
1995-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/95
1994-08-24Return made up to 16/08/94; full list of members
1991-09-09Return made up to 16/08/91; full list of members
1989-11-14Return made up to 08/09/89; full list of members
1987-11-16Return made up to 06/08/87; full list of members
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-10-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-06-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-07-13 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1992-05-29 Satisfied HILL SAMUEL BANK LIMITED
LEGAL CHARGE 1991-05-14 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1989-10-03 Satisfied HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1989-10-03 Satisfied HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1989-10-03 Satisfied MILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1986-10-07 Satisfied HILL SAMUEL & COMPANY LIMITED.
LEGAL CHARGE 1986-04-01 Satisfied HILL SAMUEL & CO. LIMITED
LEGAL MORTGAGE 1985-11-27 Satisfied HILL SAMUEL & CO. LIMITED
LEGAL CHARGE 1984-11-02 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1984-03-23 Satisfied HILL SAMUEL & CO. LIMITED
LEGAL CHARGE 1984-02-17 Satisfied HILL SAMUEL & CO. LIMITED
LEGAL CHARGE 1984-02-17 Satisfied HILL SAMUEL & CO. LIMITED.
LEGAL CHARGE 1984-02-17 Satisfied HILL SAMUEL & CO. LIMITED.
LEGAL CHARGE 1984-02-17 Satisfied HILL SAMUEL & CO. LIMITED.
LEGAL CHARGE 1984-02-17 Satisfied HILL SAMUEL & CO. LIMITED.
LEGAL CHARGE 1984-02-17 Satisfied HILL SAMUEL & CO. LIMITED.
LEGAL CHARGE 1983-11-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-04-20 Satisfied HILL SAMUEL AND COMPANY LIMITED.
LEGAL CHARGE 1983-03-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-08-14 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1981-07-28 Satisfied HILL SAMUEL & CO. LIMITED.
LEGAL CHARGE EFFECTING SUBSTITUTION OF SECURITY. 1981-07-13 Satisfied HILL SAMUEL AND COMPANY LIMITED.
LEGAL CHARGE 1981-04-13 Satisfied HILL SAMUEL & CO. LIMITED.
LEGAL CHARGE 1980-06-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-06-13 Satisfied BARCLAYS BANK PLC
CHARGE 1980-02-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-03-25 Satisfied HILL SAMUEL & CO
Filed Financial Reports
Annual Accounts
2014-03-25
Annual Accounts
2013-03-25
Annual Accounts
2012-03-25
Annual Accounts
2011-03-25
Annual Accounts
2010-03-25
Annual Accounts
2009-03-25
Annual Accounts
2008-03-25
Annual Accounts
2007-03-25
Annual Accounts
2006-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED
Trademarks
We have not found any records of CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.