Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRELINE PROPERTIES (EGHAM) LIMITED
Company Information for

CENTRELINE PROPERTIES (EGHAM) LIMITED

442 UPPER RICHMOND ROAD, LONDON, SW15 5RQ,
Company Registration Number
00729012
Private Limited Company
Active

Company Overview

About Centreline Properties (egham) Ltd
CENTRELINE PROPERTIES (EGHAM) LIMITED was founded on 1962-07-05 and has its registered office in London. The organisation's status is listed as "Active". Centreline Properties (egham) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CENTRELINE PROPERTIES (EGHAM) LIMITED
 
Legal Registered Office
442 UPPER RICHMOND ROAD
LONDON
SW15 5RQ
Other companies in UB3
 
Filing Information
Company Number 00729012
Company ID Number 00729012
Date formed 1962-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 14:00:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRELINE PROPERTIES (EGHAM) 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 CENTRELINE PROPERTIES (EGHAM) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD STEPHEN MCNALLY
Company Secretary 1993-01-23
HELEN CLAIRE MCNALLY
Director 1993-01-23
RICHARD STEPHEN MCNALLY
Director 1993-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET EDWINA MCNALLY
Director 1993-01-23 2014-09-09
FRANCIS RICHARD MCNALLY
Director 1993-01-23 2012-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD STEPHEN MCNALLY CRAUFURD STAINLESS STEEL CO.LIMITED Company Secretary 1993-01-23 CURRENT 1957-05-06 Active
RICHARD STEPHEN MCNALLY CRAUFURD FINANCE CO LIMITED Company Secretary 1993-01-23 CURRENT 1977-11-29 Active - Proposal to Strike off
RICHARD STEPHEN MCNALLY CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED Company Secretary 1993-01-23 CURRENT 1977-08-09 Active
RICHARD STEPHEN MCNALLY CRAUFURD FLARES INTERNATIONAL LIMITED Company Secretary 1993-01-21 CURRENT 1963-10-02 Active - Proposal to Strike off
HELEN CLAIRE MCNALLY CRAUFURD STAINLESS STEEL CO.LIMITED Director 1993-01-23 CURRENT 1957-05-06 Active
HELEN CLAIRE MCNALLY CRAUFURD FINANCE CO LIMITED Director 1993-01-23 CURRENT 1977-11-29 Active - Proposal to Strike off
HELEN CLAIRE MCNALLY CRAUFURD FLARES INTERNATIONAL LIMITED Director 1993-01-21 CURRENT 1963-10-02 Active - Proposal to Strike off
RICHARD STEPHEN MCNALLY BCOMP 520 LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
RICHARD STEPHEN MCNALLY BCOMP 519 LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active - Proposal to Strike off
RICHARD STEPHEN MCNALLY BCOMP 516 LIMITED Director 2017-10-17 CURRENT 2017-10-17 Liquidation
RICHARD STEPHEN MCNALLY BCOMP 517 LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
RICHARD STEPHEN MCNALLY HEINGHEST LTD Director 2015-10-23 CURRENT 2015-10-23 Active
RICHARD STEPHEN MCNALLY CRAUFURD STAINLESS STEEL CO.LIMITED Director 1993-01-23 CURRENT 1957-05-06 Active
RICHARD STEPHEN MCNALLY CRAUFURD FINANCE CO LIMITED Director 1993-01-23 CURRENT 1977-11-29 Active - Proposal to Strike off
RICHARD STEPHEN MCNALLY CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED Director 1993-01-23 CURRENT 1977-08-09 Active
RICHARD STEPHEN MCNALLY CRAUFURD FLARES INTERNATIONAL LIMITED Director 1993-01-21 CURRENT 1963-10-02 Active - Proposal to Strike off

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
2024-05-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-05-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2024-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2023-09-11Termination of appointment of Richard Stephen Mcnally on 2023-02-11
2023-09-11APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN MCNALLY
2023-09-11DIRECTOR APPOINTED REBECCA LUCY MCNALLY
2023-09-11AP01DIRECTOR APPOINTED REBECCA LUCY MCNALLY
2023-09-11TM02Termination of appointment of Richard Stephen Mcnally on 2023-02-11
2023-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN MCNALLY
2023-05-15CS01CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2023-05-04Compulsory strike-off action has been discontinued
2023-05-04DISS40Compulsory strike-off action has been discontinued
2023-04-11FIRST GAZETTE notice for compulsory strike-off
2023-04-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-08-10RT01Administrative restoration application
2022-05-24GAZ2Final Gazette dissolved via compulsory strike-off
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/21 FROM 73a Mudeford Christchurch BH23 3NJ England
2021-04-13PSC07CESSATION OF HELEN CLARE MCNALLY AS A PERSON OF SIGNIFICANT CONTROL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2021-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CLAIRE MCNALLY
2018-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/18 FROM 442 Upper Richmond Road London SW15 5RQ
2018-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM Unit 10 Craufurd Business Park Silverdale Road Hayes Middlesex UB3 3BN
2018-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2018-03-21DISS40Compulsory strike-off action has been discontinued
2018-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2018-03-13GAZ1FIRST GAZETTE
2018-03-13GAZ1FIRST GAZETTE
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 2000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 2000
2016-04-07AR0123/01/16 ANNUAL RETURN FULL LIST
2015-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 2000
2015-02-16AR0123/01/15 ANNUAL RETURN FULL LIST
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET EDWINA MCNALLY
2014-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 2000
2014-03-21AR0123/01/14 ANNUAL RETURN FULL LIST
2014-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-09AR0123/01/13 ANNUAL RETURN FULL LIST
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCNALLY
2013-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-31AR0123/01/12 ANNUAL RETURN FULL LIST
2011-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-10AR0123/01/11 FULL LIST
2010-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-25AR0123/01/10 FULL LIST
2009-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-09363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-06363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-03-05190LOCATION OF DEBENTURE REGISTER
2008-03-05353LOCATION OF REGISTER OF MEMBERS
2007-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-15363sRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-16363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-01363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-01-30363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-02-17363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-01-31363aRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-01-25363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-04363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-12-21SRES03EXEMPTION FROM APPOINTING AUDITORS 12/11/99
1999-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-12-02ELRESS369(4) SHT NOTICE MEET 12/11/99
1999-12-02ELRESS366A DISP HOLDING AGM 12/11/99
1999-07-13353LOCATION OF REGISTER OF MEMBERS
1999-05-24190LOCATION OF DEBENTURE REGISTER
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-18363aRETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-13363aRETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-21287REGISTERED OFFICE CHANGED ON 21/02/96 FROM: SILVERDALE ROAD HAYES MIDDLESEX UB3 3LQ
1996-02-21363xRETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS
1996-02-06AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-03AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-02-03363xRETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS
1995-01-01A selection of documents registered before 1 January 1995
1994-07-25363xRETURN MADE UP TO 23/01/94; FULL LIST OF MEMBERS
1994-02-14AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-02-14AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-02-11363xRETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS
1993-02-02AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-05-14AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-05-14363xRETURN MADE UP TO 23/01/92; FULL LIST OF MEMBERS
1991-06-19363xRETURN MADE UP TO 23/01/91; FULL LIST OF MEMBERS
1991-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-09-26363RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS
1990-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-07-12363RETURN MADE UP TO 01/02/89; FULL LIST OF MEMBERS
1989-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1989-04-10123£ NC 100/2000
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CENTRELINE PROPERTIES (EGHAM) 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 CENTRELINE PROPERTIES (EGHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1980-11-07 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1973-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1968-03-13 Outstanding NATIONAL PROVINCIAL BANK LTD
MORTGAGE 1964-08-12 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1964-03-05 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of CENTRELINE PROPERTIES (EGHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRELINE PROPERTIES (EGHAM) LIMITED
Trademarks
We have not found any records of CENTRELINE PROPERTIES (EGHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRELINE PROPERTIES (EGHAM) 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 (74990 - Non-trading company) as CENTRELINE PROPERTIES (EGHAM) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CENTRELINE PROPERTIES (EGHAM) 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 CENTRELINE PROPERTIES (EGHAM) 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 CENTRELINE PROPERTIES (EGHAM) 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.