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

CENTRAL PROPERTY LIMITED

110-112 LANCASTER ROAD, NEW BARNET, HERTS, EN4 8AL,
Company Registration Number
02903026
Private Limited Company
Active

Company Overview

About Central Property Ltd
CENTRAL PROPERTY LIMITED was founded on 1994-02-28 and has its registered office in New Barnet. The organisation's status is listed as "Active". Central Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CENTRAL PROPERTY LIMITED
 
Legal Registered Office
110-112 LANCASTER ROAD
NEW BARNET
HERTS
EN4 8AL
Other companies in EN4
 
Filing Information
Company Number 02903026
Company ID Number 02903026
Date formed 1994-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB681402058  
Last Datalog update: 2024-04-06 20:42:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL PROPERTY 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.
Companies with same name CENTRAL PROPERTY LIMITED
The following companies were found which have the same name as CENTRAL PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRAL PROPERTY (LONDON) LTD OLYMPIC HOUSE DODDINGTON ROAD LINCOLN LINCS LN6 3SE Dissolved Company formed on the 2011-10-31
CENTRAL PROPERTY ASSETS LIMITED THIRD FLOOR TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB Liquidation Company formed on the 2004-02-20
CENTRAL PROPERTY AUCTIONS LIMITED CORNER OAK 1 HOMER ROAD SOLIHULL WEST MIDLANDS B91 3QG Dissolved Company formed on the 2011-12-16
CENTRAL PROPERTY CHOICE LTD 341 SHAFTMOOR LANE HALL GREEN BIRMINGHAM WEST MIDLANDS B28 8SH Active Company formed on the 2004-06-22
CENTRAL PROPERTY DEVELOPMENTS (SCARBOROUGH) LIMITED 2A ACOMB COURT, ACOMB YORK NORTH YORKSHIRE YO24 3BJ Active Company formed on the 2007-11-20
CENTRAL PROPERTY DEVELOPMENTS LIMITED 1ST FLOOR GLOBAL HOUSE 299-303 BALLARDS LANE 299-303 BALLARDS LANE LONDON N12 8NP Dissolved Company formed on the 1999-04-09
CENTRAL PROPERTY ESTATES LIMITED BAMFORDS TRUST HOUSE 85-89 COLMORE ROW COLMORE ROW BIRMINGHAM B3 2BB Dissolved Company formed on the 1998-03-23
CENTRAL PROPERTY FINDERS LIMITED 18 GLASTON DRIVE SOLIHULL WEST MIDLANDS UNITED KINGDOM B91 3YE Dissolved Company formed on the 2013-02-27
CENTRAL PROPERTY HOLDINGS LIMITED 16 VALE ROAD BROMLEY KENT BR1 2AL Active Company formed on the 1964-02-11
CENTRAL PROPERTY INVESTMENTS LIMITED Northside House Mount Pleasant Barnet HERTFORDSHIRE EN4 9EE Active Company formed on the 1987-09-29
CENTRAL PROPERTY LINE LIMITED 521 GREEN LANE SMALL HEATH BIRMINGHAM UNITED KINGDOM B9 5PT Dissolved Company formed on the 2011-06-07
CENTRAL PROPERTY MAINTENANCE (BLACKPOOL) LTD 9 CROFT COURT WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PR Dissolved Company formed on the 2011-03-22
CENTRAL PROPERTY MAINTENANCE (UK) LTD 9 CROFT COURT WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PR Dissolved Company formed on the 2009-11-25
CENTRAL PROPERTY MANAGEMENT (BLACKPOOL) LTD 143 CENTRAL DRIVE BLACKPOOL LANCASHIRE FY1 5EE Active Company formed on the 2011-08-11
CENTRAL PROPERTY MANAGEMENT (LIVERPOOL) LIMITED 5 JESSE HARTLEY WAY CENTRAL DOCKS LIVERPOOL MERSEYSIDE Active Company formed on the 2011-03-24
CENTRAL PROPERTY REPAIRS LIMITED SANDERLING HOUSE SPRINGBROOK LANE EARLSWOOD SOLIHULL WEST MIDLANDS B94 5SG Liquidation Company formed on the 2007-09-04
CENTRAL PROPERTY SERVICES (LONDON) LTD 112 GREEN LANE EDGWARE MIDDLESEX HA8 8EJ Dissolved Company formed on the 2012-01-25
CENTRAL PROPERTY SERVICES (MIDLANDS) LTD 10 QUORN CRESCENT COALVILLE LEICESTERSHIRE LE67 4SQ Dissolved Company formed on the 2006-02-07
CENTRAL PROPERTY SERVICES (SOUTHERN) LTD OSBORNE HOUSE 143-145 STANWELL ROAD ASHFORD MIDDLESEX TW15 3QN Active Company formed on the 1989-08-08
CENTRAL PROPERTY SERVICES (STREETLY) LIMITED 37A ANCHOR ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 8PT Active Company formed on the 2010-02-16

Company Officers of CENTRAL PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
KALPNA PATEL
Company Secretary 1996-11-19
RASHMI JAYANTILAL PATEL
Director 1994-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
TUSHAR PATEL
Company Secretary 1994-04-19 1996-11-19
LUFMER LIMITED
Nominated Director 1994-02-28 1994-04-19
SEMKEN LIMITED
Nominated Secretary 1994-02-28 1993-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KALPNA PATEL INFOMARK LIMITED Company Secretary 1996-11-19 CURRENT 1994-03-02 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
2024-03-13CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-12-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-15CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-10-08CH01Director's details changed for Mr Rashmi Jayantilal Patel on 2018-10-08
2018-10-08CH03SECRETARY'S DETAILS CHNAGED FOR KALPNA PATEL on 2018-10-08
2018-10-08AP01DIRECTOR APPOINTED MR DEANEL PATEL
2018-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-01AR0128/02/16 ANNUAL RETURN FULL LIST
2015-10-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-10CH03SECRETARY'S DETAILS CHNAGED FOR KALPNA PATEL on 2014-08-10
2015-03-10CH01Director's details changed for Mr Rashmi Jayantilal Patel on 2014-08-11
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-20AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-18CH01Director's details changed for Mr Rashmi Jayantilal Patel on 2013-10-21
2014-03-18CH03SECRETARY'S DETAILS CHNAGED FOR KALPNA PATEL on 2013-10-21
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0128/02/13 ANNUAL RETURN FULL LIST
2012-10-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-21AR0128/02/12 ANNUAL RETURN FULL LIST
2011-08-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19AR0128/02/11 ANNUAL RETURN FULL LIST
2010-09-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-20AR0128/02/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RASHMI JAYANTILAL PATEL / 01/02/2010
2009-08-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS; AMEND
2009-05-15287REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 80 HOLLAND PARK AVENUE LONDON W11 3RB ENGLAND
2009-03-24363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-09-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-25190LOCATION OF DEBENTURE REGISTER
2008-04-25353LOCATION OF REGISTER OF MEMBERS
2008-03-25363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-20353LOCATION OF REGISTER OF MEMBERS
2008-03-20190LOCATION OF DEBENTURE REGISTER
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM BERESFORD HOUSE 182 WOOD LANE OSTERLEY ISLEWORTH MIDDLESEX TW7 5EH
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-21363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-15363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-23363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-24363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-29395PARTICULARS OF MORTGAGE/CHARGE
2003-07-29395PARTICULARS OF MORTGAGE/CHARGE
2003-07-17395PARTICULARS OF MORTGAGE/CHARGE
2003-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/03
2003-03-20363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-09363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-08363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-17363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-22363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-03-11363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1997-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-14363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1996-12-14395PARTICULARS OF MORTGAGE/CHARGE
1996-12-14395PARTICULARS OF MORTGAGE/CHARGE
1996-12-10288aNEW SECRETARY APPOINTED
1996-12-10288bSECRETARY RESIGNED
1996-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-13363aRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1995-12-08288DIRECTOR'S PARTICULARS CHANGED
1995-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-27363sRETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS
1995-01-28287REGISTERED OFFICE CHANGED ON 28/01/95 FROM: PRIDE HOUSE RECTORY LANE EDGWARE MIDDLESEX HA8 7LG
1994-09-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-05-09288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CENTRAL PROPERTY 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 PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-07-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY OVER A DEPOSIT ACCOUNT 2003-07-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-07-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 1996-12-14 Outstanding BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE 1996-12-14 Outstanding BIRMINGHAM MIDSHIRES BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL PROPERTY LIMITED
Trademarks
We have not found any records of CENTRAL PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL PROPERTY 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 (99999 - Dormant Company) as CENTRAL PROPERTY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL PROPERTY 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 PROPERTY 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 PROPERTY 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.