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

CENTRAL CORPORATION GROUP LIMITED

C/O GORINGE ACCOUNTANTS LTD, WATERSIDE, 1650 ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SA,
Company Registration Number
03480392
Private Limited Company
Active

Company Overview

About Central Corporation Group Ltd
CENTRAL CORPORATION GROUP LIMITED was founded on 1997-12-12 and has its registered office in Reading. The organisation's status is listed as "Active". Central Corporation Group 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 CORPORATION GROUP LIMITED
 
Legal Registered Office
C/O GORINGE ACCOUNTANTS LTD, WATERSIDE, 1650 ARLINGTON BUSINESS PARK
THEALE
READING
BERKSHIRE
RG7 4SA
Other companies in RG9
 
Previous Names
KINGPIN ESTATES LIMITED26/05/2023
Filing Information
Company Number 03480392
Company ID Number 03480392
Date formed 1997-12-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 31/08/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 11:29:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL CORPORATION GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GORINGE ACCOUNTANTS LTD   LINUS LETAP 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 CORPORATION GROUP LIMITED
The following companies were found which have the same name as CENTRAL CORPORATION GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRAL CORPORATION GROUP1 LIMITED C/O GORINGE ACCOUNTANTS LTD, WATERSIDE, 1650 ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4SA Active Company formed on the 1996-07-30

Company Officers of CENTRAL CORPORATION GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHANDRAKANT KHIMJI BAGGA
Company Secretary 1997-12-12
MALCOLM MCLEOD SCOTT MCPHAIL
Director 1997-12-12
ROGER BERESFORD STURDY
Director 1997-12-12
PETER JAMES WEBB
Director 2016-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE BREWER
Nominated Secretary 1997-12-12 1997-12-12
KEVIN BREWER
Nominated Director 1997-12-12 1997-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHANDRAKANT KHIMJI BAGGA DYNAMIC PROPERTIES LIMITED Company Secretary 2004-10-28 CURRENT 2002-07-30 Dissolved 2016-01-12
CHANDRAKANT KHIMJI BAGGA CORPORATE PROPERTIES LIMITED Company Secretary 2002-11-12 CURRENT 2002-08-05 Active
CHANDRAKANT KHIMJI BAGGA PINSTONE GROUP LIMITED Company Secretary 2002-06-11 CURRENT 2002-05-13 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION WOKING LIMITED Company Secretary 2001-06-14 CURRENT 2001-06-14 Active
CHANDRAKANT KHIMJI BAGGA APPLIED CONSTRUCTION LIMITED Company Secretary 1999-08-12 CURRENT 1999-04-20 Active
CHANDRAKANT KHIMJI BAGGA ALLIANCE SECURITY (THE GREEN) LIMITED Company Secretary 1999-05-21 CURRENT 1999-03-02 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION WOKING2 LIMITED Company Secretary 1999-03-10 CURRENT 1999-03-02 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (READ 6062) LIMITED Company Secretary 1998-11-30 CURRENT 1998-04-24 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (READ 3236 BLAG) LIMITED Company Secretary 1998-09-08 CURRENT 1998-08-13 Active
CHANDRAKANT KHIMJI BAGGA PINSTONE SECURITIES HOLDINGS LIMITED Company Secretary 1998-02-18 CURRENT 1998-02-18 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (VACH) LIMITED Company Secretary 1997-11-03 CURRENT 1997-11-03 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (BAS 2933) LIMITED Company Secretary 1997-09-04 CURRENT 1997-07-08 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (FLEET 238) LIMITED Company Secretary 1997-09-04 CURRENT 1997-07-08 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (MAID) LIMITED Company Secretary 1997-09-04 CURRENT 1997-08-19 Active
CHANDRAKANT KHIMJI BAGGA SHREE SATYA SHIV LIMITED Company Secretary 1997-09-03 CURRENT 1997-09-03 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (WHM) LIMITED Company Secretary 1997-08-28 CURRENT 1997-08-28 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (CAM 21) LIMITED Company Secretary 1997-08-27 CURRENT 1997-03-13 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION WOKING3 LIMITED Company Secretary 1997-06-30 CURRENT 1997-05-20 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION SECURITIES LIMITED Company Secretary 1997-06-30 CURRENT 1997-05-06 Active
CHANDRAKANT KHIMJI BAGGA LAMRON AUSTIN PROPERTIES LIMITED Company Secretary 1997-06-19 CURRENT 1992-06-19 Active
CHANDRAKANT KHIMJI BAGGA THE MINT EXETER (MANAGEMENT) LIMITED Company Secretary 1997-06-10 CURRENT 1994-11-16 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION ESTATES LIMITED Company Secretary 1997-03-20 CURRENT 1997-01-22 Active
CHANDRAKANT KHIMJI BAGGA THE MINT (EXETER) LIMITED Company Secretary 1997-03-14 CURRENT 1997-03-14 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (FLEET 335) LIMITED Company Secretary 1996-12-20 CURRENT 1996-12-20 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (BAS 15) LIMITED Company Secretary 1996-08-01 CURRENT 1996-08-01 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION GROUP1 LIMITED Company Secretary 1996-07-30 CURRENT 1996-07-30 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (CHATHAM) LIMITED Company Secretary 1996-06-17 CURRENT 1996-05-29 Active
CHANDRAKANT KHIMJI BAGGA KINGPIN PROPERTY SERVICES LIMITED Company Secretary 1996-05-02 CURRENT 1995-07-05 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (AUSTIN) LIMITED Company Secretary 1996-02-28 CURRENT 1995-07-17 Active
CHANDRAKANT KHIMJI BAGGA CHIEFTAIN BUSINESS PARK MANAGEMENT COMPANY LIMITED Company Secretary 1995-11-01 CURRENT 1984-12-05 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (MAIDENHEAD) LIMITED Company Secretary 1995-01-11 CURRENT 1995-01-11 Active
CHANDRAKANT KHIMJI BAGGA LAND & PROPERTY FINANCE COMPANY LIMITED Company Secretary 1994-11-28 CURRENT 1965-03-08 Active - Proposal to Strike off
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION READING LIMITED Company Secretary 1994-06-20 CURRENT 1994-06-09 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (THEALE) LIMITED Company Secretary 1993-10-14 CURRENT 1993-10-12 Active - Proposal to Strike off
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION OPERATIONS LIMITED Company Secretary 1993-06-14 CURRENT 1993-05-25 Active
CHANDRAKANT KHIMJI BAGGA NEW CENTURY PROPERTIES LIMITED Company Secretary 1993-05-07 CURRENT 1993-02-26 Active - Proposal to Strike off
CHANDRAKANT KHIMJI BAGGA PINSTONE RESIDENTIAL LIMITED Company Secretary 1991-03-27 CURRENT 1991-01-02 Active - Proposal to Strike off
MALCOLM MCLEOD SCOTT MCPHAIL CORPORATE PROPERTIES LIMITED Director 2002-11-12 CURRENT 2002-08-05 Active
MALCOLM MCLEOD SCOTT MCPHAIL ALLIANCE SECURITY (THE GREEN) LIMITED Director 1999-05-21 CURRENT 1999-03-02 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION WOKING2 LIMITED Director 1999-03-10 CURRENT 1999-03-02 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION (READ 6062) LIMITED Director 1998-11-30 CURRENT 1998-04-24 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION (READ 3236 BLAG) LIMITED Director 1998-09-08 CURRENT 1998-08-13 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION (BAS 2933) LIMITED Director 1997-09-04 CURRENT 1997-07-08 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION (FLEET 238) LIMITED Director 1997-09-04 CURRENT 1997-07-08 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION (MAID) LIMITED Director 1997-09-04 CURRENT 1997-08-19 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION (WHM) LIMITED Director 1997-08-28 CURRENT 1997-08-28 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION (CAM 21) LIMITED Director 1997-08-27 CURRENT 1997-03-13 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION WOKING3 LIMITED Director 1997-06-30 CURRENT 1997-05-20 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION SECURITIES LIMITED Director 1997-06-30 CURRENT 1997-05-06 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION (BAS 15) LIMITED Director 1996-08-01 CURRENT 1996-08-01 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION (THEALE) LIMITED Director 1995-08-10 CURRENT 1993-10-12 Active - Proposal to Strike off
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION (MAIDENHEAD) LIMITED Director 1995-01-11 CURRENT 1995-01-11 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION OPERATIONS LIMITED Director 1993-06-14 CURRENT 1993-05-25 Active
ROGER BERESFORD STURDY PINSTONE GROUP LIMITED Director 2002-06-11 CURRENT 2002-05-13 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION WOKING LIMITED Director 2001-06-14 CURRENT 2001-06-14 Active
ROGER BERESFORD STURDY ALLIANCE SECURITY (THE GREEN) LIMITED Director 1999-05-21 CURRENT 1999-03-02 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION WOKING2 LIMITED Director 1999-03-10 CURRENT 1999-03-02 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION (READ 6062) LIMITED Director 1998-11-30 CURRENT 1998-04-24 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION (READ 3236 BLAG) LIMITED Director 1998-09-08 CURRENT 1998-08-13 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION (VACH) LIMITED Director 1997-11-03 CURRENT 1997-11-03 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION (BAS 2933) LIMITED Director 1997-09-04 CURRENT 1997-07-08 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION (FLEET 238) LIMITED Director 1997-09-04 CURRENT 1997-07-08 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION (MAID) LIMITED Director 1997-09-04 CURRENT 1997-08-19 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION (WHM) LIMITED Director 1997-08-28 CURRENT 1997-08-28 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION (CAM 21) LIMITED Director 1997-08-27 CURRENT 1997-03-13 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION SECURITIES LIMITED Director 1997-06-30 CURRENT 1997-05-06 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION ESTATES LIMITED Director 1997-03-20 CURRENT 1997-01-22 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION (FLEET 335) LIMITED Director 1996-12-20 CURRENT 1996-12-20 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION (BAS 15) LIMITED Director 1996-08-01 CURRENT 1996-08-01 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION GROUP1 LIMITED Director 1996-07-30 CURRENT 1996-07-30 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION (CHATHAM) LIMITED Director 1996-06-17 CURRENT 1996-05-29 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION (AUSTIN) LIMITED Director 1996-02-28 CURRENT 1995-07-17 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION (MAIDENHEAD) LIMITED Director 1995-01-11 CURRENT 1995-01-11 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION READING LIMITED Director 1994-06-22 CURRENT 1994-06-09 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION (THEALE) LIMITED Director 1993-10-14 CURRENT 1993-10-12 Active - Proposal to Strike off
ROGER BERESFORD STURDY HOLLINSWOOD MANAGEMENT LIMITED Director 1992-09-12 CURRENT 1989-09-12 Active
ROGER BERESFORD STURDY PINSTONE RESIDENTIAL LIMITED Director 1991-03-27 CURRENT 1991-01-02 Active - Proposal to Strike off
PETER JAMES WEBB CENTRAL CORPORATION (CHATHAM) LIMITED Director 2016-04-16 CURRENT 1996-05-29 Active
PETER JAMES WEBB CENTRAL CORPORATION OPERATIONS LIMITED Director 2016-04-15 CURRENT 1993-05-25 Active
PETER JAMES WEBB CENTRAL CORPORATION (BAS 15) LIMITED Director 2016-04-15 CURRENT 1996-08-01 Active
PETER JAMES WEBB LAMRON AUSTIN PROPERTIES LIMITED Director 2016-04-14 CURRENT 1992-06-19 Active
PETER JAMES WEBB CENTRAL CORPORATION (FLEET 335) LIMITED Director 2016-04-14 CURRENT 1996-12-20 Active
PETER JAMES WEBB CENTRAL CORPORATION (MAID) LIMITED Director 2016-04-14 CURRENT 1997-08-19 Active
PETER JAMES WEBB CENTRAL CORPORATION (VACH) LIMITED Director 2016-04-14 CURRENT 1997-11-03 Active
PETER JAMES WEBB CENTRAL CORPORATION (READ 6062) LIMITED Director 2016-04-14 CURRENT 1998-04-24 Active
PETER JAMES WEBB CENTRAL CORPORATION (READ 3236 BLAG) LIMITED Director 2016-04-14 CURRENT 1998-08-13 Active
PETER JAMES WEBB CENTRAL CORPORATION (MAIDENHEAD) LIMITED Director 2016-04-14 CURRENT 1995-01-11 Active
PETER JAMES WEBB CENTRAL CORPORATION (AUSTIN) LIMITED Director 2016-04-14 CURRENT 1995-07-17 Active
PETER JAMES WEBB CENTRAL CORPORATION GROUP1 LIMITED Director 2016-04-14 CURRENT 1996-07-30 Active
PETER JAMES WEBB CENTRAL CORPORATION SECURITIES LIMITED Director 2016-04-14 CURRENT 1997-05-06 Active
PETER JAMES WEBB CENTRAL CORPORATION (FLEET 238) LIMITED Director 2016-04-13 CURRENT 1997-07-08 Active
PETER JAMES WEBB THE MINT (EXETER) LIMITED Director 2016-04-13 CURRENT 1997-03-14 Active
PETER JAMES WEBB ALLIANCE SECURITY (THE GREEN) LIMITED Director 2016-04-13 CURRENT 1999-03-02 Active
PETER JAMES WEBB CENTRAL CORPORATION WOKING2 LIMITED Director 2016-04-13 CURRENT 1999-03-02 Active
PETER JAMES WEBB CENTRAL CORPORATION READING LIMITED Director 2016-04-13 CURRENT 1994-06-09 Active
PETER JAMES WEBB THE MINT EXETER (MANAGEMENT) LIMITED Director 2016-04-13 CURRENT 1994-11-16 Active
PETER JAMES WEBB CENTRAL CORPORATION ESTATES LIMITED Director 2016-04-13 CURRENT 1997-01-22 Active
PETER JAMES WEBB CENTRAL CORPORATION (CAM 21) LIMITED Director 2016-04-13 CURRENT 1997-03-13 Active
PETER JAMES WEBB CENTRAL CORPORATION (BAS 2933) LIMITED Director 2016-04-12 CURRENT 1997-07-08 Active
PETER JAMES WEBB CENTRAL CORPORATION WOKING LIMITED Director 2016-04-06 CURRENT 2001-06-14 Active
PETER JAMES WEBB KINGPIN PROPERTY SERVICES LIMITED Director 2015-03-12 CURRENT 1995-07-05 Active
PETER JAMES WEBB BERKLEY HOUSE MANAGEMENT COMPANY LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
PETER JAMES WEBB PINFISH (NEWBURY) LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
PETER JAMES WEBB T A FISHER DEVELOPMENTS (BRACKNELL) LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
PETER JAMES WEBB T. A. FISHER (REDFIELDS) LIMITED Director 2005-06-01 CURRENT 2001-06-08 Active
PETER JAMES WEBB T A FISHER DEVELOPMENTS LIMITED Director 2005-06-01 CURRENT 1994-02-23 Active
PETER JAMES WEBB READING ROTARY COMMUNITY PROJECTS Director 2004-10-19 CURRENT 2004-10-19 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
2023-12-12Previous accounting period extended from 30/09/23 TO 30/11/23
2023-11-30CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-11-2231/10/23 STATEMENT OF CAPITAL GBP 600
2023-07-0330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-26Company name changed kingpin estates LIMITED\certificate issued on 26/05/23
2023-05-22REGISTERED OFFICE CHANGED ON 22/05/23 FROM 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England
2022-12-18CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-11-02TM02Termination of appointment of Chandrakant Khimji Bagga on 2022-10-31
2022-07-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/22 FROM Watlington Business Centre 1High Street Watlington OX49 5PH England
2022-02-08CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-07-13AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-12-21AP01DIRECTOR APPOINTED MR ADAM ROGER JEROME STURDY
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BERESFORD STURDY
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/18 FROM Southfield House 24 Greys Road Henley on Thames Oxfordshire RG9 1RY
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 300
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-26AP01DIRECTOR APPOINTED MR PETER JAMES WEBB
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 300
2016-02-17AR0112/12/15 ANNUAL RETURN FULL LIST
2015-07-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-08LATEST SOC08/02/15 STATEMENT OF CAPITAL;GBP 300
2015-02-08AR0112/12/14 ANNUAL RETURN FULL LIST
2015-02-08CH03SECRETARY'S DETAILS CHNAGED FOR MR CHANDRAKANT KHIMJI BAGGA on 2015-02-06
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 300
2014-02-03AR0112/12/13 ANNUAL RETURN FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-27AR0112/12/12 ANNUAL RETURN FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-12AR0112/12/11 ANNUAL RETURN FULL LIST
2011-05-13AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-08AR0112/12/10 ANNUAL RETURN FULL LIST
2010-06-30AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-26AR0112/12/09 ANNUAL RETURN FULL LIST
2009-07-07AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-30363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-11-05363sRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-07-31AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-30363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-21363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-08363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-23363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2003-11-03AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-02-24363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-08-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-18363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-08-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-20363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-08-14AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-22363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-11-16287REGISTERED OFFICE CHANGED ON 16/11/99 FROM: BASSET MANOR CHECKENDON READING BERKSHIRE RG8 0TD
1999-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-11-16SRES03EXEMPTION FROM APPOINTING AUDITORS 10/11/99
1999-08-10225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98
1999-02-23363sRETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1998-09-3088(2)RAD 20/08/98--------- £ SI 98@1=98 £ IC 2/100
1998-03-03288aNEW DIRECTOR APPOINTED
1998-01-20288aNEW SECRETARY APPOINTED
1998-01-11288aNEW DIRECTOR APPOINTED
1997-12-18287REGISTERED OFFICE CHANGED ON 18/12/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN
1997-12-17288bSECRETARY RESIGNED
1997-12-17288bDIRECTOR RESIGNED
1997-12-1788(2)RAD 12/12/97--------- £ SI 1@1=1 £ IC 1/2
1997-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CENTRAL CORPORATION GROUP 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 CORPORATION GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRAL CORPORATION GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2021-09-30

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 CORPORATION GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL CORPORATION GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL CORPORATION GROUP LIMITED
Trademarks
We have not found any records of CENTRAL CORPORATION GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL CORPORATION GROUP 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 (68100 - Buying and selling of own real estate) as CENTRAL CORPORATION GROUP LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL CORPORATION GROUP 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 CORPORATION GROUP 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 CORPORATION GROUP 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.