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

CENTRAL PROPERTIES (GLASGOW) LIMITED

11-15 WIGMORE STREET, LONDON, W1A 2JZ,
Company Registration Number
04002329
Private Limited Company
Active

Company Overview

About Central Properties (glasgow) Ltd
CENTRAL PROPERTIES (GLASGOW) LIMITED was founded on 2000-05-25 and has its registered office in . The organisation's status is listed as "Active". Central Properties (glasgow) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CENTRAL PROPERTIES (GLASGOW) LIMITED
 
Legal Registered Office
11-15 WIGMORE STREET
LONDON
W1A 2JZ
Other companies in W1A
 
Filing Information
Company Number 04002329
Company ID Number 04002329
Date formed 2000-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts SMALL
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 PROPERTIES (GLASGOW) 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 PROPERTIES (GLASGOW) LIMITED

Current Directors
Officer Role Date Appointed
CAROL ANN STRATTON
Company Secretary 2010-06-30
JONATHAN PAUL WHITE
Director 2000-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
STUART RODERICK JENKIN
Director 2000-06-28 2017-09-29
TREVOR MICHAEL BIRCHMORE
Company Secretary 2000-06-28 2010-06-30
TREVOR MICHAEL BIRCHMORE
Director 2000-06-28 2010-06-30
GERALD ANTHONY MALTON
Director 2000-06-28 2000-12-01
TSD SECRETARIES LIMITED
Nominated Secretary 2000-05-25 2000-06-28
TSD NOMINEES LIMITED
Nominated Director 2000-05-25 2000-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL WHITE GDL (CREEKSIDE) LIMITED Director 2018-03-27 CURRENT 2016-01-22 Active
JONATHAN PAUL WHITE KNOWSLEY (IMAGE BUSINESS PARK) LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
JONATHAN PAUL WHITE CRAFTON HOMES LIMITED Director 2016-02-25 CURRENT 2014-12-18 Liquidation
JONATHAN PAUL WHITE MINMAR (913) LIMITED Director 2016-02-22 CURRENT 2008-09-04 Active
JONATHAN PAUL WHITE FROGMORE PROPERTY GROUP LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
JONATHAN PAUL WHITE FREP GROUP LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
JONATHAN PAUL WHITE FROGMORE CAPITAL LIMITED Director 2014-11-13 CURRENT 2014-11-04 Active
JONATHAN PAUL WHITE BAYFORDBURY ESTATES LIMITED Director 2014-08-13 CURRENT 1991-12-20 Active
JONATHAN PAUL WHITE CARBIS BAY DEVELOPMENTS LIMITED Director 2012-06-13 CURRENT 2012-06-13 Liquidation
JONATHAN PAUL WHITE FROGMORE PROPERTY MANAGEMENT LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
JONATHAN PAUL WHITE FREP GP INVEST LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active
JONATHAN PAUL WHITE FROGMORE RESIDENTIAL (POTTERS GREEN) LIMITED Director 2010-06-30 CURRENT 2001-12-17 Dissolved 2014-12-03
JONATHAN PAUL WHITE FROGMORE RESIDENTIAL (ISLINGTON) LIMITED Director 2010-06-30 CURRENT 2001-12-17 Dissolved 2014-12-09
JONATHAN PAUL WHITE FROGMORE RESIDENTIAL (BRISTOL) LIMITED Director 2010-06-30 CURRENT 2001-12-17 Dissolved 2014-12-09
JONATHAN PAUL WHITE FROGMORE RESIDENTIAL LIMITED Director 2010-06-30 CURRENT 2001-10-24 Liquidation
JONATHAN PAUL WHITE FROGMORE RESIDENTIAL (TOTTON) LIMITED Director 2010-06-30 CURRENT 2004-02-12 Dissolved 2018-08-08
JONATHAN PAUL WHITE FROGMORE GROUP LTD Director 2010-06-08 CURRENT 2010-06-08 Liquidation
JONATHAN PAUL WHITE FROGMORE REAL ESTATE PARTNERS FUND MANAGERS LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
JONATHAN PAUL WHITE CANONSFIELD PROPERTIES LIMITED Director 2009-01-31 CURRENT 1988-12-21 Active
JONATHAN PAUL WHITE RANIDAE INVESTMENTS LIMITED Director 2008-07-04 CURRENT 2008-06-17 Active
JONATHAN PAUL WHITE ORIANA (HANWAY ST) LIMITED Director 2008-05-30 CURRENT 2008-05-30 Active - Proposal to Strike off
JONATHAN PAUL WHITE FROGMORE REAL ESTATE PARTNERS GP2 LIMITED Director 2008-03-11 CURRENT 2007-11-21 Active
JONATHAN PAUL WHITE FROGMORE (WIGMORE ST) LIMITED Director 2007-01-18 CURRENT 2007-01-18 Active
JONATHAN PAUL WHITE FROGMORE REAL ESTATE PARTNERS GP1 LIMITED Director 2005-12-08 CURRENT 2005-10-14 Active
JONATHAN PAUL WHITE FROGMORE REAL ESTATE PARTNERS INVESTMENT MANAGERS LIMITED Director 2005-11-16 CURRENT 2005-10-14 Active
JONATHAN PAUL WHITE DRAYTON PARK DEVELOPMENTS LIMITED Director 2005-03-31 CURRENT 2005-03-16 Active
JONATHAN PAUL WHITE FROGMORE PROPERTY COMPANY JOINT VENTURES LIMITED Director 2004-12-02 CURRENT 2004-11-04 Active
JONATHAN PAUL WHITE FROGMORE PROPERTY COMPANY HOLDINGS LIMITED Director 2004-12-02 CURRENT 2004-11-08 Active
KATHLEEN JOAN KILMURRY RYLAND MOTORS LIMITED Director 2004-11-29 - 2005-02-16 RESIGNED 2002-10-01 Active
JONATHAN PAUL WHITE FROGMORE (SCOTLAND) LIMITED Director 2004-06-04 CURRENT 2004-06-04 Active
JONATHAN PAUL WHITE FROGMORE PROPERTY COMPANY (LEEDS) LIMITED Director 2004-03-31 CURRENT 2004-03-24 Dissolved 2014-12-03
JONATHAN PAUL WHITE ROMNEY HOUSE DEVELOPMENTS LIMITED Director 2004-03-31 CURRENT 2004-03-08 Liquidation
JONATHAN PAUL WHITE FROGMORE PROPERTY COMPANY (CARDIFF) LIMITED Director 2003-11-13 CURRENT 2003-07-28 Liquidation
JONATHAN PAUL WHITE FROGMORE PROPERTY COMPANY LIMITED Director 2001-02-19 CURRENT 2000-12-29 Active
JONATHAN PAUL WHITE NORTH ROW HOLDINGS LIMITED Director 2000-11-21 CURRENT 2000-09-07 Active
JONATHAN PAUL WHITE NORTH ROW ESTATES LIMITED Director 2000-11-21 CURRENT 2000-11-03 Active
JONATHAN PAUL WHITE FSH AIRPORT (EDINBURGH) SERVICES LIMITED Director 2000-09-29 CURRENT 2000-05-25 Active
JONATHAN PAUL WHITE FSH NOMINEES LIMITED Director 2000-09-29 CURRENT 2000-08-03 Active
JONATHAN PAUL WHITE ALEXIS BIOTECH LIMITED Director 2000-02-10 CURRENT 1999-10-08 Dissolved 2015-05-19
JONATHAN PAUL WHITE CANONSFIELD INVESTMENTS LIMITED Director 1995-04-28 CURRENT 1969-01-28 Active
JONATHAN PAUL WHITE CANONSFIELD DEVELOPMENTS LIMITED Director 1995-04-28 CURRENT 1972-03-10 Active
JONATHAN PAUL WHITE CANONSFIELD ESTATES LIMITED Director 1995-04-28 CURRENT 1971-04-27 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
2024-03-27SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-04-08SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART RODERICK JENKIN
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-27AUDAUDITOR'S RESIGNATION
2016-06-21AUDAUDITOR'S RESIGNATION
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-17AR0114/05/16 FULL LIST
2016-05-17AR0114/05/16 FULL LIST
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-15AR0114/05/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-15AR0114/05/14 ANNUAL RETURN FULL LIST
2014-03-21AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-15AR0114/05/13 ANNUAL RETURN FULL LIST
2013-03-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-15AR0114/05/12 ANNUAL RETURN FULL LIST
2012-03-05AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-16AR0114/05/11 ANNUAL RETURN FULL LIST
2011-03-16AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-09AP03Appointment of Carol Ann Stratton as company secretary
2010-07-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY TREVOR BIRCHMORE
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BIRCHMORE
2010-06-10AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-05-17AR0114/05/10 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART RODERICK JENKIN / 12/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MICHAEL BIRCHMORE / 12/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / TREVOR MICHAEL BIRCHMORE / 12/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WHITE / 12/10/2009
2009-05-14363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-02-20AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-05-14363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-14288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WHITE / 13/03/2008
2007-05-15363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-02-26AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-05-15363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-03-07AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-18363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-04-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-17288cDIRECTOR'S PARTICULARS CHANGED
2004-05-19363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-03-19288cDIRECTOR'S PARTICULARS CHANGED
2004-02-10AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-05-16363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-03-12AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-05-21363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2002-02-25AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-14287REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 34 NORTH ROW LONDON W1A 2JZ
2001-06-22363(287)REGISTERED OFFICE CHANGED ON 22/06/01
2001-06-22363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2000-12-14288bDIRECTOR RESIGNED
2000-11-14288aNEW DIRECTOR APPOINTED
2000-07-20288aNEW DIRECTOR APPOINTED
2000-07-20288aNEW DIRECTOR APPOINTED
2000-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-19287REGISTERED OFFICE CHANGED ON 19/07/00 FROM: 2 SERJEANTS INN LONDON EC4Y 1LT
2000-07-18288bSECRETARY RESIGNED
2000-07-18288bDIRECTOR RESIGNED
2000-07-18225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01
2000-06-29CERTNMCOMPANY NAME CHANGED IBIS (579) LIMITED CERTIFICATE ISSUED ON 29/06/00
2000-05-25NEWINCINCORPORATION 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 PROPERTIES (GLASGOW) 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 PROPERTIES (GLASGOW) 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 PROPERTIES (GLASGOW) 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

Intangible Assets
Patents
We have not found any records of CENTRAL PROPERTIES (GLASGOW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL PROPERTIES (GLASGOW) LIMITED
Trademarks
We have not found any records of CENTRAL PROPERTIES (GLASGOW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL PROPERTIES (GLASGOW) 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 PROPERTIES (GLASGOW) 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 PROPERTIES (GLASGOW) 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 PROPERTIES (GLASGOW) 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 PROPERTIES (GLASGOW) 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.