CENTRAL AND DISTRICT PROPERTIES LTD

Register to unlock more data on OkredoRegister

CENTRAL AND DISTRICT PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02349770

Incorporation date

20/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regal House, 10 Letchworth Drive, Bromley, Kent BR2 9BECopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1989)
dot icon23/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/10/2024
Director's details changed for Mr Peter Alan Handy on 2024-10-08
dot icon21/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/05/2023
Registration of charge 023497700020, created on 2023-05-03
dot icon14/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/06/2021
Satisfaction of charge 3 in full
dot icon30/03/2021
Registration of charge 023497700015, created on 2021-03-25
dot icon30/03/2021
Registration of charge 023497700016, created on 2021-03-25
dot icon30/03/2021
Registration of charge 023497700017, created on 2021-03-25
dot icon30/03/2021
Registration of charge 023497700018, created on 2021-03-25
dot icon30/03/2021
Registration of charge 023497700019, created on 2021-03-25
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon18/02/2020
Director's details changed for Peter Alan Handy on 2020-01-15
dot icon18/02/2020
Change of details for Mr Peter Alan Handy as a person with significant control on 2020-01-15
dot icon18/02/2020
Secretary's details changed for Sarah Louise Anderton Handy on 2020-01-15
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2019
Change of share class name or designation
dot icon25/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon05/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon22/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon24/02/2017
Registered office address changed from Regal House 10 Regal House 10 Letchworth Drive Bromley Kent BR2 9BE England to Regal House 10 Letchworth Drive Bromley Kent BR2 9BE on 2017-02-24
dot icon22/02/2017
Registered office address changed from 50 Burnhill Road Beckenham BR3 3LA to Regal House 10 Regal House 10 Letchworth Drive Bromley Kent BR2 9BE on 2017-02-22
dot icon21/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Satisfaction of charge 6 in full
dot icon19/06/2015
Satisfaction of charge 13 in full
dot icon19/06/2015
Satisfaction of charge 14 in full
dot icon19/06/2015
Satisfaction of charge 7 in full
dot icon19/06/2015
Satisfaction of charge 9 in full
dot icon19/06/2015
Satisfaction of charge 3 in part
dot icon19/06/2015
Satisfaction of charge 11 in full
dot icon01/04/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon06/01/2013
Auditor's resignation
dot icon24/08/2012
Accounts for a small company made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon29/06/2011
Accounts for a small company made up to 2011-03-31
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 14
dot icon23/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon13/12/2010
Accounts for a small company made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon21/04/2010
Director's details changed for Peter Alan Handy on 2010-02-20
dot icon25/08/2009
Accounts for a small company made up to 2009-03-31
dot icon15/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon17/03/2009
Return made up to 20/02/09; full list of members
dot icon28/11/2008
Particulars of a mortgage or charge / charge no: 13
dot icon20/11/2008
Accounts for a small company made up to 2008-03-31
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 12
dot icon13/03/2008
Return made up to 20/02/08; full list of members
dot icon12/03/2008
Director's change of particulars / peter handy / 01/03/2007
dot icon12/03/2008
Secretary's change of particulars / sarah handy / 01/03/2007
dot icon12/03/2008
Location of register of members
dot icon12/03/2008
Location of debenture register
dot icon12/03/2008
Registered office changed on 12/03/2008 from burnhill business centre 50 burnhill road beckenham BR3 3LA
dot icon19/12/2007
Accounts for a small company made up to 2007-03-31
dot icon16/04/2007
Return made up to 20/02/07; full list of members
dot icon22/03/2007
Registered office changed on 22/03/07 from: 19 beadon road bromley kent BR2 9AS
dot icon18/10/2006
Accounts for a small company made up to 2006-03-31
dot icon01/03/2006
Return made up to 20/02/06; full list of members
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon16/08/2005
Accounts for a small company made up to 2005-03-31
dot icon13/04/2005
Return made up to 20/02/05; full list of members
dot icon16/12/2004
Particulars of mortgage/charge
dot icon01/10/2004
Particulars of mortgage/charge
dot icon21/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/03/2004
Return made up to 20/02/04; full list of members
dot icon12/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Accounts for a small company made up to 2003-03-31
dot icon11/02/2003
Return made up to 20/02/03; full list of members
dot icon22/08/2002
Accounts for a small company made up to 2002-03-31
dot icon12/03/2002
Particulars of mortgage/charge
dot icon27/02/2002
Return made up to 20/02/02; full list of members
dot icon19/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon02/08/2001
Particulars of mortgage/charge
dot icon20/03/2001
Return made up to 20/02/01; full list of members
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Ad 31/03/00--------- £ si 50000@1=50000 £ ic 100/50100
dot icon19/03/2001
£ nc 1000/500000 30/03/00
dot icon07/08/2000
Accounts for a small company made up to 2000-03-31
dot icon18/04/2000
Certificate of change of name
dot icon29/02/2000
Return made up to 20/02/00; full list of members
dot icon25/02/2000
Particulars of mortgage/charge
dot icon30/11/1999
Accounts for a small company made up to 1999-03-31
dot icon12/10/1999
Particulars of mortgage/charge
dot icon30/03/1999
Return made up to 20/02/99; no change of members
dot icon08/09/1998
Particulars of mortgage/charge
dot icon05/09/1998
Particulars of mortgage/charge
dot icon20/08/1998
Accounts for a small company made up to 1998-03-31
dot icon31/03/1998
Particulars of mortgage/charge
dot icon16/02/1998
Return made up to 20/02/98; no change of members
dot icon06/10/1997
Amended accounts made up to 1997-03-31
dot icon14/08/1997
Full accounts made up to 1997-03-31
dot icon20/02/1997
Return made up to 20/02/97; full list of members
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon14/06/1996
Particulars of mortgage/charge
dot icon18/02/1996
Return made up to 20/02/96; no change of members
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon13/02/1995
Return made up to 20/02/95; no change of members
dot icon14/12/1994
Accounts for a small company made up to 1994-03-31
dot icon21/02/1994
Return made up to 20/02/94; full list of members
dot icon30/08/1993
Accounts for a small company made up to 1993-03-31
dot icon15/02/1993
Return made up to 20/02/93; no change of members
dot icon29/01/1993
Accounts for a small company made up to 1992-03-31
dot icon18/01/1993
Secretary's particulars changed
dot icon18/01/1993
Director's particulars changed
dot icon15/01/1993
Registered office changed on 15/01/93 from: 111A station road west wickham kent BR4 0PX
dot icon03/07/1992
Accounts for a small company made up to 1991-03-31
dot icon02/03/1992
Return made up to 20/02/92; full list of members
dot icon30/09/1991
Return made up to 20/02/91; no change of members
dot icon12/07/1991
Accounts for a small company made up to 1990-03-31
dot icon13/05/1991
Return made up to 28/07/90; full list of members
dot icon08/03/1991
Registered office changed on 08/03/91 from: classic house 174-18O old street london EC2V 2BP
dot icon26/06/1989
Wd 19/06/89 ad 14/06/89--------- £ si 98@1=98 £ ic 2/100
dot icon13/04/1989
Resolutions
dot icon12/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/04/1989
Certificate of change of name
dot icon21/03/1989
Registered office changed on 21/03/89 from: classic house 174-180 old street london EC1V 9BP
dot icon20/02/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.26M
-
0.00
371.44K
-
2022
1
5.28M
-
0.00
557.13K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL AND DISTRICT PROPERTIES LTD

CENTRAL AND DISTRICT PROPERTIES LTD is an(a) Active company incorporated on 20/02/1989 with the registered office located at Regal House, 10 Letchworth Drive, Bromley, Kent BR2 9BE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL AND DISTRICT PROPERTIES LTD?

toggle

CENTRAL AND DISTRICT PROPERTIES LTD is currently Active. It was registered on 20/02/1989 .

Where is CENTRAL AND DISTRICT PROPERTIES LTD located?

toggle

CENTRAL AND DISTRICT PROPERTIES LTD is registered at Regal House, 10 Letchworth Drive, Bromley, Kent BR2 9BE.

What does CENTRAL AND DISTRICT PROPERTIES LTD do?

toggle

CENTRAL AND DISTRICT PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CENTRAL AND DISTRICT PROPERTIES LTD?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-20 with updates.