CENTRAL & METROPOLITAN ESTATES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL & METROPOLITAN ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01016597

Incorporation date

05/07/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

40a Hampstead High Street, London, NW3 1QECopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1971)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon06/01/2026
Confirmation statement made on 2025-11-28 with no updates
dot icon16/12/2025
Director's details changed for Mr Nick James Parnes on 2025-12-16
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/01/2025
Confirmation statement made on 2024-11-28 with updates
dot icon28/11/2024
Appointment of Mr Nick James Parnes as a director on 2024-11-21
dot icon05/11/2024
Notification of Central and Metropolitan Holdings Limited as a person with significant control on 2024-10-24
dot icon05/11/2024
Termination of appointment of Timothy Michael Shaw as a director on 2024-10-24
dot icon28/10/2024
Registration of charge 010165970018, created on 2024-10-24
dot icon28/10/2024
Registration of charge 010165970019, created on 2024-10-24
dot icon16/10/2024
Change of details for Mr Steven Anthony Parnes as a person with significant control on 2021-02-18
dot icon26/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/02/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/02/2022
Confirmation statement made on 2021-12-19 with updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/02/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/03/2020
Director's details changed for Mr Daniel Gavin Parnes on 2020-03-03
dot icon18/02/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/02/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/01/2018
Confirmation statement made on 2017-12-19 with updates
dot icon30/01/2018
Cessation of Arthur Reginald Shaw as a person with significant control on 2018-01-30
dot icon06/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon09/01/2017
Termination of appointment of Arthur Reginald Shaw as a director on 2016-10-22
dot icon09/01/2017
Appointment of Mr Chee Fei Lim as a secretary on 2017-01-03
dot icon09/01/2017
Termination of appointment of Samantha Jane Cohen as a secretary on 2017-01-03
dot icon11/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/02/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon04/02/2016
Director's details changed for Mr Steven Anthony Parnes on 2015-07-31
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon11/12/2013
Termination of appointment of Fergus Howat as a secretary
dot icon11/12/2013
Appointment of Mrs Samantha Jane Cohen as a secretary
dot icon20/03/2013
Accounts for a small company made up to 2012-06-30
dot icon20/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon22/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon28/03/2011
Accounts for a small company made up to 2010-06-30
dot icon23/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon01/12/2010
Resolutions
dot icon06/04/2010
Accounts for a small company made up to 2009-06-30
dot icon21/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mr Arthur Reginald Shaw on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr Steven Anthony Parnes on 2009-12-21
dot icon18/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon08/01/2009
Return made up to 19/12/08; full list of members
dot icon02/05/2008
Full accounts made up to 2007-06-30
dot icon04/01/2008
Return made up to 19/12/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon22/12/2006
Return made up to 19/12/06; full list of members
dot icon26/07/2006
Full accounts made up to 2005-06-30
dot icon08/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon06/01/2006
Return made up to 19/12/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-06-30
dot icon05/05/2005
Delivery ext'd 3 mth 30/06/04
dot icon07/01/2005
Return made up to 19/12/04; full list of members
dot icon07/05/2004
Full accounts made up to 2003-06-30
dot icon22/01/2004
Return made up to 19/12/03; no change of members
dot icon20/03/2003
Full accounts made up to 2002-06-30
dot icon23/01/2003
Return made up to 19/12/02; full list of members
dot icon27/02/2002
Full accounts made up to 2001-06-30
dot icon14/01/2002
Return made up to 19/12/01; full list of members
dot icon14/03/2001
Full accounts made up to 2000-06-30
dot icon22/01/2001
Return made up to 19/12/00; full list of members
dot icon01/06/2000
Particulars of mortgage/charge
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon19/01/2000
Return made up to 19/12/99; full list of members
dot icon01/07/1999
Full accounts made up to 1998-06-30
dot icon13/04/1999
New director appointed
dot icon13/04/1999
New director appointed
dot icon21/01/1999
Return made up to 19/12/98; full list of members
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon16/01/1998
Return made up to 19/12/97; full list of members
dot icon18/06/1997
Registered office changed on 18/06/97 from: fifth floor academic house 24/28 oval rd london NW1 7DJ
dot icon07/04/1997
Full accounts made up to 1996-06-30
dot icon31/01/1997
Return made up to 19/12/96; full list of members
dot icon04/03/1996
Full accounts made up to 1995-06-30
dot icon27/01/1996
Declaration of satisfaction of mortgage/charge
dot icon27/01/1996
Declaration of satisfaction of mortgage/charge
dot icon27/01/1996
Declaration of satisfaction of mortgage/charge
dot icon27/01/1996
Declaration of satisfaction of mortgage/charge
dot icon27/01/1996
Declaration of satisfaction of mortgage/charge
dot icon27/01/1996
Declaration of satisfaction of mortgage/charge
dot icon27/01/1996
Declaration of satisfaction of mortgage/charge
dot icon27/01/1996
Declaration of satisfaction of mortgage/charge
dot icon27/01/1996
Declaration of satisfaction of mortgage/charge
dot icon27/01/1996
Declaration of satisfaction of mortgage/charge
dot icon27/01/1996
Declaration of satisfaction of mortgage/charge
dot icon27/01/1996
Declaration of satisfaction of mortgage/charge
dot icon27/01/1996
Declaration of satisfaction of mortgage/charge
dot icon27/01/1996
Declaration of satisfaction of mortgage/charge
dot icon27/01/1996
Declaration of satisfaction of mortgage/charge
dot icon17/01/1996
Return made up to 19/12/95; full list of members
dot icon10/04/1995
Resolutions
dot icon08/03/1995
Ad 08/02/95--------- £ si 2@1=2 £ ic 4998/5000
dot icon08/03/1995
Resolutions
dot icon28/01/1995
Return made up to 19/12/94; full list of members
dot icon10/01/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/02/1994
Full accounts made up to 1993-06-30
dot icon01/02/1994
Return made up to 19/12/93; full list of members
dot icon11/09/1993
Declaration of satisfaction of mortgage/charge
dot icon03/03/1993
Registered office changed on 03/03/93 from: 25 manchester square london W1M 5AP
dot icon03/02/1993
Full accounts made up to 1992-06-30
dot icon03/02/1993
Return made up to 19/12/92; full list of members
dot icon23/01/1992
Full group accounts made up to 1991-06-30
dot icon15/01/1992
Registered office changed on 15/01/92 from: 151B park road london NW8 7HX
dot icon03/01/1992
Return made up to 19/12/91; full list of members
dot icon21/02/1991
Full group accounts made up to 1990-06-30
dot icon21/12/1990
Return made up to 19/12/90; full list of members
dot icon25/04/1990
Registered office changed on 25/04/90 from: new garden house 78 hatton garden london EC1N 8JA
dot icon14/02/1990
Full group accounts made up to 1989-06-30
dot icon14/02/1990
Return made up to 19/12/89; full list of members
dot icon06/09/1989
Director's particulars changed
dot icon28/03/1989
Full group accounts made up to 1988-06-30
dot icon28/03/1989
Return made up to 21/11/88; full list of members
dot icon23/03/1989
Registered office changed on 23/03/89 from: clareville house 26-27 oxendon street london SW1Y 4EL
dot icon06/05/1988
Full group accounts made up to 1987-06-30
dot icon01/03/1988
Full accounts made up to 1986-06-30
dot icon12/01/1988
Return made up to 17/09/87; full list of members
dot icon22/05/1987
Particulars of mortgage/charge
dot icon02/04/1987
Particulars of mortgage/charge
dot icon23/02/1987
Particulars of mortgage/charge
dot icon23/02/1987
Particulars of mortgage/charge
dot icon23/02/1987
Particulars of mortgage/charge
dot icon23/02/1987
Particulars of mortgage/charge
dot icon23/02/1987
Particulars of mortgage/charge
dot icon17/01/1987
Return made up to 17/07/86; full list of members
dot icon30/12/1986
Registered office changed on 30/12/86 from: dorland house 18/20 regent street london SW1
dot icon22/10/1986
Particulars of mortgage/charge
dot icon22/10/1986
Particulars of mortgage/charge
dot icon20/10/1986
Particulars of mortgage/charge
dot icon20/10/1986
Particulars of mortgage/charge
dot icon20/10/1986
Particulars of mortgage/charge
dot icon20/10/1986
Particulars of mortgage/charge
dot icon11/07/1986
Full accounts made up to 1985-06-30
dot icon05/07/1971
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+76.64 % *

* during past year

Cash in Bank

£7,207,892.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
17.05M
-
0.00
4.08M
-
2022
7
17.10M
-
0.00
7.21M
-
2022
7
17.10M
-
0.00
7.21M
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

17.10M £Ascended0.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.21M £Ascended76.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Timothy Michael
Director
02/03/1999 - 24/10/2024
41
Parnes, Daniel Gavin
Director
02/03/1999 - Present
27
Parnes, Nick James
Director
21/11/2024 - Present
1
Cohen, Samantha Jane
Secretary
11/12/2013 - 03/01/2017
-
Lim, Chee Fei
Secretary
03/01/2017 - Present
-

Persons with Significant Control

3
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 & METROPOLITAN ESTATES LIMITED

CENTRAL & METROPOLITAN ESTATES LIMITED is an(a) Active company incorporated on 05/07/1971 with the registered office located at 40a Hampstead High Street, London, NW3 1QE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL & METROPOLITAN ESTATES LIMITED?

toggle

CENTRAL & METROPOLITAN ESTATES LIMITED is currently Active. It was registered on 05/07/1971 .

Where is CENTRAL & METROPOLITAN ESTATES LIMITED located?

toggle

CENTRAL & METROPOLITAN ESTATES LIMITED is registered at 40a Hampstead High Street, London, NW3 1QE.

What does CENTRAL & METROPOLITAN ESTATES LIMITED do?

toggle

CENTRAL & METROPOLITAN ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CENTRAL & METROPOLITAN ESTATES LIMITED have?

toggle

CENTRAL & METROPOLITAN ESTATES LIMITED had 7 employees in 2022.

What is the latest filing for CENTRAL & METROPOLITAN ESTATES LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.