CENTRAL AND PROVINCIAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL AND PROVINCIAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02241385

Incorporation date

07/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Westgate, Huddersfield HD1 1PACopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1988)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2025
Director's details changed for Mr Alexander Benedict Miles Archer on 2025-12-02
dot icon10/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon22/05/2025
Director's details changed for Mr Thomas William Archer on 2025-05-22
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon07/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon01/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon23/04/2020
Appointment of Mr Alexander Benedict Miles Archer as a director on 2020-04-23
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Termination of appointment of James Roger Parker as a director on 2018-05-22
dot icon12/10/2018
Appointment of Mr Thomas William Archer as a director on 2018-05-22
dot icon23/05/2018
Appointment of Mr James Roger Parker as a director on 2018-05-22
dot icon23/05/2018
Termination of appointment of Robin Andrew Archer as a director on 2018-05-22
dot icon21/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon22/05/2013
Registered office address changed from , West Vale Chambers 61 Stainland Road, Greetland, Halifax, West Yorkshire, HX4 8BD on 2013-05-22
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon10/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon10/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/05/2009
Return made up to 20/05/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/06/2008
Return made up to 20/05/08; full list of members
dot icon08/04/2008
Registered office changed on 08/04/2008 from, unit 1 windmill oast, benenden road, rolvenden, kent, TN17 4PF
dot icon08/04/2008
Appointment terminated director james parker
dot icon08/04/2008
Appointment terminated secretary james parker
dot icon20/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/06/2007
Return made up to 20/05/07; no change of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/06/2006
Return made up to 20/05/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/06/2005
Return made up to 20/05/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/06/2004
Return made up to 20/05/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/05/2003
Return made up to 20/05/03; full list of members
dot icon31/01/2003
Accounts for a small company made up to 2002-03-31
dot icon31/05/2002
Return made up to 20/05/02; full list of members
dot icon29/01/2002
Accounts for a small company made up to 2001-03-31
dot icon10/09/2001
Registered office changed on 10/09/01 from:\3 kingly street, london, W1R 5LF
dot icon04/09/2001
Declaration of satisfaction of mortgage/charge
dot icon04/09/2001
Declaration of satisfaction of mortgage/charge
dot icon04/06/2001
Return made up to 20/05/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon13/07/2000
Return made up to 20/05/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon01/06/1999
Return made up to 20/05/99; no change of members
dot icon21/12/1998
Accounts for a small company made up to 1998-03-31
dot icon27/10/1998
Particulars of mortgage/charge
dot icon01/07/1998
Return made up to 20/05/98; full list of members
dot icon22/12/1997
Particulars of mortgage/charge
dot icon13/11/1997
Accounts for a small company made up to 1997-03-31
dot icon09/07/1997
Return made up to 20/05/97; no change of members
dot icon31/12/1996
Accounts for a small company made up to 1996-03-31
dot icon30/10/1996
Registered office changed on 30/10/96 from:\mitre house,, 177 regent street,, london., Wir 7FB.
dot icon14/06/1996
Return made up to 20/05/96; no change of members
dot icon21/12/1995
Accounts for a small company made up to 1995-03-31
dot icon21/06/1995
Return made up to 20/05/95; full list of members
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/09/1994
Declaration of satisfaction of mortgage/charge
dot icon05/06/1994
Return made up to 20/05/94; no change of members
dot icon10/05/1994
Particulars of mortgage/charge
dot icon04/01/1994
Accounts for a small company made up to 1993-03-31
dot icon10/06/1993
Return made up to 20/05/93; no change of members
dot icon11/12/1992
Accounts for a small company made up to 1992-03-31
dot icon06/07/1992
Return made up to 20/05/92; full list of members
dot icon20/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon29/08/1991
Registered office changed on 29/08/91 from:\23 westwood rd, trowbridge, wiltshire, BA14 9BR
dot icon29/08/1991
Director resigned;new director appointed
dot icon16/06/1991
Return made up to 20/05/91; no change of members
dot icon31/05/1991
Director resigned;new director appointed
dot icon31/05/1991
Accounts for a dormant company made up to 1991-03-31
dot icon31/05/1991
Resolutions
dot icon25/07/1990
Accounts for a dormant company made up to 1990-03-31
dot icon25/07/1990
Resolutions
dot icon25/07/1990
Return made up to 11/06/90; no change of members
dot icon26/04/1990
Accounts for a dormant company made up to 1989-03-31
dot icon26/04/1990
Resolutions
dot icon05/04/1990
Return made up to 24/03/90; full list of members
dot icon22/07/1988
Wd 08/06/88 ad 16/05/88--------- £ si 98@1=98 £ ic 2/100
dot icon20/06/1988
Accounting reference date notified as 31/03
dot icon07/04/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-71.39 % *

* during past year

Cash in Bank

£28,329.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/05/2026
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
0
57.25K
-
0.00
80.57K
-
2022
0
93.87K
-
0.00
99.02K
-
2023
0
125.47K
-
0.00
28.33K
-
2023
0
125.47K
-
0.00
28.33K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

125.47K £Ascended33.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.33K £Descended-71.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Archer, Thomas William Elliot
Director
22/05/2018 - Present
10
Archer, Alexander Benedict Miles
Director
23/04/2020 - Present
26

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 PROVINCIAL PROPERTIES LIMITED

CENTRAL AND PROVINCIAL PROPERTIES LIMITED is an(a) Active company incorporated on 07/04/1988 with the registered office located at 35 Westgate, Huddersfield HD1 1PA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL AND PROVINCIAL PROPERTIES LIMITED?

toggle

CENTRAL AND PROVINCIAL PROPERTIES LIMITED is currently Active. It was registered on 07/04/1988 .

Where is CENTRAL AND PROVINCIAL PROPERTIES LIMITED located?

toggle

CENTRAL AND PROVINCIAL PROPERTIES LIMITED is registered at 35 Westgate, Huddersfield HD1 1PA.

What does CENTRAL AND PROVINCIAL PROPERTIES LIMITED do?

toggle

CENTRAL AND PROVINCIAL PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CENTRAL AND PROVINCIAL PROPERTIES LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.