CENTRAL & REGIONAL ESTATES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL & REGIONAL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07000568

Incorporation date

25/08/2009

Size

Dormant

Contacts

Registered address

Registered address

5 West Court, Enterprise Road, Maidstone, Kent ME15 6JDCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2009)
dot icon15/10/2025
Change of details for Mr Stuart John Harris as a person with significant control on 2025-10-10
dot icon15/10/2025
Director's details changed for Mr Stuart John Harris on 2025-10-10
dot icon01/09/2025
Confirmation statement made on 2025-08-25 with updates
dot icon26/08/2025
Termination of appointment of Graham Kevin Sizer as a director on 2025-08-24
dot icon14/08/2025
Change of details for Mr Philip Spencer Jordan as a person with significant control on 2025-08-14
dot icon22/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon05/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon22/04/2024
Accounts for a dormant company made up to 2023-08-31
dot icon06/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon31/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon13/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon31/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon02/09/2021
Confirmation statement made on 2021-08-25 with updates
dot icon17/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon14/09/2020
Confirmation statement made on 2020-08-25 with updates
dot icon09/09/2019
Accounts for a dormant company made up to 2019-08-31
dot icon09/09/2019
Confirmation statement made on 2019-08-25 with updates
dot icon09/09/2019
Notification of Graham Sizer as a person with significant control on 2019-08-19
dot icon09/09/2019
Notification of Stuart John Harris as a person with significant control on 2019-08-19
dot icon09/09/2019
Change of details for Mr Philip Spencer Jordan as a person with significant control on 2019-08-19
dot icon09/09/2019
Statement of capital following an allotment of shares on 2019-08-19
dot icon03/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon06/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon13/04/2018
Appointment of Mr Stuart John Harris as a director on 2018-04-12
dot icon13/04/2018
Appointment of Mr Graham Kevin Sizer as a director on 2018-04-12
dot icon26/01/2018
Accounts for a dormant company made up to 2017-08-31
dot icon15/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon19/07/2017
Termination of appointment of Garry Nigel Smith as a director on 2017-06-27
dot icon18/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon15/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon18/02/2016
Accounts for a dormant company made up to 2015-08-31
dot icon02/02/2016
Termination of appointment of John Benedict Morgan as a director on 2015-10-11
dot icon05/10/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon13/03/2015
Accounts for a dormant company made up to 2014-08-31
dot icon16/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon18/06/2014
Registered office address changed from Adam House Birmingham Road Kidderminster Worcestershire DY10 2SA United Kingdom on 2014-06-18
dot icon27/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon20/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon08/08/2013
Termination of appointment of John Morgan as a secretary
dot icon08/08/2013
Appointment of Mr John Benedict Morgan as a director
dot icon29/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon19/10/2012
Appointment of Mr Garry Nigel Smith as a director
dot icon05/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon10/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon02/11/2011
Appointment of Mr Philip Spencer Jordan as a director
dot icon02/11/2011
Termination of appointment of Peter Copsey as a director
dot icon31/08/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon25/07/2011
Registered office address changed from 5 Centre Court Vine Lane Halesowen West Midlands B63 3EB on 2011-07-25
dot icon27/04/2011
Accounts for a dormant company made up to 2010-08-31
dot icon07/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon07/09/2010
Director's details changed for Peter Bernard Morgan on 2010-08-25
dot icon22/10/2009
Certificate of change of name
dot icon06/10/2009
Resolutions
dot icon25/08/2009
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 icon0 % *

* during past year

Cash in Bank

£3.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
3.00
-
2022
0
-
-
0.00
3.00
-
2023
0
-
-
0.00
3.00
-
2023
0
-
-
0.00
3.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jordan, Philip Spencer
Director
02/11/2011 - Present
12
Harris, Stuart John
Director
12/04/2018 - Present
11
Smith, Garry Nigel
Director
19/10/2012 - 27/06/2017
5
Sizer, Graham Kevin
Director
12/04/2018 - 24/08/2025
275

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL & REGIONAL ESTATES LIMITED

CENTRAL & REGIONAL ESTATES LIMITED is an(a) Active company incorporated on 25/08/2009 with the registered office located at 5 West Court, Enterprise Road, Maidstone, Kent ME15 6JD. 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 & REGIONAL ESTATES LIMITED?

toggle

CENTRAL & REGIONAL ESTATES LIMITED is currently Active. It was registered on 25/08/2009 .

Where is CENTRAL & REGIONAL ESTATES LIMITED located?

toggle

CENTRAL & REGIONAL ESTATES LIMITED is registered at 5 West Court, Enterprise Road, Maidstone, Kent ME15 6JD.

What does CENTRAL & REGIONAL ESTATES LIMITED do?

toggle

CENTRAL & REGIONAL ESTATES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 15/10/2025: Change of details for Mr Stuart John Harris as a person with significant control on 2025-10-10.