CENTRAL & REGIONAL PROPERTIES LTD

Register to unlock more data on OkredoRegister

CENTRAL & REGIONAL PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02273987

Incorporation date

04/07/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

175 Cole Valley Road, Hall Green, Birmingham B28 0DGCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1988)
dot icon26/03/2026
Secretary's details changed for Mrs Mary Patricia Price on 2026-03-26
dot icon14/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon15/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon03/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon05/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon21/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon02/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon01/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon09/05/2014
Registered office address changed from Abacus Court Bull Street Harborne Birmingham B17 0HH England on 2014-05-09
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/10/2013
Registered office address changed from 175 Cole Valley Road Hall Green Birmingham West Midlands B28 0DG on 2013-10-25
dot icon01/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/02/2012
Termination of appointment of Alan Price as a secretary
dot icon09/02/2012
Termination of appointment of Andrew Cosnett as a director
dot icon09/02/2012
Appointment of Mrs Mary Patricia Price as a secretary
dot icon26/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon26/01/2012
Termination of appointment of Andrew Cosnett as a secretary
dot icon26/01/2012
Appointment of Mr Alan Philip Price as a secretary
dot icon29/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon18/08/2010
Previous accounting period extended from 2009-12-31 to 2010-04-30
dot icon03/03/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon03/03/2010
Director's details changed for Andrew Charles Cosnett on 2010-02-01
dot icon30/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 02/01/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 12
dot icon02/01/2008
Return made up to 02/01/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon28/12/2007
Particulars of mortgage/charge
dot icon05/02/2007
Return made up to 02/01/07; full list of members
dot icon08/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/02/2006
Return made up to 02/01/06; full list of members
dot icon09/11/2005
Registered office changed on 09/11/05 from: kings court 17 school road birmingham B28 8JG
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/08/2005
Particulars of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon12/01/2005
Return made up to 02/01/05; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/10/2004
Particulars of mortgage/charge
dot icon01/10/2004
Particulars of mortgage/charge
dot icon12/01/2004
Return made up to 02/01/04; full list of members
dot icon26/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon30/12/2002
Return made up to 02/01/03; full list of members
dot icon29/10/2002
Registered office changed on 29/10/02 from: 120 colmore row birmingham west midlands B3 3BD
dot icon28/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/01/2002
Return made up to 02/01/02; full list of members
dot icon29/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/01/2001
Return made up to 02/01/01; full list of members
dot icon23/10/2000
Accounts for a small company made up to 1999-12-31
dot icon07/01/2000
Return made up to 16/01/00; full list of members
dot icon18/11/1999
Particulars of mortgage/charge
dot icon13/09/1999
Accounts for a small company made up to 1998-12-31
dot icon06/01/1999
Return made up to 16/01/99; no change of members
dot icon06/11/1998
Registered office changed on 06/11/98 from: 120 colmore row birmingham B3 3BE
dot icon02/10/1998
Registered office changed on 02/10/98 from: victoria house 116 colmore row birmingham B3 3BD
dot icon11/09/1998
Accounts for a small company made up to 1997-12-31
dot icon03/04/1998
Certificate of change of name
dot icon12/01/1998
Return made up to 16/01/98; no change of members
dot icon27/06/1997
Accounts for a small company made up to 1996-12-31
dot icon16/01/1997
Return made up to 16/01/97; full list of members
dot icon15/08/1996
Accounts for a small company made up to 1995-12-31
dot icon05/01/1996
Return made up to 16/01/96; no change of members
dot icon18/08/1995
Accounts for a small company made up to 1994-12-31
dot icon17/01/1995
Return made up to 16/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/05/1994
Accounts for a small company made up to 1993-12-31
dot icon16/01/1994
Return made up to 16/01/94; full list of members
dot icon20/10/1993
Particulars of mortgage/charge
dot icon17/06/1993
Accounts for a small company made up to 1992-12-31
dot icon11/01/1993
Return made up to 16/01/93; no change of members
dot icon09/12/1992
Registered office changed on 09/12/92 from: victoria house 114/116,colmore row birmingham B3 3BD
dot icon03/09/1992
Accounts for a small company made up to 1991-12-31
dot icon07/02/1992
Return made up to 16/01/92; no change of members
dot icon03/02/1992
Particulars of mortgage/charge
dot icon14/11/1991
Accounts for a small company made up to 1990-12-31
dot icon13/11/1991
Registered office changed on 13/11/91 from: 234 warwick road solihull west midlands B92 7AE
dot icon24/02/1991
Return made up to 18/01/91; full list of members
dot icon13/06/1990
Accounts for a small company made up to 1989-12-31
dot icon08/03/1990
Return made up to 16/01/90; full list of members
dot icon21/09/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon28/04/1989
Particulars of mortgage/charge
dot icon06/02/1989
New director appointed
dot icon27/01/1989
Registered office changed on 27/01/89 from: 2 baches street london N1 6UB
dot icon27/01/1989
Secretary resigned;new secretary appointed
dot icon27/01/1989
Director resigned;new director appointed
dot icon06/01/1989
Memorandum and Articles of Association
dot icon06/01/1989
Resolutions
dot icon04/07/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+11.43 % *

* during past year

Cash in Bank

£30,855.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
524.47K
-
0.00
27.69K
-
2022
0
585.44K
-
0.00
30.86K
-
2022
0
585.44K
-
0.00
30.86K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

585.44K £Ascended11.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.86K £Ascended11.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Mary Patricia
Secretary
09/02/2012 - Present
-

Persons with Significant Control

2
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 PROPERTIES LTD

CENTRAL & REGIONAL PROPERTIES LTD is an(a) Active company incorporated on 04/07/1988 with the registered office located at 175 Cole Valley Road, Hall Green, Birmingham B28 0DG. There is currently 1 active director 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 PROPERTIES LTD?

toggle

CENTRAL & REGIONAL PROPERTIES LTD is currently Active. It was registered on 04/07/1988 .

Where is CENTRAL & REGIONAL PROPERTIES LTD located?

toggle

CENTRAL & REGIONAL PROPERTIES LTD is registered at 175 Cole Valley Road, Hall Green, Birmingham B28 0DG.

What does CENTRAL & REGIONAL PROPERTIES LTD do?

toggle

CENTRAL & REGIONAL PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CENTRAL & REGIONAL PROPERTIES LTD?

toggle

The latest filing was on 26/03/2026: Secretary's details changed for Mrs Mary Patricia Price on 2026-03-26.