CENTRAL AND RESIDENTIAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL AND RESIDENTIAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00646782

Incorporation date

12/01/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Castle Business Village, Station Road, Hampton TW12 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1960)
dot icon27/01/2026
Confirmation statement made on 2026-01-21 with updates
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/07/2025
Termination of appointment of Hester Mary Thomas as a director on 2025-07-02
dot icon11/02/2025
Confirmation statement made on 2025-01-21 with updates
dot icon09/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/02/2020
Confirmation statement made on 2020-01-21 with updates
dot icon28/02/2020
Cessation of Lj Capital Limited as a person with significant control on 2018-07-18
dot icon28/02/2020
Cessation of Quadrangle Trustee Services Limited as a person with significant control on 2018-07-18
dot icon28/02/2020
Notification of Richard Edward Thomas as a person with significant control on 2016-04-06
dot icon27/02/2020
Cessation of Lorraine Fay Wheeler as a person with significant control on 2017-08-18
dot icon27/02/2020
Cessation of David Edward Lawrence Voisin as a person with significant control on 2016-04-06
dot icon27/02/2020
Cessation of Peter Conrad Unwin as a person with significant control on 2017-08-18
dot icon27/02/2020
Cessation of Mark Peter John Rabet as a person with significant control on 2016-04-06
dot icon27/02/2020
Cessation of Benjamin Charles Buckley Newman as a person with significant control on 2016-08-28
dot icon27/02/2020
Cessation of James Love Muir as a person with significant control on 2016-07-13
dot icon27/02/2020
Cessation of Kenneth Andrew Le Claire as a person with significant control on 2017-05-08
dot icon27/02/2020
Cessation of Jennifer Le Chevalier as a person with significant control on 2017-08-18
dot icon27/02/2020
Cessation of John Anthony Hughes as a person with significant control on 2016-04-06
dot icon27/02/2020
Cessation of Thomas Donald Blaise Hardman as a person with significant control on 2017-08-18
dot icon27/02/2020
Cessation of Timothy Christopher Gavey as a person with significant control on 2018-01-06
dot icon27/02/2020
Cessation of Dean John Douglas as a person with significant control on 2017-08-18
dot icon27/02/2020
Cessation of Adam James Garwood as a person with significant control on 2017-08-18
dot icon27/02/2020
Cessation of Clare Philippa Crockart as a person with significant control on 2016-04-06
dot icon27/02/2020
Notification of Quadrangle Trustee Services Limited as a person with significant control on 2016-04-06
dot icon27/02/2020
Notification of Lj Capital Limited as a person with significant control on 2016-04-06
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Director's details changed for David Humphrey Thomas on 2019-03-25
dot icon25/03/2019
Director's details changed for Mrs Hester Mary Thomas on 2019-03-25
dot icon25/03/2019
Secretary's details changed for David Humphrey Thomas on 2019-03-25
dot icon15/03/2019
Confirmation statement made on 2019-01-21 with updates
dot icon22/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-01-21 with updates
dot icon28/02/2018
Notification of Lorraine Fay Wheeler as a person with significant control on 2017-08-18
dot icon28/02/2018
Notification of David Edward Lawrence Voisin as a person with significant control on 2016-04-06
dot icon28/02/2018
Notification of Peter Conrad Unwin as a person with significant control on 2017-08-18
dot icon28/02/2018
Notification of Mark Peter John Rabet as a person with significant control on 2016-04-06
dot icon28/02/2018
Notification of Benjamin Charles Buckley Newman as a person with significant control on 2016-07-13
dot icon28/02/2018
Notification of James Love Muir as a person with significant control on 2016-07-13
dot icon28/02/2018
Notification of Kenneth Andrew Le Claire as a person with significant control on 2017-05-08
dot icon28/02/2018
Notification of Jennifer Le Chevalier as a person with significant control on 2017-08-18
dot icon28/02/2018
Notification of John Anthony Hughes as a person with significant control on 2016-04-06
dot icon28/02/2018
Notification of Thomas Donald Blaise Hardman as a person with significant control on 2017-08-18
dot icon28/02/2018
Notification of Timothy Christopher Gavey as a person with significant control on 2017-01-06
dot icon28/02/2018
Notification of Dean John Douglas as a person with significant control on 2017-08-18
dot icon28/02/2018
Notification of Clare Philippa Crockart as a person with significant control on 2016-04-06
dot icon28/02/2018
Notification of Adam Jamers Garwood as a person with significant control on 2017-08-18
dot icon23/02/2018
Cessation of Central & Residential (Jersey) Limited as a person with significant control on 2016-07-01
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/08/2017
Registered office address changed from Mere Down House Mere Warminster Wiltshire BA12 6AT to 2 Castle Business Village Station Road Hampton TW12 2BX on 2017-08-17
dot icon25/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/06/2016
Appointment of Mrs Hester Mary Thomas as a director on 2016-06-10
dot icon10/06/2016
Appointment of Mrs Amanda Louise Thomas as a director on 2016-06-10
dot icon25/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon13/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon21/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon09/02/2010
Director's details changed for David Humphrey Thomas on 2009-10-01
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2009
Return made up to 21/01/09; full list of members
dot icon03/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/02/2008
Return made up to 21/01/08; full list of members
dot icon04/02/2008
Location of register of members
dot icon28/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/02/2007
Return made up to 21/01/07; full list of members
dot icon18/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/01/2006
Return made up to 21/01/06; full list of members
dot icon15/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/01/2005
Return made up to 21/01/05; full list of members
dot icon05/01/2005
Full accounts made up to 2004-03-31
dot icon03/02/2004
Return made up to 21/01/04; full list of members
dot icon18/09/2003
Full accounts made up to 2003-03-31
dot icon06/02/2003
Return made up to 21/01/03; full list of members
dot icon10/09/2002
Full accounts made up to 2002-03-31
dot icon26/01/2002
Return made up to 21/01/02; full list of members
dot icon25/09/2001
Full accounts made up to 2001-03-31
dot icon25/01/2001
Return made up to 21/01/01; full list of members
dot icon25/10/2000
Full accounts made up to 2000-03-31
dot icon18/02/2000
Return made up to 21/01/00; full list of members
dot icon23/09/1999
Declaration of satisfaction of mortgage/charge
dot icon15/07/1999
Registered office changed on 15/07/99 from: fairacre oak grange rd west clandon nr guildford surrey GU4 7UE
dot icon15/07/1999
New secretary appointed
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Secretary resigned;director resigned
dot icon08/07/1999
Full accounts made up to 1999-03-31
dot icon22/06/1999
New director appointed
dot icon22/06/1999
New director appointed
dot icon03/02/1999
Return made up to 21/01/99; full list of members
dot icon18/11/1998
Full accounts made up to 1998-03-31
dot icon26/01/1998
Return made up to 21/01/98; no change of members
dot icon06/11/1997
Full accounts made up to 1997-03-31
dot icon27/01/1997
Return made up to 21/01/97; no change of members
dot icon17/09/1996
Full accounts made up to 1996-03-31
dot icon31/01/1996
Return made up to 21/01/96; full list of members
dot icon05/12/1995
Full accounts made up to 1995-03-31
dot icon29/01/1995
Return made up to 21/01/95; full list of members
dot icon29/11/1994
Full accounts made up to 1994-03-31
dot icon14/02/1994
Return made up to 21/01/94; no change of members
dot icon15/12/1993
Full accounts made up to 1993-03-31
dot icon03/02/1993
Return made up to 21/01/93; no change of members
dot icon11/01/1993
Full accounts made up to 1992-03-31
dot icon11/02/1992
Return made up to 05/02/92; full list of members
dot icon23/12/1991
Full accounts made up to 1991-03-31
dot icon17/06/1991
Declaration of satisfaction of mortgage/charge
dot icon16/02/1991
Return made up to 05/02/91; no change of members
dot icon04/01/1991
Full accounts made up to 1990-03-31
dot icon21/01/1990
Full accounts made up to 1989-03-31
dot icon21/01/1990
Return made up to 12/01/90; full list of members
dot icon11/08/1989
Particulars of mortgage/charge
dot icon11/08/1989
Particulars of mortgage/charge
dot icon31/10/1988
Full accounts made up to 1988-03-31
dot icon31/10/1988
Return made up to 11/10/88; full list of members
dot icon07/12/1987
Return made up to 30/11/87; full list of members
dot icon07/12/1987
Full accounts made up to 1987-03-31
dot icon11/12/1986
Return made up to 21/11/86; full list of members
dot icon26/11/1986
Full accounts made up to 1986-03-31
dot icon23/11/1986
Accounts made up to 1986-03-31
dot icon09/01/1986
Accounts made up to 1985-03-31
dot icon06/12/1984
Accounts made up to 1984-03-31
dot icon07/02/1984
Accounts made up to 1983-03-31
dot icon08/07/1983
Accounts made up to 1982-03-31
dot icon11/05/1982
Accounts made up to 1981-03-31
dot icon07/03/1981
Accounts made up to 1980-03-31
dot icon17/04/1980
Accounts made up to 1979-03-31
dot icon13/03/1979
Accounts made up to 1978-03-31
dot icon11/02/1978
Accounts made up to 2077-03-31
dot icon10/02/1978
Accounts made up to 2076-03-31
dot icon09/09/1976
Accounts made up to 2075-03-31
dot icon12/01/1960
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-20.21 % *

* during past year

Cash in Bank

£124,554.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/01/2027
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
4
1.07M
-
0.00
92.51K
-
2022
4
1.11M
-
0.00
156.10K
-
2023
4
1.29M
-
0.00
124.55K
-
2023
4
1.29M
-
0.00
124.55K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

1.29M £Ascended16.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

124.55K £Descended-20.21 % *

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
Thomas, Edward Hugh
Director
11/06/1999 - Present
15
Mrs Hester Mary Thomas
Director
10/06/2016 - 02/07/2025
3
David Humphrey Thomas
Director
11/06/1999 - Present
4
Thomas, Amanda Louise
Director
10/06/2016 - Present
3

Persons with Significant Control

15
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CENTRAL AND RESIDENTIAL PROPERTIES LIMITED

CENTRAL AND RESIDENTIAL PROPERTIES LIMITED is an(a) Active company incorporated on 12/01/1960 with the registered office located at 2 Castle Business Village, Station Road, Hampton TW12 2BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

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

toggle

CENTRAL AND RESIDENTIAL PROPERTIES LIMITED is currently Active. It was registered on 12/01/1960 .

Where is CENTRAL AND RESIDENTIAL PROPERTIES LIMITED located?

toggle

CENTRAL AND RESIDENTIAL PROPERTIES LIMITED is registered at 2 Castle Business Village, Station Road, Hampton TW12 2BX.

What does CENTRAL AND RESIDENTIAL PROPERTIES LIMITED do?

toggle

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

How many employees does CENTRAL AND RESIDENTIAL PROPERTIES LIMITED have?

toggle

CENTRAL AND RESIDENTIAL PROPERTIES LIMITED had 4 employees in 2023.

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

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-21 with updates.