CENTRAL & SUBURBAN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL & SUBURBAN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00693770

Incorporation date

29/05/1961

Size

Small

Contacts

Registered address

Registered address

Freshwater House, 158-162 Shaftesbury Avenue, London WC2H 8HRCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1986)
dot icon20/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon18/03/2026
Appointment of James Stephen Southgate as a director on 2026-02-24
dot icon02/10/2025
Accounts for a small company made up to 2024-12-31
dot icon09/06/2025
Termination of appointment of David Davis as a director on 2025-05-01
dot icon02/04/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon05/10/2024
Accounts for a small company made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon03/10/2022
Accounts for a small company made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon02/10/2021
Accounts for a small company made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon15/12/2020
Accounts for a small company made up to 2019-12-31
dot icon14/10/2020
Appointment of James Stephen Southgate as a secretary on 2020-09-30
dot icon13/10/2020
Termination of appointment of Mark Roy Mason Jenner as a secretary on 2020-09-30
dot icon13/10/2020
Appointment of Martin David Eldridge Bale as a secretary on 2020-09-30
dot icon05/08/2020
Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 2020-07-27
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon04/10/2019
Accounts for a small company made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon17/06/2014
Full accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon10/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon30/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon03/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon26/04/2010
Director's details changed for David Davis on 2010-04-23
dot icon29/03/2010
Director's details changed for David Davis on 2010-03-15
dot icon22/03/2010
Director's details changed for David Davis on 2010-03-22
dot icon18/03/2010
Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 2010-03-16
dot icon03/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon04/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon03/03/2009
Return made up to 01/03/09; full list of members
dot icon28/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/03/2008
Return made up to 01/03/08; full list of members
dot icon25/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon29/03/2007
Return made up to 01/03/07; full list of members
dot icon06/04/2006
Group of companies' accounts made up to 2005-12-31
dot icon13/03/2006
Return made up to 01/03/06; full list of members
dot icon25/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon15/03/2005
Return made up to 01/03/05; full list of members
dot icon11/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon23/03/2004
Secretary resigned
dot icon19/03/2004
Return made up to 01/03/04; full list of members
dot icon31/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon24/03/2003
Return made up to 01/03/03; full list of members
dot icon16/09/2002
Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP
dot icon26/03/2002
Group of companies' accounts made up to 2001-12-31
dot icon21/03/2002
Return made up to 01/03/02; full list of members
dot icon13/09/2001
New secretary appointed
dot icon31/08/2001
Secretary resigned
dot icon24/04/2001
Full accounts made up to 2000-12-31
dot icon27/03/2001
Return made up to 01/03/01; full list of members
dot icon07/06/2000
Full group accounts made up to 1999-12-31
dot icon14/03/2000
Return made up to 01/03/00; full list of members
dot icon04/05/1999
Full group accounts made up to 1998-12-31
dot icon22/03/1999
Return made up to 01/03/99; full list of members
dot icon17/04/1998
Full group accounts made up to 1997-12-31
dot icon04/03/1998
Return made up to 01/03/98; no change of members
dot icon18/04/1997
Full group accounts made up to 1996-12-31
dot icon14/03/1997
Return made up to 01/03/97; no change of members
dot icon16/07/1996
Full group accounts made up to 1995-12-31
dot icon24/04/1996
Return made up to 01/03/96; full list of members
dot icon03/05/1995
Full group accounts made up to 1994-12-31
dot icon20/03/1995
Return made up to 01/03/95; full list of members
dot icon26/04/1994
Full group accounts made up to 1993-12-31
dot icon05/04/1994
Return made up to 01/03/94; no change of members
dot icon25/03/1993
Full group accounts made up to 1992-12-31
dot icon16/03/1993
Return made up to 01/03/93; full list of members
dot icon23/03/1992
Return made up to 01/03/92; full list of members
dot icon10/03/1992
Full group accounts made up to 1991-12-31
dot icon12/04/1991
Return made up to 01/03/91; change of members
dot icon14/03/1991
Full group accounts made up to 1990-12-31
dot icon24/09/1990
Secretary resigned;new secretary appointed
dot icon25/04/1990
Full group accounts made up to 1989-12-31
dot icon25/04/1990
Return made up to 06/04/90; full list of members
dot icon04/05/1989
Full group accounts made up to 1988-12-31
dot icon04/05/1989
Return made up to 17/04/89; full list of members
dot icon25/05/1988
Full group accounts made up to 1987-12-31
dot icon25/05/1988
Return made up to 07/04/88; full list of members
dot icon03/05/1987
Group of companies' accounts made up to 1986-12-31
dot icon03/05/1987
Return made up to 21/04/87; full list of members
dot icon09/08/1986
Group of companies' accounts made up to 1985-12-31
dot icon09/08/1986
Return made up to 02/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southgate, James Stephen
Director
24/02/2026 - Present
176

Persons with Significant Control

0

No PSC data available.

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 & SUBURBAN INVESTMENTS LIMITED

CENTRAL & SUBURBAN INVESTMENTS LIMITED is an(a) Active company incorporated on 29/05/1961 with the registered office located at Freshwater House, 158-162 Shaftesbury Avenue, London WC2H 8HR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL & SUBURBAN INVESTMENTS LIMITED?

toggle

CENTRAL & SUBURBAN INVESTMENTS LIMITED is currently Active. It was registered on 29/05/1961 .

Where is CENTRAL & SUBURBAN INVESTMENTS LIMITED located?

toggle

CENTRAL & SUBURBAN INVESTMENTS LIMITED is registered at Freshwater House, 158-162 Shaftesbury Avenue, London WC2H 8HR.

What does CENTRAL & SUBURBAN INVESTMENTS LIMITED do?

toggle

CENTRAL & SUBURBAN INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CENTRAL & SUBURBAN INVESTMENTS LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-01 with no updates.