CENTRAL & SUBURBAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL & SUBURBAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03295638

Incorporation date

18/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MJ ADVISORY, Suite 2, The Brentano Suite Solar House 915 High Road, London N12 8QJCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1996)
dot icon09/12/2025
Liquidators' statement of receipts and payments to 2023-06-27
dot icon09/12/2025
Liquidators' statement of receipts and payments to 2024-06-27
dot icon09/12/2025
Liquidators' statement of receipts and payments to 2023-06-27
dot icon24/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon21/07/2022
Registered office address changed from 1a Chalk Farm Parade 1a Chalk Farm Parade Adelaide Road London NW3 2BN to Suite 2, the Brentano Suite Solar House 915 High Road London N12 8QJ on 2022-07-21
dot icon21/07/2022
Appointment of a voluntary liquidator
dot icon21/07/2022
Resolutions
dot icon21/07/2022
Declaration of solvency
dot icon30/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
Register inspection address has been changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA
dot icon24/03/2021
Cessation of The Trustees of David Aarons Will Trust as a person with significant control on 2021-03-19
dot icon24/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon24/03/2021
Notification of Chalk Farm Investments Limited as a person with significant control on 2021-03-19
dot icon25/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon03/06/2020
Notification of The Trustees of David Aarons Will Trust as a person with significant control on 2020-05-04
dot icon03/06/2020
Cessation of Vanessa Scarlett Kenyon Aarons as a person with significant control on 2020-05-04
dot icon27/02/2020
Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA
dot icon26/02/2020
Confirmation statement made on 2019-12-18 with updates
dot icon26/02/2020
Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA
dot icon26/02/2020
Termination of appointment of David Anthony Aarons as a director on 2019-01-05
dot icon26/02/2020
Notification of Vanessa Scarlet Kenyon Aarons as a person with significant control on 2019-01-05
dot icon26/02/2020
Cessation of David Anthony Aarons as a person with significant control on 2019-01-05
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/01/2018
Termination of appointment of Susan Elizabeth Mullins as a secretary on 2017-12-01
dot icon19/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon14/01/2016
Director's details changed for David Anthony Aarons on 2015-11-01
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2015
Registered office address changed from First Floor 155 Regents Park Road London NW1 8BB to 1a Chalk Farm Parade 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 2015-11-09
dot icon19/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon15/01/2014
Appointment of Miss Vanessa Aarons as a director
dot icon04/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon20/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/12/2008
Return made up to 18/12/08; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/01/2008
Return made up to 18/12/07; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/01/2007
Return made up to 18/12/06; full list of members
dot icon09/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/09/2006
Ad 12/09/06--------- £ si 1@1=1 £ ic 1/2
dot icon13/01/2006
Return made up to 18/12/05; full list of members
dot icon07/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/01/2005
Return made up to 18/12/04; full list of members
dot icon30/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/01/2004
Return made up to 18/12/03; full list of members
dot icon19/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/08/2003
New secretary appointed
dot icon11/03/2003
New secretary appointed
dot icon02/01/2003
Return made up to 18/12/02; full list of members
dot icon25/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/01/2002
Return made up to 18/12/01; full list of members
dot icon18/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon17/09/2001
New secretary appointed
dot icon17/09/2001
Secretary resigned
dot icon13/08/2001
Registered office changed on 13/08/01 from: 7-11 kensington high street london W8
dot icon28/12/2000
Return made up to 18/12/00; full list of members
dot icon25/08/2000
Full accounts made up to 2000-03-31
dot icon29/12/1999
Return made up to 18/12/99; full list of members
dot icon17/08/1999
Full accounts made up to 1999-03-31
dot icon13/01/1999
Accounts for a small company made up to 1998-03-31
dot icon12/01/1999
Return made up to 18/12/98; no change of members
dot icon27/02/1998
Return made up to 18/12/97; full list of members
dot icon13/02/1998
New secretary appointed
dot icon07/01/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon19/02/1997
New director appointed
dot icon10/02/1997
New secretary appointed
dot icon10/02/1997
Registered office changed on 10/02/97 from: 152 city road london EC1V 2NX
dot icon17/01/1997
Secretary resigned
dot icon17/01/1997
Director resigned
dot icon18/12/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£188,170.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
19/03/2024
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
111.69K
-
0.00
188.17K
-
2021
1
111.69K
-
0.00
188.17K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

111.69K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

188.17K £Ascended- *

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
Aarons, Vanessa Scarlett Kenyon
Director
01/01/2014 - Present
16

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CENTRAL & SUBURBAN PROPERTIES LIMITED

CENTRAL & SUBURBAN PROPERTIES LIMITED is an(a) Liquidation company incorporated on 18/12/1996 with the registered office located at C/O MJ ADVISORY, Suite 2, The Brentano Suite Solar House 915 High Road, London N12 8QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

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

toggle

CENTRAL & SUBURBAN PROPERTIES LIMITED is currently Liquidation. It was registered on 18/12/1996 .

Where is CENTRAL & SUBURBAN PROPERTIES LIMITED located?

toggle

CENTRAL & SUBURBAN PROPERTIES LIMITED is registered at C/O MJ ADVISORY, Suite 2, The Brentano Suite Solar House 915 High Road, London N12 8QJ.

What does CENTRAL & SUBURBAN PROPERTIES LIMITED do?

toggle

CENTRAL & SUBURBAN 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 & SUBURBAN PROPERTIES LIMITED have?

toggle

CENTRAL & SUBURBAN PROPERTIES LIMITED had 1 employees in 2021.

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

toggle

The latest filing was on 09/12/2025: Liquidators' statement of receipts and payments to 2023-06-27.