CENTRAL BUSINESS PARK (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL BUSINESS PARK (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03871798

Incorporation date

01/11/1999

Size

Dormant

Contacts

Registered address

Registered address

197 Ballards Lane, London N3 1LPCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1999)
dot icon21/01/2026
Compulsory strike-off action has been discontinued
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon17/01/2026
Confirmation statement made on 2025-10-24 with updates
dot icon09/01/2026
Appointment of The North London Network Ltd as a secretary on 2026-01-05
dot icon09/01/2026
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 197 Ballards Lane London N3 1LP on 2026-01-09
dot icon24/10/2025
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2025-10-23
dot icon28/08/2025
Appointment of Mr Tomasz Replinski as a director on 2025-07-22
dot icon24/07/2025
Appointment of Mrs Varsha Popat as a director on 2025-07-18
dot icon24/07/2025
Appointment of Mr Rajendra Popat as a director on 2025-07-18
dot icon24/07/2025
Termination of appointment of Jay Patel as a director on 2025-07-18
dot icon24/07/2025
Termination of appointment of Anne Barnes as a director on 2025-07-18
dot icon10/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-10-24 with updates
dot icon15/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon30/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon23/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/11/2021
Confirmation statement made on 2021-10-24 with updates
dot icon04/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon11/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon25/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon01/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon17/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/04/2018
Termination of appointment of Shujat Sadique as a director on 2018-04-04
dot icon06/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon08/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/12/2016
Termination of appointment of Gilroy Jose Mario Durrant as a director on 2016-12-05
dot icon23/11/2016
Appointment of Mrs Anne Barnes as a director on 2016-11-11
dot icon23/11/2016
Appointment of Mr Jay Patel as a director on 2016-11-11
dot icon17/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon03/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon21/01/2016
Termination of appointment of George Alfred Johson as a director on 2014-01-16
dot icon03/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon18/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon04/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/01/2013
Termination of appointment of Parham Donyai as a director
dot icon25/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon11/06/2012
Appointment of Mr Gilroy Jose Mario Durrant as a director
dot icon11/06/2012
Appointment of Mr Shutat Sadique as a director
dot icon21/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon08/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon08/11/2011
Secretary's details changed for Hertford Company Secretaries Limited on 2011-11-01
dot icon18/06/2011
Director's details changed for George Alfred Johson on 2011-06-18
dot icon18/06/2011
Director's details changed for Mr Parham Donyai on 2011-06-18
dot icon12/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon16/09/2009
Director's change of particulars / parham donyai / 14/09/2009
dot icon14/09/2009
Director's change of particulars / parham donyai / 14/09/2009
dot icon06/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/02/2009
Accounts for a dormant company made up to 2007-12-31
dot icon31/01/2009
Return made up to 01/11/08; full list of members
dot icon11/06/2008
Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW
dot icon11/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon11/06/2008
Appointment terminated secretary residential management group LIMITED
dot icon17/03/2008
Secretary's change of particulars / residential management group LIMITED / 01/02/2008
dot icon10/03/2008
Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008
dot icon29/11/2007
Return made up to 01/11/07; full list of members
dot icon26/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/11/2006
Return made up to 01/11/06; full list of members
dot icon26/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/09/2006
New secretary appointed
dot icon12/09/2006
Secretary resigned
dot icon01/12/2005
Return made up to 01/11/05; change of members
dot icon28/11/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon25/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon25/05/2005
Return made up to 01/11/04; no change of members
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Secretary resigned;director resigned
dot icon06/05/2005
Accounts for a dormant company made up to 2003-12-31
dot icon06/05/2005
New director appointed
dot icon06/05/2005
Registered office changed on 06/05/05 from: macfarlanes solicitors norwich street london EC4A 1BD
dot icon06/05/2005
New secretary appointed
dot icon17/11/2003
Return made up to 01/11/03; full list of members
dot icon29/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon14/06/2003
Ad 07/05/03--------- £ si 54@1=54 £ ic 46/100
dot icon03/01/2003
Return made up to 01/11/02; full list of members
dot icon03/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon26/04/2002
Ad 15/04/02--------- £ si 4@1=4 £ ic 42/46
dot icon19/02/2002
Ad 04/02/02--------- £ si 4@1=4 £ ic 38/42
dot icon10/12/2001
Return made up to 01/11/01; full list of members
dot icon20/11/2001
Ad 08/11/01--------- £ si 4@1=4 £ ic 34/38
dot icon19/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/08/2001
Ad 09/08/01--------- £ si 4@1=4 £ ic 30/34
dot icon13/07/2001
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon30/11/2000
Return made up to 01/11/00; full list of members
dot icon30/11/2000
Ad 28/09/00--------- £ si 16@1=16 £ ic 30/46
dot icon05/10/2000
Ad 28/09/00--------- £ si 16@1=16 £ ic 14/30
dot icon14/08/2000
Ad 04/08/00--------- £ si 12@1=12 £ ic 2/14
dot icon01/11/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
11/06/2008 - 23/10/2025
1326
THE NORTH LONDON NETWORK LIMITED
Corporate Secretary
05/01/2026 - Present
31
Barnes, Anne
Director
11/11/2016 - 18/07/2025
-
Popat, Rajendra
Director
18/07/2025 - Present
5
Popat, Varsha
Director
18/07/2025 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 BUSINESS PARK (MANAGEMENT) LIMITED

CENTRAL BUSINESS PARK (MANAGEMENT) LIMITED is an(a) Active company incorporated on 01/11/1999 with the registered office located at 197 Ballards Lane, London N3 1LP. There are currently 4 active directors 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 BUSINESS PARK (MANAGEMENT) LIMITED?

toggle

CENTRAL BUSINESS PARK (MANAGEMENT) LIMITED is currently Active. It was registered on 01/11/1999 .

Where is CENTRAL BUSINESS PARK (MANAGEMENT) LIMITED located?

toggle

CENTRAL BUSINESS PARK (MANAGEMENT) LIMITED is registered at 197 Ballards Lane, London N3 1LP.

What does CENTRAL BUSINESS PARK (MANAGEMENT) LIMITED do?

toggle

CENTRAL BUSINESS PARK (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CENTRAL BUSINESS PARK (MANAGEMENT) LIMITED?

toggle

The latest filing was on 21/01/2026: Compulsory strike-off action has been discontinued.