CENTRAL CORPORATION ESTATES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL CORPORATION ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03305562

Incorporation date

22/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire RG7 4SACopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1997)
dot icon24/12/2024
First Gazette notice for voluntary strike-off
dot icon13/12/2024
Application to strike the company off the register
dot icon22/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon30/11/2023
Confirmation statement made on 2023-11-22 with updates
dot icon22/11/2023
Cessation of Norah O'brien Mcphail as a person with significant control on 2023-10-31
dot icon22/11/2023
Cessation of Roger Beresford Sturdy as a person with significant control on 2023-10-31
dot icon22/11/2023
Cessation of Peter James Webb as a person with significant control on 2023-10-31
dot icon22/11/2023
Notification of Central Corporation Group Limited as a person with significant control on 2023-10-31
dot icon15/11/2023
Confirmation statement made on 2023-10-13 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon22/05/2023
Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 2023-05-22
dot icon02/02/2023
Change of details for Mrs Norah O'brien Mcphail as a person with significant control on 2023-02-01
dot icon31/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon26/01/2023
Cessation of Norah O'brien Mcphail as a person with significant control on 2023-01-27
dot icon26/01/2023
Notification of Norah O'brien Mcphail as a person with significant control on 2023-01-27
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon17/06/2022
Appointment of Mr Adam Roger Jerome Sturdy as a director on 2022-05-01
dot icon17/06/2022
Termination of appointment of Roger Beresford Sturdy as a director on 2022-05-01
dot icon10/06/2022
Registered office address changed from Watlington Business Centre 1 High Street Watlington OX49 5PH England to 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB on 2022-06-10
dot icon12/02/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon31/10/2021
Micro company accounts made up to 2021-01-31
dot icon31/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon30/01/2021
Micro company accounts made up to 2020-01-31
dot icon27/02/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon01/01/2020
Compulsory strike-off action has been discontinued
dot icon31/12/2019
Micro company accounts made up to 2019-01-31
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon11/06/2019
Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 2019-06-01
dot icon27/03/2019
Director's details changed for Mr Roger Beresford Sturdy on 2019-03-27
dot icon21/02/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon14/03/2018
Registered office address changed from Southfield House 24 Greys Road Henley on Thames Oxfordshire RG9 1RY to Watlington Business Centre 1 High Street Watlington OX49 5PH on 2018-03-14
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-01-31
dot icon15/03/2017
Confirmation statement made on 2017-01-22 with updates
dot icon30/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/04/2016
Appointment of Mr Peter James Webb as a director on 2016-04-13
dot icon17/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/04/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon07/04/2015
Secretary's details changed for Mr Chandrakant Khimji Bagga on 2015-04-06
dot icon27/11/2014
Total exemption full accounts made up to 2014-01-31
dot icon05/03/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon03/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/03/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon21/12/2012
Total exemption full accounts made up to 2012-01-31
dot icon11/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon03/11/2011
Total exemption full accounts made up to 2011-01-31
dot icon08/03/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon02/12/2010
Total exemption full accounts made up to 2010-01-31
dot icon20/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon01/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon13/04/2009
Return made up to 22/01/09; full list of members
dot icon05/01/2009
Return made up to 19/02/08; full list of members
dot icon16/12/2008
Total exemption full accounts made up to 2008-01-31
dot icon02/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon21/08/2007
Return made up to 22/01/07; full list of members
dot icon22/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon19/12/2006
Amended accounts made up to 2005-01-31
dot icon18/04/2006
Return made up to 22/01/06; full list of members
dot icon07/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon10/08/2005
Return made up to 22/01/05; full list of members
dot icon02/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon18/11/2004
Total exemption full accounts made up to 2003-01-31
dot icon23/03/2004
Return made up to 22/01/04; full list of members
dot icon08/04/2003
Particulars of mortgage/charge
dot icon08/04/2003
Declaration of satisfaction of mortgage/charge
dot icon14/03/2003
Return made up to 22/01/03; full list of members
dot icon12/03/2003
Particulars of mortgage/charge
dot icon04/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon07/03/2002
Return made up to 22/01/02; full list of members
dot icon27/02/2001
Return made up to 22/01/01; full list of members
dot icon30/11/2000
Full accounts made up to 2000-01-31
dot icon22/03/2000
Return made up to 22/01/00; full list of members
dot icon05/02/2000
Full accounts made up to 1999-01-31
dot icon23/02/1999
Return made up to 22/01/99; no change of members
dot icon23/11/1998
Full accounts made up to 1998-01-31
dot icon26/02/1998
Return made up to 22/01/98; full list of members
dot icon06/06/1997
New director appointed
dot icon07/05/1997
Resolutions
dot icon14/04/1997
Certificate of change of name
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New secretary appointed
dot icon14/04/1997
Ad 20/03/97--------- £ si 1@1=1 £ ic 1/2
dot icon14/04/1997
Registered office changed on 14/04/97 from: somerset house temple street birmingham B2 5DN
dot icon14/04/1997
Secretary resigned
dot icon14/04/1997
Director resigned
dot icon22/01/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£18,373.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
22/11/2024
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
14.28K
-
0.00
-
-
2022
0
2.73M
-
0.00
18.37K
-
2022
0
2.73M
-
0.00
18.37K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

2.73M £Ascended19.03K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.37K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Peter James
Director
13/04/2016 - Present
53
Sturdy, Adam Roger Jerome
Director
01/05/2022 - Present
34
Bagga, Chandrakant
Secretary
20/03/1997 - 31/10/2022
39

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL CORPORATION ESTATES LIMITED

CENTRAL CORPORATION ESTATES LIMITED is an(a) Dissolved company incorporated on 22/01/1997 with the registered office located at C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire RG7 4SA. There are currently 2 active directors 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 CORPORATION ESTATES LIMITED?

toggle

CENTRAL CORPORATION ESTATES LIMITED is currently Dissolved. It was registered on 22/01/1997 and dissolved on 11/03/2025.

Where is CENTRAL CORPORATION ESTATES LIMITED located?

toggle

CENTRAL CORPORATION ESTATES LIMITED is registered at C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire RG7 4SA.

What does CENTRAL CORPORATION ESTATES LIMITED do?

toggle

CENTRAL CORPORATION ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CENTRAL CORPORATION ESTATES LIMITED?

toggle

The latest filing was on 24/12/2024: First Gazette notice for voluntary strike-off.