CENTRAL LONDON ESTATES LTD.

Register to unlock more data on OkredoRegister

CENTRAL LONDON ESTATES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02948028

Incorporation date

13/07/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

167-169 Great Portland Street,, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1994)
dot icon17/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon17/10/2024
Statement of capital following an allotment of shares on 2024-09-27
dot icon04/09/2024
Registration of charge 029480280006, created on 2024-08-28
dot icon24/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon23/07/2024
Withdrawal of a person with significant control statement on 2024-07-23
dot icon23/07/2024
Notification of Nigel Hall as a person with significant control on 2024-04-12
dot icon24/01/2024
Registered office address changed from 9 Golden Square London W1F 9HZ to 167-169 Great Portland Street, 5th Floor London W1W 5PF on 2024-01-24
dot icon19/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon25/07/2023
Director's details changed for Mr David Bernard Leigh Wood on 2023-07-12
dot icon25/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon04/08/2022
Confirmation statement made on 2022-07-13 with updates
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon23/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon01/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon16/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon04/06/2020
Director's details changed for Mr David Bernard Leigh Wood on 2020-06-04
dot icon04/06/2020
Director's details changed for Mr Gideon Andrew Leigh Wood on 2020-06-04
dot icon04/06/2020
Satisfaction of charge 2 in full
dot icon04/06/2020
Satisfaction of charge 1 in full
dot icon10/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon28/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon27/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon10/05/2018
Notification of a person with significant control statement
dot icon09/05/2018
Cessation of Link Administration Holdings Limited as a person with significant control on 2017-11-03
dot icon27/04/2018
Registration of a charge with Charles court order to extend. Charge code 029480280005, created on 2017-06-14
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon18/12/2017
Notification of Link Administration Holdings Limited as a person with significant control on 2017-11-03
dot icon18/12/2017
Cessation of Capita Plc as a person with significant control on 2017-11-03
dot icon20/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon29/06/2017
Registration of charge 029480280004, created on 2017-06-14
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon09/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon02/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/11/2014
Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 2014-10-01
dot icon06/11/2014
Director's details changed for Mr Philip Adam Leigh Wood on 2014-10-01
dot icon06/11/2014
Director's details changed for Mr David Bernard Leigh Wood on 2014-10-01
dot icon06/11/2014
Director's details changed for Mr Gideon Andrew Leigh Wood on 2014-10-01
dot icon18/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon18/08/2014
Registered office address changed from C/O Dac Beachcroft Llp 100 Fetter Lane London EC4A 1BN England to 9 Golden Square London W1F 9HZ on 2014-08-18
dot icon14/05/2014
Registration of charge 029480280003
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/10/2013
Appointment of Mr Philip Adam Leigh Wood as a director
dot icon24/10/2013
Appointment of Mr David Bernard Leigh Wood as a director
dot icon24/10/2013
Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director
dot icon25/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon25/07/2013
Registered office address changed from Beachcroft Wansbroughs Solicitors 100 Fetter Lane London EC4A 1BN on 2013-07-25
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/11/2012
Termination of appointment of Philip Wood as a director
dot icon18/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon07/03/2011
Termination of appointment of Catherine Wood as a director
dot icon07/03/2011
Termination of appointment of Catherine Wood as a secretary
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon13/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/08/2009
Return made up to 13/07/09; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/09/2008
Return made up to 13/07/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/07/2007
Return made up to 13/07/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/08/2006
Return made up to 13/07/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/08/2005
Return made up to 13/07/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/08/2004
Return made up to 13/07/04; full list of members
dot icon09/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/07/2003
Return made up to 13/07/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/08/2002
Return made up to 13/07/02; full list of members
dot icon22/03/2002
Registered office changed on 22/03/02 from: sue smith accountancy first floor 134 oatlands drive oatlands village weybridge surrey KT13 9HJ
dot icon06/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon09/10/2001
Registered office changed on 09/10/01 from: 100 fetter lane london EC4A 1BN
dot icon12/07/2001
Return made up to 13/07/01; full list of members
dot icon12/03/2001
Accounts for a small company made up to 2000-03-31
dot icon21/07/2000
Return made up to 13/07/00; full list of members
dot icon07/12/1999
Full accounts made up to 1999-03-31
dot icon14/07/1999
Return made up to 13/07/99; no change of members
dot icon15/03/1999
Accounts for a small company made up to 1998-03-31
dot icon10/09/1998
Return made up to 13/07/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon22/12/1997
Particulars of mortgage/charge
dot icon03/12/1997
Particulars of mortgage/charge
dot icon30/09/1997
Return made up to 13/07/97; full list of members
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon04/08/1996
Return made up to 13/07/96; no change of members
dot icon30/04/1996
Full accounts made up to 1995-03-31
dot icon13/04/1996
New director appointed
dot icon10/11/1995
Return made up to 13/07/95; full list of members
dot icon13/04/1995
Registered office changed on 13/04/95 from: 12 goodwins court london WC2N 4LL
dot icon02/03/1995
Ad 12/12/94--------- £ si 998@1=998 £ ic 2/1000
dot icon02/03/1995
Accounting reference date notified as 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
New secretary appointed;new director appointed
dot icon07/12/1994
New secretary appointed;new director appointed
dot icon07/12/1994
Registered office changed on 07/12/94 from: 12 goodwins court london WC2N 4LL
dot icon19/07/1994
Secretary resigned
dot icon13/07/1994
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+839.45 % *

* during past year

Cash in Bank

£785,053.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
20.72M
-
0.00
68.58K
-
2022
4
21.47M
-
0.00
83.57K
-
2023
4
21.37M
-
0.00
785.05K
-
2023
4
21.37M
-
0.00
785.05K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

21.37M £Descended-0.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

785.05K £Ascended839.45 % *

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
Wood, Catherine Rachel Tiffany Leigh
Director
06/09/2013 - Present
136
Wood, Philip Adam Leigh
Director
06/09/2013 - Present
252
Wood, Gideon Andrew Leigh
Director
28/03/1996 - Present
191
Wood, David Bernard Leigh
Director
06/09/2013 - Present
135

Persons with Significant Control

4
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 LONDON ESTATES LTD.

CENTRAL LONDON ESTATES LTD. is an(a) Active company incorporated on 13/07/1994 with the registered office located at 167-169 Great Portland Street,, 5th Floor, London W1W 5PF. There are currently 4 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 LONDON ESTATES LTD.?

toggle

CENTRAL LONDON ESTATES LTD. is currently Active. It was registered on 13/07/1994 .

Where is CENTRAL LONDON ESTATES LTD. located?

toggle

CENTRAL LONDON ESTATES LTD. is registered at 167-169 Great Portland Street,, 5th Floor, London W1W 5PF.

What does CENTRAL LONDON ESTATES LTD. do?

toggle

CENTRAL LONDON ESTATES LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CENTRAL LONDON ESTATES LTD. have?

toggle

CENTRAL LONDON ESTATES LTD. had 4 employees in 2023.

What is the latest filing for CENTRAL LONDON ESTATES LTD.?

toggle

The latest filing was on 17/12/2025: Unaudited abridged accounts made up to 2025-03-31.