CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00672022

Incorporation date

07/10/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 47 Dorset Street, London W1U 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1960)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-25
dot icon14/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon19/02/2025
Total exemption full accounts made up to 2024-03-25
dot icon18/09/2024
Director's details changed for Mr Michael Samuel Philip Garvin on 2024-08-15
dot icon18/09/2024
Confirmation statement made on 2024-08-16 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-25
dot icon28/09/2023
Termination of appointment of H S (Nominees) Limited as a secretary on 2023-09-26
dot icon28/09/2023
Appointment of Marylebone Secretaries Limited as a secretary on 2023-09-26
dot icon20/09/2023
Confirmation statement made on 2023-08-16 with updates
dot icon01/08/2023
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to First Floor 47 Dorset Street London W1U 7nd on 2023-08-01
dot icon27/06/2023
Registered office address changed from 1st Floor 47 Dorset Street London W1U 7nd United Kingdom to Regina House 124 Finchley Road London NW3 5JS on 2023-06-27
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-25
dot icon07/10/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon19/06/2022
Secretary's details changed for H S (Nominees) Limited on 2022-05-31
dot icon04/11/2021
Total exemption full accounts made up to 2021-03-25
dot icon15/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-25
dot icon15/10/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon20/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon08/07/2019
Total exemption full accounts made up to 2019-03-25
dot icon12/12/2018
Registered office address changed from 47 Dorset Street London W1U 7nd to 1st Floor 47 Dorset Street London W1U 7nd on 2018-12-12
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-25
dot icon23/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-25
dot icon18/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-25
dot icon24/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-25
dot icon24/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-25
dot icon30/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-25
dot icon16/10/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon10/10/2013
Annual return made up to 2012-08-16 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-25
dot icon22/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-25
dot icon15/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon15/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon15/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon06/10/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon19/08/2011
Termination of appointment of Lsg Services Limited as a secretary
dot icon08/04/2011
Appointment of H S (Nominees) Limited as a secretary
dot icon07/04/2011
Registered office address changed from Fourth Floor 35 Piccadilly London W1J 0LP on 2011-04-07
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-25
dot icon17/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-25
dot icon28/08/2009
Return made up to 16/08/09; full list of members
dot icon31/12/2008
Total exemption small company accounts made up to 2008-03-25
dot icon29/08/2008
Return made up to 16/08/08; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-03-25
dot icon22/08/2007
Return made up to 16/08/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-25
dot icon23/01/2007
Return made up to 16/08/06; full list of members
dot icon16/01/2007
Director's particulars changed
dot icon02/10/2006
Director's particulars changed
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon12/01/2006
Total exemption small company accounts made up to 2005-03-25
dot icon04/10/2005
Return made up to 16/08/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-25
dot icon02/12/2004
Return made up to 16/08/04; full list of members
dot icon15/04/2004
Secretary resigned
dot icon15/04/2004
New secretary appointed
dot icon15/04/2004
Return made up to 16/08/03; full list of members
dot icon08/01/2004
Total exemption small company accounts made up to 2003-03-25
dot icon05/08/2003
Registered office changed on 05/08/03 from: 21 bedford square london WC1B 3HH
dot icon05/08/2003
Secretary resigned
dot icon05/08/2003
New secretary appointed
dot icon08/05/2003
New secretary appointed
dot icon08/05/2003
Director's particulars changed
dot icon24/10/2002
Total exemption small company accounts made up to 2002-03-25
dot icon02/10/2002
Return made up to 16/08/02; full list of members
dot icon16/11/2001
Total exemption small company accounts made up to 2001-03-25
dot icon04/09/2001
Return made up to 16/08/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 2000-03-25
dot icon05/09/2000
Return made up to 16/08/00; full list of members
dot icon11/01/2000
Accounts for a small company made up to 1999-03-25
dot icon13/09/1999
Return made up to 16/08/99; full list of members
dot icon05/10/1998
Accounts for a small company made up to 1998-03-25
dot icon04/09/1998
Return made up to 16/08/98; no change of members
dot icon16/09/1997
Return made up to 16/08/97; full list of members
dot icon08/09/1997
Accounts for a small company made up to 1997-03-25
dot icon14/05/1997
Resolutions
dot icon14/05/1997
Resolutions
dot icon14/05/1997
Resolutions
dot icon24/01/1997
Particulars of mortgage/charge
dot icon24/01/1997
Particulars of mortgage/charge
dot icon10/12/1996
Accounts for a small company made up to 1996-03-25
dot icon30/09/1996
Director's particulars changed
dot icon12/09/1996
Return made up to 16/08/96; full list of members
dot icon24/05/1996
Registered office changed on 24/05/96 from: russell square house 10/12 russell square london WC1B 5EL
dot icon21/09/1995
Accounts for a small company made up to 1995-03-25
dot icon06/09/1995
Return made up to 16/08/95; full list of members
dot icon06/09/1995
Location of register of members address changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Accounts for a small company made up to 1994-03-25
dot icon25/08/1994
Declaration of satisfaction of mortgage/charge
dot icon25/08/1994
Declaration of satisfaction of mortgage/charge
dot icon25/08/1994
Declaration of satisfaction of mortgage/charge
dot icon24/08/1994
Return made up to 16/08/94; full list of members
dot icon18/08/1994
Declaration of satisfaction of mortgage/charge
dot icon18/08/1994
Declaration of satisfaction of mortgage/charge
dot icon18/08/1994
Declaration of satisfaction of mortgage/charge
dot icon26/07/1994
Particulars of mortgage/charge
dot icon31/03/1994
Particulars of mortgage/charge
dot icon16/03/1994
Director resigned
dot icon16/03/1994
Director resigned
dot icon16/10/1993
Declaration of satisfaction of mortgage/charge
dot icon16/10/1993
Declaration of satisfaction of mortgage/charge
dot icon16/10/1993
Declaration of satisfaction of mortgage/charge
dot icon14/10/1993
Particulars of mortgage/charge
dot icon11/10/1993
Accounts for a small company made up to 1993-03-25
dot icon01/09/1993
Return made up to 16/08/93; no change of members
dot icon07/07/1993
Particulars of mortgage/charge
dot icon23/02/1993
Registered office changed on 23/02/93 from: chancery house chancery lane london WC2A 1SF
dot icon02/09/1992
Return made up to 16/08/92; no change of members
dot icon23/07/1992
Particulars of mortgage/charge
dot icon17/07/1992
Accounts for a small company made up to 1992-03-25
dot icon08/06/1992
Particulars of mortgage/charge
dot icon09/04/1992
Declaration of satisfaction of mortgage/charge
dot icon09/04/1992
Declaration of satisfaction of mortgage/charge
dot icon09/04/1992
Declaration of satisfaction of mortgage/charge
dot icon09/04/1992
Declaration of satisfaction of mortgage/charge
dot icon11/09/1991
Accounts for a small company made up to 1991-03-25
dot icon09/09/1991
Return made up to 16/08/91; full list of members
dot icon29/05/1991
Particulars of mortgage/charge
dot icon30/01/1991
Declaration of satisfaction of mortgage/charge
dot icon30/01/1991
Declaration of satisfaction of mortgage/charge
dot icon30/01/1991
Declaration of satisfaction of mortgage/charge
dot icon30/01/1991
Declaration of satisfaction of mortgage/charge
dot icon30/01/1991
Declaration of satisfaction of mortgage/charge
dot icon30/01/1991
Declaration of satisfaction of mortgage/charge
dot icon30/01/1991
Declaration of satisfaction of mortgage/charge
dot icon30/01/1991
Declaration of satisfaction of mortgage/charge
dot icon30/01/1991
Declaration of satisfaction of mortgage/charge
dot icon30/01/1991
Declaration of satisfaction of mortgage/charge
dot icon30/01/1991
Declaration of satisfaction of mortgage/charge
dot icon30/01/1991
Declaration of satisfaction of mortgage/charge
dot icon02/10/1990
Accounts for a small company made up to 1990-03-25
dot icon02/10/1990
Return made up to 17/08/90; full list of members
dot icon04/06/1990
Registered office changed on 04/06/90 from: chancery house chancery lane london WC2
dot icon14/11/1989
Accounts for a small company made up to 1989-03-25
dot icon14/11/1989
Return made up to 08/09/89; full list of members
dot icon04/10/1989
Particulars of mortgage/charge
dot icon04/10/1989
Particulars of mortgage/charge
dot icon04/10/1989
Particulars of mortgage/charge
dot icon24/11/1988
Accounts for a small company made up to 1988-03-25
dot icon24/11/1988
Return made up to 14/11/88; full list of members
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon16/11/1987
Accounts for a small company made up to 1987-03-25
dot icon16/11/1987
Return made up to 06/08/87; full list of members
dot icon27/01/1987
Declaration of satisfaction of mortgage/charge
dot icon23/12/1986
Accounts for a small company made up to 1986-03-25
dot icon23/12/1986
Full accounts made up to 1985-03-25
dot icon23/12/1986
Return made up to 11/10/85; full list of members
dot icon23/12/1986
Return made up to 05/08/86; full list of members
dot icon09/10/1986
Particulars of mortgage/charge
dot icon09/06/1972
Miscellaneous
dot icon07/10/1960
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
672.80K
-
0.00
17.00K
-
2022
6
561.39K
-
0.00
84.99K
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
H S (NOMINEES) LIMITED
Corporate Secretary
29/03/2011 - 26/09/2023
90
MARYLEBONE SECRETARIES LIMTED
Corporate Secretary
26/09/2023 - Present
29

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED

CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED is an(a) Active company incorporated on 07/10/1960 with the registered office located at First Floor, 47 Dorset Street, London W1U 7ND. 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 LONDON RESIDENTIAL PROPERTIES LIMITED?

toggle

CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED is currently Active. It was registered on 07/10/1960 .

Where is CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED located?

toggle

CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED is registered at First Floor, 47 Dorset Street, London W1U 7ND.

What does CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED do?

toggle

CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-25.