CENTRAL PROPERTIES (GLASGOW) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL PROPERTIES (GLASGOW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04002329

Incorporation date

25/05/2000

Size

Small

Contacts

Registered address

Registered address

Jupiter House, Warley Hill Business Park, The Drive, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2000)
dot icon01/04/2026
Resolutions
dot icon01/04/2026
Appointment of a voluntary liquidator
dot icon01/04/2026
Declaration of solvency
dot icon01/04/2026
Registered office address changed from 11-15 Wigmore Street London W1A 2JZ to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 2026-04-01
dot icon04/11/2025
Appointment of Miss Carol Ann Stratton as a director on 2025-11-04
dot icon07/07/2025
Accounts for a small company made up to 2024-06-30
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon27/03/2024
Accounts for a small company made up to 2023-06-30
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon08/04/2023
Accounts for a small company made up to 2022-06-30
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon06/04/2022
Accounts for a small company made up to 2021-06-30
dot icon11/07/2021
Accounts for a small company made up to 2020-06-30
dot icon17/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon18/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon03/04/2020
Accounts for a small company made up to 2019-06-30
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon02/04/2019
Accounts for a small company made up to 2018-06-30
dot icon24/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon21/03/2018
Accounts for a small company made up to 2017-06-30
dot icon29/09/2017
Termination of appointment of Stuart Roderick Jenkin as a director on 2017-09-29
dot icon16/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon10/04/2017
Full accounts made up to 2016-06-30
dot icon27/06/2016
Auditor's resignation
dot icon21/06/2016
Auditor's resignation
dot icon17/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon15/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-06-30
dot icon15/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon21/03/2014
Full accounts made up to 2013-06-30
dot icon15/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon21/03/2013
Full accounts made up to 2012-06-30
dot icon15/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon05/03/2012
Full accounts made up to 2011-06-30
dot icon16/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon16/03/2011
Full accounts made up to 2010-06-30
dot icon09/07/2010
Appointment of Carol Ann Stratton as a secretary
dot icon09/07/2010
Termination of appointment of Trevor Birchmore as a secretary
dot icon09/07/2010
Termination of appointment of Trevor Birchmore as a director
dot icon10/06/2010
Full accounts made up to 2009-06-30
dot icon17/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon27/10/2009
Director's details changed for Stuart Roderick Jenkin on 2009-10-12
dot icon27/10/2009
Director's details changed for Trevor Michael Birchmore on 2009-10-12
dot icon27/10/2009
Secretary's details changed for Trevor Michael Birchmore on 2009-10-12
dot icon27/10/2009
Director's details changed for Mr Jonathan Paul White on 2009-10-12
dot icon14/05/2009
Return made up to 14/05/09; full list of members
dot icon20/02/2009
Full accounts made up to 2008-06-30
dot icon14/05/2008
Return made up to 14/05/08; full list of members
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon14/03/2008
Director's change of particulars / jonathan white / 13/03/2008
dot icon15/05/2007
Return made up to 14/05/07; full list of members
dot icon26/02/2007
Full accounts made up to 2006-06-30
dot icon24/10/2006
Director's particulars changed
dot icon15/05/2006
Return made up to 14/05/06; full list of members
dot icon07/03/2006
Full accounts made up to 2005-06-30
dot icon18/05/2005
Return made up to 14/05/05; full list of members
dot icon06/04/2005
Full accounts made up to 2004-06-30
dot icon17/12/2004
Director's particulars changed
dot icon19/05/2004
Return made up to 14/05/04; full list of members
dot icon19/03/2004
Director's particulars changed
dot icon10/02/2004
Full accounts made up to 2003-06-30
dot icon16/05/2003
Return made up to 25/05/03; full list of members
dot icon12/03/2003
Full accounts made up to 2002-06-30
dot icon21/05/2002
Return made up to 25/05/02; full list of members
dot icon25/02/2002
Full accounts made up to 2001-06-30
dot icon14/02/2002
Registered office changed on 14/02/02 from: 34 north row london W1A 2JZ
dot icon22/06/2001
Return made up to 25/05/01; full list of members
dot icon14/12/2000
Director resigned
dot icon14/11/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New secretary appointed;new director appointed
dot icon19/07/2000
Registered office changed on 19/07/00 from: 2 serjeants inn london EC4Y 1LT
dot icon18/07/2000
Secretary resigned
dot icon18/07/2000
Director resigned
dot icon18/07/2000
Accounting reference date extended from 31/05/01 to 30/06/01
dot icon29/06/2000
Certificate of change of name
dot icon25/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TSD NOMINEES LIMITED
Nominee Director
25/05/2000 - 28/06/2000
206
White, Jonathan Paul
Director
07/11/2000 - Present
86
Jenkin, Stuart Roderick
Director
28/06/2000 - 29/09/2017
79
Malton, Gerald Anthony
Director
28/06/2000 - 01/12/2000
116
Birchmore, Trevor Michael
Director
28/06/2000 - 30/06/2010
27

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL PROPERTIES (GLASGOW) LIMITED

CENTRAL PROPERTIES (GLASGOW) LIMITED is an(a) Liquidation company incorporated on 25/05/2000 with the registered office located at Jupiter House, Warley Hill Business Park, The Drive, Brentwood CM13 3BE. There are currently 3 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 PROPERTIES (GLASGOW) LIMITED?

toggle

CENTRAL PROPERTIES (GLASGOW) LIMITED is currently Liquidation. It was registered on 25/05/2000 .

Where is CENTRAL PROPERTIES (GLASGOW) LIMITED located?

toggle

CENTRAL PROPERTIES (GLASGOW) LIMITED is registered at Jupiter House, Warley Hill Business Park, The Drive, Brentwood CM13 3BE.

What does CENTRAL PROPERTIES (GLASGOW) LIMITED do?

toggle

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

What is the latest filing for CENTRAL PROPERTIES (GLASGOW) LIMITED?

toggle

The latest filing was on 01/04/2026: Resolutions.