CENTRAL PROPERTIES (KEIGHLEY) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL PROPERTIES (KEIGHLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00609478

Incorporation date

11/08/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Fieldhead Road Guiseley, Leeds, West Yorkshire LS20 8DTCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1958)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/07/2024
Confirmation statement made on 2024-06-25 with updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2023
Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS England to 24 Coronation Avenue Harrogate North Yorkshire HG2 8BY on 2023-10-19
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with updates
dot icon11/10/2022
Registration of charge 006094780098, created on 2022-09-22
dot icon22/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/08/2022
Registered office address changed from 8 Langsett Grove Harrogate North Yorkshire HG3 2FP England to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 2022-08-30
dot icon30/08/2022
Director's details changed for Mr Thomas Anthony John Smallwood on 2022-08-25
dot icon30/08/2022
Director's details changed for Mr Thomas Anthony John Smallwood on 2022-08-25
dot icon30/08/2022
Director's details changed for Mr Harry Edward Smallwood on 2022-08-25
dot icon30/08/2022
Director's details changed for Mr Harry Edward Smallwood on 2022-08-25
dot icon30/08/2022
Director's details changed for Mr Andrew John Smallwood on 2022-08-25
dot icon30/08/2022
Change of details for Central Properties (Holdings) Ltd as a person with significant control on 2022-08-25
dot icon30/08/2022
Registered office address changed from 12 Hillside Road Pannal Harrogate North Yorkshire HG3 1JP England to 8 Langsett Grove Harrogate North Yorkshire HG3 2FP on 2022-08-30
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with updates
dot icon03/12/2021
Satisfaction of charge 006094780097 in full
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/07/2020
Registration of charge 006094780097, created on 2020-07-17
dot icon26/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon11/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon10/07/2019
Change of details for Central Properties (Holdings) Ltd as a person with significant control on 2019-05-29
dot icon10/07/2019
Director's details changed for Mr Thomas Anthony John Smallwood on 2019-05-29
dot icon10/07/2019
Director's details changed for Mr Thomas Anthony John Smallwood on 2018-04-30
dot icon10/07/2019
Director's details changed for Mr Andrew John Smallwood on 2019-05-29
dot icon10/07/2019
Registered office address changed from 8 the Malt Main Street Burley in Wharfedale West Yorkshrie LS29 7DN England to 12 Hillside Road Pannal Harrogate North Yorkshire HG3 1JP on 2019-07-10
dot icon16/01/2019
Satisfaction of charge 76 in full
dot icon16/01/2019
Satisfaction of charge 78 in full
dot icon16/01/2019
Satisfaction of charge 006094780096 in full
dot icon16/01/2019
Satisfaction of charge 80 in full
dot icon16/01/2019
Satisfaction of charge 82 in full
dot icon16/01/2019
Satisfaction of charge 006094780095 in full
dot icon16/01/2019
Satisfaction of charge 006094780093 in full
dot icon16/01/2019
Satisfaction of charge 006094780092 in full
dot icon16/01/2019
Satisfaction of charge 006094780094 in full
dot icon16/01/2019
Satisfaction of charge 006094780091 in full
dot icon16/01/2019
Satisfaction of charge 006094780090 in full
dot icon16/01/2019
Satisfaction of charge 006094780089 in full
dot icon01/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon25/06/2018
Notification of Central Properties (Holdings) Ltd as a person with significant control on 2018-06-25
dot icon25/06/2018
Cessation of Andrew John Smallwood as a person with significant control on 2018-06-25
dot icon30/04/2018
Registered office address changed from Dell Side House Dell Side Fold Cullingworth Bradford West Yorkshire BD13 5AH to 8 the Malt Main Street Burley in Wharfedale West Yorkshrie LS29 7DN on 2018-04-30
dot icon30/04/2018
Change of details for a person with significant control
dot icon29/01/2018
Director's details changed for Mr Thomas Anthony John Smallwood on 2018-01-25
dot icon26/01/2018
Appointment of Mr Thomas Anthony John Smallwood as a director on 2018-01-25
dot icon26/01/2018
Appointment of Mr Harry Edward Smallwood as a director on 2018-01-25
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Confirmation statement made on 2017-11-27 with updates
dot icon18/12/2017
Cessation of Broadleaf Estates Limited as a person with significant control on 2017-09-25
dot icon18/12/2017
Cessation of Central Properties (Holdings) Limited as a person with significant control on 2017-09-25
dot icon11/12/2017
Statement by Directors
dot icon11/12/2017
Statement of capital on 2017-12-11
dot icon11/12/2017
Solvency Statement dated 25/09/17
dot icon11/12/2017
Resolutions
dot icon08/12/2017
Change of details for Mr Andrew John Smallwood as a person with significant control on 2017-07-20
dot icon08/12/2017
Director's details changed for Mr Andrew John Smallwood on 2017-07-20
dot icon03/11/2017
Notification of Broadleaf Estates Limited as a person with significant control on 2017-09-25
dot icon03/11/2017
Notification of Central Properties (Holdings) Limited as a person with significant control on 2017-09-25
dot icon03/11/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-09-25
dot icon03/11/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-09-25
dot icon03/11/2017
Statement of capital following an allotment of shares on 2017-09-25
dot icon03/11/2017
Change of share class name or designation
dot icon27/10/2017
Termination of appointment of Susan Lynn Smallwood as a secretary on 2017-09-25
dot icon27/10/2017
Termination of appointment of Susan Lynn Smallwood as a director on 2017-09-25
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon03/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Registration of charge 006094780096, created on 2015-04-09
dot icon24/03/2015
Satisfaction of charge 87 in full
dot icon24/03/2015
Satisfaction of charge 006094780088 in full
dot icon24/03/2015
Satisfaction of charge 83 in full
dot icon24/03/2015
Satisfaction of charge 74 in full
dot icon24/03/2015
Satisfaction of charge 58 in full
dot icon28/11/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Satisfaction of charge 68 in full
dot icon25/02/2014
Satisfaction of charge 84 in full
dot icon25/02/2014
Satisfaction of charge 81 in full
dot icon25/02/2014
Satisfaction of charge 85 in full
dot icon25/02/2014
Satisfaction of charge 70 in full
dot icon25/02/2014
Satisfaction of charge 73 in full
dot icon25/02/2014
Satisfaction of charge 61 in full
dot icon06/02/2014
Registration of charge 006094780095
dot icon05/02/2014
Registration of charge 006094780093
dot icon05/02/2014
Registration of charge 006094780094
dot icon05/02/2014
Registration of charge 006094780089
dot icon05/02/2014
Registration of charge 006094780090
dot icon05/02/2014
Registration of charge 006094780091
dot icon05/02/2014
Registration of charge 006094780092
dot icon27/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/07/2013
Registration of charge 006094780088
dot icon17/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon17/12/2012
Director's details changed for Mr Andrew John Smallwood on 2012-12-17
dot icon17/12/2012
Director's details changed for Mrs Susan Lynn Smallwood on 2012-12-17
dot icon17/12/2012
Secretary's details changed for Susan Lynn Smallwood on 2012-12-17
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon26/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon26/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon26/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon26/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon26/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
dot icon26/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71
dot icon26/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon04/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon04/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon04/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon04/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon04/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon04/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon04/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon04/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon04/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon04/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon04/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon04/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon04/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon04/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon04/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon04/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/03/2011
Particulars of a mortgage or charge / charge no: 87
dot icon01/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77
dot icon28/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79
dot icon28/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86
dot icon11/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72
dot icon01/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon12/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon02/10/2009
Particulars of a mortgage or charge / charge no: 86
dot icon24/06/2009
Particulars of a mortgage or charge / charge no: 85
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 84
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 83
dot icon11/02/2009
Return made up to 27/11/08; no change of members
dot icon28/11/2008
Particulars of a mortgage or charge / charge no: 82
dot icon31/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/06/2008
Particulars of a mortgage or charge / charge no: 81
dot icon06/03/2008
Duplicate mortgage certificatecharge no:76
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 76
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 75
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 77
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 78
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 79
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 80
dot icon03/01/2008
Return made up to 27/11/07; full list of members
dot icon05/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/12/2006
Particulars of mortgage/charge
dot icon11/12/2006
Return made up to 27/11/06; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/08/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon13/12/2005
Return made up to 27/11/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/12/2004
Return made up to 27/11/04; full list of members
dot icon14/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/06/2004
Particulars of mortgage/charge
dot icon17/01/2004
Particulars of mortgage/charge
dot icon12/12/2003
Return made up to 27/11/03; full list of members
dot icon10/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/06/2003
Particulars of mortgage/charge
dot icon12/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/12/2002
Particulars of mortgage/charge
dot icon18/11/2002
Return made up to 27/11/02; full list of members
dot icon16/11/2002
Particulars of mortgage/charge
dot icon01/11/2002
New director appointed
dot icon01/11/2002
Secretary resigned
dot icon10/10/2002
Particulars of mortgage/charge
dot icon10/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon28/01/2002
New secretary appointed
dot icon28/01/2002
Director resigned
dot icon11/12/2001
Return made up to 27/11/01; full list of members
dot icon11/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/12/2000
Return made up to 27/11/00; full list of members
dot icon16/11/2000
Accounts for a small company made up to 2000-03-31
dot icon15/03/2000
Particulars of mortgage/charge
dot icon14/12/1999
Return made up to 27/11/99; full list of members
dot icon05/10/1999
Accounts for a small company made up to 1999-03-31
dot icon24/12/1998
Particulars of mortgage/charge
dot icon14/12/1998
Return made up to 27/11/98; full list of members
dot icon17/10/1998
Particulars of mortgage/charge
dot icon17/10/1998
Particulars of mortgage/charge
dot icon17/10/1998
Particulars of mortgage/charge
dot icon15/10/1998
Accounts for a small company made up to 1998-03-31
dot icon07/10/1998
£ ic 3000/1975 01/10/98 £ sr [email protected]=1025
dot icon05/10/1998
Resolutions
dot icon19/09/1998
Declaration of satisfaction of mortgage/charge
dot icon25/08/1998
Secretary's particulars changed;director's particulars changed
dot icon12/12/1997
Return made up to 27/11/97; full list of members
dot icon03/12/1997
Accounts for a small company made up to 1997-03-31
dot icon05/11/1997
Declaration of satisfaction of mortgage/charge
dot icon17/06/1997
Declaration of satisfaction of mortgage/charge
dot icon17/06/1997
Declaration of satisfaction of mortgage/charge
dot icon01/03/1997
Declaration of satisfaction of mortgage/charge
dot icon17/12/1996
Return made up to 27/11/96; full list of members
dot icon23/10/1996
Declaration of satisfaction of mortgage/charge
dot icon04/09/1996
Accounts for a small company made up to 1996-03-31
dot icon05/01/1996
Declaration of satisfaction of mortgage/charge
dot icon15/12/1995
Return made up to 27/11/95; no change of members
dot icon12/09/1995
Accounts for a small company made up to 1995-03-31
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 icon13/12/1994
Return made up to 27/11/94; change of members
dot icon07/09/1994
Accounts for a small company made up to 1994-03-31
dot icon24/08/1994
Director resigned
dot icon08/07/1994
Declaration of satisfaction of mortgage/charge
dot icon07/01/1994
Return made up to 27/11/93; full list of members
dot icon07/01/1994
Accounts for a small company made up to 1993-03-31
dot icon28/10/1993
Particulars of mortgage/charge
dot icon21/04/1993
Particulars of mortgage/charge
dot icon09/02/1993
Accounts for a small company made up to 1992-03-31
dot icon07/12/1992
Return made up to 27/11/92; no change of members
dot icon26/08/1992
Particulars of mortgage/charge
dot icon15/04/1992
Particulars of mortgage/charge
dot icon15/04/1992
Particulars of mortgage/charge
dot icon15/04/1992
Particulars of mortgage/charge
dot icon15/04/1992
Particulars of mortgage/charge
dot icon15/04/1992
Particulars of mortgage/charge
dot icon15/04/1992
Particulars of mortgage/charge
dot icon15/04/1992
Particulars of mortgage/charge
dot icon07/02/1992
Accounts for a small company made up to 1991-03-31
dot icon07/02/1992
Return made up to 27/11/91; full list of members
dot icon23/01/1992
Director's particulars changed
dot icon04/10/1991
Particulars of mortgage/charge
dot icon26/06/1991
Particulars of mortgage/charge
dot icon25/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon21/06/1991
Particulars of mortgage/charge
dot icon21/06/1991
Particulars of mortgage/charge
dot icon21/06/1991
Particulars of mortgage/charge
dot icon27/02/1991
Particulars of mortgage/charge
dot icon31/01/1991
Particulars of mortgage/charge
dot icon18/01/1991
Particulars of mortgage/charge
dot icon18/01/1991
Particulars of mortgage/charge
dot icon13/01/1991
Accounts for a small company made up to 1990-03-31
dot icon13/01/1991
Return made up to 03/12/90; full list of members
dot icon14/12/1990
Particulars of mortgage/charge
dot icon21/11/1990
Particulars of mortgage/charge
dot icon23/01/1990
Resolutions
dot icon11/01/1990
Particulars of mortgage/charge
dot icon09/01/1990
Accounts for a small company made up to 1989-03-31
dot icon09/01/1990
Return made up to 27/11/89; full list of members
dot icon24/08/1989
Particulars of mortgage/charge
dot icon24/08/1989
Particulars of mortgage/charge
dot icon17/06/1989
Declaration of satisfaction of mortgage/charge
dot icon17/06/1989
Declaration of satisfaction of mortgage/charge
dot icon17/06/1989
Declaration of satisfaction of mortgage/charge
dot icon17/06/1989
Declaration of satisfaction of mortgage/charge
dot icon17/06/1989
Declaration of satisfaction of mortgage/charge
dot icon26/05/1989
Resolutions
dot icon21/04/1989
Particulars of mortgage/charge
dot icon21/04/1989
Particulars of mortgage/charge
dot icon13/02/1989
Accounts for a small company made up to 1988-03-31
dot icon13/02/1989
Return made up to 28/11/88; full list of members
dot icon01/02/1989
Particulars of mortgage/charge
dot icon11/11/1988
Particulars of mortgage/charge
dot icon15/07/1988
Particulars of mortgage/charge
dot icon15/07/1988
Particulars of mortgage/charge
dot icon15/07/1988
Particulars of mortgage/charge
dot icon15/07/1988
Particulars of mortgage/charge
dot icon15/07/1988
Particulars of mortgage/charge
dot icon15/07/1988
Particulars of mortgage/charge
dot icon15/07/1988
Particulars of mortgage/charge
dot icon15/07/1988
Particulars of mortgage/charge
dot icon15/07/1988
Particulars of mortgage/charge
dot icon15/07/1988
Particulars of mortgage/charge
dot icon15/07/1988
Particulars of mortgage/charge
dot icon15/07/1988
Particulars of mortgage/charge
dot icon15/07/1988
Particulars of mortgage/charge
dot icon15/07/1988
Particulars of mortgage/charge
dot icon14/01/1988
Particulars of mortgage/charge
dot icon09/12/1987
Accounts for a small company made up to 1987-03-31
dot icon09/12/1987
Return made up to 20/07/87; full list of members
dot icon31/01/1987
Accounts for a small company made up to 1986-03-31
dot icon31/01/1987
Return made up to 29/12/86; full list of members
dot icon08/01/1987
Secretary resigned;new secretary appointed
dot icon18/08/1986
Registered office changed on 18/08/86 from: 23 henry street keighley west yorkshire BD21 3DR
dot icon11/08/1958
Miscellaneous
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-60.01 % *

* during past year

Cash in Bank

£134,305.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
350.42K
-
0.00
32.98K
-
2022
4
496.57K
-
0.00
335.88K
-
2023
4
446.40K
-
0.00
134.31K
-
2023
4
446.40K
-
0.00
134.31K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

446.40K £Descended-10.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

134.31K £Descended-60.01 % *

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
Smallwood, Harry Edward
Director
25/01/2018 - Present
-
Smallwood, Thomas Anthony John
Director
25/01/2018 - Present
-

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+
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 PROPERTIES (KEIGHLEY) LIMITED

CENTRAL PROPERTIES (KEIGHLEY) LIMITED is an(a) Active company incorporated on 11/08/1958 with the registered office located at 35 Fieldhead Road Guiseley, Leeds, West Yorkshire LS20 8DT. There are currently 2 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 PROPERTIES (KEIGHLEY) LIMITED?

toggle

CENTRAL PROPERTIES (KEIGHLEY) LIMITED is currently Active. It was registered on 11/08/1958 .

Where is CENTRAL PROPERTIES (KEIGHLEY) LIMITED located?

toggle

CENTRAL PROPERTIES (KEIGHLEY) LIMITED is registered at 35 Fieldhead Road Guiseley, Leeds, West Yorkshire LS20 8DT.

What does CENTRAL PROPERTIES (KEIGHLEY) LIMITED do?

toggle

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

How many employees does CENTRAL PROPERTIES (KEIGHLEY) LIMITED have?

toggle

CENTRAL PROPERTIES (KEIGHLEY) LIMITED had 4 employees in 2023.

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

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.