CENTRAL PROPERTIES (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL PROPERTIES (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03021318

Incorporation date

14/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The White House Winchester Street, Leckford, Stockbridge, Hampshire SO20 6JGCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1995)
dot icon16/03/2026
Satisfaction of charge 11 in full
dot icon16/03/2026
Satisfaction of charge 12 in full
dot icon16/03/2026
Satisfaction of charge 14 in full
dot icon16/03/2026
Satisfaction of charge 15 in full
dot icon16/03/2026
Satisfaction of charge 21 in full
dot icon03/03/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon02/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/03/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon06/03/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon15/12/2022
Registration of charge 030213180041, created on 2022-12-08
dot icon02/09/2022
Notice of ceasing to act as receiver or manager
dot icon25/07/2022
Appointment of receiver or manager
dot icon25/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon20/05/2021
Registered office address changed from 49 Park Lane Fareham Hampshire PO16 7LE to The White House Winchester Street Leckford Stockbridge Hampshire SO20 6JG on 2021-05-20
dot icon04/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon31/07/2020
Satisfaction of charge 13 in full
dot icon04/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon08/08/2019
All of the property or undertaking has been released from charge 25
dot icon08/08/2019
Satisfaction of charge 36 in full
dot icon08/08/2019
Satisfaction of charge 35 in full
dot icon08/08/2019
All of the property or undertaking has been released from charge 25
dot icon08/08/2019
Satisfaction of charge 25 in full
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon05/12/2018
Registration of charge 030213180040, created on 2018-11-30
dot icon05/12/2018
Registration of charge 030213180039, created on 2018-11-30
dot icon11/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon27/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon12/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon23/02/2015
Director's details changed for Paul John Judd on 2014-03-01
dot icon12/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon07/06/2013
Accounts for a small company made up to 2012-08-31
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 38
dot icon20/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon06/01/2013
Previous accounting period extended from 2012-03-31 to 2012-08-31
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 37
dot icon21/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon08/01/2012
Accounts for a small company made up to 2011-03-31
dot icon22/07/2011
Accounts for a small company made up to 2010-03-31
dot icon04/05/2011
Compulsory strike-off action has been discontinued
dot icon03/05/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon03/05/2011
Director's details changed for Paul John Judd on 2011-02-14
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon08/02/2011
Termination of appointment of Anne Wilson as a secretary
dot icon06/08/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/08/2010
Registered office address changed from Station House North Street Havavnt Hampshire PO9 1QU on 2010-08-03
dot icon15/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 35
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 36
dot icon31/03/2009
Appointment terminated director kevin wilkins
dot icon23/02/2009
Return made up to 14/02/09; full list of members
dot icon11/02/2009
Secretary's change of particulars / anne wilson / 11/02/2009
dot icon11/02/2009
Secretary's change of particulars / ann wilson / 11/02/2009
dot icon11/02/2009
Director's change of particulars / paul judd / 11/02/2009
dot icon03/02/2009
Accounts for a small company made up to 2008-03-31
dot icon23/01/2009
Director appointed kevin john wilkins
dot icon18/12/2008
Director's change of particulars / paul judd / 17/12/2008
dot icon19/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon19/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon19/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon19/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon02/06/2008
Particulars of a mortgage or charge / charge no: 34
dot icon28/04/2008
Accounts for a small company made up to 2007-03-31
dot icon15/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 33
dot icon14/02/2008
Return made up to 14/02/08; full list of members
dot icon20/12/2007
Particulars of mortgage/charge
dot icon18/12/2007
Particulars of mortgage/charge
dot icon27/11/2007
Particulars of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon14/09/2007
Particulars of mortgage/charge
dot icon14/09/2007
Particulars of mortgage/charge
dot icon20/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon29/06/2007
Accounts for a small company made up to 2006-03-31
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon14/02/2007
Return made up to 14/02/07; full list of members
dot icon14/02/2007
Director's particulars changed
dot icon29/11/2006
Director's particulars changed
dot icon27/04/2006
Accounts for a small company made up to 2005-03-31
dot icon22/02/2006
Return made up to 14/02/06; full list of members
dot icon01/02/2006
Resolutions
dot icon23/02/2005
Return made up to 14/02/05; full list of members
dot icon02/02/2005
Accounts for a small company made up to 2004-03-31
dot icon24/02/2004
Return made up to 14/02/04; full list of members
dot icon06/02/2004
Accounts for a small company made up to 2003-03-31
dot icon06/05/2003
Accounts for a small company made up to 2002-03-31
dot icon04/03/2003
Return made up to 14/02/03; full list of members
dot icon19/06/2002
Particulars of mortgage/charge
dot icon19/06/2002
Particulars of mortgage/charge
dot icon19/06/2002
Particulars of mortgage/charge
dot icon19/06/2002
Particulars of mortgage/charge
dot icon19/06/2002
Particulars of mortgage/charge
dot icon19/06/2002
Particulars of mortgage/charge
dot icon12/03/2002
Registered office changed on 12/03/02 from: 1 osborn road south fareham hampshire PO16 7JT
dot icon19/02/2002
Return made up to 14/02/02; full list of members
dot icon19/02/2002
Location of register of members address changed
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/04/2001
Return made up to 14/02/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon18/02/2000
Return made up to 14/02/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon26/08/1999
Particulars of mortgage/charge
dot icon23/07/1999
Particulars of mortgage/charge
dot icon09/06/1999
Particulars of mortgage/charge
dot icon18/02/1999
Return made up to 14/02/99; full list of members
dot icon18/02/1999
Secretary's particulars changed
dot icon18/02/1999
Location of register of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon26/09/1998
Particulars of mortgage/charge
dot icon04/09/1998
Particulars of mortgage/charge
dot icon13/05/1998
Particulars of mortgage/charge
dot icon13/05/1998
Particulars of mortgage/charge
dot icon13/05/1998
Particulars of mortgage/charge
dot icon13/05/1998
Particulars of mortgage/charge
dot icon13/05/1998
Particulars of mortgage/charge
dot icon13/05/1998
Particulars of mortgage/charge
dot icon11/05/1998
Return made up to 14/02/98; full list of members
dot icon12/03/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon12/03/1997
Return made up to 14/02/97; full list of members
dot icon12/03/1997
Secretary's particulars changed
dot icon12/03/1997
Director's particulars changed
dot icon13/12/1996
Resolutions
dot icon13/12/1996
Resolutions
dot icon13/12/1996
Resolutions
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon08/03/1996
Return made up to 14/02/96; full list of members
dot icon31/10/1995
Particulars of mortgage/charge
dot icon30/10/1995
Particulars of mortgage/charge
dot icon30/10/1995
Particulars of mortgage/charge
dot icon30/10/1995
Particulars of mortgage/charge
dot icon06/04/1995
Accounting reference date notified as 31/12
dot icon06/04/1995
Location of register of members
dot icon06/04/1995
Ad 14/02/95--------- £ si 98@1=98 £ ic 2/100
dot icon20/03/1995
Registered office changed on 20/03/95 from: 33 crwys road cardiff CF2 4YF
dot icon20/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon20/03/1995
Director resigned;new director appointed
dot icon14/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Judd, Paul John
Director
14/02/1995 - Present
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL PROPERTIES (SOUTHERN) LIMITED

CENTRAL PROPERTIES (SOUTHERN) LIMITED is an(a) Active company incorporated on 14/02/1995 with the registered office located at The White House Winchester Street, Leckford, Stockbridge, Hampshire SO20 6JG. 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 PROPERTIES (SOUTHERN) LIMITED?

toggle

CENTRAL PROPERTIES (SOUTHERN) LIMITED is currently Active. It was registered on 14/02/1995 .

Where is CENTRAL PROPERTIES (SOUTHERN) LIMITED located?

toggle

CENTRAL PROPERTIES (SOUTHERN) LIMITED is registered at The White House Winchester Street, Leckford, Stockbridge, Hampshire SO20 6JG.

What does CENTRAL PROPERTIES (SOUTHERN) LIMITED do?

toggle

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

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

toggle

The latest filing was on 16/03/2026: Satisfaction of charge 11 in full.