CENTRAL PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02170042

Incorporation date

29/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Church Row Church Row, London, Greater London NW3 6UPCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1987)
dot icon02/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon25/02/2025
Registered office address changed from 137 Watling Street Radlett Hertfordshire WD7 7NQ England to 28 Church Row Church Row London Greater London NW3 6UP on 2025-02-25
dot icon07/02/2025
Director's details changed for Ms Louise Anne Moniatis on 2025-02-05
dot icon07/02/2025
Director's details changed for Mr Michael Christopher Moniatis on 2025-02-05
dot icon07/02/2025
Director's details changed for Mr Nicos Christopher Moniatis on 2025-02-05
dot icon07/02/2025
Change of details for Mr Nicos Christopher Moniatis as a person with significant control on 2025-02-05
dot icon07/02/2025
Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE to 137 Watling Street Radlett Hertfordshire WD7 7NQ on 2025-02-07
dot icon07/02/2025
Change of details for Mr Michael Christopher Moniatis as a person with significant control on 2025-02-05
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-03-31 with updates
dot icon06/06/2018
Change of details for Mr Nicos Christopher Moniatis as a person with significant control on 2018-06-06
dot icon06/06/2018
Change of details for Mr Michael Christopher Moniatis as a person with significant control on 2018-06-06
dot icon06/06/2018
Director's details changed for Mr Nicos Christopher Moniatis on 2018-06-06
dot icon06/06/2018
Director's details changed for Mr Michael Christopher Moniatis on 2018-06-06
dot icon18/05/2018
Micro company accounts made up to 2017-12-31
dot icon02/05/2018
Statement of capital following an allotment of shares on 2018-05-02
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/06/2017
Appointment of Miss Louise Anne Moniatis as a director on 2017-05-01
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/07/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon10/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon05/12/2014
Termination of appointment of Timothy Michael Miller as a secretary on 2014-12-05
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon18/02/2014
Satisfaction of charge 30 in full
dot icon18/02/2014
Satisfaction of charge 33 in full
dot icon18/02/2014
Satisfaction of charge 31 in full
dot icon18/02/2014
Satisfaction of charge 34 in full
dot icon18/02/2014
Satisfaction of charge 29 in full
dot icon18/02/2014
Satisfaction of charge 32 in full
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon16/08/2012
Accounts for a small company made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon30/09/2011
Accounts for a small company made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon08/06/2010
Resolutions
dot icon08/06/2010
Statement of company's objects
dot icon20/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon26/10/2009
Accounts for a small company made up to 2008-12-31
dot icon17/04/2009
Return made up to 31/03/09; full list of members
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/10/2008
Accounts for a small company made up to 2007-12-31
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 30
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 34
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 29
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 31
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 32
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 33
dot icon15/04/2008
Return made up to 31/03/08; full list of members
dot icon31/10/2007
Particulars of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon11/10/2007
Accounts for a small company made up to 2006-12-31
dot icon12/04/2007
Return made up to 31/03/07; full list of members
dot icon31/07/2006
Accounts for a small company made up to 2005-12-31
dot icon10/04/2006
Return made up to 31/03/06; full list of members
dot icon28/01/2006
Particulars of mortgage/charge
dot icon18/10/2005
Accounts for a small company made up to 2004-12-31
dot icon06/04/2005
Return made up to 31/03/05; full list of members
dot icon31/10/2004
Accounts for a small company made up to 2003-12-31
dot icon08/04/2004
Return made up to 31/03/04; full list of members
dot icon21/10/2003
Accounts for a small company made up to 2002-12-31
dot icon20/05/2003
Certificate of change of name
dot icon11/04/2003
Return made up to 31/03/03; full list of members
dot icon26/03/2003
Declaration of satisfaction of mortgage/charge
dot icon26/03/2003
Declaration of satisfaction of mortgage/charge
dot icon26/03/2003
Declaration of satisfaction of mortgage/charge
dot icon26/03/2003
Declaration of satisfaction of mortgage/charge
dot icon26/03/2003
Declaration of satisfaction of mortgage/charge
dot icon26/03/2003
Declaration of satisfaction of mortgage/charge
dot icon26/03/2003
Declaration of satisfaction of mortgage/charge
dot icon26/03/2003
Declaration of satisfaction of mortgage/charge
dot icon26/03/2003
Declaration of satisfaction of mortgage/charge
dot icon26/03/2003
Declaration of satisfaction of mortgage/charge
dot icon26/03/2003
Declaration of satisfaction of mortgage/charge
dot icon11/03/2003
Particulars of mortgage/charge
dot icon31/07/2002
Accounts for a small company made up to 2001-12-31
dot icon03/04/2002
Return made up to 31/03/02; full list of members
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon27/10/2001
Particulars of mortgage/charge
dot icon27/10/2001
Particulars of mortgage/charge
dot icon05/07/2001
Particulars of mortgage/charge
dot icon18/04/2001
Return made up to 31/03/01; full list of members
dot icon15/11/2000
Declaration of satisfaction of mortgage/charge
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon05/05/2000
Particulars of mortgage/charge
dot icon17/04/2000
Return made up to 31/03/00; full list of members
dot icon04/01/2000
Particulars of mortgage/charge
dot icon04/01/2000
Particulars of mortgage/charge
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon16/09/1999
Particulars of mortgage/charge
dot icon16/09/1999
Particulars of mortgage/charge
dot icon17/05/1999
Particulars of mortgage/charge
dot icon17/04/1999
Return made up to 31/03/99; no change of members
dot icon16/10/1998
Full group accounts made up to 1997-12-31
dot icon30/06/1998
Particulars of mortgage/charge
dot icon24/06/1998
Particulars of mortgage/charge
dot icon24/06/1998
Particulars of mortgage/charge
dot icon24/06/1998
Particulars of mortgage/charge
dot icon16/04/1998
Return made up to 31/03/98; no change of members
dot icon12/01/1998
Particulars of mortgage/charge
dot icon05/09/1997
Registered office changed on 05/09/97 from: annandale west heath avenue london NW11 7QU
dot icon05/08/1997
Full group accounts made up to 1996-12-31
dot icon07/04/1997
Return made up to 31/03/97; full list of members
dot icon02/08/1996
Particulars of mortgage/charge
dot icon09/06/1996
Full group accounts made up to 1995-12-31
dot icon25/04/1996
Return made up to 31/03/96; no change of members
dot icon26/02/1996
Particulars of mortgage/charge
dot icon10/10/1995
Resolutions
dot icon13/09/1995
Particulars of mortgage/charge
dot icon14/07/1995
Full group accounts made up to 1994-12-31
dot icon24/05/1995
Particulars of mortgage/charge
dot icon15/05/1995
Director resigned
dot icon15/05/1995
Director resigned
dot icon04/04/1995
Return made up to 31/03/95; no change of members
dot icon10/03/1995
New director appointed
dot icon10/03/1995
Secretary resigned;new secretary appointed
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 icon26/10/1994
Full group accounts made up to 1993-12-31
dot icon07/04/1994
Return made up to 31/03/94; full list of members
dot icon20/07/1993
Group accounts for a medium company made up to 1992-12-31
dot icon04/04/1993
Return made up to 31/03/93; no change of members
dot icon10/04/1992
Full accounts made up to 1991-12-31
dot icon06/04/1992
Return made up to 31/03/92; no change of members
dot icon18/04/1991
Full group accounts made up to 1990-12-31
dot icon18/04/1991
Return made up to 31/03/91; full list of members
dot icon18/09/1990
Particulars of mortgage/charge
dot icon31/07/1990
New director appointed
dot icon12/04/1990
Full group accounts made up to 1989-12-31
dot icon12/04/1990
Return made up to 09/04/90; full list of members
dot icon16/11/1989
£ ic 10000/6666 10/11/89 £ sr 3334@1=3334
dot icon15/11/1989
Director resigned
dot icon15/11/1989
Resolutions
dot icon01/11/1989
Particulars of mortgage/charge
dot icon30/10/1989
Accounting reference date extended from 31/10 to 31/12
dot icon04/09/1989
Particulars of mortgage/charge
dot icon08/08/1989
Secretary resigned;new secretary appointed
dot icon05/06/1989
Full group accounts made up to 1988-10-31
dot icon05/06/1989
Return made up to 25/05/89; full list of members
dot icon01/02/1989
Particulars of mortgage/charge
dot icon12/08/1988
Particulars of contract relating to shares
dot icon12/08/1988
Wd 11/08/88 ad 28/10/87--------- £ si 9998@1=9998 £ ic 2/10000
dot icon18/05/1988
Full accounts made up to 1987-10-31
dot icon18/05/1988
Return made up to 09/05/88; full list of members
dot icon02/12/1987
Certificate of change of name
dot icon25/11/1987
New director appointed
dot icon25/11/1987
New director appointed
dot icon25/11/1987
New director appointed
dot icon25/11/1987
Director resigned;new director appointed
dot icon25/11/1987
Secretary resigned;new secretary appointed
dot icon25/11/1987
Registered office changed on 25/11/87 from: 2 baches street london N1 6UB
dot icon25/11/1987
Accounting reference date notified as 31/10
dot icon16/11/1987
Nc inc already adjusted
dot icon16/11/1987
Resolutions
dot icon16/11/1987
Resolutions
dot icon10/11/1987
Resolutions
dot icon04/11/1987
Memorandum and Articles of Association
dot icon04/11/1987
Resolutions
dot icon29/09/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,585,236.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
19.52M
-
0.00
2.59M
-
2022
6
19.52M
-
0.00
2.59M
-

Employees

2022

Employees

6 Ascended- *

Net Assets(GBP)

19.52M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.59M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moniatis, Louise Anne
Director
01/05/2017 - Present
1

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 PROPERTY INVESTMENTS LIMITED

CENTRAL PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 29/09/1987 with the registered office located at 28 Church Row Church Row, London, Greater London NW3 6UP. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL PROPERTY INVESTMENTS LIMITED?

toggle

CENTRAL PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 29/09/1987 .

Where is CENTRAL PROPERTY INVESTMENTS LIMITED located?

toggle

CENTRAL PROPERTY INVESTMENTS LIMITED is registered at 28 Church Row Church Row, London, Greater London NW3 6UP.

What does CENTRAL PROPERTY INVESTMENTS LIMITED do?

toggle

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

How many employees does CENTRAL PROPERTY INVESTMENTS LIMITED have?

toggle

CENTRAL PROPERTY INVESTMENTS LIMITED had 6 employees in 2022.

What is the latest filing for CENTRAL PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-31 with updates.