CENTRAL PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CENTRAL PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02903026

Incorporation date

28/02/1994

Size

Micro Entity

Contacts

Registered address

Registered address

110-112 Lancaster Road, New Barnet, Herts EN4 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1994)
dot icon03/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon01/11/2022
Micro company accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon22/09/2021
Micro company accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon25/08/2020
Micro company accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon20/11/2019
Micro company accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon08/10/2018
Director's details changed for Mr Rashmi Jayantilal Patel on 2018-10-08
dot icon08/10/2018
Secretary's details changed for Kalpna Patel on 2018-10-08
dot icon08/10/2018
Appointment of Mr Deanel Patel as a director on 2018-10-08
dot icon08/10/2018
Micro company accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon23/10/2017
Micro company accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon10/03/2015
Secretary's details changed for Kalpna Patel on 2014-08-10
dot icon10/03/2015
Director's details changed for Mr Rashmi Jayantilal Patel on 2014-08-11
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon18/03/2014
Director's details changed for Mr Rashmi Jayantilal Patel on 2013-10-21
dot icon18/03/2014
Secretary's details changed for Kalpna Patel on 2013-10-21
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon20/04/2010
Director's details changed for Mr Rashmi Jayantilal Patel on 2010-02-01
dot icon12/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/05/2009
Return made up to 28/02/09; full list of members; amend
dot icon15/05/2009
Registered office changed on 15/05/2009 from 80 holland park avenue london W11 3RB england
dot icon24/03/2009
Return made up to 28/02/09; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/04/2008
Location of debenture register
dot icon25/04/2008
Location of register of members
dot icon25/03/2008
Return made up to 28/02/08; full list of members
dot icon20/03/2008
Location of register of members
dot icon20/03/2008
Location of debenture register
dot icon19/03/2008
Registered office changed on 19/03/2008 from beresford house 182 wood lane osterley isleworth middlesex TW7 5EH
dot icon12/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 28/02/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/03/2006
Return made up to 28/02/06; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/03/2005
Return made up to 28/02/05; full list of members
dot icon21/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/03/2004
Return made up to 28/02/04; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/07/2003
Particulars of mortgage/charge
dot icon29/07/2003
Particulars of mortgage/charge
dot icon17/07/2003
Particulars of mortgage/charge
dot icon20/03/2003
Return made up to 28/02/03; full list of members
dot icon16/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/03/2002
Return made up to 28/02/02; full list of members
dot icon18/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/03/2001
Return made up to 28/02/01; full list of members
dot icon28/07/2000
Accounts for a small company made up to 2000-03-31
dot icon17/03/2000
Return made up to 28/02/00; full list of members
dot icon08/11/1999
Accounts for a small company made up to 1999-03-31
dot icon22/03/1999
Return made up to 28/02/99; no change of members
dot icon29/09/1998
Accounts for a small company made up to 1998-03-31
dot icon13/03/1998
Accounts for a small company made up to 1997-03-31
dot icon11/03/1998
Return made up to 28/02/98; full list of members
dot icon14/03/1997
Return made up to 28/02/97; no change of members
dot icon14/12/1996
Particulars of mortgage/charge
dot icon14/12/1996
Particulars of mortgage/charge
dot icon10/12/1996
Accounts for a small company made up to 1996-03-31
dot icon10/12/1996
New secretary appointed
dot icon10/12/1996
Secretary resigned
dot icon13/03/1996
Return made up to 28/02/96; full list of members
dot icon08/12/1995
Director's particulars changed
dot icon28/11/1995
Ad 07/11/95--------- £ si 99@1=99 £ ic 1/100
dot icon28/11/1995
Accounts for a small company made up to 1995-03-31
dot icon27/02/1995
Return made up to 28/02/95; full list of members
dot icon28/01/1995
Registered office changed on 28/01/95 from: pride house rectory lane edgware middlesex HA8 7LG
dot icon20/09/1994
Accounting reference date notified as 31/03
dot icon09/05/1994
Secretary resigned
dot icon09/05/1994
Director resigned
dot icon04/05/1994
New director appointed
dot icon04/05/1994
New secretary appointed
dot icon04/05/1994
Registered office changed on 04/05/94 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW
dot icon28/02/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
97.64K
-
0.00
-
-
2022
0
96.76K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Patel, Deanel
Director
08/10/2018 - Present
2
Patel, Rashmi Jayantilal
Director
19/04/1994 - Present
5

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 PROPERTY LIMITED

CENTRAL PROPERTY LIMITED is an(a) Active company incorporated on 28/02/1994 with the registered office located at 110-112 Lancaster Road, New Barnet, Herts EN4 8AL. There are currently 2 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 PROPERTY LIMITED?

toggle

CENTRAL PROPERTY LIMITED is currently Active. It was registered on 28/02/1994 .

Where is CENTRAL PROPERTY LIMITED located?

toggle

CENTRAL PROPERTY LIMITED is registered at 110-112 Lancaster Road, New Barnet, Herts EN4 8AL.

What does CENTRAL PROPERTY LIMITED do?

toggle

CENTRAL PROPERTY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CENTRAL PROPERTY LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-28 with no updates.