CENTRAL PROPERTY ROOMS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL PROPERTY ROOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10546051

Incorporation date

04/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Manchester Street, London W1U 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2017)
dot icon21/03/2026
Change of details for Marylebone Square Holdings Ltd as a person with significant control on 2025-10-10
dot icon03/01/2026
Confirmation statement made on 2026-01-03 with updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/09/2025
Secretary's details changed for Miss Natalie Jean Warwicker on 2025-09-10
dot icon10/09/2025
Registered office address changed from 14 David Mews London W1U 6EQ England to 43 Manchester Street London W1U 7LP on 2025-09-10
dot icon10/09/2025
Director's details changed for Mr David Warwicker on 2025-09-10
dot icon10/09/2025
Director's details changed for Mrs Naomi Mary Walton on 2025-09-10
dot icon09/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon17/08/2023
Registered office address changed from 159 High Street Barnet EN5 5SU England to 14 David Mews London W1U 6EQ on 2023-08-17
dot icon02/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon17/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon03/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon09/04/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon03/03/2021
Satisfaction of charge 105460510001 in full
dot icon03/03/2021
Satisfaction of charge 105460510003 in full
dot icon03/03/2021
Satisfaction of charge 105460510004 in full
dot icon03/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon02/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon03/01/2020
Change of details for Marylebone Square Holdings Ltd as a person with significant control on 2020-01-03
dot icon03/01/2020
Director's details changed for Mr David Warwicker on 2020-01-03
dot icon15/08/2019
Appointment of Miss Natalie Jean Warwicker as a secretary on 2019-08-15
dot icon16/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon04/05/2019
Registered office address changed from Alpha House, 176a High Street Barnet EN5 5SZ England to 159 High Street Barnet EN5 5SU on 2019-05-04
dot icon04/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon03/01/2019
Change of details for Unique Property Rooms Limited as a person with significant control on 2018-09-10
dot icon12/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon14/06/2018
Satisfaction of charge 105460510002 in full
dot icon05/03/2018
Registration of charge 105460510003, created on 2018-02-21
dot icon05/03/2018
Registration of charge 105460510004, created on 2018-02-21
dot icon21/02/2018
Registration of charge 105460510001, created on 2018-02-21
dot icon21/02/2018
Registration of charge 105460510002, created on 2018-02-21
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon03/01/2018
Notification of Unique Property Rooms Limited as a person with significant control on 2018-01-03
dot icon03/01/2018
Cessation of Alliance and Mutual Investment Company Ltd as a person with significant control on 2018-01-03
dot icon20/12/2017
Current accounting period shortened from 2018-01-31 to 2017-12-31
dot icon14/08/2017
Appointment of Mrs Naomi Mary Walton as a director on 2017-08-14
dot icon04/01/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-85.44 % *

* during past year

Cash in Bank

£70,008.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2027
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)
2021
2
1.63M
-
0.00
480.99K
-
2022
2
1.73M
-
0.00
70.01K
-
2022
2
1.73M
-
0.00
70.01K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.73M £Ascended5.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.01K £Descended-85.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warwicker, David
Director
04/01/2017 - Present
65
Walton, Naomi Mary
Director
14/08/2017 - Present
12
Warwicker, Natalie Jean
Secretary
15/08/2019 - 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+
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 ROOMS LIMITED

CENTRAL PROPERTY ROOMS LIMITED is an(a) Active company incorporated on 04/01/2017 with the registered office located at 43 Manchester Street, London W1U 7LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL PROPERTY ROOMS LIMITED?

toggle

CENTRAL PROPERTY ROOMS LIMITED is currently Active. It was registered on 04/01/2017 .

Where is CENTRAL PROPERTY ROOMS LIMITED located?

toggle

CENTRAL PROPERTY ROOMS LIMITED is registered at 43 Manchester Street, London W1U 7LP.

What does CENTRAL PROPERTY ROOMS LIMITED do?

toggle

CENTRAL PROPERTY ROOMS 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 ROOMS LIMITED have?

toggle

CENTRAL PROPERTY ROOMS LIMITED had 2 employees in 2022.

What is the latest filing for CENTRAL PROPERTY ROOMS LIMITED?

toggle

The latest filing was on 21/03/2026: Change of details for Marylebone Square Holdings Ltd as a person with significant control on 2025-10-10.