CENTRAL PROPERTY SERVICES (SOUTHERN) LTD

Register to unlock more data on OkredoRegister

CENTRAL PROPERTY SERVICES (SOUTHERN) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02411994

Incorporation date

08/08/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Osborne House, 143-145 Stanwell Road, Ashford, Middlesex TW15 3QNCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1989)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-07-25 with updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/10/2022
Change of details for Mr Anthony Richard Harradine as a person with significant control on 2022-08-25
dot icon19/10/2022
Change of details for Mr Anthony Richard Harradine as a person with significant control on 2022-08-25
dot icon19/10/2022
Director's details changed for Mr Antony Richard Harradine on 2022-08-25
dot icon18/10/2022
Director's details changed for Mr Antony Richard Harradine on 2022-08-25
dot icon21/09/2022
Secretary's details changed for Mr Leslie John Ford on 2022-09-21
dot icon30/08/2022
Confirmation statement made on 2022-07-25 with updates
dot icon02/02/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-07-25 with updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-07-25 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/08/2019
Confirmation statement made on 2019-07-25 with updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-07-25 with updates
dot icon26/04/2018
Statement of capital following an allotment of shares on 2017-07-26
dot icon04/04/2018
Change of details for Mr Anthony Richard Harradine as a person with significant control on 2018-04-03
dot icon03/04/2018
Director's details changed for Mr Antony Richard Harradine on 2018-04-03
dot icon30/01/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon24/01/2018
Change of details for Mr Anthony Richard Harradine as a person with significant control on 2017-12-06
dot icon24/01/2018
Director's details changed for Mr Antony Richard Harradine on 2017-12-06
dot icon28/12/2017
Appointment of Mr Leslie John Ford as a secretary on 2017-12-27
dot icon16/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/10/2017
Change of details for Mr Anthony Richard Harradine as a person with significant control on 2017-07-26
dot icon05/10/2017
Director's details changed for Mr Antony Richard Harradine on 2017-07-26
dot icon23/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon08/08/2017
Statement of capital following an allotment of shares on 2016-08-31
dot icon27/03/2017
Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA to Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 2017-03-27
dot icon27/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon28/04/2015
Registration of charge 024119940003, created on 2015-04-15
dot icon08/04/2015
Appointment of Mr Steven Harradine as a secretary on 2014-12-30
dot icon08/04/2015
Termination of appointment of Cyril Arthur George Harradine as a secretary on 2014-12-30
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon12/04/2014
Registration of charge 024119940002
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon18/01/2012
Certificate of change of name
dot icon18/01/2012
Change of name notice
dot icon29/09/2011
Resolutions
dot icon29/09/2011
Change of name notice
dot icon12/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon12/08/2011
Secretary's details changed for Mr Cyril Arthur George Harradine on 2011-08-08
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Termination of appointment of Stephen Harradine as a director
dot icon05/04/2011
Termination of appointment of Stephen Harradine as a secretary
dot icon11/01/2011
Appointment of Mr Antony Richard Harradine as a director
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon11/08/2010
Director's details changed for Mr Stephen John Harradine on 2010-08-08
dot icon10/05/2010
Secretary's details changed for Mr Cyril Arthur George Harradine on 2010-04-26
dot icon10/05/2010
Director's details changed for Mr Stephen John Harradine on 2010-04-26
dot icon10/05/2010
Secretary's details changed for Stephen John Harradine on 2010-04-26
dot icon10/05/2010
Secretary's details changed for Cyril Arthur George Harradine on 2010-04-26
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/08/2009
Return made up to 08/08/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/09/2008
Return made up to 08/08/08; full list of members
dot icon08/09/2008
Director and secretary's change of particulars / stephen harradine / 08/08/2008
dot icon08/09/2008
Secretary's change of particulars / cyril harradine / 08/08/2008
dot icon21/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/08/2007
Return made up to 08/08/07; full list of members
dot icon07/11/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/08/2006
Return made up to 08/08/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/08/2005
Return made up to 08/08/05; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/08/2004
Return made up to 08/08/04; full list of members
dot icon09/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/09/2003
Return made up to 08/08/03; full list of members
dot icon16/08/2002
Return made up to 08/08/02; full list of members
dot icon06/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/11/2001
Accounts for a small company made up to 2000-12-31
dot icon16/08/2001
Return made up to 08/08/01; full list of members
dot icon12/09/2000
Return made up to 08/08/00; full list of members
dot icon07/09/2000
Accounts for a small company made up to 1999-12-31
dot icon09/09/1999
Return made up to 08/08/99; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1998-12-31
dot icon09/09/1998
Return made up to 08/08/98; no change of members
dot icon22/07/1998
Accounts for a small company made up to 1997-12-31
dot icon10/09/1997
Return made up to 08/08/97; full list of members
dot icon22/05/1997
Accounts for a small company made up to 1996-12-31
dot icon05/03/1997
Accounts for a small company made up to 1995-12-31
dot icon09/09/1996
Return made up to 08/08/96; no change of members
dot icon27/11/1995
New secretary appointed
dot icon27/11/1995
Secretary resigned;director resigned
dot icon03/10/1995
Accounts for a small company made up to 1994-12-31
dot icon15/09/1995
Return made up to 08/08/95; no change of members
dot icon08/01/1995
Accounts for a small company made up to 1993-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/09/1994
Nc inc already adjusted 01/12/93
dot icon18/08/1994
Return made up to 08/08/94; full list of members
dot icon16/08/1994
Resolutions
dot icon31/01/1994
Full accounts made up to 1992-12-31
dot icon08/09/1993
Return made up to 08/08/93; full list of members
dot icon22/04/1993
Full accounts made up to 1991-12-31
dot icon22/04/1993
Full accounts made up to 1990-12-31
dot icon24/08/1992
Return made up to 08/08/92; full list of members
dot icon18/12/1991
Return made up to 08/08/91; full list of members
dot icon22/11/1989
Particulars of mortgage/charge
dot icon03/11/1989
New secretary appointed;new director appointed
dot icon18/10/1989
Wd 10/10/89 ad 22/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon17/10/1989
Registered office changed on 17/10/89 from: crown house 2 crown dale london SE19 3NQ
dot icon17/10/1989
Accounting reference date notified as 31/12
dot icon04/10/1989
Secretary resigned;director resigned
dot icon04/10/1989
Resolutions
dot icon03/10/1989
Certificate of change of name
dot icon08/08/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/07/2026
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
1
162.20K
-
0.00
11.90K
-
2022
0
170.41K
-
0.00
12.55K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harradine, Antony Richard
Director
24/09/2010 - Present
4

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CENTRAL PROPERTY SERVICES (SOUTHERN) LTD

CENTRAL PROPERTY SERVICES (SOUTHERN) LTD is an(a) Active company incorporated on 08/08/1989 with the registered office located at Osborne House, 143-145 Stanwell Road, Ashford, Middlesex TW15 3QN. 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 PROPERTY SERVICES (SOUTHERN) LTD?

toggle

CENTRAL PROPERTY SERVICES (SOUTHERN) LTD is currently Active. It was registered on 08/08/1989 .

Where is CENTRAL PROPERTY SERVICES (SOUTHERN) LTD located?

toggle

CENTRAL PROPERTY SERVICES (SOUTHERN) LTD is registered at Osborne House, 143-145 Stanwell Road, Ashford, Middlesex TW15 3QN.

What does CENTRAL PROPERTY SERVICES (SOUTHERN) LTD do?

toggle

CENTRAL PROPERTY SERVICES (SOUTHERN) LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CENTRAL PROPERTY SERVICES (SOUTHERN) LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.