CENTRAL REAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL REAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02809957

Incorporation date

16/04/1993

Size

Dormant

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1993)
dot icon17/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon06/01/2026
Cessation of David Eardley Garrard as a person with significant control on 2025-06-21
dot icon06/01/2026
Notification of a person with significant control statement
dot icon13/10/2025
Appointment of Mr Michael Harris as a director on 2025-10-10
dot icon11/09/2025
Termination of appointment of Ava Chang as a director on 2025-09-11
dot icon11/09/2025
Termination of appointment of Michael Harris as a director on 2025-09-11
dot icon18/08/2025
Appointment of Mr Michael Harris as a director on 2025-08-06
dot icon18/08/2025
Termination of appointment of Chloe Bromley as a director on 2025-08-06
dot icon18/08/2025
Appointment of Ms Ava Chang as a director on 2025-08-06
dot icon16/06/2025
Accounts for a dormant company made up to 2025-04-30
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon03/02/2025
Secretary's details changed for Susan Jean Glover on 2025-01-21
dot icon03/02/2025
Director's details changed for Susan Jean Glover on 2025-01-21
dot icon28/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon26/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon17/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon19/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon18/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon18/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon14/10/2021
Accounts for a dormant company made up to 2021-04-30
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon02/12/2020
Accounts for a dormant company made up to 2020-04-30
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon10/06/2019
Accounts for a dormant company made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon12/03/2019
Director's details changed for Miss Chloe Bromley on 2019-03-12
dot icon11/02/2019
Director's details changed for Susan Jean Glover on 2019-02-06
dot icon11/02/2019
Secretary's details changed for Susan Jean Glover on 2019-02-06
dot icon18/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon05/12/2017
Micro company accounts made up to 2017-04-30
dot icon26/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon17/06/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon07/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon21/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon10/03/2015
Accounts for a dormant company made up to 2014-04-30
dot icon09/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-09
dot icon28/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon17/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon10/09/2013
Director's details changed for Susan Jean Glover on 2013-08-02
dot icon10/09/2013
Secretary's details changed for Susan Jean Glover on 2013-08-02
dot icon23/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-04-30
dot icon16/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon17/03/2011
Director's details changed for Susan Jean Glover on 2010-11-30
dot icon17/03/2011
Secretary's details changed for Susan Jean Glover on 2010-11-30
dot icon24/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon08/06/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon12/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon14/05/2009
Return made up to 16/04/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/05/2008
Return made up to 16/04/08; full list of members
dot icon03/04/2008
Appointment terminated director david garrard
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/05/2007
Return made up to 16/04/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon14/12/2006
New director appointed
dot icon23/10/2006
Total exemption full accounts made up to 2005-04-30
dot icon23/05/2006
Return made up to 16/04/06; full list of members
dot icon11/07/2005
Return made up to 16/04/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon17/05/2004
Return made up to 16/04/04; full list of members
dot icon17/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon07/05/2003
Return made up to 16/04/03; full list of members
dot icon20/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon30/04/2002
Return made up to 16/04/02; full list of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon25/01/2002
Secretary's particulars changed;director's particulars changed
dot icon18/10/2001
Secretary's particulars changed;director's particulars changed
dot icon15/05/2001
Return made up to 16/04/01; full list of members
dot icon28/02/2001
Accounts for a small company made up to 2000-04-30
dot icon08/06/2000
Return made up to 16/04/00; full list of members
dot icon18/01/2000
Accounts for a small company made up to 1999-04-30
dot icon02/06/1999
Return made up to 16/04/99; no change of members
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon24/09/1998
Secretary's particulars changed;director's particulars changed
dot icon30/04/1998
Return made up to 16/04/98; full list of members
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon03/06/1997
Accounts for a small company made up to 1996-04-30
dot icon14/05/1997
Return made up to 16/04/97; full list of members
dot icon12/06/1996
Return made up to 16/04/96; no change of members
dot icon23/04/1996
Accounts for a dormant company made up to 1995-04-30
dot icon16/05/1995
Accounts for a dormant company made up to 1994-04-30
dot icon16/05/1995
Resolutions
dot icon01/05/1995
Return made up to 16/04/95; full list of members
dot icon10/05/1994
Return made up to 16/04/94; full list of members
dot icon12/03/1994
Memorandum and Articles of Association
dot icon12/03/1994
Ad 01/09/93--------- £ si 998@1=998 £ ic 2/1000
dot icon12/03/1994
Resolutions
dot icon12/03/1994
£ nc 100/1000 01/09/93
dot icon08/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/09/1993
Director resigned
dot icon19/07/1993
Location of register of members
dot icon21/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon21/06/1993
Director resigned;new director appointed
dot icon21/06/1993
New director appointed
dot icon21/06/1993
Registered office changed on 21/06/93 from: 83 leonard street london EC2A 4QS
dot icon16/04/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.17K
-
0.00
-
-
2022
2
2.17K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bromley, Chloe
Director
28/11/2006 - 06/08/2025
6
Harris, Michael
Director
10/10/2025 - Present
27
Harris, Michael
Director
06/08/2025 - 11/09/2025
27
Glover, Susan Jean
Director
12/07/1993 - Present
4
Glover, Susan Jean
Secretary
12/07/1993 - Present
2

Persons with Significant Control

4
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 REAL PROPERTIES LIMITED

CENTRAL REAL PROPERTIES LIMITED is an(a) Active company incorporated on 16/04/1993 with the registered office located at 73 Cornhill, London EC3V 3QQ. There are currently 3 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 REAL PROPERTIES LIMITED?

toggle

CENTRAL REAL PROPERTIES LIMITED is currently Active. It was registered on 16/04/1993 .

Where is CENTRAL REAL PROPERTIES LIMITED located?

toggle

CENTRAL REAL PROPERTIES LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does CENTRAL REAL PROPERTIES LIMITED do?

toggle

CENTRAL REAL PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CENTRAL REAL PROPERTIES LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-16 with updates.