CENTRAL SCANNING PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CENTRAL SCANNING PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07411001

Incorporation date

18/10/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire CV8 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2010)
dot icon31/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon10/06/2024
Notification of Solid Solutions Management Limited as a person with significant control on 2024-04-30
dot icon10/06/2024
Cessation of Nicholas Frederick Alain Godfrey as a person with significant control on 2024-04-30
dot icon10/06/2024
Cessation of Philippa Godfrey as a person with significant control on 2024-04-30
dot icon30/04/2024
Appointment of Mr Paul Richard Athol Byerley as a director on 2024-04-30
dot icon30/04/2024
Appointment of Mr Alan John Sampson as a director on 2024-04-30
dot icon30/04/2024
Appointment of Mr Simon Charles Turner as a director on 2024-04-30
dot icon30/04/2024
Appointment of Mr Jeremy Edward Hines as a director on 2024-04-30
dot icon30/04/2024
Termination of appointment of Philippa Godfrey as a secretary on 2024-04-30
dot icon30/04/2024
Termination of appointment of Nicholas Frederick Alain Godfrey as a director on 2024-04-30
dot icon30/04/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon30/04/2024
Registered office address changed from Unit 9 Wildmoor Mill Mill Lane Wildmoor Bromsgrove Worcestershire B61 0BX to Building 500 Abbey Park Stareton Kenilworth Warwickshire CV8 2LY on 2024-04-30
dot icon26/03/2024
Satisfaction of charge 1 in full
dot icon20/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/11/2022
Confirmation statement made on 2022-10-18 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/11/2021
Appointment of Mrs Philippa Godfrey as a secretary on 2021-11-16
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/11/2020
Confirmation statement made on 2020-10-18 with updates
dot icon09/07/2020
Accounts for a dormant company made up to 2019-09-30
dot icon18/03/2020
Change of details for Mr Nicholas Frederick Alain Godfrey as a person with significant control on 2020-03-18
dot icon28/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon05/06/2019
Micro company accounts made up to 2018-09-30
dot icon04/06/2019
Change of details for Mrs Philippa Godfrey as a person with significant control on 2019-05-17
dot icon04/06/2019
Change of details for Mr Nicholas Frederick Alain Godfrey as a person with significant control on 2019-05-17
dot icon04/06/2019
Director's details changed for Mr Nicholas Frederick Alain Godfrey on 2019-06-04
dot icon30/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon23/10/2018
Notification of Philippa Godfrey as a person with significant control on 2018-09-10
dot icon23/10/2018
Change of details for Mr Nicholas Frederick Alain Godfrey as a person with significant control on 2018-09-10
dot icon23/10/2018
Statement of capital following an allotment of shares on 2018-09-10
dot icon21/06/2018
Micro company accounts made up to 2017-09-30
dot icon31/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon20/10/2017
Director's details changed for Mr Nicholas Frederick Alain Godfrey on 2017-10-20
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon17/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon17/07/2013
Previous accounting period shortened from 2012-10-31 to 2012-09-30
dot icon10/12/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon18/10/2012
Termination of appointment of Clive Sharratt as a director
dot icon06/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/06/2012
Registered office address changed from Richmond House 570/572 Etruria Road Newcastle Staffordshire ST5 0SU United Kingdom on 2012-06-26
dot icon26/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon08/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon07/11/2011
Appointment of Mr Clive Sharratt as a director
dot icon04/03/2011
Appointment of Mr Nicholas Frederick Alan Godfrey as a director
dot icon20/10/2010
Termination of appointment of Barbara Kahan as a director
dot icon18/10/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
1
121.70K
-
0.00
-
-
2022
1
121.70K
-
0.00
-
-
2023
1
121.70K
-
0.00
-
-
2023
1
121.70K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

121.70K £Ascended0.00 % *

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
Sampson, Alan John
Director
30/04/2024 - Present
25
Godfrey, Nicholas Frederick Alain
Director
18/10/2010 - 30/04/2024
5
Turner, Simon Charles
Director
30/04/2024 - Present
16
Hines, Jeremy Edward
Director
30/04/2024 - Present
11
Mr Paul Richard Athol Byerley
Director
30/04/2024 - Present
20

Persons with Significant Control

5
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 SCANNING PROPERTY LIMITED

CENTRAL SCANNING PROPERTY LIMITED is an(a) Active company incorporated on 18/10/2010 with the registered office located at Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire CV8 2LY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL SCANNING PROPERTY LIMITED?

toggle

CENTRAL SCANNING PROPERTY LIMITED is currently Active. It was registered on 18/10/2010 .

Where is CENTRAL SCANNING PROPERTY LIMITED located?

toggle

CENTRAL SCANNING PROPERTY LIMITED is registered at Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire CV8 2LY.

What does CENTRAL SCANNING PROPERTY LIMITED do?

toggle

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

How many employees does CENTRAL SCANNING PROPERTY LIMITED have?

toggle

CENTRAL SCANNING PROPERTY LIMITED had 1 employees in 2023.

What is the latest filing for CENTRAL SCANNING PROPERTY LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-18 with no updates.