CENTRAL SOUTH REALTY LTD

Register to unlock more data on OkredoRegister

CENTRAL SOUTH REALTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11420493

Incorporation date

18/06/2018

Size

Micro Entity

Contacts

Registered address

Registered address

25 Ravenscroft Avenue, London NW11 8BHCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2018)
dot icon08/09/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon05/09/2025
Change of details for Mr Steven Gabriel Ben Soussan as a person with significant control on 2025-08-01
dot icon05/09/2025
Micro company accounts made up to 2024-09-30
dot icon04/09/2025
Termination of appointment of Elinor Bensoussan as a director on 2025-07-17
dot icon18/12/2024
Amended micro company accounts made up to 2023-09-29
dot icon11/10/2024
Confirmation statement made on 2024-08-03 with updates
dot icon10/09/2024
Persons' with significant control register information at 2024-09-10 on withdrawal from the public register
dot icon10/09/2024
Withdrawal of the persons' with significant control register information from the public register
dot icon30/10/2023
Registered office address changed from 7 Portland Court 101 Hendon Lane London N3 3SH to 25 Ravenscroft Avenue London NW11 8BH on 2023-10-30
dot icon30/10/2023
Appointment of Mr Rafael Bensoussan as a director on 2023-10-30
dot icon29/09/2023
Micro company accounts made up to 2023-09-29
dot icon13/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon12/02/2023
Appointment of Miss Elinor Bensoussan as a director on 2023-01-31
dot icon12/02/2023
Termination of appointment of Steven Gabriel Ben Soussan as a director on 2023-01-31
dot icon13/09/2022
Micro company accounts made up to 2021-09-30
dot icon06/09/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon14/06/2022
Previous accounting period shortened from 2021-09-30 to 2021-09-29
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon17/06/2021
Micro company accounts made up to 2020-09-30
dot icon02/06/2021
Previous accounting period extended from 2020-06-30 to 2020-09-30
dot icon23/11/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon12/11/2020
Registered office address changed from 80 Bridge Lane London NW11 0EJ United Kingdom to 7 Portland Court 101 Hendon Lane London N3 3SH on 2020-11-12
dot icon18/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon26/09/2018
Registration of charge 114204930001, created on 2018-09-24
dot icon14/09/2018
Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to 80 Bridge Lane London NW11 0EJ on 2018-09-14
dot icon14/09/2018
Appointment of Mr Steven Gabriel Ben Soussan as a secretary on 2018-09-14
dot icon14/09/2018
Termination of appointment of Centrum Secretaries Limited as a secretary on 2018-09-14
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon03/08/2018
Director's details changed for Mr Steven Gabriel Ben Soussan on 2018-08-02
dot icon03/08/2018
Change of details for Mr Steven Gabriel Ben Soussan as a person with significant control on 2018-08-02
dot icon03/08/2018
Change of details for Mr Steven Gabriel Ben Soussan as a person with significant control on 2018-08-02
dot icon03/08/2018
Director's details changed for Mr Steven Gabriel Ben Soussan on 2018-08-02
dot icon02/08/2018
Cessation of David Stewart Brown as a person with significant control on 2018-08-02
dot icon02/08/2018
Notification of Steven Gabriel Ben Soussan as a person with significant control on 2018-08-02
dot icon02/08/2018
Termination of appointment of David Stewart Brown as a director on 2018-08-02
dot icon02/08/2018
Appointment of Mr Steven Gabriel Ben Soussan as a director on 2018-08-02
dot icon18/06/2018
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
30/09/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.20K
-
0.00
-
-
2023
0
4.60K
-
0.00
-
-
2023
0
4.60K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, David Stewart
Director
18/06/2018 - 02/08/2018
406
Mr Steven Gabriel Ben Soussan
Director
01/08/2018 - 30/01/2023
-
Bensoussan, Rafael
Director
30/10/2023 - Present
1
Bensoussan, Elinor
Director
31/01/2023 - 17/07/2025
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL SOUTH REALTY LTD

CENTRAL SOUTH REALTY LTD is an(a) Active company incorporated on 18/06/2018 with the registered office located at 25 Ravenscroft Avenue, London NW11 8BH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL SOUTH REALTY LTD?

toggle

CENTRAL SOUTH REALTY LTD is currently Active. It was registered on 18/06/2018 .

Where is CENTRAL SOUTH REALTY LTD located?

toggle

CENTRAL SOUTH REALTY LTD is registered at 25 Ravenscroft Avenue, London NW11 8BH.

What does CENTRAL SOUTH REALTY LTD do?

toggle

CENTRAL SOUTH REALTY LTD operates in the Activities of real estate investment trusts (64.30/6 - SIC 2007) sector.

What is the latest filing for CENTRAL SOUTH REALTY LTD?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-08-03 with no updates.