CENTRAL STREET PROPERTIES (PEAR TREE) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL STREET PROPERTIES (PEAR TREE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07430039

Incorporation date

04/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Avon House, 2 Timberwharf Road, London N16 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2010)
dot icon05/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon16/04/2024
Registration of charge 074300390004, created on 2024-04-16
dot icon16/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/06/2023
Registration of charge 074300390003, created on 2023-06-22
dot icon06/03/2023
Registered office address changed from 88 Edgware Way Edgware HA8 8JS England to Avon House 2 Timberwharf Road London N16 6DB on 2023-03-06
dot icon02/02/2023
Compulsory strike-off action has been discontinued
dot icon01/02/2023
Confirmation statement made on 2022-11-04 with updates
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon04/05/2022
Notification of Chavi Moskovitz as a person with significant control on 2022-05-04
dot icon04/05/2022
Notification of Israel Moskovitz as a person with significant control on 2022-05-04
dot icon04/05/2022
Cessation of Silvertown Properties Limited as a person with significant control on 2022-05-04
dot icon04/05/2022
Termination of appointment of Olivia Roxanne Alexandra Hutchinson as a director on 2022-05-04
dot icon04/05/2022
Termination of appointment of Edward Keane Curtis as a director on 2022-05-04
dot icon04/05/2022
Termination of appointment of John Paul Ledwidge as a director on 2022-05-04
dot icon04/05/2022
Termination of appointment of John Paul Ledwidge as a secretary on 2022-05-04
dot icon04/05/2022
Appointment of Mr Israel Moskovitz as a director on 2022-05-04
dot icon04/05/2022
Registered office address changed from 41 Pear Tree Street London EC1V 3AG to 88 Edgware Way Edgware HA8 8JS on 2022-05-04
dot icon30/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/12/2021
Notification of Silvertown Properties Limited as a person with significant control on 2016-04-06
dot icon09/12/2021
Cessation of John Paul Ledwidge as a person with significant control on 2016-04-06
dot icon07/12/2021
Satisfaction of charge 074300390001 in full
dot icon05/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/05/2019
Satisfaction of charge 074300390002 in full
dot icon06/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon17/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/03/2018
Registration of charge 074300390002, created on 2018-03-14
dot icon15/03/2018
Registration of charge 074300390001, created on 2018-03-14
dot icon15/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon27/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon09/12/2016
Confirmation statement made on 2016-11-04 with updates
dot icon26/04/2016
Total exemption full accounts made up to 2015-09-30
dot icon27/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon12/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon25/08/2015
Current accounting period shortened from 2016-01-31 to 2015-09-30
dot icon26/01/2015
Appointment of Mr Edward Keane Curtis as a director on 2015-01-26
dot icon26/01/2015
Appointment of Ms Olivia Roxanne Alexandra Hutchinson as a director on 2015-01-26
dot icon27/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon24/07/2014
Total exemption full accounts made up to 2014-01-31
dot icon07/01/2014
Annual return made up to 2013-11-04 with full list of shareholders
dot icon08/05/2013
Total exemption full accounts made up to 2013-01-31
dot icon09/03/2013
Compulsory strike-off action has been discontinued
dot icon08/03/2013
Annual return made up to 2012-11-04 with full list of shareholders
dot icon08/03/2013
Director's details changed for Mr John Paul Ledwidge on 2013-01-01
dot icon08/03/2013
Secretary's details changed for John Paul Ledwidge on 2013-01-01
dot icon07/03/2013
Previous accounting period extended from 2012-07-31 to 2013-01-31
dot icon05/03/2013
First Gazette notice for compulsory strike-off
dot icon05/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon29/03/2012
Previous accounting period shortened from 2011-11-30 to 2011-07-31
dot icon13/01/2012
Annual return made up to 2011-11-04 with full list of shareholders
dot icon10/01/2012
Registered office address changed from Berry House 4 Berry Street London EC1V 0AA United Kingdom on 2012-01-10
dot icon04/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£413.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.02M
-
0.00
413.00
-
2022
0
3.02M
-
0.00
413.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.02M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

413.00 £Ascended- *

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
Mr Israel Moskovitz
Director
04/05/2022 - Present
143

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+
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 STREET PROPERTIES (PEAR TREE) LIMITED

CENTRAL STREET PROPERTIES (PEAR TREE) LIMITED is an(a) Active company incorporated on 04/11/2010 with the registered office located at Avon House, 2 Timberwharf Road, London N16 6DB. 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 STREET PROPERTIES (PEAR TREE) LIMITED?

toggle

CENTRAL STREET PROPERTIES (PEAR TREE) LIMITED is currently Active. It was registered on 04/11/2010 .

Where is CENTRAL STREET PROPERTIES (PEAR TREE) LIMITED located?

toggle

CENTRAL STREET PROPERTIES (PEAR TREE) LIMITED is registered at Avon House, 2 Timberwharf Road, London N16 6DB.

What does CENTRAL STREET PROPERTIES (PEAR TREE) LIMITED do?

toggle

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

What is the latest filing for CENTRAL STREET PROPERTIES (PEAR TREE) LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-04 with no updates.