CENTRAL TOWN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL TOWN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00660315

Incorporation date

24/05/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 Suite 3, Crawford Street, London W1H 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1960)
dot icon16/04/2026
Total exemption full accounts made up to 2025-03-30
dot icon14/04/2026
Appointment of Mr Matthew William Lee as a director on 2024-02-29
dot icon10/03/2026
Previous accounting period shortened from 2025-03-24 to 2025-03-23
dot icon04/03/2026
Satisfaction of charge 6 in full
dot icon04/03/2026
Satisfaction of charge 006603150007 in full
dot icon04/03/2026
Satisfaction of charge 006603150008 in full
dot icon04/03/2026
Satisfaction of charge 006603150009 in full
dot icon04/03/2026
Satisfaction of charge 006603150010 in full
dot icon04/03/2026
Satisfaction of charge 5 in full
dot icon15/07/2025
Confirmation statement made on 2025-05-23 with updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/03/2025
Current accounting period shortened from 2024-03-25 to 2024-03-24
dot icon23/08/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/07/2024
Termination of appointment of Kimberly Lauren Voice as a secretary on 2024-02-29
dot icon02/07/2024
Appointment of Redford Secretarial Services Limited as a secretary on 2024-02-29
dot icon02/07/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon21/03/2024
Previous accounting period shortened from 2023-03-26 to 2023-03-25
dot icon04/03/2024
Termination of appointment of David Morris Antony Rubin as a director on 2024-02-29
dot icon30/09/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon25/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/03/2023
Previous accounting period shortened from 2022-03-27 to 2022-03-26
dot icon22/07/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2022
Previous accounting period shortened from 2021-03-28 to 2021-03-27
dot icon12/08/2021
Compulsory strike-off action has been discontinued
dot icon11/08/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/03/2021
Termination of appointment of Gary Bixley as a secretary on 2020-11-27
dot icon28/03/2021
Current accounting period shortened from 2020-03-29 to 2020-03-28
dot icon29/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon04/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon05/08/2019
Termination of appointment of Michael Scott Voice as a director on 2019-07-17
dot icon23/07/2019
Registration of charge 006603150010, created on 2019-07-22
dot icon12/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon23/04/2018
Satisfaction of charge 4 in full
dot icon22/03/2018
Appointment of Mr David Morris Antony Rubin as a director on 2018-03-20
dot icon07/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/01/2018
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon21/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon30/05/2017
Registration of charge 006603150009, created on 2017-05-10
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon10/06/2015
Register(s) moved to registered office address 46 Suite 3 Crawford Street London W1H 1JU
dot icon10/06/2015
Register inspection address has been changed from C/O Cameron Baum 88 Crawford Street London W1H 2EJ England to 46 Suite 3 Crawford Street London W1H 1JU
dot icon02/05/2015
Registration of charge 006603150007, created on 2015-04-28
dot icon02/05/2015
Registration of charge 006603150008, created on 2015-04-28
dot icon27/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/01/2015
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon18/07/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon18/07/2014
Register inspection address has been changed from C/O Wilson Wright & Co Thavies Inn House 3-4 Holdorn Circus London EC1N 2HA United Kingdom to 88 Crawford Street London W1H 2EJ
dot icon25/04/2014
Registered office address changed from , 44 Crawford Street, London, W1H 1JS, England on 2014-04-25
dot icon28/02/2014
Secretary's details changed for Mr Gary Bixley on 2014-02-27
dot icon26/02/2014
Appointment of Mr Gary Bixley as a secretary
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2013
Registered office address changed from , 22 Lisson Grove, London, NW1 6TT on 2013-12-13
dot icon21/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon07/05/2013
Termination of appointment of Malcolm Ozin as a secretary
dot icon07/05/2013
Appointment of Miss Kimberly Lauren Voice as a secretary
dot icon28/03/2013
Termination of appointment of Peter Silverman as a director
dot icon28/03/2013
Appointment of Mr Michael Scott Voice as a director
dot icon12/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon03/07/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon10/11/2010
Full accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon17/06/2010
Register(s) moved to registered inspection location
dot icon17/06/2010
Register inspection address has been changed
dot icon16/06/2010
Director's details changed for Peter Howard Silverman on 2010-05-23
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon20/01/2010
Full accounts made up to 2009-03-31
dot icon03/06/2009
Return made up to 23/05/09; full list of members
dot icon22/01/2009
Full accounts made up to 2008-03-31
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon23/05/2008
Return made up to 23/05/08; full list of members
dot icon23/05/2008
Director's change of particulars / peter silverman / 23/05/2008
dot icon10/09/2007
Full accounts made up to 2007-03-31
dot icon04/09/2007
Registered office changed on 04/09/07 from: 118 seymour place, london, W1H 1NP
dot icon27/06/2007
Return made up to 23/05/07; full list of members
dot icon09/11/2006
Full accounts made up to 2006-03-31
dot icon01/06/2006
Return made up to 23/05/06; full list of members
dot icon01/11/2005
Full accounts made up to 2005-03-31
dot icon03/08/2005
New secretary appointed
dot icon29/07/2005
Secretary resigned
dot icon17/06/2005
Return made up to 23/05/05; full list of members
dot icon17/06/2005
Secretary's particulars changed;director's particulars changed
dot icon25/02/2005
Declaration of satisfaction of mortgage/charge
dot icon02/02/2005
Declaration of satisfaction of mortgage/charge
dot icon02/02/2005
Declaration of satisfaction of mortgage/charge
dot icon08/10/2004
Full accounts made up to 2004-03-31
dot icon28/05/2004
Return made up to 23/05/04; full list of members
dot icon16/10/2003
New secretary appointed;new director appointed
dot icon16/10/2003
Secretary resigned;director resigned
dot icon13/10/2003
Full accounts made up to 2003-03-31
dot icon18/07/2003
Return made up to 23/05/03; full list of members
dot icon06/10/2002
Full accounts made up to 2002-03-31
dot icon06/06/2002
Return made up to 23/05/02; full list of members
dot icon07/12/2001
Full accounts made up to 2001-03-31
dot icon19/06/2001
Return made up to 23/05/01; full list of members
dot icon24/10/2000
Full accounts made up to 2000-03-31
dot icon08/06/2000
Return made up to 23/05/00; full list of members
dot icon08/06/2000
Director's particulars changed
dot icon06/01/2000
Full accounts made up to 1999-03-31
dot icon20/06/1999
Return made up to 23/05/99; full list of members
dot icon14/12/1998
Full accounts made up to 1998-03-31
dot icon03/07/1998
Return made up to 23/05/98; no change of members
dot icon21/11/1997
Full accounts made up to 1997-03-31
dot icon10/06/1997
Return made up to 23/05/97; no change of members
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon31/05/1996
Return made up to 23/05/96; full list of members
dot icon09/01/1996
Secretary's particulars changed
dot icon05/12/1995
Accounts for a small company made up to 1995-03-31
dot icon16/06/1995
Return made up to 23/05/95; full list of members
dot icon18/01/1995
Resolutions
dot icon13/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/05/1994
Return made up to 23/05/94; no change of members
dot icon13/11/1993
Full accounts made up to 1993-03-31
dot icon30/06/1993
Director resigned
dot icon27/05/1993
Return made up to 23/05/93; no change of members
dot icon20/01/1993
Full accounts made up to 1992-03-31
dot icon30/07/1992
Return made up to 23/05/92; full list of members
dot icon15/02/1992
Full accounts made up to 1991-03-31
dot icon20/05/1991
Full accounts made up to 1990-03-31
dot icon20/05/1991
Return made up to 01/04/91; full list of members
dot icon20/05/1991
Resolutions
dot icon20/05/1991
Resolutions
dot icon20/05/1991
Resolutions
dot icon15/04/1991
Secretary resigned;new secretary appointed
dot icon25/06/1990
Return made up to 23/05/90; full list of members
dot icon15/06/1990
Full accounts made up to 1989-03-31
dot icon23/05/1989
Full accounts made up to 1988-03-31
dot icon23/05/1989
Return made up to 05/04/89; full list of members
dot icon01/09/1988
Return made up to 20/06/88; full list of members
dot icon21/07/1988
Full accounts made up to 1987-03-31
dot icon17/06/1988
New director appointed
dot icon04/05/1988
Director resigned
dot icon14/05/1987
Return made up to 30/04/87; full list of members
dot icon05/05/1987
Full accounts made up to 1986-03-31
dot icon08/04/1987
Particulars of mortgage/charge
dot icon20/03/1987
Return made up to 13/02/86; full list of members
dot icon06/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/07/1986
Secretary resigned;new secretary appointed
dot icon24/05/1960
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
23/03/2025
dot iconNext due on
10/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
27.61M
-
0.00
558.00K
-
2022
2
22.07M
-
0.00
371.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REDFORD SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/02/2024 - Present
49
Rubin, David Morris Antony
Director
20/03/2018 - 29/02/2024
10
Voice, Kimberly Lauren
Secretary
07/05/2013 - 29/02/2024
-

Persons with Significant Control

0

No PSC data available.

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 TOWN PROPERTIES LIMITED

CENTRAL TOWN PROPERTIES LIMITED is an(a) Active company incorporated on 24/05/1960 with the registered office located at 46 Suite 3, Crawford Street, London W1H 1JU. 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 TOWN PROPERTIES LIMITED?

toggle

CENTRAL TOWN PROPERTIES LIMITED is currently Active. It was registered on 24/05/1960 .

Where is CENTRAL TOWN PROPERTIES LIMITED located?

toggle

CENTRAL TOWN PROPERTIES LIMITED is registered at 46 Suite 3, Crawford Street, London W1H 1JU.

What does CENTRAL TOWN PROPERTIES LIMITED do?

toggle

CENTRAL TOWN PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CENTRAL TOWN PROPERTIES LIMITED?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2025-03-30.