This company is commonly known as Central Corporation Estates Limited. The company was founded 27 years ago and was given the registration number 03305562. The firm's registered office is in WATLINGTON. You can find them at Watlington Business Centre, 1 High Street, Watlington, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CENTRAL CORPORATION ESTATES LIMITED |
---|---|---|
Company Number | : | 03305562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1997 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Watlington Business Centre, 1 High Street, Watlington, England, OX49 5PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brinkletts House, 15 Winchester Road, Basingstoke, England, RG21 8UE | Director | 20 March 1997 | Active |
C/O Goringe Accountants Ltd, Waterside,, 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA | Director | 01 May 2022 | Active |
C/O Goringe Accountants Ltd, Waterside,, 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA | Director | 13 April 2016 | Active |
218, Bridgewater Road, Wembley, England, HA0 1AS | Secretary | 20 March 1997 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 22 January 1997 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 22 January 1997 | Active |
5 Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, England, RG7 4GB | Director | 20 March 1997 | Active |
Central Corporation Group Limited | ||
Notified on | : | 31 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Reading, United Kingdom, RG7 4SA |
Nature of control | : |
|
Mrs Norah O'Brien Mcphail | ||
Notified on | : | 27 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Goringe Accountants Ltd, Waterside,, 1650 Arlington Business Park, Reading, United Kingdom, RG7 4SA |
Nature of control | : |
|
Mr Peter James Webb | ||
Notified on | : | 09 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Goringe Accountants Ltd, Waterside,, 1650 Arlington Business Park, Reading, United Kingdom, RG7 4SA |
Nature of control | : |
|
Mr Roger Beresford Sturdy | ||
Notified on | : | 09 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1940 |
Nationality | : | United Kingdom |
Country of residence | : | United Kingdom |
Address | : | C/O Goringe Accountants Ltd, Waterside,, 1650 Arlington Business Park, Reading, United Kingdom, RG7 4SA |
Nature of control | : |
|
Mrs Norah O'Brien Mcphail | ||
Notified on | : | 09 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 5 Theale Lakes Business Park, Moulden Way, Reading, England, RG7 4GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Address | Change registered office address company with date old address new address. | Download |
2023-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-02 | Officers | Termination secretary company with name termination date. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Officers | Appoint person director company with name date. | Download |
2022-06-17 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Address | Change registered office address company with date old address new address. | Download |
2022-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-01 | Gazette | Gazette filings brought up to date. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-31 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.