UKBizDB.co.uk

CENTRAL ESTATES LETTINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Central Estates Lettings Limited. The company was founded 35 years ago and was given the registration number 02274994. The firm's registered office is in BARNET. You can find them at Francis House, 2 Park Road, Barnet, Hertfordshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CENTRAL ESTATES LETTINGS LIMITED
Company Number:02274994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1988
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Francis House, 2 Park Road, Barnet, Hertfordshire, EN5 5RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Francis House, 2 Park Road, Barnet, EN5 5RN

Director24 January 2020Active
57, Westmere Drive, London, NW7 3HG

Secretary-Active
Francis House, 2 Park Road, Barnet, EN5 5RN

Director-Active
Old Mill Equestrian Centre, The Lodge Clement Street, Swanley, BR8 7PQ

Director05 March 2009Active
10 Ashbourne Grove, Mill Hill, London, NW7 3RS

Director-Active

People with Significant Control

Mrs Suzanne El Ghorab
Notified on:21 March 2020
Status:Active
Date of birth:April 1984
Nationality:British
Address:Francis House, 2 Park Road, Barnet, EN5 5RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Yolanda Ann El Ghorab
Notified on:01 July 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:Francis House, 2 Park Road, Barnet, EN5 5RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael George Georgiou
Notified on:01 July 2016
Status:Active
Date of birth:June 1950
Nationality:Cypriot
Address:Francis House, 2 Park Road, Barnet, EN5 5RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Central Estates (Sales) Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Francis House, 2 Park Road, Barnet, England, EN5 5RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved voluntary.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-31Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-25Dissolution

Dissolution application strike off company.

Download
2023-04-05Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Termination secretary company with name termination date.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.