UKBizDB.co.uk

CENTRAL ESTATES LIMITED

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

This company is commonly known as Central Estates Limited. The company was founded 51 years ago and was given the registration number 01102163. The firm's registered office is in LONDON. You can find them at 68 Grafton Way, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CENTRAL ESTATES LIMITED
Company Number:01102163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:68 Grafton Way, London, United Kingdom, W1T 5DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Permanent House, 133 Hammersmith Road, London, United Kingdom, W14 0QL

Secretary-Active
Permanent House, 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN

Director28 February 2018Active
Permanent House, 133 Hammersmith Road, London, United Kingdom, W14 0QL

Director-Active
Permanent House, 133 Hammersmith Road, London, United Kingdom, W14 0QL

Director-Active
Permanent House, 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QL

Director28 February 2018Active
Permanent House, 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QL

Director28 February 2018Active
Permanent House, 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QL

Director28 February 2018Active
30 Ferncroft Avenue, Hampstead, London, NW3 7PH

Director-Active

People with Significant Control

Mr Edward Azouz
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:30, Ferncroft Avenue, London, United Kingdom, NW3 7PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeffrey Azouz
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:United Kingdom
Address:110 Clarendon Court, 33 Maida Vale, London, United Kingdom, W9 1AJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Officers

Change person director company with change date.

Download
2023-04-22Mortgage

Mortgage satisfy charge full.

Download
2023-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Officers

Change person secretary company with change date.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Officers

Change person director company with change date.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Officers

Change person director company with change date.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Officers

Appoint person director company with name date.

Download
2018-03-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.