UKBizDB.co.uk

CENTRAL ESTATES (SALES) LIMITED

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

This company is commonly known as Central Estates (sales) Limited. The company was founded 30 years ago and was given the registration number 02879963. 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 (SALES) LIMITED
Company Number:02879963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1993
End of financial year:31 January 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
C/O Begbies Traynor (Central) Llp 1, Kings Avenue, London, N21 3NA

Director01 January 2020Active
Old Mill Equestrian Centre, The Lodge Clement Street, Swanley, BR8 7PQ

Secretary14 December 1993Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary13 December 1993Active
Navaria Block A Suite G3, Amathus Limassol, Cyprus, FOREIGN

Director14 December 1993Active
Old Mill Equestrian Centre, The Lodge Clement Street, Swanley, BR8 7PQ

Director14 December 1993Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director13 December 1993Active

People with Significant Control

Mrs Vivien Ann Berkin
Notified on:31 December 2019
Status:Active
Date of birth:February 1954
Nationality:British
Address:C/O Begbies Traynor (Central) Llp 1, Kings Avenue, London, N21 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael George Georgiou
Notified on:01 July 2016
Status:Active
Date of birth:June 1950
Nationality:Cypriot
Country of residence:England
Address:Old Mill Equestrian Centre, The Lodge ,Clement Street, Swanley, England, BR8 7PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-30Gazette

Gazette dissolved liquidation.

Download
2023-09-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-22Address

Change registered office address company with date old address new address.

Download
2022-11-22Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-22Resolution

Resolution.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Officers

Termination secretary company with name termination date.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.