UKBizDB.co.uk

CENTRAL HOUSING GROUP LIMITED

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

This company is commonly known as Central Housing Group Limited. The company was founded 24 years ago and was given the registration number 03961047. The firm's registered office is in COCKFOSTERS. You can find them at 2nd Floor Office Woodgate Studios, 2-8 Games Road, Cockfosters, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CENTRAL HOUSING GROUP LIMITED
Company Number:03961047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2nd Floor Office Woodgate Studios, 2-8 Games Road, Cockfosters, Hertfordshire, EN4 9HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Office, Woodgate Studios, 2nd Floor Office, Woodgate Studios, 2-8 Games Road, Barnet, England, EN4 9HN

Secretary30 March 2000Active
2nd Floor Office, Woodgate Studios, 2-8 Games Road, Cockfosters, EN4 9HN

Director30 March 2000Active
2nd Floor Office, Woodgate Studios, 2-8 Games Road, Cockfosters, EN4 9HN

Director30 March 2000Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary30 March 2000Active
81 Summers Lane, London, N12 0PU

Director08 September 2000Active
272 Chase Side, Southgate, London, N14 4PR

Director26 July 2002Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director30 March 2000Active

People with Significant Control

Mr. David Harris William Feld
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:2nd Floor Office, Woodgate Studios, Cockfosters, EN4 9HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Romesh Muthiah
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:2nd Floor Office, Woodgate Studios, Cockfosters, EN4 9HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Officers

Change person director company with change date.

Download
2020-04-21Officers

Change person director company with change date.

Download
2020-04-21Persons with significant control

Change to a person with significant control.

Download
2020-04-21Persons with significant control

Change to a person with significant control.

Download
2020-04-21Officers

Change person secretary company with change date.

Download
2020-04-10Officers

Change person director company with change date.

Download
2020-04-10Officers

Change person secretary company with change date.

Download
2020-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Persons with significant control

Change to a person with significant control.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type small.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type small.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type small.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.