This company is commonly known as Central Properties (durham) Limited. The company was founded 61 years ago and was given the registration number 00753850. The firm's registered office is in CORBRIDGE. You can find them at Lauder Grange, Prospect Hill, Corbridge, . This company's SIC code is 92000 - Gambling and betting activities.
Name | : | CENTRAL PROPERTIES (DURHAM) LIMITED |
---|---|---|
Company Number | : | 00753850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1963 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lauder Grange, Prospect Hill, Corbridge, England, NE45 5RS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lauder Grange, Prospect Hill, Corbridge, England, NE45 5RS | Secretary | 10 November 2002 | Active |
Lauder Grange, Prospect Hill, Corbridge, England, NE45 5RS | Director | 10 November 2002 | Active |
73 Heaton Road, Newcastle Upon Tyne, NE6 5HH | Secretary | 29 April 1991 | Active |
Lauder Grange, Prospect Hill, Corbridge, England, NE45 5RS | Director | 29 September 1991 | Active |
73 Heaton Road, Newcastle Upon Tyne, NE6 5HH | Director | 29 April 1991 | Active |
Mrs Esther Howe Clavering | ||
Notified on | : | 21 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lauder Grange, Prospect Hill, Corbridge, England, NE45 5RS |
Nature of control | : |
|
Mr Christopher James Clavering | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lauder Grange, Prospect Hill, Corbridge, England, NE45 5RS |
Nature of control | : |
|
Heaton Enterprises Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lauder Grange, Prospect, Corbridge, England, NE45 5RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Officers | Change person director company with change date. | Download |
2017-12-04 | Officers | Change person director company with change date. | Download |
2017-12-04 | Officers | Change person secretary company with change date. | Download |
2017-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.