This company is commonly known as Central Property Acquisitions Ltd. The company was founded 8 years ago and was given the registration number 09973645. The firm's registered office is in CHESTERFIELD. You can find them at 5 Beacon Hill Way, Hasland, Chesterfield, Derbyshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CENTRAL PROPERTY ACQUISITIONS LTD |
---|---|---|
Company Number | : | 09973645 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2016 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Beacon Hill Way, Hasland, Chesterfield, Derbyshire, United Kingdom, S41 0AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mynshull House, Warr & Co Limited, 78 Churchgate, Stockport, England, SK1 1YJ | Director | 17 November 2020 | Active |
5, Beacon Hill Way, Hasland, Chesterfield, United Kingdom, S41 0AF | Director | 17 November 2020 | Active |
Mynshull House, Warr & Co Limited, 78 Churchgate, Stockport, England, SK1 1YJ | Director | 17 November 2020 | Active |
Mynshull House, Warr & Co Limited, 78 Churchgate, Stockport, England, SK1 1YJ | Director | 17 November 2020 | Active |
5, Beacon Hill Way, Hasland, Chesterfield, United Kingdom, S41 0AF | Director | 27 January 2016 | Active |
5, Beacon Hill Way, Hasland, Chesterfield, United Kingdom, S41 0AF | Director | 27 January 2016 | Active |
Astralis Properties Ltd | ||
Notified on | : | 17 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 76, Manchester Road, Manchester, England, M34 3PS |
Nature of control | : |
|
Mr Neale Roberts | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Beacon Hill Way, Chesterfield, United Kingdom, S41 0AF |
Nature of control | : |
|
Mrs Claire Louise Roberts | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Beacon Hill Way, Chesterfield, United Kingdom, S41 0AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-12 | Address | Change registered office address company with date old address new address. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.