UKBizDB.co.uk

CENTRAL PROPERTY ACQUISITIONS LTD

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Mynshull House, Warr & Co Limited, 78 Churchgate, Stockport, England, SK1 1YJ

Director17 November 2020Active
5, Beacon Hill Way, Hasland, Chesterfield, United Kingdom, S41 0AF

Director17 November 2020Active
Mynshull House, Warr & Co Limited, 78 Churchgate, Stockport, England, SK1 1YJ

Director17 November 2020Active
Mynshull House, Warr & Co Limited, 78 Churchgate, Stockport, England, SK1 1YJ

Director17 November 2020Active
5, Beacon Hill Way, Hasland, Chesterfield, United Kingdom, S41 0AF

Director27 January 2016Active
5, Beacon Hill Way, Hasland, Chesterfield, United Kingdom, S41 0AF

Director27 January 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Change account reference date company previous shortened.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Change account reference date company previous shortened.

Download
2023-06-07Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-12Address

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

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.