UKBizDB.co.uk

CENTRAL PROPERTY SERVICES (SOUTHERN) LTD

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

This company is commonly known as Central Property Services (southern) Ltd. The company was founded 34 years ago and was given the registration number 02411994. The firm's registered office is in ASHFORD. You can find them at Osborne House, 143-145 Stanwell Road, Ashford, Middlesex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:CENTRAL PROPERTY SERVICES (SOUTHERN) LTD
Company Number:02411994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43341 - Painting
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Osborne House, 143-145 Stanwell Road, Ashford, Middlesex, United Kingdom, TW15 3QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Osborne House, 143-145 Stanwell Road, Ashford, United Kingdom, TW15 3QN

Secretary27 December 2017Active
Osborne House, 143-145 Stanwell Road, Ashford, United Kingdom, TW15 3QN

Secretary30 December 2014Active
Osborne House, 143-145 Stanwell Road, Ashford, United Kingdom, TW15 3QN

Director24 September 2010Active
125 High Street, Odiham, Hook, RG29 1LA

Secretary08 September 1995Active
14a, Moorehayes Drive, Laleham, England, TW18 1SL

Secretary-Active
The Whin Vicarage Lane, Laleham, Staines, TW18 1UE

Secretary-Active
14a, Moorehayes Drive, Laleham, England, TW18 1SL

Director-Active
The Whin Vicarage Lane, Laleham, Staines, TW18 1UE

Director-Active

People with Significant Control

Mr Anthony Richard Harradine
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:Osborne House, 143-145 Stanwell Road, Ashford, United Kingdom, TW15 3QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-09-21Officers

Change person secretary company with change date.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Capital

Capital allotment shares.

Download
2018-04-04Persons with significant control

Change to a person with significant control.

Download
2018-04-03Officers

Change person director company with change date.

Download
2018-01-30Accounts

Accounts amended with accounts type total exemption full.

Download
2018-01-24Persons with significant control

Change to a person with significant control.

Download
2018-01-24Officers

Change person director company with change date.

Download
2017-12-28Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.