UKBizDB.co.uk

CENTRAL PROPERTY SOLUTIONS (UK) LIMITED

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

This company is commonly known as Central Property Solutions (uk) Limited. The company was founded 17 years ago and was given the registration number 05886122. The firm's registered office is in COVENTRY. You can find them at Kensington House 50-52 Albany Road, Earlsdon, Coventry, West Midlands. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CENTRAL PROPERTY SOLUTIONS (UK) LIMITED
Company Number:05886122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Kensington House 50-52 Albany Road, Earlsdon, Coventry, West Midlands, CV5 6JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 Beehive Hill, Kenilworth, CV8 1BY

Secretary31 July 2006Active
Kensington House, 50-52 Albany Road, Earlsdon, Coventry, England, CV5 6JU

Director31 July 2006Active
Kensington House, 50-52 Albany Road, Earlsdon, Coventry, England, CV5 6JU

Director31 July 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary25 July 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director25 July 2006Active

People with Significant Control

Mr Kevin Mcmullan
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:Kensington House, 50-52 Albany Road, Coventry, England, CV5 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nora Maria Mcmullan
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:Irish
Country of residence:England
Address:Kensington House, 50-52 Albany Road, Coventry, England, CV5 6JU
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 (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
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type micro entity.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Officers

Change person director company with change date.

Download
2017-07-26Persons with significant control

Change to a person with significant control.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Accounts

Accounts with accounts type total exemption small.

Download
2014-10-06Officers

Change person director company with change date.

Download
2014-10-06Officers

Change person director company with change date.

Download
2014-09-15Address

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

Download
2014-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.