UKBizDB.co.uk

CENTRAL & REGIONAL ESTATES LIMITED

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

This company is commonly known as Central & Regional Estates Limited. The company was founded 14 years ago and was given the registration number 07000568. The firm's registered office is in MAIDSTONE. You can find them at 5 West Court, Enterprise Road, Maidstone, Kent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CENTRAL & REGIONAL ESTATES LIMITED
Company Number:07000568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2009
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:5 West Court, Enterprise Road, Maidstone, Kent, ME15 6JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 West Court, Enterprise Road, Maidstone, United Kingdom, ME15 6JD

Director12 April 2018Active
The Old White Horse, 3 High Street, West Wickham, Cambridge, United Kingdom, CB21 4RY

Director02 November 2011Active
5 West Court, Enterprise Road, Maidstone, United Kingdom, ME15 6JD

Director12 April 2018Active
26 Cottage Lane, Marlbrook, Bromsgrove, B60 1DW

Secretary25 August 2009Active
39, Comberton Road, Kidderminster, DY10 3DT

Director25 August 2009Active
26, Cottage Lane, Marlbrook, Bromsgrove, England, B60 1DW

Director08 August 2013Active
79, Glebe Crescent, Broomfield, Chelmsford, United Kingdom, CM1 7BH

Director19 October 2012Active

People with Significant Control

Mr Stuart John Harris
Notified on:19 August 2019
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:5 West Court, Enterprise Road, Maidstone, United Kingdom, ME15 6JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Kevin Sizer
Notified on:19 August 2019
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:5 West Court, Enterprise Road, Maidstone, United Kingdom, ME15 6JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Spencer Jordan
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:The Old White Horse, 3 High Street, Cambridge, United Kingdom, CB21 4RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Accounts with accounts type dormant.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type dormant.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type dormant.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Persons with significant control

Change to a person with significant control.

Download
2019-09-09Capital

Capital allotment shares.

Download
2019-05-03Accounts

Accounts with accounts type dormant.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-01-26Accounts

Accounts with accounts type dormant.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-05-18Accounts

Accounts with accounts type dormant.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-02-18Accounts

Accounts with accounts type dormant.

Download
2016-02-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.