UKBizDB.co.uk

CENTRAL SOUTH REALTY LTD

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

This company is commonly known as Central South Realty Ltd. The company was founded 6 years ago and was given the registration number 11420493. The firm's registered office is in LONDON. You can find them at 7 Portland Court, 101 Hendon Lane, London, . This company's SIC code is 64306 - Activities of real estate investment trusts.

Company Information

Name:CENTRAL SOUTH REALTY LTD
Company Number:11420493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2018
End of financial year:29 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64306 - Activities of real estate investment trusts

Office Address & Contact

Registered Address:7 Portland Court, 101 Hendon Lane, London, N3 3SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Bridge Lane, London, United Kingdom, NW11 0EJ

Secretary14 September 2018Active
80, Bridge Lane, London, United Kingdom, NW11 0EJ

Director31 January 2023Active
25, Ravenscroft Avenue, London, England, NW11 8BH

Director30 October 2023Active
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU

Corporate Secretary18 June 2018Active
80, Bridge Lane, London, United Kingdom, NW11 0EJ

Director02 August 2018Active
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director18 June 2018Active

People with Significant Control

Mr Steven Gabriel Ben Soussan
Notified on:02 August 2018
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:80, Bridge Lane, London, United Kingdom, NW11 0EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Stewart Brown
Notified on:18 June 2018
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-30Address

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

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Change account reference date company previous shortened.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-02Accounts

Change account reference date company previous extended.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Address

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

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-14Address

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

Download
2018-09-14Officers

Appoint person secretary company with name date.

Download
2018-09-14Officers

Termination secretary company with name termination date.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Officers

Change person director company with change date.

Download
2018-08-03Persons with significant control

Change to a person with significant control.

Download
2018-08-03Persons with significant control

Change to a person with significant control.

Download
2018-08-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.