Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL AND RESIDENTIAL PROPERTIES LIMITED
Company Information for

CENTRAL AND RESIDENTIAL PROPERTIES LIMITED

2 CASTLE BUSINESS VILLAGE, STATION ROAD, HAMPTON, TW12 2BX,
Company Registration Number
00646782
Private Limited Company
Active

Company Overview

About Central And Residential Properties Ltd
CENTRAL AND RESIDENTIAL PROPERTIES LIMITED was founded on 1960-01-12 and has its registered office in Hampton. The organisation's status is listed as "Active". Central And Residential Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRAL AND RESIDENTIAL PROPERTIES LIMITED
 
Legal Registered Office
2 CASTLE BUSINESS VILLAGE
STATION ROAD
HAMPTON
TW12 2BX
Other companies in BA12
 
Filing Information
Company Number 00646782
Company ID Number 00646782
Date formed 1960-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 03:32:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL AND RESIDENTIAL PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRAL AND RESIDENTIAL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID HUMPHREY THOMAS
Company Secretary 1999-07-01
AMANDA LOUISE THOMAS
Director 2016-06-10
DAVID HUMPHREY THOMAS
Director 1999-06-11
EDWARD HUGH THOMAS
Director 1999-06-11
HESTER MARY THOMAS
Director 2016-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HAROLD MOORE
Company Secretary 1991-02-05 1999-07-01
JEAN MAUREEN MOORE
Director 1991-02-05 1999-07-01
JOHN HAROLD MOORE
Director 1991-02-05 1999-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HUMPHREY THOMAS CAPLAPOINT ESTATES LIMITED Company Secretary 2001-11-21 CURRENT 2001-03-16 Active
DAVID HUMPHREY THOMAS CAPLAPOINT INVESTMENTS LIMITED Company Secretary 1999-07-01 CURRENT 1959-02-05 Active
AMANDA LOUISE THOMAS CAPLAPOINT INVESTMENTS LIMITED Director 2016-06-10 CURRENT 1959-02-05 Active
DAVID HUMPHREY THOMAS CAPLAPOINT ESTATES LIMITED Director 2001-11-21 CURRENT 2001-03-16 Active
DAVID HUMPHREY THOMAS CAPLAPOINT INVESTMENTS LIMITED Director 1999-06-11 CURRENT 1959-02-05 Active
EDWARD HUGH THOMAS CAPLAPOINT ESTATES LIMITED Director 2001-11-21 CURRENT 2001-03-16 Active
EDWARD HUGH THOMAS BADMINTON HORSE TRIALS LTD Director 2000-04-06 CURRENT 1996-10-28 Active
EDWARD HUGH THOMAS CAPLAPOINT INVESTMENTS LIMITED Director 1999-06-11 CURRENT 1959-02-05 Active
EDWARD HUGH THOMAS LEES FARM LIMITED Director 1997-11-07 CURRENT 1997-11-07 Active
EDWARD HUGH THOMAS NOTFUN LIMITED Director 1996-11-28 CURRENT 1996-05-03 Liquidation
HESTER MARY THOMAS CAPLAPOINT INVESTMENTS LIMITED Director 2016-06-10 CURRENT 1959-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2024-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-11-14AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-02-27CS01CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-11-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-08-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-12-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2020-02-28PSC07CESSATION OF QUADRANGLE TRUSTEE SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD EDWARD THOMAS
2020-02-27PSC07CESSATION OF ADAM JAMES GARWOOD AS A PERSON OF SIGNIFICANT CONTROL
2020-02-27PSC02Notification of Lj Capital Limited as a person with significant control on 2016-04-06
2018-08-22AA31/03/18 TOTAL EXEMPTION FULL
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE FAY WHEELER
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EDWARD LAWRENCE VOISIN
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CONRAD UNWIN
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PETER JOHN RABET
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN CHARLES BUCKLEY NEWMAN
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LOVE MUIR
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH ANDREW LE CLAIRE
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER LE CHEVALIER
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANTHONY HUGHES
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DONALD BLAISE HARDMAN
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY CHRISTOPHER GAVEY
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN JOHN DOUGLAS
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE PHILIPPA CROCKART
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JAMERS GARWOOD
2018-02-23PSC07CESSATION OF CENTRAL & RESIDENTIAL (JERSEY) LIMITED AS A PSC
2017-10-25AA31/03/17 TOTAL EXEMPTION FULL
2017-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2017 FROM MERE DOWN HOUSE MERE WARMINSTER WILTSHIRE BA12 6AT
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-08-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-10AP01DIRECTOR APPOINTED MRS HESTER MARY THOMAS
2016-06-10AP01DIRECTOR APPOINTED MRS HESTER MARY THOMAS
2016-06-10AP01DIRECTOR APPOINTED MRS AMANDA LOUISE THOMAS
2016-06-10AP01DIRECTOR APPOINTED MRS AMANDA LOUISE THOMAS
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-25AR0121/01/16 FULL LIST
2015-09-08AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0121/01/15 FULL LIST
2014-09-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0121/01/14 FULL LIST
2013-08-13AA31/03/13 TOTAL EXEMPTION FULL
2013-01-22AR0121/01/13 FULL LIST
2012-08-21AA31/03/12 TOTAL EXEMPTION FULL
2012-02-09AR0121/01/12 FULL LIST
2011-10-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-25AR0121/01/11 FULL LIST
2010-12-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-09AR0121/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUMPHREY THOMAS / 01/10/2009
2009-12-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-09-03AA31/03/08 TOTAL EXEMPTION FULL
2008-02-04363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-02-04353LOCATION OF REGISTER OF MEMBERS
2007-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-05363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-31363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-27363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2005-01-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-03363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-09-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-06363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-09-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-26363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-09-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-25363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-18363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-15287REGISTERED OFFICE CHANGED ON 15/07/99 FROM: FAIRACRE OAK GRANGE RD WEST CLANDON NR GUILDFORD SURREY GU4 7UE
1999-07-15288aNEW SECRETARY APPOINTED
1999-07-15288bDIRECTOR RESIGNED
1999-07-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-08AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-22288aNEW DIRECTOR APPOINTED
1999-06-22288aNEW DIRECTOR APPOINTED
1999-02-03363sRETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS
1998-11-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-26363sRETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS
1997-11-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-27363sRETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS
1996-09-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-31363sRETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS
1995-12-05AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-29363sRETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS
1994-11-29AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-02-14363sRETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS
1993-12-15AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-02-03363sRETURN MADE UP TO 21/01/93; NO CHANGE OF MEMBERS
1993-01-11AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-02-11363(287)REGISTERED OFFICE CHANGED ON 11/02/92
1992-02-11363sRETURN MADE UP TO 05/02/92; FULL LIST OF MEMBERS
1991-12-23AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-02-16363aRETURN MADE UP TO 05/02/91; NO CHANGE OF MEMBERS
1991-01-04AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-01-21363RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to CENTRAL AND RESIDENTIAL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL AND RESIDENTIAL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-08-11 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 1989-07-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1962-07-11 Satisfied SOUTH WESTERN BUILDING SOCIETY
MORTGAGE 1960-07-15 Outstanding THE HONOURABLE SOCIETY OF CYMMRODORION
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRAL AND RESIDENTIAL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL AND RESIDENTIAL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL AND RESIDENTIAL PROPERTIES LIMITED
Trademarks
We have not found any records of CENTRAL AND RESIDENTIAL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL AND RESIDENTIAL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CENTRAL AND RESIDENTIAL PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL AND RESIDENTIAL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL AND RESIDENTIAL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRAL AND RESIDENTIAL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.