Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED
Company Information for

CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED

442 UPPER RICHMOND ROAD, LONDON, SW15 5RQ,
Company Registration Number
01324826
Private Limited Company
Active

Company Overview

About Centreline Properties (developments) Ltd
CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED was founded on 1977-08-09 and has its registered office in London. The organisation's status is listed as "Active". Centreline Properties (developments) 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
CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED
 
Legal Registered Office
442 UPPER RICHMOND ROAD
LONDON
SW15 5RQ
Other companies in UB3
 
Filing Information
Company Number 01324826
Company ID Number 01324826
Date formed 1977-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB224272292  
Last Datalog update: 2024-03-06 12:48:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRELINE PROPERTIES (DEVELOPMENTS) 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 CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD STEPHEN MCNALLY
Company Secretary 1993-01-23
RICHARD STEPHEN MCNALLY
Director 1993-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN CLAIRE MCNALLY
Company Secretary 2009-11-16 2018-01-08
RICHARD JAMES COLEMAN
Director 2016-08-12 2018-01-08
HELEN CLAIRE MCNALLY
Director 1994-01-23 2018-01-08
MARGARET EDWINA MCNALLY
Director 1994-12-21 2014-09-09
FRANCIS RICHARD MCNALLY
Director 1994-12-21 2012-07-31
HELEN CLAIRE MCNALLY
Director 1994-01-23 2009-11-25
HELEN CLAIRE MCNALLY
Company Secretary 1993-01-23 1994-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD STEPHEN MCNALLY CRAUFURD STAINLESS STEEL CO.LIMITED Company Secretary 1993-01-23 CURRENT 1957-05-06 Active
RICHARD STEPHEN MCNALLY CRAUFURD FINANCE CO LIMITED Company Secretary 1993-01-23 CURRENT 1977-11-29 Active - Proposal to Strike off
RICHARD STEPHEN MCNALLY CENTRELINE PROPERTIES (EGHAM) LIMITED Company Secretary 1993-01-23 CURRENT 1962-07-05 Active
RICHARD STEPHEN MCNALLY CRAUFURD FLARES INTERNATIONAL LIMITED Company Secretary 1993-01-21 CURRENT 1963-10-02 Active - Proposal to Strike off
RICHARD STEPHEN MCNALLY BCOMP 520 LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
RICHARD STEPHEN MCNALLY BCOMP 519 LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active - Proposal to Strike off
RICHARD STEPHEN MCNALLY BCOMP 516 LIMITED Director 2017-10-17 CURRENT 2017-10-17 Liquidation
RICHARD STEPHEN MCNALLY BCOMP 517 LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
RICHARD STEPHEN MCNALLY HEINGHEST LTD Director 2015-10-23 CURRENT 2015-10-23 Active
RICHARD STEPHEN MCNALLY CRAUFURD STAINLESS STEEL CO.LIMITED Director 1993-01-23 CURRENT 1957-05-06 Active
RICHARD STEPHEN MCNALLY CRAUFURD FINANCE CO LIMITED Director 1993-01-23 CURRENT 1977-11-29 Active - Proposal to Strike off
RICHARD STEPHEN MCNALLY CENTRELINE PROPERTIES (EGHAM) LIMITED Director 1993-01-23 CURRENT 1962-07-05 Active
RICHARD STEPHEN MCNALLY CRAUFURD FLARES INTERNATIONAL LIMITED Director 1993-01-21 CURRENT 1963-10-02 Active - Proposal to Strike off

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
2023-09-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-11APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN MCNALLY
2023-09-11DIRECTOR APPOINTED REBECCA LUCY MCNALLY
2023-05-04Compulsory strike-off action has been discontinued
2023-04-11FIRST GAZETTE notice for compulsory strike-off
2022-08-10AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-08-10RT01Administrative restoration application
2022-04-26GAZ2Final Gazette dissolved via compulsory strike-off
2021-09-22DISS16(SOAS)Compulsory strike-off action has been suspended
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2021-03-31DISS40Compulsory strike-off action has been discontinued
2021-03-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-24DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-05AP03Appointment of Mr Finn Stephen Timothy Finn as company secretary on 2020-06-05
2020-06-05TM02Termination of appointment of Richard Stephen Mcnally on 2020-06-05
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2018-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2018-01-18RES13Resolutions passed:
  • Property /dividends 08/01/2018
2018-01-11PSC07CESSATION OF RICHARD STEPHEN MCNALLY AS A PERSON OF SIGNIFICANT CONTROL
2018-01-11PSC02Notification of Bcomp 517 Limited as a person with significant control on 2018-01-08
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MCNALLY
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLEMAN
2018-01-11TM02Termination of appointment of Helen Claire Mcnally on 2018-01-08
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM C/O Milsted Langdon 46-48 East Smithfield London E1W 1AW
2018-01-10PSC07CESSATION OF HELEN CLARE MCNALLY AS A PERSON OF SIGNIFICANT CONTROL
2018-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-24AA01Previous accounting period extended from 31/03/17 TO 30/09/17
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/17 FROM Unit 10 Craufurd Business Park Silverdale Road Hayes Middlesex UB3 3BN
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 4006
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-03-18DISS40Compulsory strike-off action has been discontinued
2017-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2017-03-07GAZ1FIRST GAZETTE
2016-09-09AP01DIRECTOR APPOINTED RICHARD JAMES COLEMAN
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 4006
2016-04-07AR0123/01/16 FULL LIST
2015-12-29AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-01AA31/03/14 TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 4006
2015-02-16AR0123/01/15 FULL LIST
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MCNALLY
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLARE MCNALLY / 23/01/2014
2014-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN CLARE MCNALLY / 23/01/2014
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 4006
2014-03-17AR0123/01/14 FULL LIST
2014-02-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-10AR0123/01/13 FULL LIST
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCNALLY
2013-02-27AA31/03/12 TOTAL EXEMPTION FULL
2012-02-01AR0123/01/12 FULL LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION FULL
2011-04-04AR0131/03/11 FULL LIST
2011-02-10AR0123/01/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION FULL
2010-06-09AP01DIRECTOR APPOINTED HELEN CLARE MCNALLY
2010-02-24AR0123/01/10 FULL LIST
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MCNALLY
2009-12-23AA31/03/09 TOTAL EXEMPTION FULL
2009-11-23AP03SECRETARY APPOINTED HELEN CLARE MCNALLY
2009-02-09363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-01-09AA31/03/08 TOTAL EXEMPTION FULL
2008-03-06363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-03-05353LOCATION OF REGISTER OF MEMBERS
2008-03-05190LOCATION OF DEBENTURE REGISTER
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-15363sRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-16363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-02-01363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-01-30363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-12-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-17363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2003-01-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-31363aRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-01-25363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2001-01-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-22288cDIRECTOR'S PARTICULARS CHANGED
2000-04-22363aRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-24363aRETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS
1999-05-24190LOCATION OF DEBENTURE REGISTER
1999-05-24353LOCATION OF REGISTER OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-18363aRETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-03-13363aRETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-22363xRETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS
1996-02-21287REGISTERED OFFICE CHANGED ON 21/02/96 FROM: SILVERDALE ROAD HAYES MIDDLESEX UB3 3LQ
1996-02-06AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-02288NEW DIRECTOR APPOINTED
1995-02-02AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-02-02363xRETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS
1995-01-10395PARTICULARS OF MORTGAGE/CHARGE
1994-07-21363xRETURN MADE UP TO 23/01/94; FULL LIST OF MEMBERS
1994-07-21363xRETURN MADE UP TO 23/01/94; FULL LIST OF MEMBERS
1994-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-10-21ORES04NC INC ALREADY ADJUSTED 13/08/93
1993-10-21ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/08/93
1993-10-21123£ NC 1000/5000 13/08/93
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




Licences & Regulatory approval
We could not find any licences issued to CENTRELINE PROPERTIES (DEVELOPMENTS) 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 CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1995-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED

Intangible Assets
Patents
We have not found any records of CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED
Trademarks
We have not found any records of CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT AGREEMENT AQUAPURGE LIMITED 2001-02-21 Outstanding

We have found 1 mortgage charges which are owed to CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED

Income
Government Income
We have not found government income sources for CENTRELINE PROPERTIES (DEVELOPMENTS) 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 CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where CENTRELINE PROPERTIES (DEVELOPMENTS) 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 CENTRELINE PROPERTIES (DEVELOPMENTS) 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 CENTRELINE PROPERTIES (DEVELOPMENTS) 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.