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

CENTRAL AND PROVINCIAL ESTATES LIMITED

32A BARHAM AVENUE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, WD6 3PN,
Company Registration Number
02634241
Private Limited Company
Active

Company Overview

About Central And Provincial Estates Ltd
CENTRAL AND PROVINCIAL ESTATES LIMITED was founded on 1991-08-01 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Central And Provincial Estates 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 PROVINCIAL ESTATES LIMITED
 
Legal Registered Office
32A BARHAM AVENUE
ELSTREE
BOREHAMWOOD
HERTFORDSHIRE
WD6 3PN
Other companies in NW4
 
Filing Information
Company Number 02634241
Company ID Number 02634241
Date formed 1991-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB233227829  
Last Datalog update: 2023-10-08 08:46:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL AND PROVINCIAL ESTATES 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 PROVINCIAL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
NIGEL LEO BOBROFF
Company Secretary 1992-08-01
GABRIELLE RACHEL BOBROFF
Director 1997-11-07
NIGEL LEO BOBROFF
Director 1992-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN HARVEY BOBROFF
Director 1992-08-01 1999-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL LEO BOBROFF JENSCO HOLDINGS LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
NIGEL LEO BOBROFF HARTSBOURNE COUNTRY CLUB (MEMBERS) LIMITED Director 2015-04-30 CURRENT 1966-10-18 Active
NIGEL LEO BOBROFF JENSCO (DERBY) LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active
NIGEL LEO BOBROFF BOBROFF REAL ESTATE LIMITED Director 2013-04-23 CURRENT 2013-04-23 Dissolved 2017-04-25

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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELLE RACHEL BOBROFF
2023-07-24CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-05-02Director's details changed for Mr Nigel Leo Bobroff on 2023-05-02
2023-05-02SECRETARY'S DETAILS CHNAGED FOR MR NIGEL LEO BOBROFF on 2023-05-02
2023-04-26REGISTERED OFFICE CHANGED ON 26/04/23 FROM 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England
2023-04-26Change of details for Mr Nigel Leo Bobroff as a person with significant control on 2023-04-26
2023-01-3131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2022-05-31CH01Director's details changed for Mr Nigel Leo Bobroff on 2018-12-01
2022-05-16SH0123/09/21 STATEMENT OF CAPITAL GBP 102.00
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026342410002
2020-04-16MR05All of the property or undertaking has been released from charge for charge number 1
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2018-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/18 FROM 1 Chenies Place Barnet Hertfordshire EN5 3BH
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2017-10-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 026342410002
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2015-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LEO BOBROFF / 15/01/2015
2015-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE RACHEL BOBROFF / 15/01/2015
2015-11-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-14AR0101/08/15 ANNUAL RETURN FULL LIST
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 1 CHENIES PLACE BARNET HERTFORDSHIRE EN5 3BH ENGLAND
2015-10-14CH01Director's details changed for Gabrielle Rachel Bobroff on 2015-04-01
2015-10-14CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL LEO BOBROFF on 2015-04-01
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 47 DOWNAGE LONDON NW4 1AS
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0101/08/14 ANNUAL RETURN FULL LIST
2013-09-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-18AR0101/08/13 ANNUAL RETURN FULL LIST
2012-09-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-07AR0101/08/12 ANNUAL RETURN FULL LIST
2011-09-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06AR0101/08/11 FULL LIST
2011-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 7A HAMPSTEAD HIGH STREET LONDON NW3 1QW
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-31AR0101/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LEO BOBROFF / 01/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE RACHEL BOBROFF / 01/08/2010
2009-10-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-29363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-01363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 3 MARTY'S YARD LONDON NW3 1QW
2008-09-01190LOCATION OF DEBENTURE REGISTER
2008-09-01353LOCATION OF REGISTER OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-14363sRETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-03-29363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-22363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-05288cDIRECTOR'S PARTICULARS CHANGED
2004-08-26363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-31363aRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-02363aRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-08-07287REGISTERED OFFICE CHANGED ON 07/08/02 FROM: 38 OSNABURGH STREET LONDON NW1 3ND
2001-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-07363aRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-03-21287REGISTERED OFFICE CHANGED ON 21/03/01 FROM: THE PORTMAN PARTNERSHIP 26 SEYMOUR STREET LONDON W1H 5WD
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-05363aRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-05-03288bDIRECTOR RESIGNED
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-25363aRETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS
1999-02-05395PARTICULARS OF MORTGAGE/CHARGE
1999-01-13225ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98
1998-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-09-03363aRETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1998-06-15287REGISTERED OFFICE CHANGED ON 15/06/98 FROM: C/O LEIGH CARR 27-31 BLANDFORD STREET LONDON W1H 3AD
1998-04-01288aNEW DIRECTOR APPOINTED
1997-11-18363aRETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS
1997-03-12288cDIRECTOR'S PARTICULARS CHANGED
1996-10-01363aRETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS
1996-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-09-19288SECRETARY'S PARTICULARS CHANGED
1995-09-06363xRETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS
1995-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-01-11363xRETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS
1994-10-25288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own 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

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to CENTRAL AND PROVINCIAL ESTATES 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 PROVINCIAL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-28 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 1999-02-05 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 108,124

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 PROVINCIAL ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 2,459
Current Assets 2012-01-01 £ 60,841
Debtors 2012-01-01 £ 46,600
Fixed Assets 2012-01-01 £ 370
Shareholder Funds 2012-01-01 £ 46,913
Stocks Inventory 2012-01-01 £ 11,782
Tangible Fixed Assets 2012-01-01 £ 370

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CENTRAL AND PROVINCIAL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL AND PROVINCIAL ESTATES LIMITED
Trademarks
We have not found any records of CENTRAL AND PROVINCIAL ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL AND PROVINCIAL ESTATES 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 (68100 - Buying and selling of own real estate) as CENTRAL AND PROVINCIAL ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL AND PROVINCIAL ESTATES 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 PROVINCIAL ESTATES 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 PROVINCIAL ESTATES 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.