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

CENTRAL CORPORATION ESTATES LIMITED

C/O GORINGE ACCOUNTANTS LTD, WATERSIDE, 1650 ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SA,
Company Registration Number
03305562
Private Limited Company
Active

Company Overview

About Central Corporation Estates Ltd
CENTRAL CORPORATION ESTATES LIMITED was founded on 1997-01-22 and has its registered office in Reading. The organisation's status is listed as "Active". Central Corporation Estates Limited is a Private Limited Company registered in UNITED KINGDOM 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 CORPORATION ESTATES LIMITED
 
Legal Registered Office
C/O GORINGE ACCOUNTANTS LTD, WATERSIDE, 1650 ARLINGTON BUSINESS PARK
THEALE
READING
BERKSHIRE
RG7 4SA
Other companies in RG9
 
Filing Information
Company Number 03305562
Company ID Number 03305562
Date formed 1997-01-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 20:54:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL CORPORATION ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GORINGE ACCOUNTANTS LTD   LINUS LETAP 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 CORPORATION ESTATES LIMITED

Current Directors
Officer Role Date Appointed
CHANDRAKANT KHIMJI BAGGA
Company Secretary 1997-03-20
MALCOLM MCLEOD SCOTT MCPHAIL
Director 1997-03-20
ROGER BERESFORD STURDY
Director 1997-03-20
PETER JAMES WEBB
Director 2016-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE BREWER
Nominated Secretary 1997-01-22 1997-03-20
KEVIN BREWER
Nominated Director 1997-01-22 1997-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHANDRAKANT KHIMJI BAGGA DYNAMIC PROPERTIES LIMITED Company Secretary 2004-10-28 CURRENT 2002-07-30 Dissolved 2016-01-12
CHANDRAKANT KHIMJI BAGGA CORPORATE PROPERTIES LIMITED Company Secretary 2002-11-12 CURRENT 2002-08-05 Active
CHANDRAKANT KHIMJI BAGGA PINSTONE GROUP LIMITED Company Secretary 2002-06-11 CURRENT 2002-05-13 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION WOKING LIMITED Company Secretary 2001-06-14 CURRENT 2001-06-14 Active
CHANDRAKANT KHIMJI BAGGA APPLIED CONSTRUCTION LIMITED Company Secretary 1999-08-12 CURRENT 1999-04-20 Active
CHANDRAKANT KHIMJI BAGGA ALLIANCE SECURITY (THE GREEN) LIMITED Company Secretary 1999-05-21 CURRENT 1999-03-02 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION WOKING2 LIMITED Company Secretary 1999-03-10 CURRENT 1999-03-02 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (READ 6062) LIMITED Company Secretary 1998-11-30 CURRENT 1998-04-24 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (READ 3236 BLAG) LIMITED Company Secretary 1998-09-08 CURRENT 1998-08-13 Active
CHANDRAKANT KHIMJI BAGGA PINSTONE SECURITIES HOLDINGS LIMITED Company Secretary 1998-02-18 CURRENT 1998-02-18 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION GROUP LIMITED Company Secretary 1997-12-12 CURRENT 1997-12-12 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (VACH) LIMITED Company Secretary 1997-11-03 CURRENT 1997-11-03 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (BAS 2933) LIMITED Company Secretary 1997-09-04 CURRENT 1997-07-08 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (FLEET 238) LIMITED Company Secretary 1997-09-04 CURRENT 1997-07-08 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (MAID) LIMITED Company Secretary 1997-09-04 CURRENT 1997-08-19 Active
CHANDRAKANT KHIMJI BAGGA SHREE SATYA SHIV LIMITED Company Secretary 1997-09-03 CURRENT 1997-09-03 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (WHM) LIMITED Company Secretary 1997-08-28 CURRENT 1997-08-28 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (CAM 21) LIMITED Company Secretary 1997-08-27 CURRENT 1997-03-13 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION WOKING3 LIMITED Company Secretary 1997-06-30 CURRENT 1997-05-20 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION SECURITIES LIMITED Company Secretary 1997-06-30 CURRENT 1997-05-06 Active
CHANDRAKANT KHIMJI BAGGA LAMRON AUSTIN PROPERTIES LIMITED Company Secretary 1997-06-19 CURRENT 1992-06-19 Active
CHANDRAKANT KHIMJI BAGGA THE MINT EXETER (MANAGEMENT) LIMITED Company Secretary 1997-06-10 CURRENT 1994-11-16 Active
CHANDRAKANT KHIMJI BAGGA THE MINT (EXETER) LIMITED Company Secretary 1997-03-14 CURRENT 1997-03-14 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (FLEET 335) LIMITED Company Secretary 1996-12-20 CURRENT 1996-12-20 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (BAS 15) LIMITED Company Secretary 1996-08-01 CURRENT 1996-08-01 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION GROUP1 LIMITED Company Secretary 1996-07-30 CURRENT 1996-07-30 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (CHATHAM) LIMITED Company Secretary 1996-06-17 CURRENT 1996-05-29 Active
CHANDRAKANT KHIMJI BAGGA KINGPIN PROPERTY SERVICES LIMITED Company Secretary 1996-05-02 CURRENT 1995-07-05 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (AUSTIN) LIMITED Company Secretary 1996-02-28 CURRENT 1995-07-17 Active
CHANDRAKANT KHIMJI BAGGA CHIEFTAIN BUSINESS PARK MANAGEMENT COMPANY LIMITED Company Secretary 1995-11-01 CURRENT 1984-12-05 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (MAIDENHEAD) LIMITED Company Secretary 1995-01-11 CURRENT 1995-01-11 Active
CHANDRAKANT KHIMJI BAGGA LAND & PROPERTY FINANCE COMPANY LIMITED Company Secretary 1994-11-28 CURRENT 1965-03-08 Active - Proposal to Strike off
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION READING LIMITED Company Secretary 1994-06-20 CURRENT 1994-06-09 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (THEALE) LIMITED Company Secretary 1993-10-14 CURRENT 1993-10-12 Active - Proposal to Strike off
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION OPERATIONS LIMITED Company Secretary 1993-06-14 CURRENT 1993-05-25 Active
CHANDRAKANT KHIMJI BAGGA NEW CENTURY PROPERTIES LIMITED Company Secretary 1993-05-07 CURRENT 1993-02-26 Active - Proposal to Strike off
CHANDRAKANT KHIMJI BAGGA PINSTONE RESIDENTIAL LIMITED Company Secretary 1991-03-27 CURRENT 1991-01-02 Active - Proposal to Strike off
MALCOLM MCLEOD SCOTT MCPHAIL FISHRON GROUP HOLDINGS LIMITED Director 2016-06-30 CURRENT 2016-06-17 Active
MALCOLM MCLEOD SCOTT MCPHAIL THE MINT EXETER (MANAGEMENT) LIMITED Director 2015-08-10 CURRENT 1994-11-16 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION WOKING LIMITED Director 2015-08-07 CURRENT 2001-06-14 Active
MALCOLM MCLEOD SCOTT MCPHAIL SJR KMN WOKING 3 LIMITED Director 2011-06-14 CURRENT 2011-04-28 Active
MALCOLM MCLEOD SCOTT MCPHAIL FISHRON (FARNBOROUGH) LIMITED Director 2007-09-28 CURRENT 2007-09-28 Active
MALCOLM MCLEOD SCOTT MCPHAIL GREYTOWN RETAIL LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active
MALCOLM MCLEOD SCOTT MCPHAIL GREYTOWN RESIDENTIAL LIMITED Director 2007-08-20 CURRENT 2007-08-20 Active
MALCOLM MCLEOD SCOTT MCPHAIL FISHRON (BASINGSTOKE) LIMITED Director 2007-02-08 CURRENT 2007-02-08 Active
MALCOLM MCLEOD SCOTT MCPHAIL FISHRON (VICTORIA) LIMITED Director 2007-01-02 CURRENT 2007-01-02 Active
MALCOLM MCLEOD SCOTT MCPHAIL FISHRON (GREYTOWN) LIMITED Director 2006-01-31 CURRENT 2003-09-30 Active
MALCOLM MCLEOD SCOTT MCPHAIL FISHRON SECURITIES LIMITED Director 2005-08-02 CURRENT 2005-08-02 Active
MALCOLM MCLEOD SCOTT MCPHAIL FISHRON INVESTMENTS LIMITED Director 2005-07-01 CURRENT 2005-07-01 Active
MALCOLM MCLEOD SCOTT MCPHAIL FISHRON PROPERTIES LIMITED Director 2005-01-27 CURRENT 2004-06-21 Active
MALCOLM MCLEOD SCOTT MCPHAIL FISHRON DEVELOPMENTS LIMITED Director 2003-08-22 CURRENT 2003-08-22 Active
MALCOLM MCLEOD SCOTT MCPHAIL BACRON DEVELOPMENTS LIMITED Director 2001-09-12 CURRENT 2001-07-24 Dissolved 2014-10-14
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION (VACH) LIMITED Director 1998-09-19 CURRENT 1997-11-03 Active
MALCOLM MCLEOD SCOTT MCPHAIL THE MINT (EXETER) LIMITED Director 1997-03-14 CURRENT 1997-03-14 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION (FLEET 335) LIMITED Director 1996-12-20 CURRENT 1996-12-20 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION GROUP1 LIMITED Director 1996-07-30 CURRENT 1996-07-30 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION (CHATHAM) LIMITED Director 1996-06-17 CURRENT 1996-05-29 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION (AUSTIN) LIMITED Director 1996-02-28 CURRENT 1995-07-17 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION READING LIMITED Director 1995-10-30 CURRENT 1994-06-09 Active
MALCOLM MCLEOD SCOTT MCPHAIL LAMRON GROUP HOLDINGS LIMITED Director 1994-01-19 CURRENT 1994-01-11 Dissolved 2015-07-24
MALCOLM MCLEOD SCOTT MCPHAIL LAMRON AUSTIN PROPERTIES LIMITED Director 1992-06-19 CURRENT 1992-06-19 Active
ROGER BERESFORD STURDY PINSTONE GROUP LIMITED Director 2002-06-11 CURRENT 2002-05-13 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION WOKING LIMITED Director 2001-06-14 CURRENT 2001-06-14 Active
ROGER BERESFORD STURDY ALLIANCE SECURITY (THE GREEN) LIMITED Director 1999-05-21 CURRENT 1999-03-02 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION WOKING2 LIMITED Director 1999-03-10 CURRENT 1999-03-02 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION (READ 6062) LIMITED Director 1998-11-30 CURRENT 1998-04-24 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION (READ 3236 BLAG) LIMITED Director 1998-09-08 CURRENT 1998-08-13 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION GROUP LIMITED Director 1997-12-12 CURRENT 1997-12-12 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION (VACH) LIMITED Director 1997-11-03 CURRENT 1997-11-03 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION (BAS 2933) LIMITED Director 1997-09-04 CURRENT 1997-07-08 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION (FLEET 238) LIMITED Director 1997-09-04 CURRENT 1997-07-08 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION (MAID) LIMITED Director 1997-09-04 CURRENT 1997-08-19 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION (WHM) LIMITED Director 1997-08-28 CURRENT 1997-08-28 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION (CAM 21) LIMITED Director 1997-08-27 CURRENT 1997-03-13 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION SECURITIES LIMITED Director 1997-06-30 CURRENT 1997-05-06 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION (FLEET 335) LIMITED Director 1996-12-20 CURRENT 1996-12-20 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION (BAS 15) LIMITED Director 1996-08-01 CURRENT 1996-08-01 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION GROUP1 LIMITED Director 1996-07-30 CURRENT 1996-07-30 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION (CHATHAM) LIMITED Director 1996-06-17 CURRENT 1996-05-29 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION (AUSTIN) LIMITED Director 1996-02-28 CURRENT 1995-07-17 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION (MAIDENHEAD) LIMITED Director 1995-01-11 CURRENT 1995-01-11 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION READING LIMITED Director 1994-06-22 CURRENT 1994-06-09 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION (THEALE) LIMITED Director 1993-10-14 CURRENT 1993-10-12 Active - Proposal to Strike off
ROGER BERESFORD STURDY HOLLINSWOOD MANAGEMENT LIMITED Director 1992-09-12 CURRENT 1989-09-12 Active
ROGER BERESFORD STURDY PINSTONE RESIDENTIAL LIMITED Director 1991-03-27 CURRENT 1991-01-02 Active - Proposal to Strike off
PETER JAMES WEBB CENTRAL CORPORATION (CHATHAM) LIMITED Director 2016-04-16 CURRENT 1996-05-29 Active
PETER JAMES WEBB CENTRAL CORPORATION OPERATIONS LIMITED Director 2016-04-15 CURRENT 1993-05-25 Active
PETER JAMES WEBB CENTRAL CORPORATION (BAS 15) LIMITED Director 2016-04-15 CURRENT 1996-08-01 Active
PETER JAMES WEBB LAMRON AUSTIN PROPERTIES LIMITED Director 2016-04-14 CURRENT 1992-06-19 Active
PETER JAMES WEBB CENTRAL CORPORATION (AUSTIN) LIMITED Director 2016-04-14 CURRENT 1995-07-17 Active
PETER JAMES WEBB CENTRAL CORPORATION (MAIDENHEAD) LIMITED Director 2016-04-14 CURRENT 1995-01-11 Active
PETER JAMES WEBB CENTRAL CORPORATION (FLEET 335) LIMITED Director 2016-04-14 CURRENT 1996-12-20 Active
PETER JAMES WEBB CENTRAL CORPORATION (MAID) LIMITED Director 2016-04-14 CURRENT 1997-08-19 Active
PETER JAMES WEBB CENTRAL CORPORATION (VACH) LIMITED Director 2016-04-14 CURRENT 1997-11-03 Active
PETER JAMES WEBB CENTRAL CORPORATION GROUP LIMITED Director 2016-04-14 CURRENT 1997-12-12 Active
PETER JAMES WEBB CENTRAL CORPORATION (READ 6062) LIMITED Director 2016-04-14 CURRENT 1998-04-24 Active
PETER JAMES WEBB CENTRAL CORPORATION (READ 3236 BLAG) LIMITED Director 2016-04-14 CURRENT 1998-08-13 Active
PETER JAMES WEBB CENTRAL CORPORATION GROUP1 LIMITED Director 2016-04-14 CURRENT 1996-07-30 Active
PETER JAMES WEBB CENTRAL CORPORATION SECURITIES LIMITED Director 2016-04-14 CURRENT 1997-05-06 Active
PETER JAMES WEBB CENTRAL CORPORATION (FLEET 238) LIMITED Director 2016-04-13 CURRENT 1997-07-08 Active
PETER JAMES WEBB CENTRAL CORPORATION READING LIMITED Director 2016-04-13 CURRENT 1994-06-09 Active
PETER JAMES WEBB THE MINT EXETER (MANAGEMENT) LIMITED Director 2016-04-13 CURRENT 1994-11-16 Active
PETER JAMES WEBB THE MINT (EXETER) LIMITED Director 2016-04-13 CURRENT 1997-03-14 Active
PETER JAMES WEBB ALLIANCE SECURITY (THE GREEN) LIMITED Director 2016-04-13 CURRENT 1999-03-02 Active
PETER JAMES WEBB CENTRAL CORPORATION WOKING2 LIMITED Director 2016-04-13 CURRENT 1999-03-02 Active
PETER JAMES WEBB CENTRAL CORPORATION (CAM 21) LIMITED Director 2016-04-13 CURRENT 1997-03-13 Active
PETER JAMES WEBB CENTRAL CORPORATION (BAS 2933) LIMITED Director 2016-04-12 CURRENT 1997-07-08 Active
PETER JAMES WEBB CENTRAL CORPORATION WOKING LIMITED Director 2016-04-06 CURRENT 2001-06-14 Active
PETER JAMES WEBB KINGPIN PROPERTY SERVICES LIMITED Director 2015-03-12 CURRENT 1995-07-05 Active
PETER JAMES WEBB BERKLEY HOUSE MANAGEMENT COMPANY LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
PETER JAMES WEBB PINFISH (NEWBURY) LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
PETER JAMES WEBB T A FISHER DEVELOPMENTS (BRACKNELL) LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
PETER JAMES WEBB T A FISHER DEVELOPMENTS LIMITED Director 2005-06-01 CURRENT 1994-02-23 Active
PETER JAMES WEBB T. A. FISHER (REDFIELDS) LIMITED Director 2005-06-01 CURRENT 2001-06-08 Active
PETER JAMES WEBB READING ROTARY COMMUNITY PROJECTS Director 2004-10-19 CURRENT 2004-10-19 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
2023-11-30CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-11-22CESSATION OF NORAH O'BRIEN MCPHAIL AS A PERSON OF SIGNIFICANT CONTROL
2023-11-22CESSATION OF ROGER BERESFORD STURDY AS A PERSON OF SIGNIFICANT CONTROL
2023-11-22CESSATION OF PETER JAMES WEBB AS A PERSON OF SIGNIFICANT CONTROL
2023-11-22Notification of Central Corporation Group Limited as a person with significant control on 2023-10-31
2023-05-22REGISTERED OFFICE CHANGED ON 22/05/23 FROM 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England
2023-02-03Change of details for Mrs Norah O'brien Mcphail as a person with significant control on 2023-02-01
2023-02-03PSC04Change of details for Mrs Norah O'brien Mcphail as a person with significant control on 2023-02-01
2023-02-01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2023-01-27CESSATION OF NORAH O'BRIEN MCPHAIL AS A PERSON OF SIGNIFICANT CONTROL
2023-01-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORAH O'BRIEN MCPHAIL
2023-01-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORAH O'BRIEN MCPHAIL
2023-01-27PSC07CESSATION OF NORAH O'BRIEN MCPHAIL AS A PERSON OF SIGNIFICANT CONTROL
2022-11-02TM02Termination of appointment of Chandrakant Khimji Bagga on 2022-10-31
2022-10-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17AP01DIRECTOR APPOINTED MR ADAM ROGER JEROME STURDY
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BERESFORD STURDY
2022-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/22 FROM Watlington Business Centre 1 High Street Watlington OX49 5PH England
2022-02-12CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-02-12CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2021-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2020-01-01DISS40Compulsory strike-off action has been discontinued
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-12-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-11CH01Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 2019-06-01
2019-03-27CH01Director's details changed for Mr Roger Beresford Sturdy on 2019-03-27
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/18 FROM Southfield House 24 Greys Road Henley on Thames Oxfordshire RG9 1RY
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-10-30AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14AP01DIRECTOR APPOINTED MR PETER JAMES WEBB
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-17AR0122/01/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0122/01/15 ANNUAL RETURN FULL LIST
2015-04-07CH03SECRETARY'S DETAILS CHNAGED FOR MR CHANDRAKANT KHIMJI BAGGA on 2015-04-06
2014-11-27AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0122/01/14 ANNUAL RETURN FULL LIST
2013-11-03AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0122/01/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/01/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-11AR0122/01/12 ANNUAL RETURN FULL LIST
2011-11-03AA31/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-08AR0122/01/11 ANNUAL RETURN FULL LIST
2010-12-02AA31/01/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-20AR0122/01/10 ANNUAL RETURN FULL LIST
2009-12-01AA31/01/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-13363aReturn made up to 22/01/09; full list of members
2009-01-05363aReturn made up to 19/02/08; full list of members
2008-12-16AA31/01/08 ACCOUNTS TOTAL EXEMPTION FULL
2007-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-08-21363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-12-19AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2006-04-18363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-08-10363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2004-03-23363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-08395PARTICULARS OF MORTGAGE/CHARGE
2003-03-14363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2003-03-12395PARTICULARS OF MORTGAGE/CHARGE
2002-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-03-07363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-02-27363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-11-30AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/00
2000-03-22363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
2000-02-05AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-02-23363sRETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS
1998-11-23AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-02-26363sRETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS
1997-06-06288aNEW DIRECTOR APPOINTED
1997-05-07SRES01ADOPT MEM AND ARTS 20/03/97
1997-04-14CERTNMCOMPANY NAME CHANGED ANGLO ASSOCIATES LIMITED CERTIFICATE ISSUED ON 15/04/97
1997-04-14288aNEW SECRETARY APPOINTED
1997-04-14288aNEW DIRECTOR APPOINTED
1997-04-14287REGISTERED OFFICE CHANGED ON 14/04/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN
1997-04-14288bDIRECTOR RESIGNED
1997-04-14288bSECRETARY RESIGNED
1997-04-1488(2)RAD 20/03/97--------- £ SI 1@1=1 £ IC 1/2
1997-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to CENTRAL CORPORATION 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 CORPORATION 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
DEBENTURE 2003-04-08 Outstanding CENTURY 2000 ENTERPRISE LIMITED
DEBENTURE 2003-03-04 Satisfied CENTURY 2000 ENTERPRISES LIMITED
Creditors
Creditors Due After One Year 2012-02-01 £ 259,481

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 CORPORATION ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 100
Current Assets 2012-02-01 £ 276,175
Debtors 2012-02-01 £ 145,775
Shareholder Funds 2012-02-01 £ 16,694
Stocks Inventory 2012-02-01 £ 130,400

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CENTRAL CORPORATION ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL CORPORATION ESTATES LIMITED
Trademarks
We have not found any records of CENTRAL CORPORATION ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL CORPORATION 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 CORPORATION 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 CORPORATION 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 CORPORATION 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 CORPORATION 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.