CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED
Overview
Company Name | CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00672022 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED located?
Registered Office Address | First Floor 47 Dorset Street W1U 7ND London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 25, 2025 |
Next Accounts Due On | Dec 25, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 25, 2024 |
What is the status of the latest confirmation statement for CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Aug 13, 2026 |
---|---|
Next Confirmation Statement Due | Aug 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 13, 2025 |
Overdue | No |
What are the latest filings for CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 13, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 25, 2024 | 10 pages | AA | ||
Confirmation statement made on Aug 16, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Michael Samuel Philip Garvin on Aug 15, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 25, 2023 | 10 pages | AA | ||
Appointment of Marylebone Secretaries Limited as a secretary on Sep 26, 2023 | 2 pages | AP04 | ||
Termination of appointment of H S (Nominees) Limited as a secretary on Sep 26, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Aug 16, 2023 with updates | 4 pages | CS01 | ||
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to First Floor 47 Dorset Street London W1U 7nd on Aug 01, 2023 | 1 pages | AD01 | ||
Registered office address changed from 1st Floor 47 Dorset Street London W1U 7nd United Kingdom to Regina House 124 Finchley Road London NW3 5JS on Jun 27, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 25, 2022 | 11 pages | AA | ||
Confirmation statement made on Aug 16, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for H S (Nominees) Limited on May 31, 2022 | 1 pages | CH04 | ||
Total exemption full accounts made up to Mar 25, 2021 | 11 pages | AA | ||
Confirmation statement made on Aug 16, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 25, 2020 | 11 pages | AA | ||
Confirmation statement made on Aug 16, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 16, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 25, 2019 | 11 pages | AA | ||
Registered office address changed from 47 Dorset Street London W1U 7nd to 1st Floor 47 Dorset Street London W1U 7nd on Dec 12, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 25, 2018 | 10 pages | AA | ||
Confirmation statement made on Aug 16, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 25, 2017 | 11 pages | AA | ||
Confirmation statement made on Aug 16, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Mar 25, 2016 | 6 pages | AA | ||
Who are the officers of CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARYLEBONE SECRETARIES LIMITED | Secretary | Finchley Road NW3 5JS London 124 England |
| 36806500003 | ||||||||||
GARVIN, David | Director | Flat 7 Andrew Court Wedderburn Road NW3 5QE London | England | British | Company Director | 13333500001 | ||||||||
GARVIN, Michael Samuel Philip | Director | Flat 7 103-105 Harley Street W1G 6AJ London | United Kingdom | British | Company Director | 49337220002 | ||||||||
STEPHENS, Kenneth William | Secretary | 44 Wentworth Avenue SL5 8HQ Ascot Berkshire | British | 13321150001 | ||||||||||
H S (NOMINEES) LIMITED | Secretary | Ballards Lane N3 1XW London 35 United Kingdom |
| 38715900004 | ||||||||||
H S (NOMINEES) LIMITED | Secretary | 1 East Barnet Road EN4 8RR New Barnet First Floor Battle House Hertfordshire | 38715900004 | |||||||||||
LSG SERVICES LIMITED | Secretary | 4th Floor 35 Piccadilly W1J 0LP London | 84846920001 | |||||||||||
GARVIN, Louis | Director | 12 Springfield Road St Johns Wood NW8 0QN London | British | Company Director | 34248200001 | |||||||||
GARVIN, Marjorie | Director | 12 Springfield Road St Johns Wood NW8 0QN London | United Kingdom | British | Company Director | 15270870001 |
Who are the persons with significant control of CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Garvin | Apr 06, 2016 | Andrew Court Wedderburn Road NW3 5QE London Flat 7 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael Samuel Philip Garvin | Apr 06, 2016 | 103-105 Harley Street W1G 6AJ London Flat 7 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0