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

CENTRAL PROPERTIES (DURHAM) LIMITED

LAUDER GRANGE, PROSPECT HILL, CORBRIDGE, NE45 5RS,
Company Registration Number
00753850
Private Limited Company
Active

Company Overview

About Central Properties (durham) Ltd
CENTRAL PROPERTIES (DURHAM) LIMITED was founded on 1963-03-18 and has its registered office in Corbridge. The organisation's status is listed as "Active". Central Properties (durham) 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 PROPERTIES (DURHAM) LIMITED
 
Legal Registered Office
LAUDER GRANGE
PROSPECT HILL
CORBRIDGE
NE45 5RS
Other companies in NE13
 
Filing Information
Company Number 00753850
Company ID Number 00753850
Date formed 1963-03-18
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 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB177632635  
Last Datalog update: 2024-06-07 12:39:35
Primary Source:Companies House
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 PROPERTIES (DURHAM) LIMITED

Current Directors
Officer Role Date Appointed
ESTHER HOWE CLAVERING
Company Secretary 2002-11-10
CHRISTOPHER JAMES CLAVERING
Director 1991-09-29
ESTHER HOWE CLAVERING
Director 2002-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET EASTER
Company Secretary 1991-04-29 2002-11-10
MARGARET EASTER
Director 1991-04-29 2002-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES CLAVERING CENTRAL MANAGEMENT (JESMOND) RTM COMPANY LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active - Proposal to Strike off
CHRISTOPHER JAMES CLAVERING HEATON ENTERPRISES LIMITED Director 1991-03-07 CURRENT 1968-10-18 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
2024-06-05AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-05AP01DIRECTOR APPOINTED MR RICHARD BARRY DEAS
2024-04-24CONFIRMATION STATEMENT MADE ON 24/04/24, WITH UPDATES
2024-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/24, WITH UPDATES
2024-03-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTHER HOWE CLAVERING
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2024-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2024-03-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTHER HOWE CLAVERING
2024-01-22CONFIRMATION STATEMENT MADE ON 20/11/23, WITH UPDATES
2024-01-22CS01CONFIRMATION STATEMENT MADE ON 20/11/23, WITH UPDATES
2023-10-10APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES CLAVERING
2023-10-10CESSATION OF CHRISTOPHER JAMES CLAVERING AS A PERSON OF SIGNIFICANT CONTROL
2023-10-10PSC07CESSATION OF CHRISTOPHER JAMES CLAVERING AS A PERSON OF SIGNIFICANT CONTROL
2023-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES CLAVERING
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007538500003
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007538500004
2023-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007538500004
2023-04-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-08-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-07-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER HOWE CLAVERING / 15/11/2017
2017-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CLAVERING / 15/11/2017
2017-12-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS ESTHER HOWE CLAVERING on 2017-11-15
2017-12-04PSC05Change of details for Heaton Enterprises Ltd as a person with significant control on 2017-11-15
2017-12-04PSC04Change of details for Mr Christopher James Clavering as a person with significant control on 2017-11-15
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/17 FROM 37 Woolsington Park South Woolsington Newcastle upon Tyne Tyne & Wear NE13 8BJ
2017-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 007538500004
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 007538500003
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-09-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 5000
2015-11-27AR0120/11/15 ANNUAL RETURN FULL LIST
2015-09-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 5000
2014-11-24AR0120/11/14 ANNUAL RETURN FULL LIST
2014-08-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 5000
2013-12-03AR0120/11/13 ANNUAL RETURN FULL LIST
2013-07-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0120/11/12 ANNUAL RETURN FULL LIST
2012-08-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AR0120/11/11 FULL LIST
2011-07-07AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-14AR0120/11/10 FULL LIST
2010-03-31AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-15AR0120/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ESTHER CLAVERING / 20/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES CLAVERING / 20/11/2009
2009-06-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-07-30AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-27363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-07363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-20363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-09363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-05363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-27287REGISTERED OFFICE CHANGED ON 27/06/03 FROM: 44 HEATON ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE6 1SE
2003-06-12395PARTICULARS OF MORTGAGE/CHARGE
2002-12-11363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-12-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-27363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-10-18287REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 48 HEATON ROAD NEWCASTLE UPON TYNE NE6 1SE
2001-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-11363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-17363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-23363sRETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS
1998-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-01363sRETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-11-27363sRETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS
1995-12-20363sRETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS
1995-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-25363sRETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS
1994-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-06363sRETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS
1993-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-19363sRETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS
1993-01-19288NEW DIRECTOR APPOINTED
1992-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-03-06363bRETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS
1992-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/92
1992-01-07225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1991-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-06-04288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1991-06-04288NEW DIRECTOR APPOINTED
1991-05-15288DIRECTOR RESIGNED
1991-05-15287REGISTERED OFFICE CHANGED ON 15/05/91 FROM: 3 SUNDERLAND STREET HOUGHTON-LE-SPRING CO DURHAM DH4 4BQ
1991-02-25Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Gambling Commission Gambling

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PROPERTIES (DURHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-06-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1963-05-22 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CENTRAL PROPERTIES (DURHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL PROPERTIES (DURHAM) LIMITED
Trademarks
We have not found any records of CENTRAL PROPERTIES (DURHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL PROPERTIES (DURHAM) 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 PROPERTIES (DURHAM) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL PROPERTIES (DURHAM) 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 PROPERTIES (DURHAM) 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 PROPERTIES (DURHAM) 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.