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

CENTRAL & CITY PROPERTIES LIMITED

C/O T BURTON & CO LTD, SUITE 1 SCOTTS PLACE, 24 SCOTTS ROAD, BROMLEY, KENT, BR1 3QD,
Company Registration Number
01056021
Private Limited Company
Active

Company Overview

About Central & City Properties Ltd
CENTRAL & CITY PROPERTIES LIMITED was founded on 1972-05-26 and has its registered office in Bromley. The organisation's status is listed as "Active". Central & City Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CENTRAL & CITY PROPERTIES LIMITED
 
Legal Registered Office
C/O T BURTON & CO LTD, SUITE 1 SCOTTS PLACE
24 SCOTTS ROAD
BROMLEY
KENT
BR1 3QD
Other companies in SE13
 
Filing Information
Company Number 01056021
Company ID Number 01056021
Date formed 1972-05-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:00:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL & CITY PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BIZNAV LIMITED   NOVITT BAMFORD LIMITED   SCADENG & CO 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 & CITY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
HELEN MARY LILLIAN RICHARDS
Company Secretary 1991-12-31
CORINNA MAEVE WOLFE KING
Director 2016-06-13
DAVID ANTHONY KING
Director 1991-12-31
HELEN MARY LILLIAN RICHARDS
Director 1992-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN AULD MACTAGGART
Director 1991-12-31 2002-09-18
GERARD JOSEPH HYDE
Director 1991-12-31 1996-05-31
CHRISTOPHER ALLON BURKE
Director 1991-12-31 1993-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN MARY LILLIAN RICHARDS CENTRAL & CITY INVESTMENTS LIMITED Company Secretary 2000-11-07 CURRENT 2000-03-31 Active - Proposal to Strike off
HELEN MARY LILLIAN RICHARDS CENTRAL & CITY LIMITED Company Secretary 1996-05-09 CURRENT 1996-05-09 Active - Proposal to Strike off
CORINNA MAEVE WOLFE KING CENTRAL & CITY INVESTMENTS LIMITED Director 2016-06-13 CURRENT 2000-03-31 Active - Proposal to Strike off
DAVID ANTHONY KING PELHAMCREST 1 LIMITED Director 2007-02-22 CURRENT 2006-07-03 Dissolved 2013-10-15
DAVID ANTHONY KING KING WOLFE CORPORATION LIMITED Director 2000-11-17 CURRENT 2000-11-17 Active
DAVID ANTHONY KING CENTRAL & CITY INVESTMENTS LIMITED Director 2000-11-07 CURRENT 2000-03-31 Active - Proposal to Strike off
DAVID ANTHONY KING HARLEYFORD HOLDINGS LIMITED Director 1998-09-09 CURRENT 1997-05-06 Dissolved 2013-10-12
DAVID ANTHONY KING CENTRAL & CITY LIMITED Director 1996-05-09 CURRENT 1996-05-09 Active - Proposal to Strike off
DAVID ANTHONY KING TINY FEET FILMS LIMITED Director 1994-11-30 CURRENT 1987-07-02 Active
DAVID ANTHONY KING ANTON FILMS LIMITED Director 1991-06-14 CURRENT 1974-04-26 Active
HELEN MARY LILLIAN RICHARDS TAUNTON VALE SPORTS CLUB LIMITED Director 2013-04-10 CURRENT 2000-03-27 Active
HELEN MARY LILLIAN RICHARDS CENTRAL & CITY LIMITED Director 2002-09-18 CURRENT 1996-05-09 Active - Proposal to Strike off
HELEN MARY LILLIAN RICHARDS CENTRAL & CITY INVESTMENTS LIMITED Director 2002-09-18 CURRENT 2000-03-31 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
2024-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-07-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY KING
2023-02-05CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-04-20AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-11-24PSC05Change of details for Central & City Limited as a person with significant control on 2017-02-01
2020-03-31AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR England
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM 65 Morden Hill London SE13 7NP
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-06-13AP01DIRECTOR APPOINTED MRS CORINNA MAEVE WOLFE KING
2016-04-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-18AR0109/12/15 ANNUAL RETURN FULL LIST
2015-09-17CH01Director's details changed for Helen Mary Lillian Warren on 2015-09-17
2015-09-17CH03SECRETARY'S DETAILS CHNAGED FOR HELEN MARY LILLIAN WARREN on 2015-09-17
2015-04-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-19AR0109/12/14 ANNUAL RETURN FULL LIST
2014-04-25AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-16AR0109/12/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0109/12/12 ANNUAL RETURN FULL LIST
2012-04-17AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AR0109/12/11 ANNUAL RETURN FULL LIST
2011-04-27AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17AR0109/12/10 ANNUAL RETURN FULL LIST
2010-04-20AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-05AR0109/12/09 ANNUAL RETURN FULL LIST
2009-05-20AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-05-30AA31/07/07 TOTAL EXEMPTION SMALL
2007-12-27363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-12-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-23363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-09288cDIRECTOR'S PARTICULARS CHANGED
2005-12-09363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-15363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2003-12-23363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-05-27288bDIRECTOR RESIGNED
2003-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-01-21363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-01-02363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-02363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-01-17363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-01-04363sRETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS
1998-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-06-01AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-01-08363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-01-08363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-05-23AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-02-18363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-06-23AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/96
1996-01-24363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-03-23AAFULL ACCOUNTS MADE UP TO 31/07/94
1995-03-03363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-03-12363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-12-20395PARTICULARS OF MORTGAGE/CHARGE
1993-11-30AAFULL ACCOUNTS MADE UP TO 31/07/93
1993-09-16288DIRECTOR RESIGNED
1993-03-05AAFULL ACCOUNTS MADE UP TO 31/07/92
1993-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-11363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-05-18AAFULL ACCOUNTS MADE UP TO 31/07/91
1992-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CENTRAL & CITY PROPERTIES 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 & CITY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-12-20 Outstanding HILL SAMUEL BANK LIMITED
LEGAL CHARGE 1992-02-27 Satisfied CALEDONIA INVESTMENTS PLC
LEGAL CHARGE 1990-05-25 Satisfied CALEDONIA INVESTMENTS PLC
LEGAL CHARGE 1990-04-27 Satisfied CALEDONIA INVESTMENTS PLC
FIXED CHARGE 1990-03-30 Satisfied CALEDONIAN INVESTMENTS PLC
LEGAL CHARGE 1989-10-24 Satisfied CALEDONIAN INVESTMENTS PLC
LEGAL CHARGE 1989-10-20 Outstanding CALEDONIA INVESTMENTS PLC
LEGAL CHARGE 1989-10-20 Outstanding CALEDONIA INVESTMENTS PLC
LEGAL CHARGE 1989-09-11 Satisfied
LEGAL CHARGE 1989-08-30 Satisfied CALEDANIA INVESTMENTS PLC
LEGAL MORTGAGE 1989-04-14 Satisfied COUTTS & CO.
LEGAL CHARGE 1989-03-07 Satisfied UNITED DOMINIONS TRUST LIMITED.
LEGAL MORTGAGE 1988-08-24 Satisfied COUTTS & CO.
MEMORANDUM OF DEPOSIT 1988-03-24 Satisfied BANK OF IRELAND
LEGAL MORTGAGE 1987-07-10 Satisfied ALLIED IRISH BANKS
LEGAL CHARGE 1986-11-10 Satisfied UNITED DOMINIONS TRUST LIMITED.
LEGAL MORTGAGE 1985-11-29 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT 1985-08-09 Satisfied AITBEN HUME LIMITED.
LEGAL MORTGAGE 1985-08-09 Satisfied AITBEN HUME LIMITED.
LEGAL MORTGAGE 1984-08-16 Satisfied THE CHASE MANHATTAN BANK N.A.
LEGAL MORTGAGE 1981-06-29 Satisfied OCEANS LIMITED
MORTGAGE 1980-11-05 Satisfied THE TRUSTEES OF THE SIR JOHN MAC TAGGART WILL TRUST C/O ROYAL BANK OF CANADA.
LEGAL CHARGE 1978-04-17 Outstanding THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED
Creditors
Creditors Due Within One Year 2013-07-31 £ 2,342
Creditors Due Within One Year 2012-07-31 £ 3,403

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 & CITY PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 20,918
Cash Bank In Hand 2012-07-31 £ 48,846
Current Assets 2013-07-31 £ 31,271
Current Assets 2012-07-31 £ 61,201
Debtors 2013-07-31 £ 10,353
Debtors 2012-07-31 £ 12,355
Debtors 2011-07-31 £ 2,371
Shareholder Funds 2013-07-31 £ 28,948
Shareholder Funds 2012-07-31 £ 57,955
Tangible Fixed Assets 2013-07-31 £ 0
Tangible Fixed Assets 2012-07-31 £ 0
Tangible Fixed Assets 2011-07-31 £ 295

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CENTRAL & CITY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL & CITY PROPERTIES LIMITED
Trademarks
We have not found any records of CENTRAL & CITY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL & CITY PROPERTIES 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 (43999 - Other specialised construction activities n.e.c.) as CENTRAL & CITY PROPERTIES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL & CITY PROPERTIES 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 & CITY PROPERTIES 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 & CITY PROPERTIES 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.