Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL PROPERTY SERVICES (SOUTHERN) LTD
Company Information for

CENTRAL PROPERTY SERVICES (SOUTHERN) LTD

OSBORNE HOUSE, 143-145 STANWELL ROAD, ASHFORD, MIDDLESEX, TW15 3QN,
Company Registration Number
02411994
Private Limited Company
Active

Company Overview

About Central Property Services (southern) Ltd
CENTRAL PROPERTY SERVICES (SOUTHERN) LTD was founded on 1989-08-08 and has its registered office in Ashford. The organisation's status is listed as "Active". Central Property Services (southern) Ltd 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 PROPERTY SERVICES (SOUTHERN) LTD
 
Legal Registered Office
OSBORNE HOUSE
143-145 STANWELL ROAD
ASHFORD
MIDDLESEX
TW15 3QN
Other companies in RG29
 
Previous Names
CENTRAL CLEANING LIMITED18/01/2012
Filing Information
Company Number 02411994
Company ID Number 02411994
Date formed 1989-08-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB530065486  
Last Datalog update: 2024-03-06 11:49:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL PROPERTY SERVICES (SOUTHERN) LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HF004 LIMITED   HUNT FORD & CO (ACCOUNTANTS) LTD   RED CUBE PROPERTY SOLUTIONS 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 PROPERTY SERVICES (SOUTHERN) LTD

Current Directors
Officer Role Date Appointed
LESLIE JOHN FORD
Company Secretary 2017-12-27
STEVEN HARRADINE
Company Secretary 2014-12-30
ANTONY RICHARD HARRADINE
Director 2010-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
CYRIL ARTHUR GEORGE HARRADINE
Company Secretary 1995-09-08 2014-12-30
STEPHEN JOHN HARRADINE
Company Secretary 1991-08-08 2011-03-14
STEPHEN JOHN HARRADINE
Director 1991-08-08 2011-03-14
GARY HAYWOOD
Company Secretary 1991-08-08 1995-09-08
GARY HAYWOOD
Director 1991-08-08 1995-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY RICHARD HARRADINE CENTREPOINT PROPERTY DEVELOPMENTS LTD Director 2015-12-03 CURRENT 2015-12-03 Liquidation

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
2024-01-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-19CH01Director's details changed for Mr Antony Richard Harradine on 2022-08-25
2022-10-19PSC04Change of details for Mr Anthony Richard Harradine as a person with significant control on 2022-08-25
2022-10-18CH01Director's details changed for Mr Antony Richard Harradine on 2022-08-25
2022-10-18CH01Director's details changed for Mr Antony Richard Harradine on 2022-08-25
2022-09-21CH03SECRETARY'S DETAILS CHNAGED FOR MR LESLIE JOHN FORD on 2022-09-21
2022-09-21CH03SECRETARY'S DETAILS CHNAGED FOR MR LESLIE JOHN FORD on 2022-09-21
2022-08-30CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-02-02Amended account full exemption
2022-02-02AAMDAmended account full exemption
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES
2020-11-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 88
2018-04-26SH0126/07/17 STATEMENT OF CAPITAL GBP 88
2018-04-04PSC04Change of details for Mr Anthony Richard Harradine as a person with significant control on 2018-04-03
2018-04-03CH01Director's details changed for Mr Antony Richard Harradine on 2018-04-03
2018-01-30AAMDAmended account full exemption
2018-01-24PSC04Change of details for Mr Anthony Richard Harradine as a person with significant control on 2017-12-06
2018-01-24CH01Director's details changed for Mr Antony Richard Harradine on 2017-12-06
2017-12-28AP03Appointment of Mr Leslie John Ford as company secretary on 2017-12-27
2017-10-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05PSC04Change of details for Mr Anthony Richard Harradine as a person with significant control on 2017-07-26
2017-10-05CH01Director's details changed for Mr Antony Richard Harradine on 2017-07-26
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 87
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 87
2017-08-08SH0131/08/16 STATEMENT OF CAPITAL GBP 87
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/17 FROM 125 High Street Odiham Hook Hampshire RG29 1LA
2016-10-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 86
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-11-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 86
2015-08-14AR0108/08/15 ANNUAL RETURN FULL LIST
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024119940003
2015-04-08AP03Appointment of Mr Steven Harradine as company secretary on 2014-12-30
2015-04-08TM02Termination of appointment of Cyril Arthur George Harradine on 2014-12-30
2014-11-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 86
2014-08-11AR0108/08/14 ANNUAL RETURN FULL LIST
2014-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 024119940002
2013-10-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-12AR0108/08/13 FULL LIST
2012-09-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-09AR0108/08/12 FULL LIST
2012-01-18RES15CHANGE OF NAME 22/09/2011
2012-01-18CERTNMCOMPANY NAME CHANGED CENTRAL CLEANING LIMITED CERTIFICATE ISSUED ON 18/01/12
2012-01-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-29RES15CHANGE OF NAME 22/09/2011
2011-09-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-12AR0108/08/11 FULL LIST
2011-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR CYRIL ARTHUR GEORGE HARRADINE / 08/08/2011
2011-07-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRADINE
2011-04-05TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HARRADINE
2011-01-11AP01DIRECTOR APPOINTED MR ANTONY RICHARD HARRADINE
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-11AR0108/08/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HARRADINE / 08/08/2010
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR CYRIL ARTHUR GEORGE HARRADINE / 26/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HARRADINE / 26/04/2010
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN HARRADINE / 26/04/2010
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / CYRIL ARTHUR GEORGE HARRADINE / 26/04/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-09-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HARRADINE / 08/08/2008
2008-09-08288cSECRETARY'S CHANGE OF PARTICULARS / CYRIL HARRADINE / 08/08/2008
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-17363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2006-11-07225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-21363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-30363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-20363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2003-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-02363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2002-08-16363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-16363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2000-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/00
2000-09-12363sRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
2000-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-09363sRETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS
1999-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-09363sRETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS
1998-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-10363sRETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS
1997-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-09363(287)REGISTERED OFFICE CHANGED ON 09/09/96
1996-09-09363sRETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS
1995-11-27288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-11-27288NEW SECRETARY APPOINTED
1995-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-09-15363sRETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS
1995-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-09-12123NC INC ALREADY ADJUSTED 01/12/93
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting

81 - Services to buildings and landscape activities
812 - Cleaning activities
81210 - General cleaning of buildings

Licences & Regulatory approval
We could not find any licences issued to CENTRAL PROPERTY SERVICES (SOUTHERN) LTD 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 PROPERTY SERVICES (SOUTHERN) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-28 Outstanding LLOYDS BANK PLC
2014-04-12 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1989-11-22 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PROPERTY SERVICES (SOUTHERN) LTD

Intangible Assets
Patents
We have not found any records of CENTRAL PROPERTY SERVICES (SOUTHERN) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL PROPERTY SERVICES (SOUTHERN) LTD
Trademarks
We have not found any records of CENTRAL PROPERTY SERVICES (SOUTHERN) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL PROPERTY SERVICES (SOUTHERN) LTD. 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 (43210 - Electrical installation) as CENTRAL PROPERTY SERVICES (SOUTHERN) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL PROPERTY SERVICES (SOUTHERN) LTD 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 PROPERTY SERVICES (SOUTHERN) LTD 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 PROPERTY SERVICES (SOUTHERN) LTD 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.