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

CENTRALHEIGHTS LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
02772489
Private Limited Company
Active

Company Overview

About Centralheights Ltd
CENTRALHEIGHTS LIMITED was founded on 1992-12-10 and has its registered office in London. The organisation's status is listed as "Active". Centralheights Limited is a Private Limited Company registered in 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
CENTRALHEIGHTS LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 02772489
Company ID Number 02772489
Date formed 1992-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 26/09/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 11:48:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRALHEIGHTS 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 CENTRALHEIGHTS LIMITED

Current Directors
Officer Role Date Appointed
DINAH BERGER
Company Secretary 1992-12-24
SHULEM BERGER
Director 1993-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
NOTEHURST LIMITED
Nominated Director 1992-12-10 1993-12-10
NOTEHOLD LIMITED
Nominated Secretary 1992-12-10 1992-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DINAH BERGER FINAL LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Active
DINAH BERGER SUPERBASE LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-01 Active
DINAH BERGER CLASSVILLE LIMITED Company Secretary 2004-02-04 CURRENT 1992-06-24 Active
DINAH BERGER CLASSQUOTE LIMITED Company Secretary 2003-11-24 CURRENT 1999-09-10 Active
DINAH BERGER RIGHTSCOPE LIMITED Company Secretary 2003-07-07 CURRENT 1995-01-20 Active
DINAH BERGER ANVILSTAR LIMITED Company Secretary 2003-07-07 CURRENT 1992-07-24 Active
DINAH BERGER LARANDA LIMITED Company Secretary 2002-11-01 CURRENT 1995-02-09 Active
DINAH BERGER ASPELLA LIMITED Company Secretary 2002-11-01 CURRENT 1996-10-18 Liquidation
DINAH BERGER PROVATE LIMITED Company Secretary 1998-01-06 CURRENT 1997-09-02 Active
SHULEM BERGER CHASE DWELLINGS LIMITED Director 2018-03-22 CURRENT 2018-01-25 Active
SHULEM BERGER KMB ESTATES Director 2016-12-12 CURRENT 2016-12-12 Active
SHULEM BERGER CLASSWELL LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
SHULEM BERGER JETSTAR LIMITED Director 2016-11-07 CURRENT 2016-11-04 Active
SHULEM BERGER SB MANAGEMENT LTD Director 2015-04-24 CURRENT 2015-04-24 Active
SHULEM BERGER RIGHT TRADE LIMITED Director 2013-07-26 CURRENT 2013-05-28 Active
SHULEM BERGER WICKBOURNE ESTATES LIMITED Director 2012-04-03 CURRENT 1972-12-13 Active
SHULEM BERGER TOTALVIEW LIMITED Director 2010-09-20 CURRENT 2010-09-10 Active
SHULEM BERGER FINAL LIMITED Director 2006-09-12 CURRENT 2006-09-12 Active
SHULEM BERGER SUPERBASE LIMITED Director 2006-03-06 CURRENT 2006-03-01 Active
SHULEM BERGER CLASSVILLE LIMITED Director 2004-02-04 CURRENT 1992-06-24 Active
SHULEM BERGER CLASSQUOTE LIMITED Director 2003-11-24 CURRENT 1999-09-10 Active
SHULEM BERGER YBP LIMITED Director 2003-09-10 CURRENT 2003-09-10 Active
SHULEM BERGER WELLCASTLE LIMITED Director 2002-09-22 CURRENT 1993-07-14 Active
SHULEM BERGER SARAMA LIMITED Director 2002-09-22 CURRENT 1994-11-23 Liquidation
SHULEM BERGER SCANFIELD LIMITED Director 2002-09-22 CURRENT 1995-01-24 Active
SHULEM BERGER RIGHTSCOPE LIMITED Director 2002-09-22 CURRENT 1995-01-20 Active
SHULEM BERGER UXRULE LIMITED Director 2002-09-22 CURRENT 1997-06-18 Active
SHULEM BERGER ANVILSTAR LIMITED Director 2002-09-22 CURRENT 1992-07-24 Active
SHULEM BERGER LARANDA LIMITED Director 2002-09-22 CURRENT 1995-02-09 Active
SHULEM BERGER GAINQUEST LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active - Proposal to Strike off
SHULEM BERGER ABERCORN HERITABLE INVESTMENT COMPANY LIMITED Director 2002-09-22 CURRENT 1939-03-27 Liquidation
SHULEM BERGER TOTALHEIGHTS LIMITED Director 2002-09-22 CURRENT 1988-11-01 Liquidation
SHULEM BERGER WISE PRODUCTS (LONDON) LIMITED Director 2002-09-22 CURRENT 1945-09-25 Active - Proposal to Strike off
SHULEM BERGER KISEPEL COMPANY LIMITED Director 2002-09-22 CURRENT 1958-03-17 Liquidation
SHULEM BERGER ASPELLA LIMITED Director 2002-09-22 CURRENT 1996-10-18 Liquidation
SHULEM BERGER PROVATE LIMITED Director 1998-01-06 CURRENT 1997-09-02 Active
SHULEM BERGER TRUSTWELL LIMITED Director 1993-07-19 CURRENT 1968-11-07 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
2024-12-12CONFIRMATION STATEMENT MADE ON 10/12/24, WITH NO UPDATES
2024-09-1731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-12CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-09-21Previous accounting period shortened from 27/12/22 TO 26/12/22
2023-01-0431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-02-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15Previous accounting period shortened from 28/12/20 TO 27/12/20
2021-12-15AA01Previous accounting period shortened from 28/12/20 TO 27/12/20
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-09-20AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2020-12-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CH01Director's details changed for Feiga Berger on 2019-07-01
2019-01-15AP01DIRECTOR APPOINTED FEIGA BERGER
2019-01-15AP03Appointment of Sureh Grunzweig as company secretary on 2019-01-07
2018-12-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-09-17AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-10AR0110/12/15 ANNUAL RETURN FULL LIST
2015-09-17AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-10AR0110/12/14 ANNUAL RETURN FULL LIST
2014-09-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0110/12/13 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0110/12/12 ANNUAL RETURN FULL LIST
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AR0110/12/11 ANNUAL RETURN FULL LIST
2011-07-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-10AR0110/12/10 ANNUAL RETURN FULL LIST
2010-06-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-10AR0110/12/09 ANNUAL RETURN FULL LIST
2009-10-30AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-15363aReturn made up to 10/12/08; full list of members
2008-10-29AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-12-13363aReturn made up to 10/12/07; full list of members
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-11363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-12-13363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2004-12-15363aRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2003-12-15363aRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-09-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-30363aRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17,NEW BURLINGTON PLACE. LONDON. W1S 2HL
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-12-13363aRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-01-05363aRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-15363aRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-14363aRETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-16363aRETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS
1997-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-24363aRETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS
1996-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-12-13363xRETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS
1994-12-13363xRETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS
1994-10-26395PARTICULARS OF MORTGAGE/CHARGE
1994-10-10AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-01-08363xRETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS
1993-04-0288(2)RAD 27/01/93--------- £ SI 98@1=98 £ IC 2/100
1993-01-26224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-01-26288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-01-26287REGISTERED OFFICE CHANGED ON 26/01/93 FROM: 49 GREEN LANES LONDON N16 9BU
1993-01-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-01-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-01-21SRES01ALTER MEM AND ARTS 24/12/92
1992-12-10NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CENTRALHEIGHTS 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 CENTRALHEIGHTS LIMITED
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
LEGAL CHARGE 2006-04-13 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2006-04-13 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1994-10-26 Outstanding ANGLO-IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2019-12-31

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 CENTRALHEIGHTS LIMITED

Intangible Assets
Patents
We have not found any records of CENTRALHEIGHTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRALHEIGHTS LIMITED
Trademarks
We have not found any records of CENTRALHEIGHTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT AGREEMENT AAMEEN LIMITED 2009-11-27 Outstanding
RENT DEPOSIT AGREEMENT CHINESE MEDICINE CENTRE (LONDON) LIMITED 2010-09-15 Outstanding
RENT DEPOSIT DEED VENUSVISION LTD 2012-04-13 Outstanding

We have found 3 mortgage charges which are owed to CENTRALHEIGHTS LIMITED

Income
Government Income
We have not found government income sources for CENTRALHEIGHTS 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 CENTRALHEIGHTS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CENTRALHEIGHTS 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 CENTRALHEIGHTS 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 CENTRALHEIGHTS 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.