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

CENTRAL INVESTMENT PROPERTIES (BANBURY) LIMITED

249 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TG,
Company Registration Number
03951541
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Central Investment Properties (banbury) Ltd
CENTRAL INVESTMENT PROPERTIES (BANBURY) LIMITED was founded on 2000-03-20 and has its registered office in Essex. The organisation's status is listed as "Active - Proposal to Strike off". Central Investment Properties (banbury) 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
CENTRAL INVESTMENT PROPERTIES (BANBURY) LIMITED
 
Legal Registered Office
249 CRANBROOK ROAD
ILFORD
ESSEX
IG1 4TG
Other companies in IG1
 
Previous Names
CENTRAL INVESTMENT PROPERTIES (EPSOM) LIMITED05/11/2002
CENTRAL INVESTMENTS EPSOM LIMITED22/04/2002
BERKELEY SIMMONS DAVIS & ALSOP LIMITED02/07/2001
Filing Information
Company Number 03951541
Company ID Number 03951541
Date formed 2000-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB799275457  
Last Datalog update: 2019-05-06 11:27:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL INVESTMENT PROPERTIES (BANBURY) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLENDHOLD LIMITED   GARRETTS 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 INVESTMENT PROPERTIES (BANBURY) LIMITED

Current Directors
Officer Role Date Appointed
EMMA SARAH DAVIS
Company Secretary 2000-03-20
EMMA SARAH DAVIS
Director 2010-11-30
LEWIS JOHN DAVIS
Director 2001-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA SARAH DAVIS
Director 2000-03-20 2001-05-29
VALAIPORN SIMMONS
Director 2000-03-20 2001-05-29
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-03-20 2000-03-20
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-03-20 2000-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA SARAH DAVIS QUIETLAKE LIMITED Company Secretary 2009-06-29 CURRENT 2009-06-29 Dissolved 2014-11-25
EMMA SARAH DAVIS CIP (LEONARD STREET) LIMITED Company Secretary 2008-07-03 CURRENT 2008-07-03 Active - Proposal to Strike off
EMMA SARAH DAVIS CLAREBROOK LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-03 Dissolved 2014-01-21
EMMA SARAH DAVIS STAIRBROOK LIMITED Company Secretary 2007-05-03 CURRENT 2007-04-04 Active - Proposal to Strike off
EMMA SARAH DAVIS HOLDPOST LIMITED Company Secretary 2006-10-13 CURRENT 2006-08-14 Active - Proposal to Strike off
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES LIMITED Company Secretary 2005-12-09 CURRENT 1996-03-06 Active - Proposal to Strike off
EMMA SARAH DAVIS LJD GROUP HOLDINGS LIMITED Company Secretary 2003-09-24 CURRENT 2003-09-24 Liquidation
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED Company Secretary 2001-08-10 CURRENT 2001-08-10 Active - Proposal to Strike off
EMMA SARAH DAVIS JENSTONE PROPERTIES LIMITED Company Secretary 1998-02-04 CURRENT 1998-02-03 Active - Proposal to Strike off
EMMA SARAH DAVIS 20 NEW CAVENDISH STREET LIMITED Director 2015-12-11 CURRENT 2001-06-28 Active
EMMA SARAH DAVIS TFRE 2 LIMITED Director 2015-06-11 CURRENT 2012-06-07 Active - Proposal to Strike off
EMMA SARAH DAVIS CIP (MARYLEBONE) LIMITED Director 2011-10-20 CURRENT 2010-09-23 Dissolved 2014-11-25
EMMA SARAH DAVIS CLAREBROOK LIMITED Director 2010-11-30 CURRENT 2007-05-03 Dissolved 2014-01-21
EMMA SARAH DAVIS JENSTONE PROPERTIES LIMITED Director 2010-11-30 CURRENT 1998-02-03 Active - Proposal to Strike off
EMMA SARAH DAVIS LJD GROUP HOLDINGS LIMITED Director 2010-11-30 CURRENT 2003-09-24 Liquidation
EMMA SARAH DAVIS HOLDPOST LIMITED Director 2010-11-30 CURRENT 2006-08-14 Active - Proposal to Strike off
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED Director 2010-11-30 CURRENT 2001-08-10 Active - Proposal to Strike off
EMMA SARAH DAVIS STAIRBROOK LIMITED Director 2010-11-30 CURRENT 2007-04-04 Active - Proposal to Strike off
EMMA SARAH DAVIS WAVERTON CONSTRUCTION LIMITED Director 2009-12-15 CURRENT 2009-12-15 Active - Proposal to Strike off
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES (HAMPSTEAD) LIMITED Director 2009-08-21 CURRENT 2009-08-21 Dissolved 2018-04-10
EMMA SARAH DAVIS QUIETLAKE LIMITED Director 2009-06-29 CURRENT 2009-06-29 Dissolved 2014-11-25
EMMA SARAH DAVIS CIP (LEONARD STREET) LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active - Proposal to Strike off
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES (ED) LIMITED Director 2006-05-08 CURRENT 2002-01-31 Dissolved 2014-02-11
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES LIMITED Director 2005-12-09 CURRENT 1996-03-06 Active - Proposal to Strike off
LEWIS JOHN DAVIS 7 PORTLAND PLACE RMC LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
LEWIS JOHN DAVIS WAVERTON CONSTRUCTION LIMITED Director 2013-05-17 CURRENT 2009-12-15 Active - Proposal to Strike off
LEWIS JOHN DAVIS CENTRAL INVESTMENT PROPERTIES (HAMPSTEAD) LIMITED Director 2009-08-21 CURRENT 2009-08-21 Dissolved 2018-04-10
LEWIS JOHN DAVIS CIP (LEONARD STREET) LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active - Proposal to Strike off
LEWIS JOHN DAVIS CLAREBROOK LIMITED Director 2007-05-18 CURRENT 2007-05-03 Dissolved 2014-01-21
LEWIS JOHN DAVIS STAIRBROOK LIMITED Director 2007-05-03 CURRENT 2007-04-04 Active - Proposal to Strike off
LEWIS JOHN DAVIS HOLDPOST LIMITED Director 2006-10-13 CURRENT 2006-08-14 Active - Proposal to Strike off
LEWIS JOHN DAVIS LJD GROUP HOLDINGS LIMITED Director 2003-09-24 CURRENT 2003-09-24 Liquidation
LEWIS JOHN DAVIS CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED Director 2001-08-10 CURRENT 2001-08-10 Active - Proposal to Strike off
LEWIS JOHN DAVIS JENSTONE PROPERTIES LIMITED Director 1998-02-04 CURRENT 1998-02-03 Active - Proposal to Strike off
LEWIS JOHN DAVIS CENTRAL INVESTMENT PROPERTIES LIMITED Director 1996-03-11 CURRENT 1996-03-06 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
2019-05-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-08DS01Application to strike the company off the register
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-11-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-24AR0115/02/16 FULL LIST
2016-02-24AR0115/02/16 FULL LIST
2015-11-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-23AR0115/02/15 ANNUAL RETURN FULL LIST
2014-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-25AR0115/02/14 ANNUAL RETURN FULL LIST
2013-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-02-25AR0115/02/13 ANNUAL RETURN FULL LIST
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-02-23AR0115/02/12 ANNUAL RETURN FULL LIST
2011-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-02-23AR0115/02/11 ANNUAL RETURN FULL LIST
2011-02-23CH01Director's details changed for Mr Lewis John Davis on 2011-02-15
2011-02-23CH03SECRETARY'S DETAILS CHNAGED FOR MISS EMMA SARAH DAVIS on 2010-12-07
2010-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-12-07AP01DIRECTOR APPOINTED MISS EMMA SARAH DAVIS
2010-02-23AR0116/02/10 ANNUAL RETURN FULL LIST
2010-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2010-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-20363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-08363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-10363sRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-16395PARTICULARS OF MORTGAGE/CHARGE
2006-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-24363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-03-09363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-12363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-15288cDIRECTOR'S PARTICULARS CHANGED
2003-04-15288cSECRETARY'S PARTICULARS CHANGED
2003-04-06363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-14395PARTICULARS OF MORTGAGE/CHARGE
2002-11-14395PARTICULARS OF MORTGAGE/CHARGE
2002-11-05CERTNMCOMPANY NAME CHANGED CENTRAL INVESTMENT PROPERTIES (E PSOM) LIMITED CERTIFICATE ISSUED ON 05/11/02
2002-04-22CERTNMCOMPANY NAME CHANGED CENTRAL INVESTMENTS EPSOM LIMITE D CERTIFICATE ISSUED ON 22/04/02
2002-03-20363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-07-18288cDIRECTOR'S PARTICULARS CHANGED
2001-07-18288aNEW DIRECTOR APPOINTED
2001-07-18288cSECRETARY'S PARTICULARS CHANGED
2001-07-05288bDIRECTOR RESIGNED
2001-07-05288bDIRECTOR RESIGNED
2001-07-02CERTNMCOMPANY NAME CHANGED BERKELEY SIMMONS DAVIS & ALSOP L IMITED CERTIFICATE ISSUED ON 02/07/01
2001-06-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-20363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2001-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-04-14288bDIRECTOR RESIGNED
2000-04-14288aNEW DIRECTOR APPOINTED
2000-04-14288bSECRETARY RESIGNED
2000-04-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-20NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to CENTRAL INVESTMENT PROPERTIES (BANBURY) 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 INVESTMENT PROPERTIES (BANBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-06 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2010-01-05 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL CHARGE 2006-12-07 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
DEBENTURE 2006-10-06 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-11-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-11-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 INVESTMENT PROPERTIES (BANBURY) LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL INVESTMENT PROPERTIES (BANBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL INVESTMENT PROPERTIES (BANBURY) LIMITED
Trademarks
We have not found any records of CENTRAL INVESTMENT PROPERTIES (BANBURY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL INVESTMENT PROPERTIES (BANBURY) 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 (68310 - Real estate agencies) as CENTRAL INVESTMENT PROPERTIES (BANBURY) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL INVESTMENT PROPERTIES (BANBURY) 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 INVESTMENT PROPERTIES (BANBURY) 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 INVESTMENT PROPERTIES (BANBURY) 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.