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

CENTRAL PROPERTIES (LEEDS) LIMITED

2 ST ANNES PARADE, HEADINGLEY, LEEDS, WEST YORKSHIRE, LS6 3NX,
Company Registration Number
04300221
Private Limited Company
Active

Company Overview

About Central Properties (leeds) Ltd
CENTRAL PROPERTIES (LEEDS) LIMITED was founded on 2001-10-05 and has its registered office in Leeds. The organisation's status is listed as "Active". Central Properties (leeds) 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 PROPERTIES (LEEDS) LIMITED
 
Legal Registered Office
2 ST ANNES PARADE
HEADINGLEY
LEEDS
WEST YORKSHIRE
LS6 3NX
Other companies in LS6
 
Filing Information
Company Number 04300221
Company ID Number 04300221
Date formed 2001-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:35:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL PROPERTIES (LEEDS) 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 PROPERTIES (LEEDS) LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANNE HERON
Company Secretary 2001-11-14
JOHN CHRISTOPHER HERON
Director 2001-11-14
SALLY ANNE HERON
Director 2001-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2001-10-05 2001-11-14
YORK PLACE COMPANY NOMINEES LIMITED
Director 2001-10-05 2001-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHRISTOPHER HERON HERON FARM EGGS LIMITED Director 1995-11-17 CURRENT 1995-09-05 Liquidation
SALLY ANNE HERON CENTRAL LETS LEEDS LTD Director 2014-10-16 CURRENT 2014-10-16 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
2023-07-2631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANNE HERON on 2023-06-05
2023-06-05Director's details changed for Mr John Christopher Heron on 2023-06-05
2023-06-05Director's details changed for Ms Sally Anne Heron on 2023-06-05
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-06-14AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-09-28MR05
2021-08-31MR05
2021-08-07AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-08-20AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-05-02AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 043002210019
2018-06-18AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 043002210018
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-06-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE HERON / 16/05/2016
2016-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANNE HERON / 16/05/2016
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE HERON / 16/05/2016
2016-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANNE HERON / 16/05/2016
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-06AR0105/10/15 ANNUAL RETURN FULL LIST
2015-05-06AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2015-02-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8
2015-02-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2015-02-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2015-02-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2015-02-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2015-02-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-14AR0105/10/14 FULL LIST
2014-07-18AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-04AR0105/10/13 FULL LIST
2013-06-18AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-26AR0105/10/12 FULL LIST
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-07-25AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-17AR0105/10/11 FULL LIST
2011-05-09AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-07AR0105/10/10 FULL LIST
2010-07-22AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 21A OTLEY ROAD HEADINGLY LEEDS WEST YORKSHIRE LS6 3AA
2009-12-07AR0105/10/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE HERON / 05/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER HERON / 05/10/2009
2009-11-24AA31/10/08 TOTAL EXEMPTION SMALL
2009-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-12-23363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-09-22AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT
2007-10-22363sRETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-26395PARTICULARS OF MORTGAGE/CHARGE
2006-10-19363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-20287REGISTERED OFFICE CHANGED ON 20/06/06 FROM: YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JT
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2005-11-01363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-07395PARTICULARS OF MORTGAGE/CHARGE
2004-10-20363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-01-23395PARTICULARS OF MORTGAGE/CHARGE
2003-10-25363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-07-22395PARTICULARS OF MORTGAGE/CHARGE
2002-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/02
2002-10-24363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-10-18395PARTICULARS OF MORTGAGE/CHARGE
2002-08-21395PARTICULARS OF MORTGAGE/CHARGE
2002-07-16395PARTICULARS OF MORTGAGE/CHARGE
2002-02-12395PARTICULARS OF MORTGAGE/CHARGE
2002-02-11395PARTICULARS OF MORTGAGE/CHARGE
2001-11-27288bSECRETARY RESIGNED
2001-11-27287REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-11-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-11-27288aNEW DIRECTOR APPOINTED
2001-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-27288bDIRECTOR RESIGNED
2001-11-14CERTNMCOMPANY NAME CHANGED AIDED RECALL LIMITED CERTIFICATE ISSUED ON 14/11/01
2001-10-05NEWINCINCORPORATION 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
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CENTRAL PROPERTIES (LEEDS) 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 PROPERTIES (LEEDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-10-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-11-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-05-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-10-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-05-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-02-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2006-02-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-02-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-06-21 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-12-07 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2004-01-23 Satisfied SKIPTON BUILDINGS SOCIETY
LEGAL CHARGE 2003-07-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-10-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-08-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEED 2002-07-16 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2002-02-12 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-02-11 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

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 PROPERTIES (LEEDS) LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL PROPERTIES (LEEDS) LIMITED registering or being granted any patents
Domain Names

CENTRAL PROPERTIES (LEEDS) LIMITED owns 2 domain names.

leedssix.co.uk   centralrentals.co.uk  

Trademarks
We have not found any records of CENTRAL PROPERTIES (LEEDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL PROPERTIES (LEEDS) 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 (68320 - Management of real estate on a fee or contract basis) as CENTRAL PROPERTIES (LEEDS) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL PROPERTIES (LEEDS) 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 (LEEDS) 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 (LEEDS) 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.