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

CENTRAL SQUARE LEEDS LIMITED

MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
Company Registration Number
08626884
Private Limited Company
Liquidation

Company Overview

About Central Square Leeds Ltd
CENTRAL SQUARE LEEDS LIMITED was founded on 2013-07-26 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Central Square Leeds Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CENTRAL SQUARE LEEDS LIMITED
 
Legal Registered Office
MAZARS LLP
45 CHURCH STREET
BIRMINGHAM
B3 2RT
Other companies in HD4
 
Previous Names
ROYDHOUSE PROPERTIES (CENTRAL SQUARE) LIMITED07/11/2014
Filing Information
Company Number 08626884
Company ID Number 08626884
Date formed 2013-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts FULL
Last Datalog update: 2018-08-06 00:44:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL SQUARE 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 SQUARE LEEDS LIMITED

Current Directors
Officer Role Date Appointed
M&G MANAGEMENT SERVICES LIMITED
Company Secretary 2014-10-31
NICHOLAS MARTIN BROWN
Director 2017-07-28
SANJEEV SHARMA
Director 2017-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL JOHN LETHEREN JONES
Director 2016-02-10 2017-07-28
ADRIAN HARRY WELLS
Director 2014-10-31 2017-07-28
AARON JOHN POPE
Director 2014-10-31 2016-02-10
ANDREW STEPHEN CORMACK
Director 2013-07-26 2014-10-31
DAVID ARTHUR HODKIN
Director 2013-07-26 2014-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M&G MANAGEMENT SERVICES LIMITED M&G RE UKEV 1 LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active
M&G MANAGEMENT SERVICES LIMITED SELLY OAK SHOPPING PARK (NOMINEE 2) LIMITED Company Secretary 2017-12-11 CURRENT 2017-12-11 Active
M&G MANAGEMENT SERVICES LIMITED SELLY OAK SHOPPING PARK (NOMINEE 1) LIMITED Company Secretary 2017-12-11 CURRENT 2017-12-11 Active
M&G MANAGEMENT SERVICES LIMITED SELLY OAK SHOPPING PARK (GENERAL PARTNER) LIMITED Company Secretary 2017-12-08 CURRENT 2017-12-08 Active
M&G MANAGEMENT SERVICES LIMITED M & G FINANCIAL SERVICES LIMITED Company Secretary 2017-05-08 CURRENT 1967-11-29 Active
M&G MANAGEMENT SERVICES LIMITED EMBANKMENT NOMINEE 1 LIMITED Company Secretary 2017-05-02 CURRENT 2017-05-02 Active
M&G MANAGEMENT SERVICES LIMITED EMBANKMENT NOMINEE 2 LIMITED Company Secretary 2017-05-02 CURRENT 2017-05-02 Active
M&G MANAGEMENT SERVICES LIMITED EMBANKMENT GP LIMITED Company Secretary 2017-04-28 CURRENT 2017-04-28 Active
M&G MANAGEMENT SERVICES LIMITED MINSTER COURT ESTATE MANAGEMENT LIMITED Company Secretary 2016-11-21 CURRENT 2016-11-21 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL UK REAL ESTATE NOMINEE 2 LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL UK REAL ESTATE NOMINEE 1 LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL UK REAL ESTATE GENERAL PARTNER LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
M&G MANAGEMENT SERVICES LIMITED CHARITIES INVESTMENT MANAGERS LIMITED Company Secretary 2016-03-23 CURRENT 1959-10-01 Liquidation
M&G MANAGEMENT SERVICES LIMITED OAKTREE BUSINESS PARK LIMITED Company Secretary 2015-10-23 CURRENT 2004-06-25 Active
M&G MANAGEMENT SERVICES LIMITED M&G PLATFORM NOMINEES LIMITED Company Secretary 2015-05-08 CURRENT 2015-05-08 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL PROPERTY INVESTMENT MANAGERS LIMITED Company Secretary 2013-10-15 CURRENT 2013-10-15 Active
M&G MANAGEMENT SERVICES LIMITED M&G NOMINEES LIMITED Company Secretary 2013-07-01 CURRENT 1997-11-21 Active
M&G MANAGEMENT SERVICES LIMITED M&G UK PROPERTY NOMINEE 1 LIMITED Company Secretary 2013-04-18 CURRENT 2013-04-18 Active
M&G MANAGEMENT SERVICES LIMITED M&G UK PROPERTY NOMINEE 2 LIMITED Company Secretary 2013-04-18 CURRENT 2013-04-18 Active
M&G MANAGEMENT SERVICES LIMITED M&G UK PROPERTY GP LIMITED Company Secretary 2013-03-26 CURRENT 2013-03-26 Active
M&G MANAGEMENT SERVICES LIMITED M&G RPF NOMINEE 1 LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Active
M&G MANAGEMENT SERVICES LIMITED M&G RPF NOMINEE 2 LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Active
M&G MANAGEMENT SERVICES LIMITED M&G RPF GP LIMITED Company Secretary 2013-02-18 CURRENT 2013-02-18 Active
M&G MANAGEMENT SERVICES LIMITED M&G UKCF II GP LIMITED Company Secretary 2012-09-13 CURRENT 2012-09-13 Liquidation
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL GP II LIMITED Company Secretary 2010-10-28 CURRENT 2010-09-10 Liquidation
NICHOLAS MARTIN BROWN PRUDENTIAL DEVELOPMENT MANAGEMENT LIMITED Director 2017-07-27 CURRENT 1972-03-06 Liquidation
NICHOLAS MARTIN BROWN EURO SALAS PROPERTIES LIMITED Director 2017-03-20 CURRENT 1991-12-05 Dissolved 2018-08-09
SANJEEV SHARMA M & G INTERNATIONAL INVESTMENTS LIMITED Director 2018-03-13 CURRENT 2001-01-03 Active
SANJEEV SHARMA PRUDENTIAL DEVELOPMENT MANAGEMENT LIMITED Director 2017-07-27 CURRENT 1972-03-06 Liquidation
SANJEEV SHARMA THE HUB (WITTON) MANAGEMENT COMPANY LIMITED Director 2017-04-25 CURRENT 2004-07-05 Dissolved 2018-06-20
SANJEEV SHARMA EURO SALAS PROPERTIES LIMITED Director 2017-03-20 CURRENT 1991-12-05 Dissolved 2018-08-09
SANJEEV SHARMA WARREN FARM OFFICE VILLAGE LIMITED Director 2016-07-22 CURRENT 1990-10-25 Liquidation
SANJEEV SHARMA PRUDENTIAL PROPERTY INVESTMENT MANAGERS LIMITED Director 2014-10-21 CURRENT 2013-10-15 Active
SANJEEV SHARMA M&G REAL ESTATE LIMITED Director 2001-04-09 CURRENT 1999-10-04 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
2018-07-19LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-10-30LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2017 FROM GOVERNOR'S HOUSE LAURENCE POUNTNEY HILL LONDON EC4R 0HH
2017-10-16AD02SAIL ADDRESS CREATED
2017-10-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JOHN LETHEREN JONES / 21/07/2017
2017-08-02AP01DIRECTOR APPOINTED MR SANJEEV SHARMA
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JONES
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WELLS
2017-08-02AP01DIRECTOR APPOINTED MR NICHOLAS MARTIN BROWN
2016-12-13SH0128/10/16 STATEMENT OF CAPITAL GBP 532168.00
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-14AP01DIRECTOR APPOINTED SAMUEL JOHN LETHEREN JONES
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR AARON POPE
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-24AR0126/07/15 FULL LIST
2015-05-13AUDAUDITOR'S RESIGNATION
2015-05-11AUDAUDITOR'S RESIGNATION
2015-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-11-13AP04CORPORATE SECRETARY APPOINTED M&G MANAGEMENT SERVICES LIMITED
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HODKIN
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CORMACK
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2014 FROM ROYDHOUSE FARM SHARP LANE ALMONDBURY HUDDERSFIELD WEST YORKSHIRE HD4 6SX
2014-11-13AP01DIRECTOR APPOINTED MR AARON JOHN POPE
2014-11-13AP01DIRECTOR APPOINTED MR ADRIAN HARRY WELLS
2014-11-11AA01CURREXT FROM 30/06/2015 TO 31/12/2015
2014-11-07RES15CHANGE OF NAME 24/10/2014
2014-11-07CERTNMCOMPANY NAME CHANGED ROYDHOUSE PROPERTIES (CENTRAL SQUARE) LIMITED CERTIFICATE ISSUED ON 07/11/14
2014-11-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-14AR0126/07/14 FULL LIST
2013-10-04SH0104/10/13 STATEMENT OF CAPITAL GBP 1000
2013-08-31AA01CURRSHO FROM 31/07/2014 TO 30/06/2014
2013-07-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CENTRAL SQUARE 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 SQUARE LEEDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRAL SQUARE LEEDS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of CENTRAL SQUARE LEEDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL SQUARE LEEDS LIMITED
Trademarks
We have not found any records of CENTRAL SQUARE LEEDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL SQUARE 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 (68100 - Buying and selling of own real estate) as CENTRAL SQUARE LEEDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL SQUARE 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.
Legal Notices/Action
Initiating party Event Type
Defending partyCENTRAL SQUARE LEEDS LIMITEDEvent Date2017-10-02
Notice is hereby given that the following resolutions were passed on 25 September 2017 as a special resolution and an ordinary resolution respectively: "That the companies be wound up voluntarily and that Simon David Chandler (IP No. 008822) and Scott Christian Bevan (IP No. 9614) both of Mazars LLP, 45 Church Street, Birmingham, B3 2RT be appointed as Joint Liquidators for the purposes of such voluntary windings up." Further details contact: Telephone: 0121 2329694. Alternative contact: Amanda Miller Ag NF70020
 
Initiating party Event Type
Defending partyCENTRAL SQUARE LEEDS LIMITEDEvent Date2017-09-25
Notice is hereby given that creditors of the Companies are required, on or before 1 November 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 2RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 25 September 2017 Office Holder Details: Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT Further details contact: Telephone: 0121 2329694. Alternative contact: Amanda Miller Ag NF70020
 
Initiating party Event Type
Defending partyCENTRAL SQUARE LEEDS LIMITEDEvent Date2017-09-25
Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT : Ag NF70020
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL SQUARE 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 SQUARE 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.