Central And Residential Properties Limited HAMPTON


Founded in 1960, Central And Residential Properties, classified under reg no. 00646782 is an active company. Currently registered at 2 Castle Business Village TW12 2BX, Hampton the company has been in the business for 64 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Amanda T., Hester T. and David T. and others. In addition one secretary - David T. - is with the firm. As of 26 April 2024, there were 2 ex directors - John M., Jean M. and others listed below. There were no ex secretaries.

Central And Residential Properties Limited Address / Contact

Office Address 2 Castle Business Village
Office Address2 Station Road
Town Hampton
Post code TW12 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00646782
Date of Incorporation Tue, 12th Jan 1960
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 64 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Amanda T.

Position: Director

Appointed: 10 June 2016

Hester T.

Position: Director

Appointed: 10 June 2016

David T.

Position: Secretary

Appointed: 01 July 1999

David T.

Position: Director

Appointed: 11 June 1999

Edward T.

Position: Director

Appointed: 11 June 1999

John M.

Position: Director

Appointed: 05 February 1991

Resigned: 01 July 1999

Jean M.

Position: Director

Appointed: 05 February 1991

Resigned: 01 July 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 18 names. As BizStats found, there is Richard T. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Quadrangle Trustee Services Limited that put Cheltenham, England as the official address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Lj Capital Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Richard T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Quadrangle Trustee Services Limited

Third Floor 95 Promenade, Cheltenham, GL50 1HH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House Cardiff
Registration number 02455572
Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control: significiant influence or control

Lj Capital Limited

9 Clifford Street, London, W1S 2FT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House Cardiff
Registration number 06931299
Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control: significiant influence or control

Timothy G.

Notified on 6 January 2017
Ceased on 6 January 2018
Nature of control: significiant influence or control

Peter U.

Notified on 18 August 2017
Ceased on 18 August 2017
Nature of control: significiant influence or control

Jennifer L.

Notified on 18 August 2017
Ceased on 18 August 2017
Nature of control: significiant influence or control

Adam G.

Notified on 18 August 2017
Ceased on 18 August 2017
Nature of control: significiant influence or control

Dean D.

Notified on 18 August 2017
Ceased on 18 August 2017
Nature of control: significiant influence or control

Thomas H.

Notified on 18 August 2017
Ceased on 18 August 2017
Nature of control: significiant influence or control

Lorraine W.

Notified on 18 August 2017
Ceased on 18 August 2017
Nature of control: significiant influence or control

Kenneth L.

Notified on 8 May 2017
Ceased on 8 May 2017
Nature of control: significiant influence or control

Benjamin N.

Notified on 13 July 2016
Ceased on 28 August 2016
Nature of control: significiant influence or control

James M.

Notified on 13 July 2016
Ceased on 13 July 2016
Nature of control: significiant influence or control

Central & Residential (Jersey) Limited

Third Floor 37 Esplanade, St. Helier, Jersey, JE2 3QA, Jersey

Legal authority The Companies (Jersey) Laws 1861 To 1968
Legal form Limited Company
Country registered Jersey Channel Islands
Place registered Jersey Companies Registry
Registration number 00009880
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 75,01-100% shares

Clare C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

David V.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

John H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Mark R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand35 38161 01884 91793 46792 506156 095124 554
Current Assets39 52590 678108 386102 796120 356188 766148 816
Debtors4 14429 66023 4699 32927 85032 67124 262
Net Assets Liabilities1 690 5641 660 9631 277 5141 061 4361 074 8401 106 4091 293 265
Other Debtors4 14429 66023 4699 32927 85032 67124 262
Property Plant Equipment1 889 6761 825 6611 285 4711 028 1031 027 8271 027 6201 284 465
Other
Accumulated Depreciation Impairment Property Plant Equipment15 05215 66616 15616 52416 80017 00717 162
Additions Other Than Through Business Combinations Property Plant Equipment 1 899     
Amounts Owed To Group Undertakings Participating Interests13 67215 7487 22910 7659 65319 5106 106
Average Number Employees During Period4444444
Corporation Tax Payable 9 3064 8735 3743 2096 3925 714
Creditors49 33978 48551 36453 31457 19493 82854 517
Deferred Tax Liabilities     16 14985 499
Depreciation Rate Used For Property Plant Equipment    252525
Disposals Property Plant Equipment  525 000    
Income From Related Parties     2 5002 500
Increase From Depreciation Charge For Year Property Plant Equipment 614490368276207155
Net Current Assets Liabilities-9 81412 19357 02249 48263 16294 93894 299
Other Creditors30 72943 62635 95633 00427 34537 60020 961
Other Taxation Social Security Payable4 9389 8053 3064 17116 98730 32621 736
Property Plant Equipment Gross Cost1 904 7281 841 3271 301 6271 044 6271 044 6271 044 6271 301 627
Provisions For Liabilities Balance Sheet Subtotal  64 97916 14916 14916 14985 499
Taxation Including Deferred Taxation Balance Sheet Subtotal79 29866 89164 979    
Total Assets Less Current Liabilities1 879 8621 837 8541 342 4931 077 5851 090 9891 122 5581 378 764
Total Increase Decrease From Revaluations Property Plant Equipment -65 300-14 700-257 000  257 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, November 2023
Free Download (9 pages)

Company search

Advertisements