Central Estate Agents (walthamstow) Limited LONDON


Central Estate Agents (walthamstow) started in year 1999 as Private Limited Company with registration number 03777781. The Central Estate Agents (walthamstow) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 2nd Floor. Postal code: NW1 5BY.

Currently there are 4 directors in the the firm, namely James B., Neil E. and Richard M. and others. In addition one secretary - Dean M. - is with the company. As of 29 May 2024, there were 4 ex directors - David M., Daniel H. and others listed below. There were no ex secretaries.

Central Estate Agents (walthamstow) Limited Address / Contact

Office Address 2nd Floor
Office Address2 1 Bell Street
Town London
Post code NW1 5BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03777781
Date of Incorporation Wed, 26th May 1999
Industry Real estate agencies
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

James B.

Position: Director

Appointed: 01 August 2017

Neil E.

Position: Director

Appointed: 10 December 2008

Richard M.

Position: Director

Appointed: 11 March 2002

Dean M.

Position: Director

Appointed: 20 July 1999

Dean M.

Position: Secretary

Appointed: 20 July 1999

David M.

Position: Director

Appointed: 01 August 2017

Resigned: 07 July 2021

Daniel H.

Position: Director

Appointed: 11 March 2002

Resigned: 29 July 2010

Patrick F.

Position: Director

Appointed: 18 October 1999

Resigned: 31 October 2000

Kurt S.

Position: Director

Appointed: 20 July 1999

Resigned: 15 August 2018

Dmcs Directors Limited

Position: Nominee Director

Appointed: 26 May 1999

Resigned: 26 May 1999

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 May 1999

Resigned: 26 May 1999

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we found, there is Neil E. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Richard M. This PSC owns 25-50% shares. Moving on, there is Dean M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Neil E.

Notified on 15 August 2018
Nature of control: 25-50% shares

Richard M.

Notified on 15 August 2018
Nature of control: 25-50% shares

Dean M.

Notified on 15 August 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth450 914609 426510 189486 704      
Balance Sheet
Cash Bank In Hand216 684266 991370 753421 365      
Cash Bank On Hand   421 365366 407308 745475 468462 985979 144986 741
Current Assets988 5171 049 5111 232 8151 228 5711 174 1721 109 9111 284 8481 053 2891 543 8741 544 539
Debtors771 833782 520539 121807 206807 765801 166809 380590 304564 730557 798
Net Assets Liabilities   486 704401 485108 553163 755100 578626 556726 181
Other Debtors   696 397720 397283 809710 459464 012445 137436 210
Property Plant Equipment   7 43570 35462 25551 81467 635127 533118 518
Tangible Fixed Assets5 2853 1159 9137 435      
Reserves/Capital
Called Up Share Capital500600600600      
Profit Loss Account Reserve450 414608 826509 589486 104      
Shareholder Funds450 914609 426510 189486 704      
Other
Accrued Liabilities    12 12510 70012 000   
Accumulated Depreciation Impairment Property Plant Equipment   53 25376 70497 456114 72899 407138 921175 621
Average Number Employees During Period    201716181821
Corporation Tax Payable    83 35055 96649 373   
Creditors   749 30245 16738 16731 16748 00281 02867 363
Creditors Due Within One Year542 888443 200732 539749 302      
Finance Lease Liabilities Present Value Total    45 16738 16731 16748 00281 02867 363
Increase From Depreciation Charge For Year Property Plant Equipment    23 45120 75217 27222 54639 51436 700
Net Current Assets Liabilities445 629606 311500 276479 269376 29884 465143 10880 945580 051675 026
Number Shares Allotted 600600600      
Number Shares Issued Fully Paid     450450450450450
Other Creditors   613 692630 3392 509952 923799 040702 570674 097
Other Remaining Borrowings     240 000240 000   
Other Taxation Social Security Payable   101 83417 30014 935135 166128 764232 793139 814
Par Value Share 111 11111
Prepayments    11 965     
Property Plant Equipment Gross Cost   60 688147 058159 711166 542167 042266 454294 139
Share Capital Allotted Called Up Paid500600600600      
Tangible Fixed Assets Additions 1 05110 102       
Tangible Fixed Assets Cost Or Valuation82 93550 58660 688       
Tangible Fixed Assets Depreciation77 65047 47150 77553 253      
Tangible Fixed Assets Depreciation Charged In Period 1 0393 3042 478      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 31 218        
Tangible Fixed Assets Disposals 33 400        
Total Additions Including From Business Combinations Property Plant Equipment    86 37012 6536 83166 00099 41227 685
Total Assets Less Current Liabilities450 914609 426510 189486 704446 652146 720194 922148 580707 584793 544
Trade Creditors Trade Payables   33 77615 0165 04253 65144 54028 46055 602
Trade Debtors Trade Receivables   110 80987 36894 61998 921126 292119 593121 588
Disposals Decrease In Depreciation Impairment Property Plant Equipment       37 867  
Disposals Property Plant Equipment       65 500  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 24th, July 2023
Free Download (9 pages)

Company search

Advertisements