Central Properties (durham) Limited CORBRIDGE


Founded in 1963, Central Properties (durham), classified under reg no. 00753850 is an active company. Currently registered at Lauder Grange NE45 5RS, Corbridge the company has been in the business for 61 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Esther C., appointed on 10 November 2002. In addition, a secretary was appointed - Esther C., appointed on 10 November 2002. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Margaret E. who worked with the the company until 10 November 2002.

Central Properties (durham) Limited Address / Contact

Office Address Lauder Grange
Office Address2 Prospect Hill
Town Corbridge
Post code NE45 5RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00753850
Date of Incorporation Mon, 18th Mar 1963
Industry Gambling and betting activities
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Esther C.

Position: Director

Appointed: 10 November 2002

Esther C.

Position: Secretary

Appointed: 10 November 2002

Christopher C.

Position: Director

Appointed: 29 September 1991

Resigned: 12 August 2023

Margaret E.

Position: Director

Appointed: 29 April 1991

Resigned: 10 November 2002

Margaret E.

Position: Secretary

Appointed: 29 April 1991

Resigned: 10 November 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Esther C. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Heaton Enterprises Ltd that put Corbridge, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Christopher C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Esther C.

Notified on 21 March 2024
Nature of control: significiant influence or control

Heaton Enterprises Ltd

Lauder Grange Prospect, Corbridge, NE45 5RS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 00940864
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher C.

Notified on 6 April 2016
Ceased on 12 August 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 052 1311 098 0341 128 884       
Balance Sheet
Cash Bank In Hand243 802295 987342 950       
Cash Bank On Hand  342 950368 098125 553231 275238 175286 688396 611564 391
Current Assets274 424323 099360 631411 693201 472353 793283 780304 174417 132690 487
Debtors25 89119 60011 91538 12070 891105 35727 2005 9864 146109 189
Net Assets Liabilities  1 210 8011 257 1641 302 3501 451 6071 642 8251 716 9241 842 4792 097 073
Net Assets Liabilities Including Pension Asset Liability1 052 1311 098 0341 128 884       
Other Debtors  11 91518 1207 0002 2002 2004 0402 200 
Property Plant Equipment  929 298916 5181 338 0271 330 0991 572 1561 566 8221 581 2461 574 867
Stocks Inventory4 7317 5125 766       
Tangible Fixed Assets844 623826 215809 648       
Total Inventories  5 7665 4755 0288 0115 5054 7474 7846 287
Reserves/Capital
Called Up Share Capital5 0005 0005 000       
Profit Loss Account Reserve915 929961 832992 682       
Shareholder Funds1 052 1311 098 0341 128 884       
Other
Accumulated Depreciation Impairment Property Plant Equipment  346 668363 488379 294394 030328 320337 216349 345361 787
Average Number Employees During Period   23232424272526
Bank Borrowings Overdrafts   2 92299 60074 17148 35922 54722 478 
Creditors  41 39532 39799 60074 17148 35922 54764 20689 943
Creditors Due After One Year19 9238 766        
Creditors Due Within One Year46 99342 51441 395       
Finance Lease Liabilities Present Value Total  8 766       
Increase From Depreciation Charge For Year Property Plant Equipment   16 82015 80614 7369 5978 89612 12912 442
Net Current Assets Liabilities227 431280 585319 236379 296135 920267 798188 860244 171352 926600 544
Number Shares Allotted 5 0005 000       
Other Creditors  5 8635 8846 0254 984-1 5593 4332 4811 243
Other Taxation Social Security Payable  21 11119 54733 04952 08060 07829 03729 23775 219
Par Value Share 11       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    10 7889 15012 9006 75311 59110 620
Property Plant Equipment Gross Cost  1 275 9661 280 0061 717 3211 724 1291 900 4761 904 0381 930 5911 936 654
Provisions For Liabilities Balance Sheet Subtotal  37 73338 65071 99772 11969 83270 01383 57071 544
Revaluation Reserve131 202131 202131 202       
Share Capital Allotted Called Up Paid5 0005 0005 000       
Tangible Fixed Assets Additions 5 8223 720       
Tangible Fixed Assets Cost Or Valuation1 146 7741 152 5961 156 316       
Tangible Fixed Assets Depreciation302 151326 381346 668       
Tangible Fixed Assets Depreciation Charged In Period 24 23020 287       
Total Additions Including From Business Combinations Property Plant Equipment   4 040437 3156 808267 9573 56226 5536 063
Total Assets Less Current Liabilities1 072 0541 106 8001 128 8841 295 8141 473 9471 597 8971 761 0161 810 9931 934 1722 175 411
Trade Creditors Trade Payables  5 6554 0441 0483 50110 9712 10310 01013 481
Accrued Liabilities Not Expressed Within Creditors Subtotal       1 5098 1236 794
Disposals Decrease In Depreciation Impairment Property Plant Equipment      75 307   
Disposals Property Plant Equipment      91 610   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, April 2023
Free Download (10 pages)

Company search

Advertisements