Centralchance Property Management Limited LONDON


Founded in 1992, Centralchance Property Management, classified under reg no. 02756875 is an active company. Currently registered at 85 St. Georges Square SW1V 3QW, London the company has been in the business for thirty two years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

The firm has 5 directors, namely Rupert D., Sherif M. and Alistair P. and others. Of them, Annabel C. has been with the company the longest, being appointed on 16 February 1996 and Rupert D. has been with the company for the least time - from 26 April 2013. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Centralchance Property Management Limited Address / Contact

Office Address 85 St. Georges Square
Office Address2 Flat 4
Town London
Post code SW1V 3QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02756875
Date of Incorporation Mon, 19th Oct 1992
Industry Residents property management
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (102 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Rupert D.

Position: Director

Appointed: 26 April 2013

Sherif M.

Position: Director

Appointed: 01 October 2010

Allamanda Group Ltd

Position: Corporate Director

Appointed: 30 July 2010

Alistair P.

Position: Director

Appointed: 28 January 2005

Barbara D.

Position: Director

Appointed: 17 August 2001

Annabel C.

Position: Director

Appointed: 16 February 1996

Sherif M.

Position: Secretary

Appointed: 30 August 2013

Resigned: 15 January 2022

John H.

Position: Director

Appointed: 31 May 2005

Resigned: 30 July 2010

Julia S.

Position: Director

Appointed: 13 May 2003

Resigned: 26 April 2013

Jane W.

Position: Director

Appointed: 23 January 2002

Resigned: 01 October 2010

Barbara D.

Position: Secretary

Appointed: 10 December 2001

Resigned: 30 August 2013

Iain G.

Position: Director

Appointed: 21 October 1999

Resigned: 31 May 2005

Peter T.

Position: Director

Appointed: 26 July 1999

Resigned: 17 August 2001

Fiona G.

Position: Secretary

Appointed: 26 July 1999

Resigned: 27 January 1994

Wai-Sen T.

Position: Director

Appointed: 03 May 1996

Resigned: 28 January 2005

Frederick H.

Position: Director

Appointed: 01 January 1995

Resigned: 21 October 1999

Fiona G.

Position: Director

Appointed: 19 May 1993

Resigned: 10 December 2001

Jonathan E.

Position: Secretary

Appointed: 19 May 1993

Resigned: 26 July 1999

Jonathan E.

Position: Director

Appointed: 19 May 1993

Resigned: 26 July 1999

Fiona G.

Position: Secretary

Appointed: 19 May 1993

Resigned: 10 December 2001

Nicola K.

Position: Director

Appointed: 19 May 1993

Resigned: 23 December 1994

Honora M.

Position: Director

Appointed: 19 May 1993

Resigned: 29 November 1995

Richard O.

Position: Director

Appointed: 19 May 1993

Resigned: 23 December 1994

Gregorio R.

Position: Director

Appointed: 19 May 1993

Resigned: 03 May 1996

Vanessa R.

Position: Director

Appointed: 19 May 1993

Resigned: 03 May 1996

Mark S.

Position: Director

Appointed: 19 May 1993

Resigned: 13 May 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 1992

Resigned: 19 May 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 October 1992

Resigned: 19 May 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth20 03621 275        
Balance Sheet
Current Assets11 816 45 02331 47251 34046 27760 28061 50436 42814 456
Net Assets Liabilities  23 02527 86829 04630 65935 29137 56966
Cash Bank In Hand10 10818 107        
Debtors1 70815 464        
Other Debtors 12 058        
Tangible Fixed Assets9 8299 829        
Trade Debtors1 7083 406        
Reserves/Capital
Called Up Share Capital 6        
Profit Loss Account Reserve9 75710 996        
Shareholder Funds20 03621 275        
Other
Version Production Software      2 021   
Accrued Liabilities Not Expressed Within Creditors Subtotal  11 82711 36819 20822 43726 38631 70044 18722 215
Creditors  20 0002 06512 9153 0108 4322 0642 0642 064
Fixed Assets  9 8299 8299 8299 8299 8299 8299 8299 829
Net Current Assets Liabilities10 207-15 000-20 00029 40738 42543 26751 84859 44034 36412 392
Total Assets Less Current Liabilities20 03621 27525 02339 23648 25453 09661 67769 26944 19322 221
Creditors Due Within One Year1 60922 125        
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests6         
Number Shares Allotted 6        
Par Value Share 1        
Share Capital Allotted Called Up Paid66        
Share Premium Account10 27310 273        
Tangible Fixed Assets Cost Or Valuation9 829         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st October 2023
filed on: 17th, January 2024
Free Download (5 pages)

Company search

Advertisements