Central Property Services (southern) Ltd

General information

Name:

Central Property Services (southern) Limited

Office Address:

Osborne House 143-145 Stanwell Road TW15 3QN Ashford

Number: 02411994

Incorporation date: 1989-08-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1989 marks the beginning of Central Property Services (southern) Ltd, the firm which is situated at Osborne House, 143-145 Stanwell Road, Ashford. This means it's been 35 years Central Property Services (southern) has been in the UK, as it was started on 1989-08-08. The firm registration number is 02411994 and its zip code is TW15 3QN. Founded as Central Cleaning, this company used the name up till 2012, the year it was changed to Central Property Services (southern) Ltd. The firm's SIC code is 81210 which stands for General cleaning of buildings. The company's most recent filed accounts documents cover the period up to Thursday 31st March 2022 and the latest annual confirmation statement was filed on Tuesday 25th July 2023.

According to the latest update, we can name only one managing director in the company: Antony H. (since 2010-09-24). The firm had been guided by Stephen H. until 13 years ago. Furthermore another director, namely Gary H. resigned in 1995. Furthermore, the managing director's duties are supported by a secretary - Leslie F., who was selected by the firm seven years ago.

  • Previous company's names
  • Central Property Services (southern) Ltd 2012-01-18
  • Central Cleaning Limited 1989-08-08

Financial data based on annual reports

Company staff

Leslie F.

Role: Secretary

Appointed: 27 December 2017

Latest update: 17 January 2024

Steven H.

Role: Secretary

Appointed: 30 December 2014

Latest update: 17 January 2024

Antony H.

Role: Director

Appointed: 24 September 2010

Latest update: 17 January 2024

People with significant control

Anthony H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Anthony H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 August 2024
Confirmation statement last made up date 25 July 2023
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 October 2014
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 16 November 2015
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 27 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2014

Address:

125 High Street Odiham

Post code:

RG29 1LA

City / Town:

Hook

HQ address,
2015

Address:

125 High Street Odiham

Post code:

RG29 1LA

City / Town:

Hook

HQ address,
2016

Address:

125 High Street Odiham

Post code:

RG29 1LA

City / Town:

Hook

Search other companies

Services (by SIC Code)

  • 81210 : General cleaning of buildings
  • 43210 : Electrical installation
  • 43220 : Plumbing, heat and air-conditioning installation
  • 43341 : Painting
34
Company Age

Similar companies nearby

Closest companies