CENTRAL SQUARE LEEDS LIMITED
LONDON ROYDHOUSE PROPERTIES (CENTRAL SQUARE) LIMITED

Hellopages » City of London » City of London » EC4R 0HH

Company number 08626884
Status Active
Incorporation Date 26 July 2013
Company Type Private Limited Company
Address GOVERNOR'S HOUSE, LAURENCE POUNTNEY HILL, LONDON, EC4R 0HH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Statement of capital following an allotment of shares on 28 October 2016 GBP 532,168.00 ; Full accounts made up to 31 December 2015; Appointment of Samuel John Letheren Jones as a director on 10 February 2016. The most likely internet sites of CENTRAL SQUARE LEEDS LIMITED are www.centralsquareleeds.co.uk, and www.central-square-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Square Leeds Limited is a Private Limited Company. The company registration number is 08626884. Central Square Leeds Limited has been working since 26 July 2013. The present status of the company is Active. The registered address of Central Square Leeds Limited is Governor S House Laurence Pountney Hill London Ec4r 0hh. . M&G MANAGEMENT SERVICES LIMITED is a Secretary of the company. JONES, Samuel John Letheren is a Director of the company. WELLS, Adrian Harry is a Director of the company. Director CORMACK, Andrew Stephen has been resigned. Director HODKIN, David Arthur has been resigned. Director POPE, Aaron John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
M&G MANAGEMENT SERVICES LIMITED
Appointed Date: 31 October 2014

Director
JONES, Samuel John Letheren
Appointed Date: 10 February 2016
41 years old

Director
WELLS, Adrian Harry
Appointed Date: 31 October 2014
62 years old

Resigned Directors

Director
CORMACK, Andrew Stephen
Resigned: 31 October 2014
Appointed Date: 26 July 2013
75 years old

Director
HODKIN, David Arthur
Resigned: 31 October 2014
Appointed Date: 26 July 2013
64 years old

Director
POPE, Aaron John
Resigned: 10 February 2016
Appointed Date: 31 October 2014
47 years old

Persons With Significant Control

The Prudential Assurance Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENTRAL SQUARE LEEDS LIMITED Events

13 Dec 2016
Statement of capital following an allotment of shares on 28 October 2016
  • GBP 532,168.00

23 Sep 2016
Full accounts made up to 31 December 2015
14 Sep 2016
Appointment of Samuel John Letheren Jones as a director on 10 February 2016
14 Sep 2016
Termination of appointment of Aaron John Pope as a director on 10 February 2016
28 Jul 2016
Confirmation statement made on 27 July 2016 with updates
...
... and 12 more events
07 Nov 2014
Change of name notice
14 Aug 2014
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000

04 Oct 2013
Statement of capital following an allotment of shares on 4 October 2013
  • GBP 1,000

31 Aug 2013
Current accounting period shortened from 31 July 2014 to 30 June 2014
26 Jul 2013
Incorporation