CENTRAL & MIDLAND PROPERTIES LIMITED
WARKS

Hellopages » Warwickshire » North Warwickshire » CV9 2HG

Company number 02502980
Status Active
Incorporation Date 17 May 1990
Company Type Private Limited Company
Address PRIVATE OFFICE MEREVALE HALL, ATHERSTONE, WARKS, CV9 2HG
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Secretary's details changed for Philip David Stuart Blackman on 31 January 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of CENTRAL & MIDLAND PROPERTIES LIMITED are www.centralmidlandproperties.co.uk, and www.central-midland-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Central Midland Properties Limited is a Private Limited Company. The company registration number is 02502980. Central Midland Properties Limited has been working since 17 May 1990. The present status of the company is Active. The registered address of Central Midland Properties Limited is Private Office Merevale Hall Atherstone Warks Cv9 2hg. . BLACKMAN, Philip David Stuart is a Secretary of the company. DUGDALE, William Matthew Stratford is a Director of the company. Secretary MOSS, Margaret Joan has been resigned. Director SEARS, Michael has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
BLACKMAN, Philip David Stuart
Appointed Date: 25 April 2003


Resigned Directors

Secretary
MOSS, Margaret Joan
Resigned: 25 April 2003

Director
SEARS, Michael
Resigned: 24 March 1998
84 years old

Persons With Significant Control

Park Top Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENTRAL & MIDLAND PROPERTIES LIMITED Events

18 May 2017
Confirmation statement made on 17 May 2017 with updates
16 May 2017
Secretary's details changed for Philip David Stuart Blackman on 31 January 2017
05 Dec 2016
Accounts for a dormant company made up to 31 March 2016
24 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000

23 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 61 more events
25 Jan 1991
Accounting reference date notified as 31/03

07 Aug 1990
Ad 07/06/90--------- £ si 998@1=998 £ ic 2/1000

06 Jun 1990
Registered office changed on 06/06/90 from: 84 temple chambers temple ave london EC4Y ohp

06 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 May 1990
Incorporation

CENTRAL & MIDLAND PROPERTIES LIMITED Charges

14 October 1997
Memorandum of cash deposit
Delivered: 18 October 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £435,000 credited to account…