CENTRAL AND RESIDENTIAL PROPERTIES LIMITED
WARMINSTER

Hellopages » Wiltshire » Wiltshire » BA12 6AT

Company number 00646782
Status Active
Incorporation Date 12 January 1960
Company Type Private Limited Company
Address MERE DOWN HOUSE, MERE, WARMINSTER, WILTSHIRE, BA12 6AT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Hester Mary Thomas as a director on 10 June 2016. The most likely internet sites of CENTRAL AND RESIDENTIAL PROPERTIES LIMITED are www.centralandresidentialproperties.co.uk, and www.central-and-residential-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. The distance to to Warminster Rail Station is 7.2 miles; to Frome Rail Station is 8.5 miles; to Dilton Marsh Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central and Residential Properties Limited is a Private Limited Company. The company registration number is 00646782. Central and Residential Properties Limited has been working since 12 January 1960. The present status of the company is Active. The registered address of Central and Residential Properties Limited is Mere Down House Mere Warminster Wiltshire Ba12 6at. . THOMAS, David Humphrey is a Secretary of the company. THOMAS, Amanda Louise is a Director of the company. THOMAS, David Humphrey is a Director of the company. THOMAS, Edward Hugh is a Director of the company. THOMAS, Hester Mary is a Director of the company. Secretary MOORE, John Harold has been resigned. Director MOORE, Jean Maureen has been resigned. Director MOORE, John Harold has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THOMAS, David Humphrey
Appointed Date: 01 July 1999

Director
THOMAS, Amanda Louise
Appointed Date: 10 June 2016
62 years old

Director
THOMAS, David Humphrey
Appointed Date: 11 June 1999
76 years old

Director
THOMAS, Edward Hugh
Appointed Date: 11 June 1999
77 years old

Director
THOMAS, Hester Mary
Appointed Date: 10 June 2016
71 years old

Resigned Directors

Secretary
MOORE, John Harold
Resigned: 01 July 1999

Director
MOORE, Jean Maureen
Resigned: 01 July 1999
98 years old

Director
MOORE, John Harold
Resigned: 01 July 1999
98 years old

Persons With Significant Control

Central & Residential (Jersey) Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

CENTRAL AND RESIDENTIAL PROPERTIES LIMITED Events

25 Jan 2017
Confirmation statement made on 21 January 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Appointment of Mrs Hester Mary Thomas as a director on 10 June 2016
10 Jun 2016
Appointment of Mrs Amanda Louise Thomas as a director on 10 June 2016
25 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

...
... and 67 more events
07 Dec 1987
Return made up to 30/11/87; full list of members

07 Dec 1987
Full accounts made up to 31 March 1987

11 Dec 1986
Return made up to 21/11/86; full list of members

26 Nov 1986
Full accounts made up to 31 March 1986

12 Jan 1960
Incorporation

CENTRAL AND RESIDENTIAL PROPERTIES LIMITED Charges

25 July 1989
Legal charge
Delivered: 11 August 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21 ivor place london borough city of westminster T.no ln…
25 July 1989
Floating charge
Delivered: 11 August 1989
Status: Satisfied on 23 September 1999
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
11 July 1962
Legal charge
Delivered: 16 July 1962
Status: Satisfied on 17 June 1991
Persons entitled: South Western Building Society
Description: 21 ivor place and 62 boston place, st. Marylebone, london…
14 July 1960
Mortgage
Delivered: 15 July 1960
Status: Outstanding
Persons entitled: The Honourable Society of Cymmrodorion
Description: 22 ivor place, N.W.1. 60 bostn place N.W. 1.