-
CENTRAL STREET PROPERTIES (PEAR TREE) LIMITED - 88 Edgware Way, Edgware, HA8 8JS, England, United Kingdom
Company Information
- Company registration number
- 07430039
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 88 Edgware Way
- Edgware
- HA8 8JS
- England 88 Edgware Way, Edgware, HA8 8JS, England UK
Management
- Managing Directors
- MOSKOVITZ, Israel
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-11-04
- Age Of Company 2010-11-04 13 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- Mr Israel Moskovitz
- Mrs Chavi Moskovitz
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-06-30
- Last Date: 2021-09-30
- Last Return Made Up To:
- 2012-11-04
- Annual Return
- Due Date: 2023-11-18
- Last Date: 2022-11-04
-
CENTRAL STREET PROPERTIES (PEAR TREE) LIMITED Company Description
- CENTRAL STREET PROPERTIES (PEAR TREE) LIMITED is a ltd registered in United Kingdom with the Company reg no 07430039. Its current trading status is "live". It was registered 2010-11-04. It has declared SIC or NACE codes as "41100". It has 1 director The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-11-04.It can be contacted at 88 Edgware Way .
Get CENTRAL STREET PROPERTIES (PEAR TREE) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Central Street Properties (Pear Tree) Limited - 88 Edgware Way, Edgware, HA8 8JS, England, United Kingdom
- 2010-11-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CENTRAL STREET PROPERTIES (PEAR TREE) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-filings-brought-up-to-date (2023-02-03) - DISS40
-
gazette-notice-compulsory (2023-01-31) - GAZ1
-
confirmation-statement-with-updates (2023-02-02) - CS01
keyboard_arrow_right 2022
-
notification-of-a-person-with-significant-control (2022-05-04) - PSC01
-
cessation-of-a-person-with-significant-control (2022-05-04) - PSC07
-
termination-director-company-with-name-termination-date (2022-05-04) - TM01
-
termination-secretary-company-with-name-termination-date (2022-05-04) - TM02
-
appoint-person-director-company-with-name-date (2022-05-04) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-05-04) - AD01
-
accounts-with-accounts-type-total-exemption-full (2022-03-30) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
-
confirmation-statement-with-no-updates (2021-11-05) - CS01
-
cessation-of-a-person-with-significant-control (2021-12-09) - PSC07
-
mortgage-satisfy-charge-full (2021-12-07) - MR04
-
notification-of-a-person-with-significant-control (2021-12-09) - PSC02
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-29) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-08) - AA
-
mortgage-satisfy-charge-full (2019-05-14) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-15) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-04-27) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-04-26) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-27) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-11-12) - AA
-
change-account-reference-date-company-current-shortened (2015-08-25) - AA01
-
appoint-person-director-company-with-name-date (2015-01-26) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-27) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-07-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-07) - AR01
keyboard_arrow_right 2013
-
gazette-notice-compulsary (2013-03-05) - GAZ1
-
change-account-reference-date-company-previous-extended (2013-03-07) - AA01
-
change-person-secretary-company-with-change-date (2013-03-08) - CH03
-
accounts-with-accounts-type-total-exemption-full (2013-05-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-08) - AR01
-
gazette-filings-brought-up-to-date (2013-03-09) - DISS40
-
change-person-director-company-with-change-date (2013-03-08) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-04-05) - AA
-
change-account-reference-date-company-previous-shortened (2012-03-29) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-13) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-01-10) - AD01
keyboard_arrow_right 2010
-
incorporation-company (2010-11-04) - NEWINC