ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

South Central Property Limited

South Central Property Limited is an active company incorporated on 25 January 1993 with the registered office located in London, Greater London. South Central Property Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02782935
Private limited company
Age
32 years
Incorporated 25 January 1993
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 22 February 2025 (8 months ago)
Next confirmation dated 22 February 2026
Due by 8 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
First Floor, 1-5 Maple Place,
London
W1T 4BB
England
Address changed on 21 Oct 2025 (11 days ago)
Previous address was 45-46 Berners Street 1st Floor London W1T 3NE England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Company Secretary • British • Lives in England • Born in Jan 1949
Director • Housewife • British • Lives in England • Born in Apr 1971
Director • British • Lives in England • Born in May 1938
Director • Trader • British • Lives in Greece • Born in Aug 1977
Director • Business Executive • British • Lives in England • Born in Mar 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
STG Investment Holdings Limited
Monique Francoise Cadji, Lewis Levy Cadji, and 2 more are mutual people.
Active
Springfield Shipping Limited
Monique Francoise Cadji, Lewis Levy Cadji, and 2 more are mutual people.
Active
Union Maritime Limited
Laurent Elie Cadji, Sarita Michele Kraljevic, and 1 more are mutual people.
Active
Samilau Limited
Laurent Elie Cadji, Sarita Michele Kraljevic, and 1 more are mutual people.
Active
Top Fenders Limited
Laurent Elie Cadji and Lewis Levy Cadji are mutual people.
Active
Union Investcorp Limited
Laurent Elie Cadji and Lewis Levy Cadji are mutual people.
Active
Union Glory Limited
Laurent Elie Cadji and Lewis Levy Cadji are mutual people.
Active
Bettex Limited
Laurent Elie Cadji and Lewis Levy Cadji are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£72.14M
Increased by £11.51M (+19%)
Turnover
£481.81M
Increased by £82.05M (+21%)
Employees
813
Increased by 759 (+1406%)
Total Assets
£1B
Increased by £166.17M (+20%)
Total Liabilities
-£790.92M
Increased by £91.08M (+13%)
Net Assets
£211.27M
Increased by £75.09M (+55%)
Debt Ratio (%)
79%
Decreased by 4.79% (-6%)
Latest Activity
Registered Address Changed
11 Days Ago on 21 Oct 2025
Confirmation Submitted
8 Months Ago on 25 Feb 2025
Group Accounts Submitted
1 Year Ago on 11 Oct 2024
Stg Investment Holdings Limited (PSC) Appointed
1 Year 5 Months Ago on 17 May 2024
Mr Laurent Elie Cadji Details Changed
1 Year 6 Months Ago on 6 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 22 Feb 2024
Group Accounts Submitted
2 Years Ago on 9 Oct 2023
Registered Address Changed
2 Years 8 Months Ago on 7 Mar 2023
Confirmation Submitted
2 Years 8 Months Ago on 7 Mar 2023
Group Accounts Submitted
2 Years 10 Months Ago on 4 Jan 2023
Get Credit Report
Discover South Central Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 45-46 Berners Street 1st Floor London W1T 3NE England to First Floor, 1-5 Maple Place, London W1T 4BB on 21 October 2025
Submitted on 21 Oct 2025
Director's details changed for Mr Laurent Elie Cadji on 6 April 2024
Submitted on 1 May 2025
Confirmation statement made on 22 February 2025 with updates
Submitted on 25 Feb 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Withdrawal of a person with significant control statement on 28 May 2024
Submitted on 28 May 2024
Notification of Stg Investment Holdings Limited as a person with significant control on 17 May 2024
Submitted on 28 May 2024
Confirmation statement made on 22 February 2024 with no updates
Submitted on 22 Feb 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 9 Oct 2023
Confirmation statement made on 22 February 2023 with no updates
Submitted on 7 Mar 2023
Registered office address changed from 45-46 Berners Street 45-46 Berners Street 1st Floor London London W1T 3NE England to 45-46 Berners Street 1st Floor London W1T 3NE on 7 March 2023
Submitted on 7 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year