ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Central London Estates Ltd

Central London Estates Ltd is an active company incorporated on 13 July 1994 with the registered office located in London, Greater London. Central London Estates Ltd was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02948028
Private limited company
Age
31 years
Incorporated 13 July 1994
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 July 2025 (6 months ago)
Next confirmation dated 13 July 2026
Due by 27 July 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
167-169 Great Portland Street,
5th Floor
London
W1W 5PF
England
Address changed on 24 Jan 2024 (2 years ago)
Previous address was 9 Golden Square London W1F 9HZ
Telephone
02076164500
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1970
Director • British • Lives in England • Born in Feb 1963
Director • British • Lives in England • Born in Sep 1961
Director • British • Lives in England • Born in Dec 1964
Mr Nigel Hall
PSC • British • Lives in Jersey • Born in Jul 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Golden Square Property Co.Limited
Philip Adam Leigh Wood, David Bernard Leigh Wood, and 2 more are mutual people.
Active
Brighton Land Limited
Philip Adam Leigh Wood, David Bernard Leigh Wood, and 2 more are mutual people.
Active
South Kensington Property Company Limited
Philip Adam Leigh Wood, David Bernard Leigh Wood, and 2 more are mutual people.
Active
Westminster Land Group Limited
Philip Adam Leigh Wood, David Bernard Leigh Wood, and 2 more are mutual people.
Active
Putney Estates Limited
Philip Adam Leigh Wood, David Bernard Leigh Wood, and 2 more are mutual people.
Active
Melbury Road Properties 1995 Limited
Philip Adam Leigh Wood, David Bernard Leigh Wood, and 2 more are mutual people.
Active
Tashka Management Limited
Philip Adam Leigh Wood, David Bernard Leigh Wood, and 2 more are mutual people.
Active
Piccadilly Estates (W1) Limited
Philip Adam Leigh Wood, David Bernard Leigh Wood, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£3.31M
Increased by £3.14M (+1803%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£31.14M
Decreased by £411K (-1%)
Total Liabilities
-£10.19M
Decreased by £1.25M (-11%)
Net Assets
£20.94M
Increased by £836K (+4%)
Debt Ratio (%)
33%
Decreased by 3.53% (-10%)
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 17 Dec 2025
Confirmation Submitted
6 Months Ago on 21 Jul 2025
Abridged Accounts Submitted
1 Year 1 Month Ago on 23 Dec 2024
New Charge Registered
1 Year 5 Months Ago on 28 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 24 Jul 2024
Nigel Hall (PSC) Appointed
1 Year 10 Months Ago on 12 Apr 2024
Registered Address Changed
2 Years Ago on 24 Jan 2024
Abridged Accounts Submitted
2 Years 1 Month Ago on 19 Dec 2023
Confirmation Submitted
2 Years 6 Months Ago on 25 Jul 2023
Mr David Bernard Leigh Wood Details Changed
2 Years 7 Months Ago on 12 Jul 2023
Get Credit Report
Discover Central London Estates Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 March 2025
Submitted on 17 Dec 2025
Confirmation statement made on 13 July 2025 with updates
Submitted on 21 Jul 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Statement of capital following an allotment of shares on 27 September 2024
Submitted on 17 Oct 2024
Registration of charge 029480280006, created on 28 August 2024
Submitted on 4 Sep 2024
Confirmation statement made on 13 July 2024 with updates
Submitted on 24 Jul 2024
Notification of Nigel Hall as a person with significant control on 12 April 2024
Submitted on 23 Jul 2024
Withdrawal of a person with significant control statement on 23 July 2024
Submitted on 23 Jul 2024
Registered office address changed from 9 Golden Square London W1F 9HZ to 167-169 Great Portland Street, 5th Floor London W1W 5PF on 24 January 2024
Submitted on 24 Jan 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year