Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Central London Estates Group Limited
Central London Estates Group Limited is a dormant company incorporated on 22 August 2016 with the registered office located in Cardiff, South Glamorgan. Central London Estates Group Limited was registered 9 years ago.
Watch Company
Status
Dormant
Dormant since
incorporation
Active proposal to strike off
Company No
10340745
Private limited company
Age
9 years
Incorporated
22 August 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1512 days
Dated
21 August 2020
(5 years ago)
Next confirmation dated
21 August 2021
Was due on
4 September 2021
(4 years ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
1608 days
For period
1 Sep
⟶
31 Aug 2019
(12 months)
Accounts type is
Dormant
Next accounts for period
31 August 2020
Was due on
31 May 2021
(4 years ago)
Learn more about Central London Estates Group Limited
Contact
Update Details
Address
4385
10340745 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on
21 Jul 2025
(3 months ago)
Previous address was
Companies in CF14 8LH
Telephone
020 71790000
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Deepak Sharma
Director • General Manager • Indian • Lives in England • Born in Jun 1960
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2019)
Period Ended
31 Aug 2019
For period
31 Aug
⟶
31 Aug 2019
Traded for
12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
4 Years Ago on 19 Oct 2021
Compulsory Gazette Notice
4 Years Ago on 28 Sep 2021
Mrs Deepak Sharma Appointed
4 Years Ago on 20 Jul 2021
Compulsory Gazette Notice
4 Years Ago on 13 Jul 2021
Registered Address Changed
4 Years Ago on 17 May 2021
Registered Address Changed
4 Years Ago on 12 Nov 2020
Armenderpaul Singh Luthra Resigned
4 Years Ago on 12 Nov 2020
Confirmation Submitted
5 Years Ago on 1 Sep 2020
Dormant Accounts Submitted
5 Years Ago on 27 May 2020
Confirmation Submitted
6 Years Ago on 4 Sep 2019
Get Alerts
Get Credit Report
Discover Central London Estates Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 21 Jul 2025
Submitted on 21 Jul 2025
Compulsory strike-off action has been suspended
Submitted on 19 Oct 2021
First Gazette notice for compulsory strike-off
Submitted on 28 Sep 2021
Appointment of Mrs Deepak Sharma as a director on 20 July 2021
Submitted on 2 Aug 2021
First Gazette notice for compulsory strike-off
Submitted on 13 Jul 2021
Registered office address changed from 339 Euston Road London NW1 3AD England to 26 Micklefield Road Hemel Hempstead HP2 4PF on 17 May 2021
Submitted on 17 May 2021
Termination of appointment of Armenderpaul Singh Luthra as a director on 12 November 2020
Submitted on 12 Nov 2020
Registered office address changed from 55 Bath Road 55 Bath Road Hounslow TW3 3BN United Kingdom to 339 Euston Road London NW1 3AD on 12 November 2020
Submitted on 12 Nov 2020
Confirmation statement made on 21 August 2020 with no updates
Submitted on 1 Sep 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs