Company NameCentral Property Services (Southern) Ltd
DirectorAntony Richard Harradine
Company StatusActive
Company Number02411994
CategoryPrivate Limited Company
Incorporation Date8 August 1989(34 years, 9 months ago)
Previous NameCentral Cleaning Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4544Painting and glazing
SIC 43341Painting
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Antony Richard Harradine
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2010(21 years, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressOsborne House 143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
Secretary NameMr Steven Harradine
StatusCurrent
Appointed30 December 2014(25 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressOsborne House 143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
Secretary NameMr Leslie John Ford
StatusCurrent
Appointed27 December 2017(28 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressOsborne House 143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
Director NameMr Stephen John Harradine
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years after company formation)
Appointment Duration19 years, 7 months (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Moorehayes Drive
Laleham
Middlesex
TW18 1SL
Director NameGary Haywood
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 08 September 1995)
RoleCompany Director
Correspondence AddressThe Whin Vicarage Lane
Laleham
Staines
Middlesex
TW18 1UE
Secretary NameMr Stephen John Harradine
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years after company formation)
Appointment Duration19 years, 7 months (resigned 14 March 2011)
RoleCompany Director
Correspondence Address14a Moorehayes Drive
Laleham
Middlesex
TW18 1SL
Secretary NameGary Haywood
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 08 September 1995)
RoleCompany Director
Correspondence AddressThe Whin Vicarage Lane
Laleham
Staines
Middlesex
TW18 1UE
Secretary NameMr Cyril Arthur George Harradine
NationalityBritish
StatusResigned
Appointed08 September 1995(6 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 30 December 2014)
RoleCompany Director
Correspondence Address125 High Street
Odiham
Hook
Hampshire
RG29 1LA

Contact

Websitecps-southern.co.uk

Location

Registered AddressOsborne House
143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

85 at £1Anthony Richard Harradine
98.84%
Ordinary
1 at £1Anthony Richard Harradine
1.16%
Ordinary A

Financials

Year2014
Net Worth£35,335
Cash£29,414
Current Liabilities£240,875

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

15 April 2015Delivered on: 28 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 April 2014Delivered on: 12 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 139 green lane shepperton middlesex t/no SY365066.
Outstanding
13 November 1989Delivered on: 22 November 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inc heritable property & assets in scotland (please see doc M37C). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
10 August 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
28 August 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
13 August 2018Confirmation statement made on 25 July 2018 with updates (5 pages)
26 April 2018Statement of capital following an allotment of shares on 26 July 2017
  • GBP 88
(3 pages)
4 April 2018Change of details for Mr Anthony Richard Harradine as a person with significant control on 3 April 2018 (2 pages)
3 April 2018Director's details changed for Mr Antony Richard Harradine on 3 April 2018 (2 pages)
30 January 2018Amended total exemption full accounts made up to 31 March 2017 (10 pages)
24 January 2018Change of details for Mr Anthony Richard Harradine as a person with significant control on 6 December 2017 (2 pages)
24 January 2018Director's details changed for Mr Antony Richard Harradine on 6 December 2017 (2 pages)
28 December 2017Appointment of Mr Leslie John Ford as a secretary on 27 December 2017 (2 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 October 2017Change of details for Mr Anthony Richard Harradine as a person with significant control on 26 July 2017 (2 pages)
5 October 2017Director's details changed for Mr Antony Richard Harradine on 26 July 2017 (2 pages)
5 October 2017Director's details changed for Mr Antony Richard Harradine on 26 July 2017 (2 pages)
5 October 2017Change of details for Mr Anthony Richard Harradine as a person with significant control on 26 July 2017 (2 pages)
23 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
8 August 2017Statement of capital following an allotment of shares on 31 August 2016
  • GBP 87
(3 pages)
8 August 2017Statement of capital following an allotment of shares on 31 August 2016
  • GBP 87
(3 pages)
27 March 2017Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA to Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA to Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 27 March 2017 (1 page)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 86
(4 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 86
(4 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 86
(4 pages)
28 April 2015Registration of charge 024119940003, created on 15 April 2015 (44 pages)
28 April 2015Registration of charge 024119940003, created on 15 April 2015 (44 pages)
8 April 2015Appointment of Mr Steven Harradine as a secretary on 30 December 2014 (2 pages)
8 April 2015Termination of appointment of Cyril Arthur George Harradine as a secretary on 30 December 2014 (1 page)
8 April 2015Termination of appointment of Cyril Arthur George Harradine as a secretary on 30 December 2014 (1 page)
8 April 2015Appointment of Mr Steven Harradine as a secretary on 30 December 2014 (2 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 86
(4 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 86
(4 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 86
(4 pages)
12 April 2014Registration of charge 024119940002 (41 pages)
12 April 2014Registration of charge 024119940002 (41 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 86
(4 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 86
(4 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 86
(4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
18 January 2012Change of name notice (2 pages)
18 January 2012Company name changed central cleaning LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2011-09-22
(2 pages)
18 January 2012Change of name notice (2 pages)
18 January 2012Company name changed central cleaning LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2011-09-22
(2 pages)
29 September 2011Change of name notice (2 pages)
29 September 2011Change of name notice (2 pages)
29 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-22
(1 page)
29 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-22
(1 page)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
12 August 2011Secretary's details changed for Mr Cyril Arthur George Harradine on 8 August 2011 (1 page)
12 August 2011Secretary's details changed for Mr Cyril Arthur George Harradine on 8 August 2011 (1 page)
12 August 2011Secretary's details changed for Mr Cyril Arthur George Harradine on 8 August 2011 (1 page)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Termination of appointment of Stephen Harradine as a secretary (1 page)
5 April 2011Termination of appointment of Stephen Harradine as a director (1 page)
5 April 2011Termination of appointment of Stephen Harradine as a secretary (1 page)
5 April 2011Termination of appointment of Stephen Harradine as a director (1 page)
11 January 2011Appointment of Mr Antony Richard Harradine as a director (2 pages)
11 January 2011Appointment of Mr Antony Richard Harradine as a director (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 August 2010Director's details changed for Mr Stephen John Harradine on 8 August 2010 (2 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Mr Stephen John Harradine on 8 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Stephen John Harradine on 8 August 2010 (2 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Stephen John Harradine on 26 April 2010 (2 pages)
10 May 2010Secretary's details changed for Stephen John Harradine on 26 April 2010 (2 pages)
10 May 2010Secretary's details changed for Mr Cyril Arthur George Harradine on 26 April 2010 (1 page)
10 May 2010Director's details changed for Mr Stephen John Harradine on 26 April 2010 (2 pages)
10 May 2010Secretary's details changed for Cyril Arthur George Harradine on 26 April 2010 (2 pages)
10 May 2010Secretary's details changed for Mr Cyril Arthur George Harradine on 26 April 2010 (1 page)
10 May 2010Secretary's details changed for Cyril Arthur George Harradine on 26 April 2010 (2 pages)
10 May 2010Secretary's details changed for Stephen John Harradine on 26 April 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 August 2009Return made up to 08/08/09; full list of members (3 pages)
18 August 2009Return made up to 08/08/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 September 2008Return made up to 08/08/08; full list of members (3 pages)
8 September 2008Return made up to 08/08/08; full list of members (3 pages)
8 September 2008Director and secretary's change of particulars / stephen harradine / 08/08/2008 (1 page)
8 September 2008Secretary's change of particulars / cyril harradine / 08/08/2008 (1 page)
8 September 2008Secretary's change of particulars / cyril harradine / 08/08/2008 (1 page)
8 September 2008Director and secretary's change of particulars / stephen harradine / 08/08/2008 (1 page)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 August 2007Return made up to 08/08/07; full list of members (3 pages)
17 August 2007Return made up to 08/08/07; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
21 August 2006Return made up to 08/08/06; full list of members (3 pages)
21 August 2006Return made up to 08/08/06; full list of members (3 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 August 2005Return made up to 08/08/05; full list of members (8 pages)
30 August 2005Return made up to 08/08/05; full list of members (8 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 August 2004Return made up to 08/08/04; full list of members (8 pages)
20 August 2004Return made up to 08/08/04; full list of members (8 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 August 2002Return made up to 08/08/02; full list of members (8 pages)
16 August 2002Return made up to 08/08/02; full list of members (8 pages)
6 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 August 2001Return made up to 08/08/01; full list of members (7 pages)
16 August 2001Return made up to 08/08/01; full list of members (7 pages)
12 September 2000Return made up to 08/08/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
(7 pages)
12 September 2000Return made up to 08/08/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
(7 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 September 1999Return made up to 08/08/99; full list of members (6 pages)
9 September 1999Return made up to 08/08/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 September 1998Return made up to 08/08/98; no change of members (4 pages)
9 September 1998Return made up to 08/08/98; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
10 September 1997Return made up to 08/08/97; full list of members (6 pages)
10 September 1997Return made up to 08/08/97; full list of members (6 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 March 1997Accounts for a small company made up to 31 December 1995 (7 pages)
5 March 1997Accounts for a small company made up to 31 December 1995 (7 pages)
9 September 1996Return made up to 08/08/96; no change of members
  • 363(287) ‐ Registered office changed on 09/09/96
(4 pages)
9 September 1996Return made up to 08/08/96; no change of members
  • 363(287) ‐ Registered office changed on 09/09/96
(4 pages)
27 November 1995New secretary appointed (2 pages)
27 November 1995Secretary resigned;director resigned (2 pages)
27 November 1995Secretary resigned;director resigned (2 pages)
27 November 1995New secretary appointed (2 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
15 September 1995Return made up to 08/08/95; no change of members (4 pages)
15 September 1995Return made up to 08/08/95; no change of members (4 pages)