Background WavePink WaveYellow Wave

CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED (01324826)

CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED (01324826) is an active UK company. incorporated on 9 August 1977. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED has been registered for 48 years. Current directors include MCNALLY, Rebecca Lucy.

Company Number
01324826
Status
active
Type
ltd
Incorporated
9 August 1977
Age
48 years
Address
442 Upper Richmond Road, London, SW15 5RQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCNALLY, Rebecca Lucy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED

CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED is an active company incorporated on 9 August 1977 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED was registered 48 years ago.(SIC: 68209)

Status

active

Active since 48 years ago

Company No

01324826

LTD Company

Age

48 Years

Incorporated 9 August 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

CRAUFURD SITE SERVICES LIMITED
From: 31 December 1980To: 2 October 1984
G.L.F. (DISTILLATION TRAYS) LIMITED
From: 9 August 1977To: 31 December 1980
Contact
Address

442 Upper Richmond Road London, SW15 5RQ,

Previous Addresses

C/O Milsted Langdon 46-48 East Smithfield London E1W 1AW
From: 6 June 2017To: 10 January 2018
Unit 10 Craufurd Business Park Silverdale Road Hayes Middlesex UB3 3BN
From: 9 August 1977To: 6 June 2017
Timeline

16 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Aug 77
Director Left
Feb 10
Director Joined
Jun 10
Director Left
Apr 13
Director Left
Feb 15
Director Joined
Sept 16
Loan Cleared
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 19
New Owner
Jan 19
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Aug 24
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MCNALLY, Finn Stephen Timothy

Active
Upper Richmond Road, LondonSW15 5RQ
Secretary
Appointed 05 Jun 2020

MCNALLY, Rebecca Lucy

Active
Upper Richmond Road, LondonSW15 5RQ
Born January 1967
Director
Appointed 01 Sept 2023

MCNALLY, Helen Claire

Resigned
6 The Butts, SwindonSN5 3LR
Secretary
Appointed 16 Nov 2009
Resigned 08 Jan 2018

MCNALLY, Helen Claire

Resigned
22 Ardshiel Close, LondonSW15 1EB
Secretary
Appointed N/A
Resigned 23 Jan 1994

MCNALLY, Richard Stephen

Resigned
442 Upper Richmond Road, LondonSW15 5RQ
Secretary
Appointed N/A
Resigned 05 Jun 2020

COLEMAN, Richard James

Resigned
The Butts, SwindonSN5 3LR
Born June 1960
Director
Appointed 12 Aug 2016
Resigned 08 Jan 2018

MCNALLY, Francis Richard

Resigned
Little Manor Farm, RuislipHA4 7RL
Born August 1921
Director
Appointed 21 Dec 1994
Resigned 31 Jul 2012

MCNALLY, Helen Claire

Resigned
The Butts, Lydiard MillicentSN5 3LR
Born August 1957
Director
Appointed 23 Jan 1994
Resigned 08 Jan 2018

MCNALLY, Helen Claire

Resigned
Priory Cottage, SwindonSN5 9LR
Born August 1957
Director
Appointed N/A
Resigned 25 Nov 2009

MCNALLY, Margaret Edwina

Resigned
Little Manor Farm, RuislipHA4 7RL
Born July 1922
Director
Appointed 21 Dec 1994
Resigned 09 Sept 2014

MCNALLY, Richard Stephen

Resigned
442 Upper Richmond Road, LondonSW15 5RQ
Born April 1960
Director
Appointed N/A
Resigned 11 Feb 2023

Persons with significant control

4

0 Active
4 Ceased

Mr Richard Stephen Mcnally

Ceased
Upper Richmond Road, LondonSW15 5RQ
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2018
Ceased 11 Feb 2023

Richard Mcnally

Ceased
Upper Richmond Road, LondonSW15 5RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jan 2018
Ceased 29 Jan 2019

Ms Helen Clare Mcnally

Ceased
East Smithfield, LondonE1W 1AW
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 09 Jan 2018

Mr Richard Stephen Mcnally

Ceased
Upper Richmond Road, LondonSW15 5RQ
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 08 Jan 2018
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 August 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 May 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Administrative Restoration Company
10 August 2022
RT01RT01
Gazette Dissolved Compulsory
26 April 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
22 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 March 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
24 December 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
5 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Resolution
18 January 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
24 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
16 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 November 2009
AP03Appointment of Secretary
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
5 March 2008
353353
Legacy
5 March 2008
190190
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
31 January 2002
363aAnnual Return
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
22 April 2000
363aAnnual Return
Legacy
22 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
24 May 1999
353353
Legacy
24 May 1999
190190
Legacy
24 May 1999
363aAnnual Return
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
18 March 1998
363aAnnual Return
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
13 March 1997
363aAnnual Return
Legacy
13 March 1997
363(190)363(190)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
22 February 1996
363x363x
Legacy
21 February 1996
287Change of Registered Office
Accounts With Accounts Type Full
6 February 1996
AAAnnual Accounts
Legacy
2 February 1995
363x363x
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Legacy
10 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 July 1994
363x363x
Accounts With Made Up Date
9 February 1994
AAAnnual Accounts
Legacy
25 November 1993
88(3)88(3)
Legacy
25 November 1993
88(2)O88(2)O
Legacy
21 October 1993
88(2)P88(2)P
Resolution
21 October 1993
RESOLUTIONSResolutions
Resolution
21 October 1993
RESOLUTIONSResolutions
Legacy
21 October 1993
123Notice of Increase in Nominal Capital
Legacy
31 January 1993
363x363x
Accounts With Accounts Type Dormant
29 January 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 1992
AAAnnual Accounts
Legacy
14 May 1992
363x363x
Legacy
18 June 1991
363x363x
Resolution
18 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Legacy
27 September 1990
363363
Accounts With Accounts Type Small
21 June 1990
AAAnnual Accounts
Legacy
11 July 1989
363363
Accounts With Accounts Type Small
17 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1988
AAAnnual Accounts
Legacy
20 June 1988
363363
Accounts With Accounts Type Full
19 August 1987
AAAnnual Accounts
Legacy
19 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 August 1986
AAAnnual Accounts
Legacy
27 August 1986
363363
Certificate Change Of Name Company
2 October 1984
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 March 1980
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 January 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 August 1977
NEWINCIncorporation