Background WavePink WaveYellow Wave

CENTRASTATES LIMITED (02766643)

CENTRASTATES LIMITED (02766643) is an active UK company. incorporated on 20 November 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CENTRASTATES LIMITED has been registered for 33 years. Current directors include JAY, David, JAY, Irvine Sidney, JAY, Philip.

Company Number
02766643
Status
active
Type
ltd
Incorporated
20 November 1992
Age
33 years
Address
Foframe House, London, NW4 2EF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JAY, David, JAY, Irvine Sidney, JAY, Philip
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRASTATES LIMITED

CENTRASTATES LIMITED is an active company incorporated on 20 November 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CENTRASTATES LIMITED was registered 33 years ago.(SIC: 68320)

Status

active

Active since 33 years ago

Company No

02766643

LTD Company

Age

33 Years

Incorporated 20 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Foframe House 35-37 Brent Street London, NW4 2EF,

Timeline

7 key events • 1992 - 2017

Funding Officers Ownership
Company Founded
Nov 92
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
May 15
Loan Cleared
May 15
New Owner
Nov 17
New Owner
Nov 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

JAY, David

Active
18 Grosvenor Gardens, LondonNW11 0HG
Secretary
Appointed 03 Feb 1993

JAY, David

Active
18 Grosvenor Gardens, LondonNW11 0HG
Born September 1958
Director
Appointed 03 Feb 1993

JAY, Irvine Sidney

Active
17 Shirehall Park, LondonNW4 2AE
Born June 1960
Director
Appointed N/A

JAY, Philip

Active
10 Danescroft Avenue, LondonNW4 2NE
Born May 1956
Director
Appointed 03 Feb 1993

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 20 Nov 1992
Resigned 04 Feb 1993

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 20 Nov 1992
Resigned 04 Feb 1993

Persons with significant control

3

Mr David Jay

Active
Foframe House, LondonNW4 2EF
Born September 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Irvine Sidney Jay

Active
Foframe House, LondonNW4 2EF
Born June 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Philip Jay

Active
Foframe House, LondonNW4 2EF
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
27 May 2009
403aParticulars of Charge Subject to s859A
Legacy
27 May 2009
403aParticulars of Charge Subject to s859A
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
190190
Legacy
18 December 2007
353353
Legacy
21 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Legacy
14 December 2005
190190
Legacy
14 December 2005
353353
Legacy
14 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2003
AAAnnual Accounts
Legacy
12 April 2003
395Particulars of Mortgage or Charge
Legacy
12 April 2003
395Particulars of Mortgage or Charge
Legacy
12 April 2003
395Particulars of Mortgage or Charge
Legacy
6 January 2003
395Particulars of Mortgage or Charge
Legacy
6 January 2003
395Particulars of Mortgage or Charge
Legacy
6 January 2003
395Particulars of Mortgage or Charge
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2002
AAAnnual Accounts
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
13 December 2000
395Particulars of Mortgage or Charge
Legacy
13 December 2000
395Particulars of Mortgage or Charge
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1999
AAAnnual Accounts
Legacy
12 August 1999
395Particulars of Mortgage or Charge
Legacy
12 August 1999
395Particulars of Mortgage or Charge
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1996
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
29 September 1995
288288
Legacy
14 March 1995
88(2)R88(2)R
Resolution
14 March 1995
RESOLUTIONSResolutions
Resolution
14 March 1995
RESOLUTIONSResolutions
Legacy
14 March 1995
123Notice of Increase in Nominal Capital
Legacy
22 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 September 1994
AAAnnual Accounts
Legacy
3 December 1993
288288
Legacy
3 December 1993
363sAnnual Return (shuttle)
Legacy
15 May 1993
395Particulars of Mortgage or Charge
Legacy
9 March 1993
224224
Memorandum Articles
13 February 1993
MEM/ARTSMEM/ARTS
Resolution
13 February 1993
RESOLUTIONSResolutions
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Legacy
13 February 1993
287Change of Registered Office
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Incorporation Company
20 November 1992
NEWINCIncorporation