Background WavePink WaveYellow Wave

SOUTH CENTRAL PROPERTY LIMITED (02782935)

SOUTH CENTRAL PROPERTY LIMITED (02782935) is an active UK company. incorporated on 25 January 1993. 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 and 1 other business activities. SOUTH CENTRAL PROPERTY LIMITED has been registered for 33 years. Current directors include CADJI, Laurent Elie, CADJI, Lewis Levy, CADJI, Monique Francoise and 2 others.

Company Number
02782935
Status
active
Type
ltd
Incorporated
25 January 1993
Age
33 years
Address
First Floor, 1-5 Maple Place,, London, W1T 4BB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CADJI, Laurent Elie, CADJI, Lewis Levy, CADJI, Monique Francoise, KRALJEVIC, Sarita Michele, TAYLOR, Miriam Martine
SIC Codes
68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH CENTRAL PROPERTY LIMITED

SOUTH CENTRAL PROPERTY LIMITED is an active company incorporated on 25 January 1993 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 and 1 other business activity. SOUTH CENTRAL PROPERTY LIMITED was registered 33 years ago.(SIC: 68209, 82990)

Status

active

Active since 33 years ago

Company No

02782935

LTD Company

Age

33 Years

Incorporated 25 January 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

First Floor, 1-5 Maple Place, London, W1T 4BB,

Previous Addresses

45-46 Berners Street 1st Floor London W1T 3NE England
From: 7 March 2023To: 21 October 2025
45-46 Berners Street 45-46 Berners Street 1st Floor London London W1T 3NE England
From: 22 April 2022To: 7 March 2023
42 Wigmore Street London W1U 2RY England
From: 5 July 2021To: 22 April 2022
7 Portman Mews South London W1H 6AY England
From: 5 February 2021To: 5 July 2021
Portland House 67-71 Wembley Hill Road Wembley HA9 8BU England
From: 19 August 2016To: 5 February 2021
York House Empire Way 7th Floor North Wing Wembley Middlesex HA9 0PA
From: 26 February 2015To: 19 August 2016
7Th Floor North Wing York House Empire Way Wembley Middlesex HA9 0PA
From: 31 March 2014To: 26 February 2015
Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU
From: 25 January 1993To: 31 March 2014
Timeline

6 key events • 1993 - 2015

Funding Officers Ownership
Company Founded
Jan 93
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Joined
Sept 15
Director Joined
Sept 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

CADJI, Monique Francoise

Active
Maple Place,, LondonW1T 4BB
Secretary
Appointed 16 Sept 1997

CADJI, Laurent Elie

Active
Maple Place,, LondonW1T 4BB
Born August 1977
Director
Appointed 15 Dec 2005

CADJI, Lewis Levy

Active
Maple Place,, LondonW1T 4BB
Born May 1938
Director
Appointed N/A

CADJI, Monique Francoise

Active
Maple Place,, LondonW1T 4BB
Born January 1949
Director
Appointed 21 May 1993

KRALJEVIC, Sarita Michele

Active
Maple Place,, LondonW1T 4BB
Born April 1971
Director
Appointed 03 Sept 2015

TAYLOR, Miriam Martine

Active
45-46 Berners Street, LondonW1T 3NE
Born March 1973
Director
Appointed 03 Sept 2015

CADJI, Monique Francoise

Resigned
34 Springfield Road, LondonNW8 0QN
Secretary
Appointed N/A
Resigned 21 Aug 1997

SHAH, Smita Bhupesh

Resigned
Lyndhurst Gardens, LondonN3 1TE
Secretary
Appointed 22 Feb 1993
Resigned 21 May 1993

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 25 Jan 1993
Resigned 22 Feb 1993

SWYCHER, Stuart Simon

Resigned
2 Huson Close, LondonNW3 3JW
Born October 1954
Director
Appointed 22 Feb 1993
Resigned 24 Aug 1999

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 25 Jan 1993
Resigned 22 Feb 1993

Persons with significant control

1

Berners Street, LondonW1T 3NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 May 2024
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Accounts Amended With Accounts Type Group
16 December 2025
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
28 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 May 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Accounts With Accounts Type Group
11 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Legacy
27 February 2013
MG01MG01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Legacy
1 September 2011
MG01MG01
Legacy
1 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Legacy
11 April 2006
288cChange of Particulars
Legacy
11 April 2006
288cChange of Particulars
Legacy
21 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
9 June 2005
225Change of Accounting Reference Date
Legacy
12 April 2005
395Particulars of Mortgage or Charge
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288cChange of Particulars
Legacy
25 January 2005
288cChange of Particulars
Legacy
25 January 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 December 2004
AAAnnual Accounts
Legacy
5 April 2004
363aAnnual Return
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
28 August 2003
363aAnnual Return
Legacy
28 August 2003
288cChange of Particulars
Legacy
28 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
17 August 2001
287Change of Registered Office
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2000
AAAnnual Accounts
Legacy
17 February 2000
363aAnnual Return
Legacy
7 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 September 1999
AAAnnual Accounts
Legacy
1 September 1999
287Change of Registered Office
Legacy
31 January 1999
363aAnnual Return
Accounts With Accounts Type Small
22 December 1998
AAAnnual Accounts
Legacy
27 January 1998
363aAnnual Return
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
363aAnnual Return
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
8 March 1996
363x363x
Accounts With Accounts Type Full
18 December 1995
AAAnnual Accounts
Legacy
16 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 August 1994
AAAnnual Accounts
Legacy
9 February 1994
363x363x
Legacy
28 July 1993
224224
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Resolution
16 March 1993
RESOLUTIONSResolutions
Legacy
16 March 1993
288288
Legacy
3 March 1993
287Change of Registered Office
Incorporation Company
25 January 1993
NEWINCIncorporation