Background WavePink WaveYellow Wave

COROB CENTRAL PROPERTIES LIMITED (06877225)

COROB CENTRAL PROPERTIES LIMITED (06877225) is an active UK company. incorporated on 15 April 2009. 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. COROB CENTRAL PROPERTIES LIMITED has been registered for 16 years. Current directors include COOK, Felix, COROB COOK, Ged, Dr, GEAR, William Robert.

Company Number
06877225
Status
active
Type
ltd
Incorporated
15 April 2009
Age
16 years
Address
62 Grosvenor Street, London, W1K 3JF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOK, Felix, COROB COOK, Ged, Dr, GEAR, William Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COROB CENTRAL PROPERTIES LIMITED

COROB CENTRAL PROPERTIES LIMITED is an active company incorporated on 15 April 2009 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. COROB CENTRAL PROPERTIES LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06877225

LTD Company

Age

16 Years

Incorporated 15 April 2009

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 18 September 2025 (6 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

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

62 Grosvenor Street London, W1K 3JF,

Timeline

7 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Owner Exit
Aug 18
Loan Secured
Apr 24
Director Left
Apr 25
Director Joined
May 25
Director Left
Aug 25
Director Joined
Feb 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BENTLEY, Simon Neil

Active
Grosvenor Street, LondonW1K 3JF
Secretary
Appointed 01 Oct 2018

COOK, Felix

Active
Hadstock Hall, CambridgeCB21 4PF
Born February 1946
Director
Appointed 15 Apr 2009

COROB COOK, Ged, Dr

Active
Grosvenor Street, LondonW1K 3JF
Born October 1989
Director
Appointed 28 May 2025

GEAR, William Robert

Active
Grosvenor Street, LondonW1K 3JF
Born February 1964
Director
Appointed 04 Feb 2026

RADFORD, James Gordon

Resigned
118 Cromwell Road, LondonSW19 8NA
Secretary
Appointed 15 Apr 2009
Resigned 01 Oct 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 15 Apr 2009
Resigned 15 Apr 2009

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, LondonSW19 7QD
Born July 1944
Director
Appointed 15 Apr 2009
Resigned 15 Apr 2009

RADFORD, James Gordon

Resigned
118 Cromwell Road, LondonSW19 8NA
Born January 1949
Director
Appointed 15 Apr 2009
Resigned 27 Aug 2025

WISEMAN, Stephen John

Resigned
Trinders Lodge, BarnetEN5 3HP
Born May 1953
Director
Appointed 15 Apr 2009
Resigned 05 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
62 Grosvenor Street, LondonW1K 3JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2018
Grosvenor Street, LondonW1K 3JF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jul 2018
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Legacy
10 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Legacy
15 June 2009
225Change of Accounting Reference Date
Legacy
28 April 2009
88(2)Return of Allotment of Shares
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
287Change of Registered Office
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Incorporation Company
15 April 2009
NEWINCIncorporation