Background WavePink WaveYellow Wave

CENTRAL & REGIONAL ESTATES LIMITED (07000568)

CENTRAL & REGIONAL ESTATES LIMITED (07000568) is an active UK company. incorporated on 25 August 2009. with registered office in Maidstone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CENTRAL & REGIONAL ESTATES LIMITED has been registered for 16 years. Current directors include HARRIS, Stuart John, JORDAN, Philip Spencer.

Company Number
07000568
Status
active
Type
ltd
Incorporated
25 August 2009
Age
16 years
Address
5 West Court, Maidstone, ME15 6JD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARRIS, Stuart John, JORDAN, Philip Spencer
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL & REGIONAL ESTATES LIMITED

CENTRAL & REGIONAL ESTATES LIMITED is an active company incorporated on 25 August 2009 with the registered office located in Maidstone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CENTRAL & REGIONAL ESTATES LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07000568

LTD Company

Age

16 Years

Incorporated 25 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

MFG COMPANY FORMATIONS 83 LIMITED
From: 25 August 2009To: 22 October 2009
Contact
Address

5 West Court Enterprise Road Maidstone, ME15 6JD,

Previous Addresses

Adam House Birmingham Road Kidderminster Worcestershire DY10 2SA United Kingdom
From: 25 July 2011To: 18 June 2014
5 Centre Court Vine Lane Halesowen West Midlands B63 3EB
From: 25 August 2009To: 25 July 2011
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Oct 12
Director Joined
Aug 13
Director Left
Feb 16
Director Left
Jul 17
Director Joined
Apr 18
Director Joined
Apr 18
New Owner
Sept 19
New Owner
Sept 19
Funding Round
Sept 19
Director Left
Aug 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HARRIS, Stuart John

Active
Enterprise Road, MaidstoneME15 6JD
Born May 1966
Director
Appointed 12 Apr 2018

JORDAN, Philip Spencer

Active
3 High Street, CambridgeCB21 4RY
Born February 1953
Director
Appointed 02 Nov 2011

MORGAN, John Benedict

Resigned
26 Cottage Lane, BromsgroveB60 1DW
Secretary
Appointed 25 Aug 2009
Resigned 08 Aug 2013

COPSEY, Peter Bernard

Resigned
Comberton Road, KidderminsterDY10 3DT
Born May 1955
Director
Appointed 25 Aug 2009
Resigned 02 Nov 2011

MORGAN, John Benedict

Resigned
Cottage Lane, BromsgroveB60 1DW
Born October 1949
Director
Appointed 08 Aug 2013
Resigned 11 Oct 2015

SIZER, Graham Kevin

Resigned
Enterprise Road, MaidstoneME15 6JD
Born January 1969
Director
Appointed 12 Apr 2018
Resigned 24 Aug 2025

SMITH, Garry Nigel

Resigned
Glebe Crescent, ChelmsfordCM1 7BH
Born March 1968
Director
Appointed 19 Oct 2012
Resigned 27 Jun 2017

Persons with significant control

3

Mr Stuart John Harris

Active
Enterprise Road, MaidstoneME15 6JD
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2019

Mr Graham Kevin Sizer

Active
Enterprise Road, MaidstoneME15 6JD
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2019

Mr Philip Spencer Jordan

Active
3 High Street, CambridgeCB21 4RY
Born February 1953

Nature of Control

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

Filing History

54

Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Change To A Person With Significant Control
14 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 September 2019
PSC04Change of PSC Details
Capital Allotment Shares
9 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Dormant
10 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Certificate Change Of Name Company
22 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 October 2009
RESOLUTIONSResolutions
Incorporation Company
25 August 2009
NEWINCIncorporation