Background WavePink WaveYellow Wave

CENTRAL STREET PROPERTIES (PEAR TREE) LIMITED (07430039)

CENTRAL STREET PROPERTIES (PEAR TREE) LIMITED (07430039) is an active UK company. incorporated on 4 November 2010. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CENTRAL STREET PROPERTIES (PEAR TREE) LIMITED has been registered for 15 years.

Company Number
07430039
Status
active
Type
ltd
Incorporated
4 November 2010
Age
15 years
Address
Avon House, London, N16 6DB
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL STREET PROPERTIES (PEAR TREE) LIMITED

CENTRAL STREET PROPERTIES (PEAR TREE) LIMITED is an active company incorporated on 4 November 2010 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CENTRAL STREET PROPERTIES (PEAR TREE) LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07430039

LTD Company

Age

15 Years

Incorporated 4 November 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Avon House 2 Timberwharf Road London, N16 6DB,

Previous Addresses

88 Edgware Way Edgware HA8 8JS England
From: 4 May 2022To: 6 March 2023
41 Pear Tree Street London EC1V 3AG
From: 10 January 2012To: 4 May 2022
Berry House 4 Berry Street London EC1V 0AA United Kingdom
From: 4 November 2010To: 10 January 2012
Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
May 19
Loan Cleared
Dec 21
Owner Exit
Dec 21
New Owner
May 22
New Owner
May 22
Owner Exit
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Loan Secured
Jun 23
Loan Secured
Apr 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
4 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
9 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2013
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
7 March 2013
AA01Change of Accounting Reference Date
Gazette Notice Compulsary
5 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Incorporation Company
4 November 2010
NEWINCIncorporation