Background WavePink WaveYellow Wave

CENTRAL LAND LTD (09481403)

CENTRAL LAND LTD (09481403) is an active UK company. incorporated on 10 March 2015. 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. CENTRAL LAND LTD has been registered for 11 years. Current directors include WEIS, David.

Company Number
09481403
Status
active
Type
ltd
Incorporated
10 March 2015
Age
11 years
Address
21 Grosvenor Way, London, E5 9ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WEIS, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL LAND LTD

CENTRAL LAND LTD is an active company incorporated on 10 March 2015 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. CENTRAL LAND LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09481403

LTD Company

Age

11 Years

Incorporated 10 March 2015

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

21 Grosvenor Way London, E5 9ND,

Previous Addresses

19a Oldhill Street London N16 6LD United Kingdom
From: 28 June 2021To: 1 March 2023
19a Old Hill Street London N16 6LD United Kingdom
From: 22 January 2021To: 28 June 2021
149a Clapton Common London E5 9AE England
From: 6 December 2016To: 22 January 2021
32 Fountayne Road London N16 7DT England
From: 7 October 2016To: 6 December 2016
Unit 6 Furmston Court Icknield Way Letchworth Hertfordshire SG6 1UJ England
From: 10 March 2015To: 7 October 2016
Timeline

3 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jun 21
Director Left
Jan 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WEIS, David

Active
Grosvenor Way, LondonE5 9ND
Born September 1947
Director
Appointed 10 Mar 2015

NEZRI, Aron

Resigned
Grosvenor Way, LondonE5 9ND
Born June 1972
Director
Appointed 28 Jun 2021
Resigned 01 Jan 2025

Persons with significant control

1

Mr David Weis

Active
Grosvenor Way, LondonE5 9ND
Born September 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Incorporation Company
10 March 2015
NEWINCIncorporation