Background WavePink WaveYellow Wave

CENTRAL PROPERTY ROOMS LIMITED (10546051)

CENTRAL PROPERTY ROOMS LIMITED (10546051) is an active UK company. incorporated on 4 January 2017. 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. CENTRAL PROPERTY ROOMS LIMITED has been registered for 9 years. Current directors include WALTON, Naomi Mary, WARWICKER, David.

Company Number
10546051
Status
active
Type
ltd
Incorporated
4 January 2017
Age
9 years
Address
43 Manchester Street, London, W1U 7LP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WALTON, Naomi Mary, WARWICKER, David
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL PROPERTY ROOMS LIMITED

CENTRAL PROPERTY ROOMS LIMITED is an active company incorporated on 4 January 2017 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. CENTRAL PROPERTY ROOMS LIMITED was registered 9 years ago.(SIC: 68209, 68320)

Status

active

Active since 9 years ago

Company No

10546051

LTD Company

Age

9 Years

Incorporated 4 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 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

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 3 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

43 Manchester Street London, W1U 7LP,

Previous Addresses

14 David Mews London W1U 6EQ England
From: 17 August 2023To: 10 September 2025
159 High Street Barnet EN5 5SU England
From: 4 May 2019To: 17 August 2023
Alpha House, 176a High Street Barnet EN5 5SZ England
From: 4 January 2017To: 4 May 2019
Timeline

11 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Aug 17
Owner Exit
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
Jun 18
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

WARWICKER, Natalie Jean

Active
Manchester Street, LondonW1U 7LP
Secretary
Appointed 15 Aug 2019

WALTON, Naomi Mary

Active
Manchester Street, LondonW1U 7LP
Born January 1959
Director
Appointed 14 Aug 2017

WARWICKER, David

Active
Manchester Street, LondonW1U 7LP
Born January 1949
Director
Appointed 04 Jan 2017

Persons with significant control

2

1 Active
1 Ceased
Manchester Street, LondonW1U 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jan 2018
High Street, Barnet

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jan 2017
Ceased 03 Jan 2018
Fundings
Financials
Latest Activities

Filing History

41

Change To A Person With Significant Control
21 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 September 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
16 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
12 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
20 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Incorporation Company
4 January 2017
NEWINCIncorporation