Background WavePink WaveYellow Wave

SLOUGH CENTRAL PROPERTY CO LIMITED (10879743)

SLOUGH CENTRAL PROPERTY CO LIMITED (10879743) is an active UK company. incorporated on 24 July 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts and 1 other business activities. SLOUGH CENTRAL PROPERTY CO LIMITED has been registered for 8 years. Current directors include PATEL, Amit.

Company Number
10879743
Status
active
Type
ltd
Incorporated
24 July 2017
Age
8 years
Address
3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, W1W 8BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
PATEL, Amit
SIC Codes
64306, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLOUGH CENTRAL PROPERTY CO LIMITED

SLOUGH CENTRAL PROPERTY CO LIMITED is an active company incorporated on 24 July 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts and 1 other business activity. SLOUGH CENTRAL PROPERTY CO LIMITED was registered 8 years ago.(SIC: 64306, 68100)

Status

active

Active since 8 years ago

Company No

10879743

LTD Company

Age

8 Years

Incorporated 24 July 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

3rd Floor Great Titchfield House, 14-18 Great Titchfield St London, W1W 8BD,

Previous Addresses

2nd Floor 167-169 Great Portland Street London W1W 5PF England
From: 17 April 2019To: 23 March 2024
71-72 Clapham Common South Side Clapham Common London SW4 9DA
From: 20 April 2018To: 17 April 2019
The Pavilions First Floor 33 Brighton Road South Croydon CR2 6EB
From: 22 March 2018To: 20 April 2018
The Pavilions First Floor 33 Brighton Road South Croydon CR2 6EB
From: 16 March 2018To: 22 March 2018
2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom
From: 24 July 2017To: 16 March 2018
Timeline

12 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Aug 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Sept 19
Owner Exit
Aug 21
Owner Exit
Aug 21
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jun 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PATEL, Amit

Active
Clapham SouthSW4 9DA
Born February 1980
Director
Appointed 25 Mar 2019

MOLEDINA, Rizwan

Resigned
Barclay Road, CroydonCR0 1JN
Secretary
Appointed 24 Jul 2017
Resigned 25 Mar 2019

JEFFERY, David John

Resigned
Floor, LondonW1W 5PF
Born September 1945
Director
Appointed 24 Jul 2017
Resigned 16 Aug 2018

MOLEDINA, Rizwan

Resigned
Barclay Road, CroydonCR0 1JN
Born February 1980
Director
Appointed 24 Jul 2017
Resigned 25 Mar 2019

Persons with significant control

4

1 Active
3 Ceased
14-18 Great Titchfield Street, LondonW1W 8BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2021

South London Estate Properties Limited

Ceased
Clapham Common South Side, LondonSW4 9DA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Jan 2018
Ceased 10 Aug 2021
Eastern Parade, SouthseaPO4 9RE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2017
Ceased 10 Aug 2021
167-169 Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2017
Ceased 11 Jan 2018
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
2 June 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 June 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
2 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Memorandum Articles
11 August 2021
MAMA
Resolution
11 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 August 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
18 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Change To A Person With Significant Control
29 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Incorporation Company
24 July 2017
NEWINCIncorporation