Background WavePink WaveYellow Wave

CENTRAL SOUTH REALTY LTD (11420493)

CENTRAL SOUTH REALTY LTD (11420493) is an active UK company. incorporated on 18 June 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. CENTRAL SOUTH REALTY LTD has been registered for 7 years. Current directors include BENSOUSSAN, Rafael.

Company Number
11420493
Status
active
Type
ltd
Incorporated
18 June 2018
Age
7 years
Address
25 Ravenscroft Avenue, London, NW11 8BH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
BENSOUSSAN, Rafael
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL SOUTH REALTY LTD

CENTRAL SOUTH REALTY LTD is an active company incorporated on 18 June 2018 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. CENTRAL SOUTH REALTY LTD was registered 7 years ago.(SIC: 64306)

Status

active

Active since 7 years ago

Company No

11420493

LTD Company

Age

7 Years

Incorporated 18 June 2018

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 30 September 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

25 Ravenscroft Avenue London, NW11 8BH,

Previous Addresses

7 Portland Court 101 Hendon Lane London N3 3SH
From: 12 November 2020To: 30 October 2023
80 Bridge Lane London NW11 0EJ United Kingdom
From: 14 September 2018To: 12 November 2020
Elscot House Arcadia Avenue London N3 2JU United Kingdom
From: 18 June 2018To: 14 September 2018
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Aug 18
New Owner
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Loan Secured
Sept 18
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Oct 23
Director Left
Sept 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BEN SOUSSAN, Steven Gabriel

Active
Bridge Lane, LondonNW11 0EJ
Secretary
Appointed 14 Sept 2018

BENSOUSSAN, Rafael

Active
Ravenscroft Avenue, LondonNW11 8BH
Born March 2006
Director
Appointed 30 Oct 2023

CENTRUM SECRETARIES LIMITED

Resigned
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 18 Jun 2018
Resigned 14 Sept 2018

BEN SOUSSAN, Steven Gabriel

Resigned
Bridge Lane, LondonNW11 0EJ
Born April 1964
Director
Appointed 02 Aug 2018
Resigned 31 Jan 2023

BENSOUSSAN, Elinor

Resigned
Bridge Lane, LondonNW11 0EJ
Born October 2004
Director
Appointed 31 Jan 2023
Resigned 17 Jul 2025

BROWN, David Stewart

Resigned
Arcadia Avenue, LondonN3 2JU
Born July 1957
Director
Appointed 18 Jun 2018
Resigned 02 Aug 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Steven Gabriel Ben Soussan

Active
Ravenscroft Avenue, LondonNW11 8BH
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2018

Mr David Stewart Brown

Ceased
Arcadia Avenue, LondonN3 2JU
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2018
Ceased 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Accounts Amended With Accounts Type Micro Entity
18 December 2024
AAMDAAMD
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Withdrawal Of The Persons With Significant Control Register Information From The Public Register
10 September 2024
EW04EW04
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Incorporation Company
18 June 2018
NEWINCIncorporation