Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY PROPERTIES LIMITED
Company Information for

CITY PROPERTIES LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
03434615
Private Limited Company
Active

Company Overview

About City Properties Ltd
CITY PROPERTIES LIMITED was founded on 1997-09-16 and has its registered office in London. The organisation's status is listed as "Active". City Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CITY PROPERTIES LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 03434615
Company ID Number 03434615
Date formed 1997-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 15/06/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB702271085  
Last Datalog update: 2024-04-06 19:25:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CITY PROPERTIES LIMITED
The following companies were found which have the same name as CITY PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITY PROPERTIES (BRISTOL) LTD 64 JOHNSON ROAD EMERSONS GREEN BRISTOL SOUTH GLOUCESTERSHIRE BS16 7JR Dissolved Company formed on the 2013-05-15
CITY PROPERTIES (DERBY) LIMITED THE OLD COURTHOUSE ST PETERS CHURCHYARD DERBY DERBYSHIRE DE1 1NN Active Company formed on the 2002-05-23
CITY PROPERTIES (DUNDEE) LIMITED BIRD SIMPSON 144 NETHERGATE, DUNDEE ANGUS DD1 4EB Active Company formed on the 2005-01-29
CITY PROPERTIES (LEICESTER) LTD 115 PARKER DRIVE LEICESTER LE4 0JP Active Company formed on the 1998-10-08
CITY PROPERTIES (NO 2) LIMITED 5 PRIORY COURT TUSCAM WAY CAMBERLEY SURREY GU15 3YX Active Company formed on the 1996-06-11
CITY PROPERTIES (NO.1) LIMITED FIRST NAMES HOUSE VICTORIA ROAD DOUGLAS IM2 4DF Active Company formed on the 1996-12-06
CITY PROPERTIES (U.K.) LIMITED 23 SHAA ROAD LONDON W3 7LW Active Company formed on the 1985-11-21
CITY PROPERTIES DEVELOPMENT & LETTINGS LIMITED 24 FREDERICK STREET SUNDERLAND SR1 1LT Active Company formed on the 1984-03-22
CITY PROPERTIES INCORPORATION LIMITED 186 STOCKWELL ROAD LONDON SW9 9TF Active Company formed on the 2001-12-07
CITY PROPERTIES MANAGEMENT LIMITED NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU Active Company formed on the 1997-10-21
CITY PROPERTIES NORTH WEST LIMITED 398 CHEETHAM HILL ROAD MANCHESTER MANCHESTER M8 9LE Dissolved Company formed on the 2003-08-18
CITY PROPERTIES SOUTH LIMITED 7 PORTLAND STREET SOUTHAMPTON HAMPSHIRE SO14 7EB Dissolved Company formed on the 2003-02-24
CITY PROPERTIES UNITED (UK) LIMITED 186 STOCKWELL ROAD LONDON SW9 9TF Active Company formed on the 2000-06-05
CITY PROPERTIES (LONDON) LIMITED 90 MILL LANE LONDON NW6 1NL Active - Proposal to Strike off Company formed on the 2013-10-18
CITY PROPERTIES LIMITED No longer applicable because the entity is Dissolved. Dissolved Company formed on the 1990-09-11
CITY PROPERTIES LIMITED LIABILITY COMPANY 40 WEST 57TH ST Queens NEW YORK NY 10019 Active Company formed on the 1995-02-15
City Properties Group, LLC 1813 S Coffman St Longmont CO 80504 Good Standing Company formed on the 2008-03-06
CITY PROPERTIES, LLC 126 Old Broadmoor Road Colorado Springs CO 80906 Delinquent Company formed on the 2006-06-22
CITY PROPERTIES, L.L.C. 3870 MIDDLE RD BETTENDORF IA 52722 Active Company formed on the 2007-02-05
City Properties LLC. 19140 BABROF DR. EAGLE RIVER AK 99577 Good Standing Company formed on the 2008-07-28

Company Officers of CITY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SARA OESTREICHER
Company Secretary 1997-09-17
NOBLEMAN ESTATES LIMITED
Director 2015-12-20
BENJAMIN OESTREICHER
Director 2006-11-29
DAVID OESTREICHER
Director 2006-11-29
JACOB OESTREICHER
Director 2006-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
PINCHAS OESTREICHER
Director 1997-09-17 2015-11-28
SEMKEN LIMITED
Nominated Secretary 1997-09-16 1997-09-17
LUFMER LIMITED
Nominated Director 1997-09-16 1997-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA OESTREICHER NOBLEMAN ESTATES LIMITED Company Secretary 2004-02-17 CURRENT 2004-02-17 Active
SARA OESTREICHER HOMESTEAD ESTATES LIMITED Company Secretary 2003-06-03 CURRENT 2003-06-03 Active
SARA OESTREICHER HEARTWELL LIMITED Company Secretary 1998-03-03 CURRENT 1998-02-24 Active
SARA OESTREICHER CITY PROPERTIES MANAGEMENT LIMITED Company Secretary 1997-10-21 CURRENT 1997-10-21 Active
NOBLEMAN ESTATES LIMITED CITY PROPERTIES GROUP LTD Director 2016-03-24 CURRENT 2016-03-24 Active - Proposal to Strike off
BENJAMIN OESTREICHER TOMGEN LIMITED Director 2018-05-23 CURRENT 2018-05-23 Active
BENJAMIN OESTREICHER TELLBALL LTD Director 2017-11-30 CURRENT 2017-11-17 Active
BENJAMIN OESTREICHER TOXOS LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
BENJAMIN OESTREICHER FAIRCHARM LIMITED Director 2014-05-29 CURRENT 2013-02-14 Active
BENJAMIN OESTREICHER AVONVALE ESTATES LIMITED Director 2014-05-09 CURRENT 2014-02-25 Active
BENJAMIN OESTREICHER FINESSE PROPERTIES LIMITED Director 2014-05-09 CURRENT 2001-12-03 Active
BENJAMIN OESTREICHER BALRYN LIMITED Director 2014-05-09 CURRENT 1978-03-07 Active - Proposal to Strike off
BENJAMIN OESTREICHER SOLEMATIC LIMITED Director 2014-05-09 CURRENT 1989-12-19 Active
BENJAMIN OESTREICHER PILLARO PROPERTIES LIMITED Director 2014-05-09 CURRENT 1974-03-25 Active
BENJAMIN OESTREICHER URBANHILL LIMITED Director 2014-05-09 CURRENT 1986-12-04 Active - Proposal to Strike off
BENJAMIN OESTREICHER TOSHAV INVESTMENTS LIMITED Director 2014-05-09 CURRENT 1959-11-02 Active - Proposal to Strike off
BENJAMIN OESTREICHER AVENUE LANE MANAGEMENT LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
BENJAMIN OESTREICHER BOESLIN LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active
BENJAMIN OESTREICHER SPRINGFIELD TRUST LIMITED Director 2010-01-08 CURRENT 2010-01-08 Active
BENJAMIN OESTREICHER FAIRCHARM INVESTMENTS LIMITED Director 2009-03-31 CURRENT 1971-01-21 Active
BENJAMIN OESTREICHER RAVENSDOWN ESTATES LIMITED Director 2009-03-31 CURRENT 1998-05-13 Active - Proposal to Strike off
BENJAMIN OESTREICHER GATERULE LIMITED Director 2009-03-31 CURRENT 1989-12-19 Active - Proposal to Strike off
BENJAMIN OESTREICHER ABBEYSTEAD ESTATES LIMITED Director 2009-03-31 CURRENT 1974-03-22 Active
BENJAMIN OESTREICHER STANGRANGE LIMITED Director 2009-03-31 CURRENT 1967-10-30 Active
BENJAMIN OESTREICHER PENWAY LIMITED Director 2009-03-31 CURRENT 1970-05-29 Active
BENJAMIN OESTREICHER HURDALE CHARITY LIMITED Director 2009-03-31 CURRENT 1978-10-25 Active
BENJAMIN OESTREICHER RAVENSDOWN LIMITED Director 2009-03-31 CURRENT 1998-02-25 Active
BENJAMIN OESTREICHER BALA INVESTMENTS LIMITED Director 2000-01-01 CURRENT 1970-09-15 Active
DAVID OESTREICHER COASTSIDE PROPERTIES LIMITED Director 2016-11-07 CURRENT 2016-09-21 Active
DAVID OESTREICHER FAIRCHARM LIMITED Director 2014-05-29 CURRENT 2013-02-14 Active
DAVID OESTREICHER FINESSE PROPERTIES LIMITED Director 2014-05-09 CURRENT 2001-12-03 Active
DAVID OESTREICHER BALRYN LIMITED Director 2014-05-09 CURRENT 1978-03-07 Active - Proposal to Strike off
DAVID OESTREICHER PILLARO PROPERTIES LIMITED Director 2014-05-09 CURRENT 1974-03-25 Active
DAVID OESTREICHER URBANHILL LIMITED Director 2014-05-09 CURRENT 1986-12-04 Active - Proposal to Strike off
DAVID OESTREICHER DOVID INVESTMENTS LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active
DAVID OESTREICHER FAIRCHARM INVESTMENTS LIMITED Director 2009-03-31 CURRENT 1971-01-21 Active
DAVID OESTREICHER RAVENSDOWN ESTATES LIMITED Director 2009-03-31 CURRENT 1998-05-13 Active - Proposal to Strike off
DAVID OESTREICHER GATERULE LIMITED Director 2009-03-31 CURRENT 1989-12-19 Active - Proposal to Strike off
DAVID OESTREICHER STANGRANGE LIMITED Director 2009-03-31 CURRENT 1967-10-30 Active
DAVID OESTREICHER PENWAY LIMITED Director 2009-03-31 CURRENT 1970-05-29 Active
DAVID OESTREICHER HURDALE CHARITY LIMITED Director 2009-03-31 CURRENT 1978-10-25 Active
DAVID OESTREICHER RAVENSDOWN LIMITED Director 2009-03-31 CURRENT 1998-02-25 Active
DAVID OESTREICHER MOUNDFIELD CHARITIES Director 2008-07-23 CURRENT 2008-07-23 Active
DAVID OESTREICHER BALA INVESTMENTS LIMITED Director 2000-01-01 CURRENT 1970-09-15 Active
DAVID OESTREICHER RIVERSIDE ASSOCIATES LIMITED Director 1998-03-03 CURRENT 1998-02-26 Active
DAVID OESTREICHER EVONIA LIMITED Director 1990-09-03 CURRENT 1989-03-16 Active
JACOB OESTREICHER FAIRCHARM LIMITED Director 2014-05-29 CURRENT 2013-02-14 Active
JACOB OESTREICHER FINESSE PROPERTIES LIMITED Director 2014-05-09 CURRENT 2001-12-03 Active
JACOB OESTREICHER BALRYN LIMITED Director 2014-05-09 CURRENT 1978-03-07 Active - Proposal to Strike off
JACOB OESTREICHER SOLEMATIC LIMITED Director 2014-05-09 CURRENT 1989-12-19 Active
JACOB OESTREICHER PILLARO PROPERTIES LIMITED Director 2014-05-09 CURRENT 1974-03-25 Active
JACOB OESTREICHER URBANHILL LIMITED Director 2014-05-09 CURRENT 1986-12-04 Active - Proposal to Strike off
JACOB OESTREICHER TOSHAV INVESTMENTS LIMITED Director 2014-05-09 CURRENT 1959-11-02 Active - Proposal to Strike off
JACOB OESTREICHER CONSORT INVESTMENTS LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
JACOB OESTREICHER SONDALE LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active
JACOB OESTREICHER YETEV LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active
JACOB OESTREICHER CONSORT USA LIMITED Director 2010-08-03 CURRENT 2010-08-03 Active
JACOB OESTREICHER FOUNTAIN OF CHESSED LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active
JACOB OESTREICHER RAVENSDOWN ESTATES LIMITED Director 2009-03-31 CURRENT 1998-05-13 Active - Proposal to Strike off
JACOB OESTREICHER GATERULE LIMITED Director 2009-03-31 CURRENT 1989-12-19 Active - Proposal to Strike off
JACOB OESTREICHER ABBEYSTEAD ESTATES LIMITED Director 2009-03-31 CURRENT 1974-03-22 Active
JACOB OESTREICHER PENWAY LIMITED Director 2009-03-31 CURRENT 1970-05-29 Active
JACOB OESTREICHER HURDALE CHARITY LIMITED Director 2009-03-31 CURRENT 1978-10-25 Active
JACOB OESTREICHER RAVENSDOWN LIMITED Director 2009-03-29 CURRENT 1998-02-25 Active
JACOB OESTREICHER BALA INVESTMENTS LIMITED Director 2000-01-01 CURRENT 1970-09-15 Active
JACOB OESTREICHER FAIRCHARM INVESTMENTS LIMITED Director 1999-07-23 CURRENT 1971-01-21 Active
JACOB OESTREICHER CONSORT PROPERTY LIMITED Director 1998-03-03 CURRENT 1998-02-25 Active
JACOB OESTREICHER BURNDATA LIMITED Director 1997-10-27 CURRENT 1997-05-15 Active
JACOB OESTREICHER MESIFTA RABBINICAL LTD Director 1996-12-01 CURRENT 1996-09-20 Active
JACOB OESTREICHER MOLEDENE LIMITED Director 1995-09-01 CURRENT 1974-01-09 Dissolved 2014-09-06
JACOB OESTREICHER STANGRANGE LIMITED Director 1991-12-20 CURRENT 1967-10-30 Active
JACOB OESTREICHER EVONIA LIMITED Director 1990-09-03 CURRENT 1989-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15Previous accounting period shortened from 28/03/23 TO 27/03/23
2023-10-12CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-06-1731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-12-19Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-19AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2022-07-04CESSATION OF SARAH OESTREICHER AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04Notification of a person with significant control statement
2022-07-04PSC08Notification of a person with significant control statement
2022-07-04PSC07CESSATION OF SARAH OESTREICHER AS A PERSON OF SIGNIFICANT CONTROL
2022-05-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09AA01Previous accounting period shortened from 30/06/21 TO 31/03/21
2022-03-08AA01Previous accounting period extended from 24/03/21 TO 30/06/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-08-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034346150006
2021-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 034346150005
2021-03-22AA01Previous accounting period shortened from 25/03/20 TO 24/03/20
2021-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH OESTREICHER
2021-03-09PSC09Withdrawal of a person with significant control statement on 2021-03-09
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-07-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12AA01Previous accounting period shortened from 26/03/19 TO 25/03/19
2019-12-17AA01Previous accounting period shortened from 27/03/19 TO 26/03/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-06-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18AA01Previous accounting period shortened from 28/03/18 TO 27/03/18
2018-12-20AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES
2018-06-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2018-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-19AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PINCHAS OESTREICHER
2017-07-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-14AA01Previous accounting period shortened from 01/04/16 TO 31/03/16
2017-01-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23AA01Previous accounting period shortened from 02/04/16 TO 01/04/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-08-17DISS40Compulsory strike-off action has been discontinued
2016-08-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-14AA01PREVSHO FROM 03/04/2015 TO 02/04/2015
2016-03-14AA01PREVSHO FROM 03/04/2015 TO 02/04/2015
2015-12-21AP02Appointment of Nobleman Estates Limited as director on 2015-12-20
2015-12-15AA01Previous accounting period shortened from 04/04/15 TO 03/04/15
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-17AR0116/09/15 ANNUAL RETURN FULL LIST
2015-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2015-03-18AA01Previous accounting period shortened from 05/04/14 TO 04/04/14
2014-12-21AA01Previous accounting period shortened from 06/04/14 TO 05/04/14
2014-12-19AA01PREVEXT FROM 24/03/2014 TO 06/04/2014
2014-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-18AR0116/09/14 FULL LIST
2014-03-19AA01PREVSHO FROM 25/03/2013 TO 24/03/2013
2013-12-21AA01PREVSHO FROM 26/03/2013 TO 25/03/2013
2013-10-22AR0116/09/13 FULL LIST
2013-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-03-18AA01PREVSHO FROM 27/03/2012 TO 26/03/2012
2012-12-19AA01PREVSHO FROM 28/03/2012 TO 27/03/2012
2012-11-01AR0116/09/12 FULL LIST
2012-04-03MEM/ARTSARTICLES OF ASSOCIATION
2012-04-03RES01ALTER ARTICLES 28/03/2012
2012-04-03RES12VARYING SHARE RIGHTS AND NAMES
2012-04-03CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-04-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-19AA01PREVSHO FROM 29/03/2011 TO 28/03/2011
2011-09-16AR0116/09/11 FULL LIST
2011-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-14AR0116/09/10 FULL LIST
2010-03-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-27AA01PREVSHO FROM 30/03/2009 TO 29/03/2009
2009-11-11AR0116/09/09 FULL LIST
2009-02-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-03363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-17363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-09-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-09-25363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2005-09-22363aRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-04-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-01225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/03/04
2004-11-09288cSECRETARY'S PARTICULARS CHANGED
2004-11-09288cDIRECTOR'S PARTICULARS CHANGED
2004-10-25363aRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-23363aRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-04-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-03-27353LOCATION OF REGISTER OF MEMBERS
2003-03-27287REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-09-20363aRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-07-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-09-19363aRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-04-04395PARTICULARS OF MORTGAGE/CHARGE
2001-03-05AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-10-03225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
2000-09-27287REGISTERED OFFICE CHANGED ON 27/09/00 FROM: 13-17 NEW BURLINGTON PLACE REGENT STREET LONDON W1X 2JP
2000-09-25363aRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
1999-10-15288cSECRETARY'S PARTICULARS CHANGED
1999-10-15288cDIRECTOR'S PARTICULARS CHANGED
1999-09-30363aRETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS
1999-09-24288cSECRETARY'S PARTICULARS CHANGED
1999-09-24288cDIRECTOR'S PARTICULARS CHANGED
1998-09-18363aRETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS
1998-09-10225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98
1997-11-26395PARTICULARS OF MORTGAGE/CHARGE
1997-11-22395PARTICULARS OF MORTGAGE/CHARGE
1997-11-17287REGISTERED OFFICE CHANGED ON 17/11/97 FROM: 6 PRINCES PARK AVENUE LONDON NW11 0JP
1997-11-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to CITY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-04-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-11-26 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-11-22 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE (FIXED AND FLOATING CHARGE) 1997-11-15 Outstanding NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of CITY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY PROPERTIES LIMITED
Trademarks
We have not found any records of CITY PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 6
LEGAL CHARGE 1

We have found 7 mortgage charges which are owed to CITY PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for CITY PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as CITY PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where CITY PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITY PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.