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

CITY AND PROVINCIAL PROPERTIES (UK) LIMITED

LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
06306522
Private Limited Company
Active

Company Overview

About City And Provincial Properties (uk) Ltd
CITY AND PROVINCIAL PROPERTIES (UK) LIMITED was founded on 2007-07-09 and has its registered office in London. The organisation's status is listed as "Active". City And Provincial Properties (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CITY AND PROVINCIAL PROPERTIES (UK) LIMITED
 
Legal Registered Office
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in N20
 
Filing Information
Company Number 06306522
Company ID Number 06306522
Date formed 2007-07-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 11:10:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY AND PROVINCIAL PROPERTIES (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MODIGA LIMITED   RICHARD ANTHONY ACCOUNTANTS LTD   S2 SOLUTIONS LTD
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.

Company Officers of CITY AND PROVINCIAL PROPERTIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
SUSAN EASTMAN
Company Secretary 2007-07-09
SUSAN EASTMAN
Director 2007-07-09
PAUL WILLIAM FREDERICK KEMPE
Director 2007-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
SDG SECRETARIES LIMITED
Nominated Secretary 2007-07-09 2007-07-09
SDG REGISTRARS LIMITED
Nominated Director 2007-07-09 2007-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN EASTMAN LAW 2380 LIMITED Company Secretary 2002-07-17 CURRENT 2002-07-15 Liquidation
SUSAN EASTMAN SUNNYBANK ENTERPRISES LIMITED Company Secretary 1997-02-18 CURRENT 1997-02-18 Liquidation
SUSAN EASTMAN CITY & PROVINCIAL PROPERTIES LIMITED Company Secretary 1991-03-29 CURRENT 1984-01-10 Active
SUSAN EASTMAN LAW 2380 LIMITED Director 2002-07-17 CURRENT 2002-07-15 Liquidation
PAUL WILLIAM FREDERICK KEMPE CITY & PROVINCIAL PROPERTIES HOLDINGS 2 LTD Director 2018-04-12 CURRENT 2018-04-12 Active
PAUL WILLIAM FREDERICK KEMPE HOLD TOPCO LTD Director 2018-04-12 CURRENT 2018-04-12 Active
PAUL WILLIAM FREDERICK KEMPE BRIGGENS ESTATE 1 LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active
PAUL WILLIAM FREDERICK KEMPE CITY & PROVINCIAL PROPERTIES HOLDINGS LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active
PAUL WILLIAM FREDERICK KEMPE CITY & PROVINCIAL PROPERTIES FINANCE LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
PAUL WILLIAM FREDERICK KEMPE CITY & PROVINCIAL INVESTMENTS LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
PAUL WILLIAM FREDERICK KEMPE CITY & PROVINCIAL PROPERTIES INVESTMENTS LTD Director 2017-05-22 CURRENT 2017-05-22 Active
PAUL WILLIAM FREDERICK KEMPE LYNTON HOUSE HOLDINGS LIMITED Director 2017-05-09 CURRENT 2017-05-09 Liquidation
PAUL WILLIAM FREDERICK KEMPE SPITFIRE AUDIO HOLDINGS LIMITED Director 2016-06-08 CURRENT 2015-11-05 Active
PAUL WILLIAM FREDERICK KEMPE ST CONGAR PROVINCIAL (CHIGWELL) LIMITED Director 2015-12-03 CURRENT 2015-11-26 Active
PAUL WILLIAM FREDERICK KEMPE TILEYARD MUSIC & MEDIA LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
PAUL WILLIAM FREDERICK KEMPE CLARENDON MEWS LIMITED Director 2014-06-20 CURRENT 2014-06-20 Liquidation
PAUL WILLIAM FREDERICK KEMPE CPP LONDON PROPERTIES LIMITED Director 2014-04-03 CURRENT 2014-01-17 Active
PAUL WILLIAM FREDERICK KEMPE MILLSTONE BUILDING MANAGEMENT LIMITED Director 2014-03-05 CURRENT 1984-03-12 Active - Proposal to Strike off
PAUL WILLIAM FREDERICK KEMPE TILEYARD MUSIC PUBLISHING LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active
PAUL WILLIAM FREDERICK KEMPE BIO QUANTUM LTD Director 2010-07-08 CURRENT 2010-07-08 Dissolved 2017-10-03
PAUL WILLIAM FREDERICK KEMPE EGEN ENERGY LTD Director 2010-06-24 CURRENT 2010-06-24 Active
PAUL WILLIAM FREDERICK KEMPE CITY & PROVINCIAL (WORTHING) LIMITED Director 2006-12-08 CURRENT 2006-11-30 Active
PAUL WILLIAM FREDERICK KEMPE LAW 2380 LIMITED Director 2002-07-17 CURRENT 2002-07-15 Liquidation
PAUL WILLIAM FREDERICK KEMPE SUNNYBANK ENTERPRISES LIMITED Director 1997-02-18 CURRENT 1997-02-18 Liquidation
PAUL WILLIAM FREDERICK KEMPE CITY & PROVINCIAL PROPERTIES LIMITED Director 1984-01-12 CURRENT 1984-01-10 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
2024-03-21Director's details changed for Mr Callum Edmund David Kempe on 2024-03-21
2024-03-21Director's details changed for Miss Tiggi Zela Lily Hawke Kempe on 2024-03-21
2023-07-20CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-04-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-04-11CH01Director's details changed for Miss Tiggi Zela Lily Hawke Kempe on 2022-04-01
2022-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-08Termination of appointment of Susan Lynn Kempe on 2022-02-04
2022-02-08TM02Termination of appointment of Susan Lynn Kempe on 2022-02-04
2021-12-06CH01Director's details changed for Miss Susan Lynne Eastman on 2021-12-03
2021-12-06CH03SECRETARY'S DETAILS CHNAGED FOR MISS SUSAN EASTMAN on 2021-12-03
2021-11-23CH01Director's details changed for Miss Tiggi Zela Lily Hawke on 2021-11-23
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-06-05CH01Director's details changed for Mr Paul William Frederick Kempe on 2020-06-05
2020-05-15CH01Director's details changed for Miss Susan Eastman on 2020-05-15
2020-05-15PSC04Change of details for Mr Paul William Frederick Kempe as a person with significant control on 2020-05-15
2020-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-17AP01DIRECTOR APPOINTED MISS TIGGI ZELA LILY HAWKE
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-06-26PSC04Change of details for Mr Paul William Frederick Kempe as a person with significant control on 2018-06-26
2018-03-29PSC04Change of details for Mr Paul William Frederick Kempe as a person with significant control on 2018-03-29
2018-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-14AR0109/07/15 ANNUAL RETURN FULL LIST
2015-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28AR0109/07/14 ANNUAL RETURN FULL LIST
2014-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-08-27AR0109/07/13 ANNUAL RETURN FULL LIST
2013-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-17CH01Director's details changed for Mr Paul William Frederick Kempe on 2012-09-17
2012-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-18CH01Director's details changed for Mr Paul William Frederick Kempe on 2012-07-18
2012-07-16AR0109/07/12 ANNUAL RETURN FULL LIST
2011-07-26CH03SECRETARY'S DETAILS CHNAGED FOR MISS SUSAN EASTMAN on 2011-07-01
2011-07-26AR0109/07/11 ANNUAL RETURN FULL LIST
2011-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-07-21AR0109/07/10 ANNUAL RETURN FULL LIST
2010-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN EASTMAN / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM FREDERICK KEMPE / 01/10/2009
2009-08-17363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN EASTMAN / 18/09/2008
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL KEMPE / 18/09/2008
2008-10-01363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 110 CANNON STREET LONDON EC4N 6AR
2007-09-18225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27288bDIRECTOR RESIGNED
2007-07-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-27288bSECRETARY RESIGNED
2007-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CITY AND PROVINCIAL PROPERTIES (UK) 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 AND PROVINCIAL PROPERTIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITY AND PROVINCIAL PROPERTIES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY AND PROVINCIAL PROPERTIES (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2013-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CITY AND PROVINCIAL PROPERTIES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY AND PROVINCIAL PROPERTIES (UK) LIMITED
Trademarks
We have not found any records of CITY AND PROVINCIAL PROPERTIES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY AND PROVINCIAL PROPERTIES (UK) 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 (41100 - Development of building projects) as CITY AND PROVINCIAL PROPERTIES (UK) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CITY AND PROVINCIAL PROPERTIES (UK) 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 AND PROVINCIAL PROPERTIES (UK) 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 AND PROVINCIAL PROPERTIES (UK) 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.