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

CITYGATE PROPERTY PARTNERS LIMITED

18 MILL ROAD, CAMBRIDGE, CB1 2AD,
Company Registration Number
09162062
Private Limited Company
Active

Company Overview

About Citygate Property Partners Ltd
CITYGATE PROPERTY PARTNERS LIMITED was founded on 2014-08-05 and has its registered office in Cambridge. The organisation's status is listed as "Active". Citygate Property Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CITYGATE PROPERTY PARTNERS LIMITED
 
Legal Registered Office
18 MILL ROAD
CAMBRIDGE
CB1 2AD
Other companies in CB3
 
Filing Information
Company Number 09162062
Company ID Number 09162062
Date formed 2014-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/06/2015
Return next due 02/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 14:22:49
Primary Source:Companies House
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 CITYGATE PROPERTY PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
JOHN DUMVILLE LEES
Company Secretary 2014-08-05
CELIA MARY BEADLE
Director 2015-01-26
CHRISTOPER DAVID BRIGHT
Director 2017-02-12
RAMNIKLAL MADHVANI
Director 2015-11-30
LESLAW MILOSZ PAWLACZYK
Director 2015-01-26
SIMON RUSSELL PINNER
Director 2017-03-15
SIMON RUSSELL PINNER
Director 2014-08-05
SIMON PAUL SHARP
Director 2015-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM MARK DUCKWORTH
Director 2015-01-26 2015-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CELIA MARY BEADLE COTON VILLAGE HALL Director 2018-05-24 CURRENT 2009-05-22 Active
SIMON RUSSELL PINNER ALBANY APARTMENTS LIMITED Director 2018-02-19 CURRENT 2000-10-02 Active
SIMON RUSSELL PINNER DIAMOND CONSULTING (U.K) LTD. Director 2001-07-18 CURRENT 2001-07-18 Active - Proposal to Strike off
SIMON RUSSELL PINNER LOWER ENERGY LIFESTYLE LIMITED Director 2013-03-18 CURRENT 2013-03-18 Dissolved 2017-04-18
SIMON RUSSELL PINNER LOWER ENERGY LIVING LIMITED Director 2013-03-18 CURRENT 2013-03-18 Dissolved 2017-04-18
SIMON RUSSELL PINNER LOW ENERGY LIFESTYLE LIMITED Director 2013-03-18 CURRENT 2013-03-18 Dissolved 2017-04-18
SIMON RUSSELL PINNER LOW ENERGY LIVING LIMITED Director 2013-03-18 CURRENT 2013-03-18 Dissolved 2017-04-18
SIMON PAUL SHARP SIMON SHARP EDUCATION LIMITED Director 2012-01-06 CURRENT 2012-01-06 Active - Proposal to Strike off

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
2023-10-19CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES
2023-03-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-15Sub-division of shares on 2022-12-07
2023-01-11Sub-division of shares on 2022-12-07
2023-01-11DIRECTOR APPOINTED MR JOHN DUMVILLE LEES
2023-01-11Termination of appointment of John Dumville Lees on 2022-12-31
2023-01-11TM02Termination of appointment of John Dumville Lees on 2022-12-31
2023-01-11AP01DIRECTOR APPOINTED MR JOHN DUMVILLE LEES
2023-01-11SH02Sub-division of shares on 2022-12-07
2022-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/22 FROM C/O Mansell & Co 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR
2022-11-11CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-11-11Current accounting period extended from 31/08/22 TO 31/12/22
2022-11-11Current accounting period extended from 31/08/22 TO 31/12/22
2022-11-11AA01Current accounting period extended from 31/08/22 TO 31/12/22
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-10-07Appointment of St Andrews Bureau Limited as company secretary on 2022-10-05
2022-10-07AP04Appointment of St Andrews Bureau Limited as company secretary on 2022-10-05
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-02-0131/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-0131/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FERNANDEZ
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LESLAW MILOSZ PAWLACZYK
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-06-11AP01DIRECTOR APPOINTED NEIL FERNANDEZ
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RAMNIKLAL MADHVANI
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RUSSELL PINNER
2018-11-07AP01DIRECTOR APPOINTED MR. HUI SHI
2018-04-03PSC08Notification of a person with significant control statement
2018-01-31CH01Director's details changed for Mr Simon Russell Pinner on 2018-01-31
2017-10-26PSC07CESSATION OF SIMON RUSSELL PINNER AS A PERSON OF SIGNIFICANT CONTROL
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 108000.000048
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-05-17AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-04AP01DIRECTOR APPOINTED MR SIMON RUSSELL PINNER
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 108000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-16AP01DIRECTOR APPOINTED MR CHRISTOPER DAVID BRIGHT
2016-08-17AP01DIRECTOR APPOINTED MR RAMNIKLAL MADHVANI
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 108000
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-05-04AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MARK DUCKWORTH
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 108000
2015-09-22AR0111/06/15 ANNUAL RETURN FULL LIST
2015-09-21AP01DIRECTOR APPOINTED MR LESLAW MILOSZ PAWLACZYK
2015-09-21AD02Register inspection address changed to West Oaks West Oaks Pledgdon Green, Henham Bishop's Stortford Hertfordshire CM22 6BN
2015-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2015 FROM C/O TEES LAW TITAN HOUSE CASTLE PARK CAMBRIDGE CAMBRIDGESHIRE CB3 0AY UNITED KINGDOM
2015-09-20AP01DIRECTOR APPOINTED MR SIMON PAUL SHARP
2015-09-20AP01DIRECTOR APPOINTED DR ADAM MARK DUCKWORTH
2015-09-20AP01DIRECTOR APPOINTED MRS CELIA MARY BEADLE
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 108000
2014-12-09SH0112/11/14 STATEMENT OF CAPITAL GBP 108000
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 120
2014-08-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-08-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CITYGATE PROPERTY PARTNERS 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 CITYGATE PROPERTY PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITYGATE PROPERTY PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CITYGATE PROPERTY PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of CITYGATE PROPERTY PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITYGATE PROPERTY PARTNERS LIMITED
Trademarks
We have not found any records of CITYGATE PROPERTY PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITYGATE PROPERTY PARTNERS 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 (68209 - Other letting and operating of own or leased real estate) as CITYGATE PROPERTY PARTNERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CITYGATE PROPERTY PARTNERS 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 CITYGATE PROPERTY PARTNERS 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 CITYGATE PROPERTY PARTNERS 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.