UKBizDB.co.uk

ALL CITY PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All City Properties Limited. The company was founded 17 years ago and was given the registration number 05870468. The firm's registered office is in STANFORD-LE-HOPE. You can find them at 12 High Street, , Stanford-le-hope, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALL CITY PROPERTIES LIMITED
Company Number:05870468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:12 High Street, Stanford-le-hope, England, SS17 0EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Priory Way, Hitchin, England, SG4 9BH

Secretary10 July 2006Active
1 Waveney Avenue, London, SE15 3UF

Director10 July 2006Active
6, Priory Way, Hitchin, England, SG4 9BH

Director10 July 2006Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Secretary10 July 2006Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Director10 July 2006Active

People with Significant Control

Mr David Christopher Frost
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:12, High Street, Stanford-Le-Hope, England, SS17 0EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Hanson
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:12, High Street, Stanford-Le-Hope, England, SS17 0EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Hanson
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:6 Priory Way, Hitchin, England, SG4 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Christopher Frost
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:1 Waveney Avenue, London, United Kingdom, SE15 3UF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Address

Change registered office address company with date old address new address.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Officers

Change person secretary company with change date.

Download
2015-08-25Officers

Change person director company with change date.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download
2014-08-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.