UKBizDB.co.uk

C.I. PROPERTY & INVESTMENTS LIMITED

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

This company is commonly known as C.i. Property & Investments Limited. The company was founded 42 years ago and was given the registration number 01606054. The firm's registered office is in LONDON. You can find them at 8 King Street, St. James's, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:C.I. PROPERTY & INVESTMENTS LIMITED
Company Number:01606054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8 King Street, St. James's, London, SW1Y 6QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 King Street, St. James's, England, SW1Y 6QT

Director02 May 2018Active
8 King Street, St. James's, London, SW1Y 6QT

Director21 December 2017Active
8 King Street, St. James's, London, SW1Y 6QT

Director16 March 2023Active
10 Browns Wood, East Grinstead, RH19 2RS

Secretary-Active
8, King Street, St. James's, London, SW1Y 6QT

Secretary01 January 2009Active
8 King Street, St. James's, London, SW1Y 6QT

Secretary03 March 2022Active
8 King Street, St. James's, London, SW1Y 6QT

Secretary07 May 2015Active
69, Thrale Road, London, England, SW16 1NU

Secretary31 December 2009Active
1 Radnor Cottages, London, SE3 9AW

Director-Active
50c, Chesson Road, London, W14 9QX

Director01 December 2008Active
13 Blatchington Road, Tunbridge Wells, TN2 5EG

Director05 November 2003Active
13 Blatchington Road, Tunbridge Wells, TN2 5EG

Director22 October 1996Active
41 Upfield, Croydon, CR0 5DR

Director31 January 2001Active
8 King Street, St. James's, London, SW1Y 6QT

Director30 April 2014Active
10 Browns Wood, East Grinstead, RH19 2RS

Director-Active
8 King Street, St. James's, London, SW1Y 6QT

Director31 December 2009Active
8 King Street, St. James's, London, SW1Y 6QT

Director09 June 2011Active
13 Burgh Street, Islington, London, N1 8HF

Director23 May 2007Active
Flat 18 Georgian House, 10 Bury Street, London, SW1Y 6AA

Director-Active
8 King Street, St. James's, London, SW1Y 6QT

Director31 December 2009Active
High Elms Cottage, High Elms Road, Downe, BR6 7JL

Director02 March 2000Active
8 King Street, St. James's, London, SW1Y 6QT

Director25 November 2008Active
14 Maldon Road, London, W3 6SU

Director21 February 2000Active
8 King Street, St. James's, London, SW1Y 6QT

Director07 August 2019Active
8 King Street, St. James's, London, SW1Y 6QT

Director31 December 2009Active
10 Thorpe Street, Aston Upthorpe, Didcot, OX11 9EG

Director-Active
8 King Street, St. James's, London, SW1Y 6QT

Director31 December 2009Active
8 King Street, St. James's, London, SW1Y 6QT

Director08 December 2021Active
8 King Street, St. James's, London, SW1Y 6QT

Director07 July 2011Active
1 Lonsdale Road, Dorking, RH4 1JP

Director31 January 2001Active
8 King Street, St. James's, London, SW1Y 6QT

Director03 August 2015Active
8 King Street, St James's, London, England, SW1Y 6QT

Director13 April 2016Active
63 Roehampton Lane, London, SW15 5NE

Director12 December 2003Active
8 King Street, St James's, London, England, SW1Y 6QT

Director12 April 2016Active
6 Ernle Road, Wimbledon, London, SW20 0HJ

Director-Active

People with Significant Control

Christie's International Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8 King Street, St James's, England, SW1Y 6QT
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Termination secretary company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Officers

Appoint person secretary company with name date.

Download
2022-03-07Officers

Termination secretary company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-07-06Accounts

Accounts with accounts type full.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-07-31Accounts

Accounts with accounts type full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Officers

Change person director company with change date.

Download
2018-07-31Accounts

Accounts with accounts type full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2017-12-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.