UKBizDB.co.uk

CIB PROPERTIES LIMITED

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

This company is commonly known as Cib Properties Limited. The company was founded 39 years ago and was given the registration number 01915885. The firm's registered office is in LONDON. You can find them at Citigroup Centre, Canada Square Canary Wharf, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CIB PROPERTIES LIMITED
Company Number:01915885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Secretary21 December 2005Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Director18 June 2021Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Director29 November 2019Active
Willows End, 39 Linden Grove, Walton On Thames, KT12 1EY

Secretary04 May 2001Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Corporate Secretary-Active
High Trees 104 Gregories Road, Beaconsfield, HP9 1HN

Director-Active
22 Sylvia Avenue, Hatch End, Pinner, HA5 4QE

Director10 August 1993Active
Ascot House, 49 Hill Street, London, W1X 7FQ

Director01 May 1999Active
24 The Crescent, Reigate, RH2 0PB

Director21 December 2005Active
8j Warwick Square, London, SW1V 2AA

Director11 January 2001Active
Honeysuckle Cottage, High Street, Ticehurst, TN5 7AS

Director01 June 1998Active
9 Suffolk Combe, Warfield, RG42 3TW

Director06 April 2001Active
6 Rodwell, Crowborough, TN6 2DQ

Director21 May 2004Active
4 Roopers, Speldhurst, Kent, TN3 0QL

Director-Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Director11 December 2003Active
17 Rock Farm Lane, Sanford On Thames, OX4 4YL

Director12 June 2002Active
104 Darwin Court, Gloucester Avenue, London, NW1 7BH

Director23 May 1997Active
12 Cibbon Road, Chineham, Basingstoke, RG24 8TD

Director-Active
2 Waterloo Close, Camberley, GU15 1PY

Director06 June 2007Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Director06 June 2007Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Director28 October 2016Active
33 Chatsworth Avenue, Wimbledon, London, SW20 8JZ

Director18 June 2004Active
The Barn, Legge Lane, Birling, West Malling, ME19 5JH

Director17 February 2000Active
7 Brompton Square, London, SW3 2AA

Director01 July 1998Active
33 Pine Walk, Cobham, KT11 2HJ

Director21 July 1999Active
Marden House 2 Woodside Road, Sevenoaks, TN13 3HB

Director27 October 2005Active
Crestholm, Deepdene Avenue Road, Dorking, RH4 1ST

Director06 June 2007Active
2 Woodlands Close, Cople, MK44 3UE

Director21 May 2004Active

People with Significant Control

Citigroup Global Markets Europe Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Citigroup Centre, Canada Square, London, England, E14 5LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Change person director company with change date.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-12-22Capital

Capital allotment shares.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type full.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-01-26Accounts

Accounts with accounts type full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2019-12-10Accounts

Accounts with accounts type full.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-05-23Officers

Change person director company with change date.

Download
2016-11-29Officers

Appoint person director company with name date.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.