UKBizDB.co.uk

CITY NORTH PROPERTIES LIMITED

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

This company is commonly known as City North Properties Limited. The company was founded 35 years ago and was given the registration number 02268726. The firm's registered office is in NEWCASTLE. You can find them at Citygate, St James Boulevard, Newcastle, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CITY NORTH PROPERTIES LIMITED
Company Number:02268726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1988
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Citygate, St James Boulevard, Newcastle, NE1 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citygate, St. James' Boulevard, Newcastle, United Kingdom, NE1 4JE

Secretary04 March 2016Active
Citygate, St. James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director31 December 2015Active
Citygate, St James Boulevard, Newcastle, NE1 4JE

Director25 March 2022Active
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE

Director30 September 2016Active
84 Elms Crescent, London, SW4 8QU

Secretary30 September 1993Active
9 Streathbourne Road, London, SW17 8QZ

Secretary-Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Secretary17 July 2006Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Secretary22 April 2005Active
14 Kilmartin Avenue, Norbury, London, SW16 4RD

Secretary06 May 1998Active
High Priar, Stanton Townhead, Morpeth, NE65 8PR

Secretary18 December 2008Active
High Priar Stanton Townhead, Morpeth, NE65 8PR

Secretary26 January 2006Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director22 April 2005Active
59 Albert Bridge Road, London, SW11 4AQ

Director22 April 2005Active
9 Streathbourne Road, London, SW17 8QZ

Director-Active
The Penthouse Retraite De La Mielle, Route De La Haule St Brelade, Jersey, JE3 8BA

Director-Active
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director23 January 2009Active
Primrose Cottage Tabernacle Walk, Rodborough, Stroud, GL5 3HJ

Director-Active
23 Inderwick Road, London, N8 9LB

Director-Active
Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director11 February 2016Active
14 Kilmartin Avenue, Norbury, London, SW16 4RD

Director06 March 1998Active

People with Significant Control

City North Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type dormant.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-07-28Officers

Second filing of director termination with name.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type dormant.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type dormant.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type dormant.

Download
2017-06-28Accounts

Accounts with accounts type dormant.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Officers

Appoint person director company with name date.

Download
2016-10-04Officers

Termination director company with name termination date.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-07Accounts

Accounts with accounts type dormant.

Download
2016-03-18Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.