UKBizDB.co.uk

CITY OF LONDON REAL PROPERTY COMPANY LIMITED(THE)

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

This company is commonly known as City Of London Real Property Company Limited(the). The company was founded 160 years ago and was given the registration number 00001160. The firm's registered office is in LONDON. You can find them at 100 Victoria Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CITY OF LONDON REAL PROPERTY COMPANY LIMITED(THE)
Company Number:00001160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1864
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:100 Victoria Street, London, United Kingdom, SW1E 5JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Secretary30 April 2011Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director11 May 2022Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Director01 March 2013Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Director26 September 2008Active
41 Links Road, Epsom, KT17 3PP

Secretary07 April 1998Active
242 Cromwell Tower, Barbican, London, EC2Y 8DD

Secretary-Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director14 April 2020Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director01 July 2016Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director01 March 2017Active
Meadow House Swan Barn Road, Haslemere, GU27 2HY

Director09 October 2008Active
Meadow House Swan Barn Road, Haslemere, GU27 2HY

Director18 November 2004Active
Meadow House Swan Barn Road, Haslemere, GU27 2HY

Director-Active
Upway, Highmoor Cross, Henley On Thames, RG9 5DT

Director10 February 2003Active
28 Cleveland Road, Barnes, London, SW13 0AB

Director15 March 2004Active
69 Heversham Road, Bexleyheath, DA7 5BH

Director-Active
80, St Marks Road, Henley-On-Thames, RG9 1LW

Director17 July 2009Active
5, Strand, London, United Kingdom, WC2N 5AF

Director26 September 2008Active
Maidirin Rua, Camden Road, Bexley, DA5 3NP

Director-Active
37 Balmoral Avenue, Beckenham, BR3 3RD

Director01 April 1999Active
Crouch House, Edenbridge, TN8 5LQ

Director-Active
Stonehurst, Beenham Village Beenham, Reading, RG7 5NN

Director24 June 2003Active
Hill Cottage 30 Brickendon Green, Brickendon, Hertford, SG13 8PB

Director-Active
37 Devonshire Mews West, London, W1N 1FQ

Director-Active
2 Howitts Close, Esher, KT10 8LX

Director-Active
29 Defoe Avenue, Kew, TW9 4DS

Director01 April 2000Active
14 Quickswood, Primrose Hill, London, NW3 3SE

Director-Active
8 Pines Road, Bickley, BR1 2AA

Director-Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director26 January 2010Active
90 Linnet Drive, Chelmsford, CM2 8AG

Director01 April 1999Active
Nash House, 25 Mount Sion, Tunbridge Wells, TN1 1TZ

Director09 October 2000Active
Alderley 13 Dukes Ride, Gerrards Cross, SL9 7LE

Director01 April 1999Active
5 Strand, London, WC2N 5AF

Corporate Director01 September 2004Active
5 Strand, London, WC2N 5AF

Corporate Director01 September 2004Active

People with Significant Control

Ls London Holdings One Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100, Victoria Street, London, England, SW1E 5JL
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
2024-03-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-22Accounts

Legacy.

Download
2023-12-22Other

Legacy.

Download
2023-12-22Other

Legacy.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type full.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2019-12-12Accounts

Accounts with accounts type full.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type full.

Download
2018-08-24Capital

Capital statement capital company with date currency figure.

Download
2018-08-24Capital

Legacy.

Download
2018-08-24Insolvency

Legacy.

Download
2018-08-24Resolution

Resolution.

Download
2018-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.