UKBizDB.co.uk

CITY PROPERTIES (NO 2) LIMITED

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

This company is commonly known as City Properties (no 2) Limited. The company was founded 27 years ago and was given the registration number 03210528. The firm's registered office is in SURREY. You can find them at 5 Priory Court Tuscam Way, Camberley, Surrey, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CITY PROPERTIES (NO 2) LIMITED
Company Number:03210528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:5 Priory Court Tuscam Way, Camberley, Surrey, GU15 3YX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Priory Court, Tuscam Way, Camberley, GU15 3YX

Corporate Secretary09 January 1997Active
5 Priory Court Tuscam Way, Camberley, Surrey, GU15 3YX

Director09 September 2009Active
5 Priory Court, Tuscam Way, Camberley, England, GU15 3YX

Corporate Director18 April 2012Active
5 Priory Court, Tuscam Way, Camberley, England, GU15 3YX

Corporate Director18 April 2012Active
Ryefield Lower Church Road, Sandhurst, Camberley, GU47 8HP

Secretary11 June 1996Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary11 June 1996Active
Edifcio Mapfre, Avenida Bravo Murillo No.5, 38003 Santa Cruz De Tenerife, Spain,

Director12 December 1996Active
Ryefield Lower Church Road, Sandhurst, Camberley, GU47 8HP

Director11 June 1996Active
Barranco Del Berodal 283,, Urb. Chayofa Alto, 38658, Arona, Spain,

Director01 July 2006Active
Westover, Firgrove Road, Yateley, GU46 6QD

Director11 June 1996Active
Urb Golf Del Sur Alamo 157, 38639 San Miguel Tenerife, Spain, FOREIGN

Director10 July 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director11 June 1996Active
5 Priory Court, Tuscam Way, Camberley, GU15 3YX

Corporate Director22 May 1997Active
5 Priory Court, Tuscam Way, Camberley, GU15 3YX

Corporate Director11 January 2002Active

People with Significant Control

Mr Horst Helmut Hummel
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:German
Address:5 Priory Court Tuscam Way, Surrey, GU15 3YX
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type dormant.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type dormant.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type dormant.

Download
2019-09-19Officers

Appoint corporate director company with name date.

Download
2019-09-19Officers

Appoint corporate director company with name date.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type dormant.

Download
2018-06-25Accounts

Accounts with accounts type dormant.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-31Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Accounts

Accounts with accounts type dormant.

Download
2016-06-30Accounts

Accounts with accounts type dormant.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-19Accounts

Accounts with accounts type dormant.

Download
2014-06-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.