UKBizDB.co.uk

CITY PROPERTIES (NO.1) LIMITED

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

This company is commonly known as City Properties (no.1) Limited. The company was founded 27 years ago and was given the registration number FC019938. The firm's registered office is in DOUGLAS. You can find them at First Names House, Victoria Road, Douglas, . This company's SIC code is 7499 - Non-trading company.

Company Information

Name:CITY PROPERTIES (NO.1) LIMITED
Company Number:FC019938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1996
End of financial year:31 December 2022
Jurisdiction:United - Kingdom
Industry Codes:
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF
Country Origin:ISLE OF MAN
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 3, More London Riverside, London, United Kingdom, SE1 2AQ

Secretary14 September 2021Active
4th Floor, 45 Monmouth Street, London, United Kingdom, WC2H 9DG

Director01 September 2017Active
4th Floor, 45 Monmouth Street, London, United Kingdom, WC2H 9DG

Director01 September 2017Active
8 Churchill Close, Tadley, RG26 3NH

Secretary24 November 2005Active
20 Foxhill Crescent, Camberley, GU15 1PR

Secretary13 December 1996Active
Sylvanna, Llanvair Close, South Ascot, SL5 9HX

Secretary24 October 2003Active
5 Priory Court, Tuscam Way, Camberley, England, GU15 3YX

Secretary20 June 2012Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Corporate Secretary01 September 2017Active
5, Priory Court, Tuscam Way, Camberley, United Kingdom, GU15 3YX

Corporate Secretary30 November 2005Active
12-14 Finch Road, Douglas, Isle Of Man, Isle Of Man, IM99 1TT

Corporate Secretary06 December 1996Active
8 Churchill Close, Tadley, RG26 3NH

Director24 November 2005Active
Edifigo Mapfre, Avenida Bravo Murillo No 5, 38003 Santa Cruz De Tenerife, Spain,

Director12 December 1996Active
10 Blackbird Close, Kempshott, Basingstoke, RG22 5QL

Director15 September 2003Active
20 Foxhill Crescent, Camberley, GU15 1PR

Director13 December 1996Active
Ryefield Lower Church Road, Sandhurst, Camberley, GU47 8HP

Director09 January 1997Active
Westover, Firgrove Road, Yateley, GU46 6QD

Director11 January 2002Active
Westover, Firgrove Road, Yateley, GU46 6QD

Director13 December 1996Active
Urb Golf Del Sur Alamo 157, 38639 San Miguel Tenerife, Spain, FOREIGN

Director10 July 1998Active
Gate Cottage, Uffington, Faringdon, SN7 7SG

Director11 January 2002Active
5 Priory Court, Tuscam Way, Camberley, England, GU15 3YX

Director26 August 2010Active

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
2023-03-24Accounts

Accounts with accounts type full.

Download
2022-07-19Officers

Change person secretary overseas company with change date.

Download
2022-02-11Accounts

Accounts with accounts type full.

Download
2021-12-09Officers

Termination person secretary overseas company with name termination date.

Download
2021-12-09Officers

Appoint person secretary overseas company with appointment date.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-03-17Officers

Change corporate secretary overseas company with change date.

Download
2021-03-17Other

Change company details overseas company.

Download
2020-03-30Accounts

Accounts with accounts type full.

Download
2019-07-12Accounts

Accounts with accounts type full.

Download
2018-12-22Accounts

Accounts with accounts type full.

Download
2018-02-13Officers

Appoint corporate secretary overseas company with appointment date.

Download
2018-01-31Other

Change company details overseas company with change details.

Download
2018-01-31Officers

Appoint person director overseas company with name appointment date.

Download
2018-01-31Officers

Appoint person director overseas company with name appointment date.

Download
2018-01-31Officers

Termination person secretary overseas company with name termination date.

Download
2018-01-31Officers

Termination person secretary overseas company with name termination date.

Download
2018-01-31Officers

Termination person director overseas company with name termination date.

Download
2018-01-31Officers

Termination person director overseas company with name termination date.

Download
2017-08-02Accounts

Accounts with accounts type full.

Download
2016-11-25Accounts

Accounts with accounts type full.

Download
2015-08-26Officers

Appoint corporate secretary overseas company with appointment date.

Download
2015-08-26Officers

Termination person secretary overseas company with name termination date.

Download
2015-08-26Officers

Termination person secretary overseas company with name termination date.

Download
2015-04-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.