This company is commonly known as City & Provincial Properties Limited. The company was founded 40 years ago and was given the registration number 01782005. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CITY & PROVINCIAL PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01782005 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 01 November 2017 | Active |
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 12 January 1984 | Active |
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 29 December 1989 | Active |
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 01 November 2017 | Active |
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 12 October 2006 | Active |
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT | Secretary | - | Active |
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 12 October 2006 | Active |
City & Provincial Properties Holdings Limited | ||
Notified on | : | 21 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT |
Nature of control | : |
|
Susan Lynne Eastman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT |
Nature of control | : |
|
Mr Paul William Frederick Kempe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Change person director company with change date. | Download |
2024-03-21 | Officers | Change person director company with change date. | Download |
2023-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Officers | Change person director company with change date. | Download |
2022-03-23 | Officers | Change person director company with change date. | Download |
2022-02-08 | Officers | Termination secretary company with name termination date. | Download |
2022-02-03 | Accounts | Accounts with accounts type small. | Download |
2021-12-16 | Officers | Change person secretary company with change date. | Download |
2021-12-06 | Officers | Change person director company with change date. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-05 | Officers | Change person director company with change date. | Download |
2020-05-14 | Officers | Change person director company with change date. | Download |
2020-05-14 | Officers | Change person director company with change date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.