UKBizDB.co.uk

CITY & SUBURB PROPERTIES LIMITED

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

This company is commonly known as City & Suburb Properties Limited. The company was founded 26 years ago and was given the registration number 03471495. The firm's registered office is in LONDON. You can find them at No 3 Hampstead West, 224 Iverson Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CITY & SUBURB PROPERTIES LIMITED
Company Number:03471495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1997
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:No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4PJ

Secretary26 November 1997Active
C/O Sobell Rhodes Llp, Kinetic Business Centre, Theobald Street, Elstree, United Kingdom, WD6 4PJ

Director08 December 2021Active
C/O Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4PJ

Director04 April 2006Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary26 November 1997Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director26 November 1997Active
C/O Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4PJ

Director26 November 1997Active

People with Significant Control

Flobell Group Ltd
Notified on:19 June 2023
Status:Active
Country of residence:United Kingdom
Address:C/O Sobell Rhodes Llp, Kinetic Business Centre, Elstree, United Kingdom, WD6 4PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Colesmith Limited
Notified on:29 January 2021
Status:Active
Country of residence:United Kingdom
Address:Begbies Traynor (Central) Llp, 4th Floor Cathedral Buildings, Newcastle Upon Tyne, United Kingdom, NE1 1PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Colesmith Limited
Notified on:29 January 2021
Status:Active
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Julian Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:No 3 Hampstead West, London, NW6 2HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Bellman
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:No 3 Hampstead West, London, NW6 2HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-03Accounts

Change account reference date company previous shortened.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Accounts

Change account reference date company previous extended.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Officers

Change person secretary company with change date.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-16Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Address

Change registered office address company with date old address new address.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Change account reference date company previous extended.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.