UKBizDB.co.uk

CITY UNITED PROPERTIES LIMITED

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

This company is commonly known as City United Properties Limited. The company was founded 6 years ago and was given the registration number 11311767. The firm's registered office is in MANCHESTER. You can find them at Adamson House, 106 Wilmslow Road, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CITY UNITED PROPERTIES LIMITED
Company Number:11311767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Adamson House, 106 Wilmslow Road, Manchester, United Kingdom, M20 2YY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Wilmslow Road, Cheadle, United Kingdom, SK8 1DR

Director16 April 2018Active
31, Wilmslow Road, Cheadle, United Kingdom, SK8 1DR

Director28 June 2019Active
31, Wilmslow Road, Cheadle, United Kingdom, SK8 1DR

Director16 April 2018Active
31, Wilmslow Road, Cheadle, United Kingdom, SK8 1DR

Director18 April 2018Active

People with Significant Control

Samantha Josephine Palmer
Notified on:18 April 2018
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:United Kingdom
Address:31, Wilmslow Road, Cheadle, United Kingdom, SK8 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Luke Fogerty
Notified on:16 April 2018
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:United Kingdom
Address:31, Wilmslow Road, Cheadle, United Kingdom, SK8 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Louis Phillipe Alexander
Notified on:16 April 2018
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:31, Wilmslow Road, Cheadle, United Kingdom, SK8 1DR
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Gazette

Gazette filings brought up to date.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-07-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Accounts

Change account reference date company previous shortened.

Download
2021-12-24Accounts

Change account reference date company previous shortened.

Download
2021-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Address

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

Download
2020-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.