CITY & COMMERCIAL PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

CITY & COMMERCIAL PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01474056

Incorporation date

18/01/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Murky Hill Offices Cow Lane, Middleton Tyas, Richmond, N Yorkshire DL10 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1986)
dot icon16/02/2026
Total exemption full accounts made up to 2024-10-31
dot icon08/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon16/05/2025
Total exemption full accounts made up to 2023-10-31
dot icon22/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon03/10/2023
Confirmation statement made on 2022-11-29 with no updates
dot icon03/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/11/2022
Confirmation statement made on 2022-09-25 with updates
dot icon10/11/2022
Satisfaction of charge 014740560021 in full
dot icon10/11/2022
Registration of charge 014740560022, created on 2022-11-09
dot icon18/10/2022
Change of details for Mr Ralph Congreve as a person with significant control on 2017-07-01
dot icon01/09/2022
Total exemption full accounts made up to 2021-10-31
dot icon23/08/2022
Cessation of Adrian John Speir as a person with significant control on 2017-07-01
dot icon18/11/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon02/12/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon19/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-10-31
dot icon20/10/2018
Compulsory strike-off action has been discontinued
dot icon17/10/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon08/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2016-10-31
dot icon28/10/2017
Compulsory strike-off action has been discontinued
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon25/07/2017
Appointment of Mr Ralph Congreve as a secretary on 2017-07-25
dot icon25/07/2017
Termination of appointment of Edward Francis Speir as a director on 2017-07-25
dot icon25/07/2017
Termination of appointment of Adrian John Speir as a secretary on 2017-07-25
dot icon25/07/2017
Termination of appointment of Adrian John Speir as a director on 2017-07-25
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/03/2016
Satisfaction of charge 18 in full
dot icon15/03/2016
Satisfaction of charge 19 in full
dot icon14/03/2016
Registration of charge 014740560021, created on 2016-03-07
dot icon04/03/2016
Registration of charge 014740560020, created on 2016-03-02
dot icon27/01/2016
Satisfaction of charge 17 in full
dot icon04/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon04/12/2015
Appointment of Mr Edward Francis Speir as a director on 2015-12-04
dot icon09/11/2015
Previous accounting period shortened from 2015-11-30 to 2015-10-31
dot icon04/11/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon07/11/2014
Total exemption full accounts made up to 2013-11-30
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon29/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon21/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon21/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon21/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon15/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon17/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon01/05/2012
Total exemption full accounts made up to 2011-11-30
dot icon21/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon10/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon11/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon23/03/2010
Total exemption full accounts made up to 2009-11-30
dot icon04/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon27/08/2009
Total exemption full accounts made up to 2008-11-30
dot icon15/01/2009
Total exemption full accounts made up to 2007-11-30
dot icon03/12/2008
Return made up to 30/11/08; full list of members
dot icon28/04/2008
Total exemption full accounts made up to 2006-11-30
dot icon20/12/2007
Return made up to 30/11/07; full list of members
dot icon25/05/2007
Registered office changed on 25/05/07 from: morton house morton road darlington durham DL1 4PT
dot icon18/12/2006
Return made up to 30/11/06; full list of members
dot icon05/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon10/01/2006
Return made up to 30/11/05; full list of members
dot icon06/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon14/09/2005
Registered office changed on 14/09/05 from: 108A fulham palace road london W6 9PL
dot icon10/01/2005
Return made up to 30/11/04; full list of members
dot icon15/11/2004
Full accounts made up to 2003-11-30
dot icon23/12/2003
Return made up to 30/11/03; full list of members
dot icon28/11/2003
Total exemption full accounts made up to 2002-11-30
dot icon03/06/2003
Declaration of satisfaction of mortgage/charge
dot icon16/05/2003
Particulars of mortgage/charge
dot icon16/05/2003
Particulars of mortgage/charge
dot icon16/05/2003
Particulars of mortgage/charge
dot icon23/12/2002
Return made up to 30/11/02; full list of members
dot icon08/07/2002
Total exemption full accounts made up to 2001-11-30
dot icon18/12/2001
Return made up to 30/11/01; full list of members
dot icon04/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon08/01/2001
Return made up to 30/11/00; full list of members
dot icon22/11/2000
Declaration of satisfaction of mortgage/charge
dot icon22/11/2000
Declaration of satisfaction of mortgage/charge
dot icon22/11/2000
Declaration of satisfaction of mortgage/charge
dot icon22/11/2000
Declaration of satisfaction of mortgage/charge
dot icon22/11/2000
Declaration of satisfaction of mortgage/charge
dot icon22/11/2000
Declaration of satisfaction of mortgage/charge
dot icon22/11/2000
Declaration of satisfaction of mortgage/charge
dot icon22/11/2000
Declaration of satisfaction of mortgage/charge
dot icon22/11/2000
Declaration of satisfaction of mortgage/charge
dot icon31/10/2000
Resolutions
dot icon24/10/2000
Particulars of mortgage/charge
dot icon28/09/2000
Full accounts made up to 1999-11-30
dot icon16/05/2000
Director resigned
dot icon16/05/2000
Director resigned
dot icon24/12/1999
Return made up to 30/11/99; full list of members
dot icon07/12/1999
Full accounts made up to 1998-11-30
dot icon20/11/1998
Return made up to 30/11/98; full list of members
dot icon23/04/1998
Full accounts made up to 1997-11-30
dot icon23/01/1998
Return made up to 30/11/97; no change of members
dot icon04/03/1997
Full accounts made up to 1996-11-30
dot icon16/12/1996
Return made up to 30/11/96; full list of members
dot icon02/03/1996
Full accounts made up to 1995-11-30
dot icon27/11/1995
Return made up to 30/11/95; full list of members
dot icon23/03/1995
Full accounts made up to 1994-11-30
dot icon08/02/1995
New director appointed
dot icon08/02/1995
New secretary appointed;new director appointed
dot icon08/02/1995
Return made up to 30/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/04/1994
Full accounts made up to 1993-11-30
dot icon28/01/1994
Return made up to 30/11/93; full list of members
dot icon05/04/1993
Full accounts made up to 1992-11-30
dot icon27/03/1993
Declaration of satisfaction of mortgage/charge
dot icon27/11/1992
Return made up to 30/11/92; no change of members
dot icon18/03/1992
Full accounts made up to 1991-11-30
dot icon07/01/1992
Return made up to 30/11/91; no change of members
dot icon01/11/1991
Particulars of mortgage/charge
dot icon28/10/1991
New secretary appointed
dot icon28/10/1991
New director appointed
dot icon02/10/1991
Particulars of mortgage/charge
dot icon29/06/1991
Full accounts made up to 1990-11-30
dot icon12/04/1991
Return made up to 31/12/90; full list of members
dot icon09/04/1991
Particulars of mortgage/charge
dot icon05/04/1991
Accounts for a small company made up to 1988-11-30
dot icon08/03/1991
Full accounts made up to 1989-11-30
dot icon24/02/1991
Registered office changed on 24/02/91 from: 118 st leonards road windsor berkshire SL4 3DG
dot icon28/03/1990
Return made up to 30/11/89; full list of members
dot icon21/02/1989
Return made up to 30/11/88; full list of members
dot icon09/02/1989
Declaration of satisfaction of mortgage/charge
dot icon30/09/1988
Full accounts made up to 1987-11-30
dot icon22/09/1988
Particulars of mortgage/charge
dot icon20/07/1988
Return made up to 30/11/87; full list of members
dot icon24/06/1988
New director appointed
dot icon24/06/1988
Secretary resigned;new secretary appointed
dot icon20/05/1988
Full accounts made up to 1986-11-30
dot icon06/07/1987
Particulars of mortgage/charge
dot icon04/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/02/1987
Registered office changed on 04/02/87 from: 122 chancery lane london WC2A 1PP
dot icon17/09/1986
Return made up to 21/05/86; full list of members
dot icon20/08/1986
Full accounts made up to 1985-11-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Congreve, Ralph
Director
30/11/1994 - Present
62
Speir, Adrian John
Director
30/11/1994 - 25/07/2017
40
Speir, Edward Francis
Director
04/12/2015 - 25/07/2017
8
Speir, Adrian John
Secretary
30/11/1994 - 25/07/2017
5
Congreve, Ralph
Secretary
25/07/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY & COMMERCIAL PROPERTY COMPANY LIMITED

CITY & COMMERCIAL PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 18/01/1980 with the registered office located at Murky Hill Offices Cow Lane, Middleton Tyas, Richmond, N Yorkshire DL10 6RW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY & COMMERCIAL PROPERTY COMPANY LIMITED?

toggle

CITY & COMMERCIAL PROPERTY COMPANY LIMITED is currently Active. It was registered on 18/01/1980 .

Where is CITY & COMMERCIAL PROPERTY COMPANY LIMITED located?

toggle

CITY & COMMERCIAL PROPERTY COMPANY LIMITED is registered at Murky Hill Offices Cow Lane, Middleton Tyas, Richmond, N Yorkshire DL10 6RW.

What does CITY & COMMERCIAL PROPERTY COMPANY LIMITED do?

toggle

CITY & COMMERCIAL PROPERTY COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CITY & COMMERCIAL PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Total exemption full accounts made up to 2024-10-31.