CITY AND MIDLAND PROPERTIES LTD

Register to unlock more data on OkredoRegister

CITY AND MIDLAND PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01001872

Incorporation date

05/02/1971

Size

Micro Entity

Contacts

Registered address

Registered address

550 Valley Road, Nottingham, NG5 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1986)
dot icon18/09/2025
Micro company accounts made up to 2025-03-31
dot icon30/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon12/07/2024
Micro company accounts made up to 2024-03-31
dot icon25/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon27/06/2023
Micro company accounts made up to 2023-03-31
dot icon24/04/2023
Cessation of Robert Leslie Beckett as a person with significant control on 2023-04-21
dot icon24/04/2023
Notification of Suzi Beckett as a person with significant control on 2023-04-21
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with updates
dot icon03/01/2023
Change of details for Mr Robert Leslie Beckett as a person with significant control on 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon26/09/2022
Certificate of change of name
dot icon14/06/2022
Micro company accounts made up to 2022-03-31
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon08/06/2021
Micro company accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon21/09/2020
Micro company accounts made up to 2020-03-31
dot icon16/07/2020
Appointment of Ms Suzi Beckett as a director on 2020-07-16
dot icon31/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon10/06/2019
Micro company accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon31/12/2018
Cancellation of shares. Statement of capital on 2018-11-02
dot icon31/12/2018
Purchase of own shares.
dot icon03/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon20/10/2017
Micro company accounts made up to 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/10/2016
Termination of appointment of Suzi Beckett as a director on 2016-04-01
dot icon11/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/08/2016
Director's details changed for Mr Robert Leslie Beckett on 2016-08-10
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2015
Termination of appointment of Suzan Clements as a director on 2015-04-23
dot icon27/03/2015
Resolutions
dot icon27/03/2015
Resolutions
dot icon27/03/2015
Statement of capital following an allotment of shares on 2015-03-05
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon21/01/2015
Appointment of Ms Suzi Beckett as a director on 2014-12-31
dot icon24/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Appointment of Ms Suzan Clements as a director
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/01/2014
Termination of appointment of Suzi Beckett as a director
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Appointment of Ms Suzi Beckett as a director
dot icon17/06/2013
Termination of appointment of Sarah Dodd as a director
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon09/01/2013
Appointment of Ms Sarah Dodds as a director
dot icon09/01/2013
Termination of appointment of Suzi Beckett as a director
dot icon18/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Termination of appointment of Sara Beckett as a director
dot icon06/06/2012
Appointment of Suzi Beckett as a director
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/01/2012
Director's details changed for Sara Louise Beckett on 2011-12-31
dot icon13/01/2012
Director's details changed for Mr Robert Leslie Beckett on 2011-12-31
dot icon25/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for Sara Louise Beckett on 2010-01-05
dot icon07/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon20/01/2009
Secretary appointed mr andrew william streeter
dot icon20/01/2009
Appointment terminated secretary susan badder
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Appointment terminated secretary christopher davis
dot icon22/04/2008
Secretary appointed susan badder
dot icon18/01/2008
Return made up to 31/12/07; full list of members
dot icon04/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/01/2007
Return made up to 31/12/06; full list of members
dot icon15/11/2006
New director appointed
dot icon26/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon10/01/2006
Location of debenture register
dot icon10/01/2006
Location of register of members
dot icon10/01/2006
Registered office changed on 10/01/06 from: 30-31 carlton business centre carlton nottingham nottinghamshire NG4 3AA
dot icon23/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/02/2005
Return made up to 31/12/04; full list of members
dot icon15/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/03/2004
Return made up to 31/12/03; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/01/2003
Return made up to 31/12/02; full list of members
dot icon18/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon22/11/2001
Ad 14/11/01--------- £ si 100@1=100 £ ic 100/200
dot icon22/11/2001
Nc inc already adjusted 14/11/01
dot icon22/11/2001
Resolutions
dot icon23/08/2001
Particulars of mortgage/charge
dot icon30/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon08/08/2000
Full accounts made up to 2000-03-31
dot icon12/06/2000
Director's particulars changed
dot icon27/04/2000
New secretary appointed
dot icon27/04/2000
Secretary resigned
dot icon27/04/2000
Director resigned
dot icon16/03/2000
Director resigned
dot icon16/03/2000
Return made up to 31/12/99; full list of members
dot icon11/08/1999
Full accounts made up to 1999-03-31
dot icon02/08/1999
Secretary resigned;director resigned
dot icon02/08/1999
New secretary appointed
dot icon02/08/1999
Registered office changed on 02/08/99 from: wilmot house st. James court friar gate derby DE1 1BT
dot icon14/06/1999
Auditor's resignation
dot icon22/01/1999
Return made up to 31/12/98; full list of members
dot icon23/11/1998
Full accounts made up to 1998-03-31
dot icon04/08/1998
Auditor's resignation
dot icon26/02/1998
Return made up to 31/12/97; no change of members
dot icon05/08/1997
Full accounts made up to 1997-03-31
dot icon14/07/1997
Secretary resigned
dot icon14/07/1997
New secretary appointed;new director appointed
dot icon26/01/1997
Return made up to 31/12/96; no change of members
dot icon08/08/1996
Auditor's resignation
dot icon05/08/1996
Full accounts made up to 1996-03-31
dot icon31/01/1996
Return made up to 31/12/95; full list of members
dot icon06/12/1995
Secretary resigned;new secretary appointed
dot icon21/09/1995
Full accounts made up to 1995-03-31
dot icon29/12/1994
Return made up to 31/12/94; no change of members
dot icon24/11/1994
Certificate of change of name
dot icon21/11/1994
Full accounts made up to 1994-03-31
dot icon21/11/1994
New director appointed
dot icon03/03/1994
Return made up to 31/12/93; full list of members
dot icon06/12/1993
Registered office changed on 06/12/93 from: regent house clinton avenue nottingham NG5 1AZ
dot icon02/12/1993
Full accounts made up to 1993-03-31
dot icon25/08/1993
Return made up to 31/12/92; no change of members
dot icon25/06/1993
Full accounts made up to 1992-09-01
dot icon26/04/1993
Accounting reference date shortened from 01/09 to 31/03
dot icon06/07/1992
Full accounts made up to 1991-09-01
dot icon15/01/1992
Return made up to 31/12/91; no change of members
dot icon05/09/1991
Group accounts for a small company made up to 1990-09-01
dot icon30/11/1990
Return made up to 29/10/90; full list of members
dot icon19/11/1990
Group accounts for a small company made up to 1989-09-01
dot icon13/02/1990
Group accounts for a small company made up to 1988-09-01
dot icon08/02/1990
Return made up to 31/12/89; full list of members
dot icon30/01/1990
Particulars of mortgage/charge
dot icon30/01/1990
Particulars of mortgage/charge
dot icon30/01/1990
Particulars of mortgage/charge
dot icon30/01/1990
Particulars of mortgage/charge
dot icon30/01/1990
Particulars of mortgage/charge
dot icon30/01/1990
Particulars of mortgage/charge
dot icon13/02/1989
Return made up to 06/07/88; full list of members
dot icon13/02/1989
Accounts for a small company made up to 1987-09-01
dot icon08/12/1987
Group accounts for a small company made up to 1986-09-01
dot icon08/12/1987
Return made up to 06/07/87; full list of members
dot icon18/02/1987
Declaration of satisfaction of mortgage/charge
dot icon18/02/1987
Declaration of satisfaction of mortgage/charge
dot icon27/11/1986
Group of companies' accounts made up to 1985-09-01
dot icon27/11/1986
Return made up to 08/09/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
214.21K
-
0.00
-
-
2022
1
157.28K
-
0.00
-
-
2023
1
141.05K
-
0.00
-
-
2023
1
141.05K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

141.05K £Descended-10.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITY AND MIDLAND PROPERTIES LTD

CITY AND MIDLAND PROPERTIES LTD is an(a) Active company incorporated on 05/02/1971 with the registered office located at 550 Valley Road, Nottingham, NG5 1JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY AND MIDLAND PROPERTIES LTD?

toggle

CITY AND MIDLAND PROPERTIES LTD is currently Active. It was registered on 05/02/1971 .

Where is CITY AND MIDLAND PROPERTIES LTD located?

toggle

CITY AND MIDLAND PROPERTIES LTD is registered at 550 Valley Road, Nottingham, NG5 1JJ.

What does CITY AND MIDLAND PROPERTIES LTD do?

toggle

CITY AND MIDLAND PROPERTIES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CITY AND MIDLAND PROPERTIES LTD have?

toggle

CITY AND MIDLAND PROPERTIES LTD had 1 employees in 2023.

What is the latest filing for CITY AND MIDLAND PROPERTIES LTD?

toggle

The latest filing was on 18/09/2025: Micro company accounts made up to 2025-03-31.