CITY & PROVINCIAL (EQUITY PARTNERS 3) LIMITED

Register to unlock more data on OkredoRegister

CITY & PROVINCIAL (EQUITY PARTNERS 3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05265007

Incorporation date

20/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Langley House, 53 Theobald Street, Borehamwood WD6 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2004)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon03/01/2026
Amended total exemption full accounts made up to 2023-12-31
dot icon11/12/2025
Registered office address changed from 53 Welbeck Street London W1G 9XR England to Langley House 53 Theobald Street Borehamwood WD6 4RT on 2025-12-11
dot icon11/12/2025
Director's details changed for Mrs Linda Barbara Plant on 2025-12-11
dot icon30/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon25/06/2025
Total exemption full accounts made up to 2023-12-31
dot icon15/04/2025
Satisfaction of charge 052650070027 in full
dot icon04/04/2025
Registration of charge 052650070028, created on 2025-03-25
dot icon18/12/2024
Previous accounting period shortened from 2023-12-29 to 2023-12-28
dot icon30/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon01/10/2024
Registration of charge 052650070027, created on 2024-09-30
dot icon29/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon03/02/2022
Registered office address changed from Citispace House Byron Street Leeds LS2 7QJ England to 53 Welbeck Street London W1G 9XR on 2022-02-03
dot icon29/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon15/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon07/01/2021
Confirmation statement made on 2020-10-20 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon01/10/2019
Micro company accounts made up to 2018-12-29
dot icon17/06/2019
Micro company accounts made up to 2017-12-29
dot icon04/11/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon20/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon23/08/2018
Registered office address changed from 35 Lower Ground Floor, Westcott House 35 Portland Place London W1B 1AE England to Citispace House Byron Street Leeds LS2 7QJ on 2018-08-23
dot icon15/08/2018
Registered office address changed from Clearwater House 4/7 Manchester Street London W1U 3AE to 35 Lower Ground Floor, Westcott House 35 Portland Place London W1B 1AE on 2018-08-15
dot icon04/04/2018
Satisfaction of charge 052650070025 in full
dot icon03/04/2018
Registration of charge 052650070026, created on 2018-03-28
dot icon20/12/2017
Micro company accounts made up to 2016-12-30
dot icon03/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon18/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon12/10/2016
Director's details changed for Mr Stephen Leslie Plant on 2016-10-03
dot icon12/10/2016
Director's details changed for Mrs Linda Barbara Plant on 2016-10-03
dot icon23/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon20/11/2015
Director's details changed for Mrs Linda Barbara Plant on 2015-10-19
dot icon17/10/2015
Registration of charge 052650070025, created on 2015-10-15
dot icon18/09/2015
Registered office address changed from 48 Queen Anne Street London W1 4JJ England to Clearwater House 4/7 Manchester Street London W1U 3AE on 2015-09-18
dot icon08/05/2015
Satisfaction of charge 18 in full
dot icon08/05/2015
Satisfaction of charge 22 in full
dot icon08/05/2015
Satisfaction of charge 23 in full
dot icon08/05/2015
Satisfaction of charge 20 in full
dot icon08/05/2015
Satisfaction of charge 17 in full
dot icon08/05/2015
Satisfaction of charge 19 in full
dot icon08/05/2015
Satisfaction of charge 24 in full
dot icon06/03/2015
Accounts for a small company made up to 2014-06-30
dot icon03/03/2015
Termination of appointment of David Jonathan Hemmings as a director on 2014-12-03
dot icon03/03/2015
Termination of appointment of Stephanie Carole Maffey as a secretary on 2014-12-03
dot icon03/03/2015
Termination of appointment of Christopher Thomas Holdsworth as a director on 2014-12-03
dot icon24/02/2015
Part of the property or undertaking has been released and no longer forms part of charge 6
dot icon19/02/2015
All of the property or undertaking has been released and no longer forms part of charge 17
dot icon19/02/2015
All of the property or undertaking has been released and no longer forms part of charge 19
dot icon19/02/2015
All of the property or undertaking has been released and no longer forms part of charge 22
dot icon19/02/2015
All of the property or undertaking has been released and no longer forms part of charge 24
dot icon19/02/2015
All of the property or undertaking has been released and no longer forms part of charge 18
dot icon19/02/2015
All of the property or undertaking has been released and no longer forms part of charge 20
dot icon19/02/2015
All of the property or undertaking has been released and no longer forms part of charge 23
dot icon10/12/2014
Registered office address changed from C/O Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX to 48 Queen Anne Street London W1 4JJ on 2014-12-10
dot icon10/12/2014
Appointment of Mrs Linda Barbara Plant as a director on 2014-12-03
dot icon10/12/2014
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon10/12/2014
Appointment of Mr Stephen Leslie Plant as a director on 2014-12-03
dot icon20/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon14/10/2014
Secretary's details changed for Stephanie Carole Maffey on 2014-10-14
dot icon13/05/2014
Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX England on 2014-05-13
dot icon13/05/2014
Director's details changed for Mr David Jonathan Hemmings on 2014-05-13
dot icon13/05/2014
Secretary's details changed for Stephanie Carole Maffey on 2014-05-13
dot icon13/05/2014
Director's details changed for Christopher Thomas Holdsworth on 2014-05-13
dot icon08/05/2014
Secretary's details changed for Stephanie Carole Maffey on 2014-05-08
dot icon08/05/2014
Registered office address changed from Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX England on 2014-05-08
dot icon08/05/2014
Director's details changed for Christopher Thomas Holdsworth on 2014-05-08
dot icon08/05/2014
Director's details changed for Mr David Jonathan Hemmings on 2014-05-08
dot icon07/05/2014
Director's details changed for Mr David Jonathan Hemmings on 2014-05-06
dot icon07/05/2014
Registered office address changed from 35C North Row Mayfair London W1K 6DH on 2014-05-07
dot icon07/05/2014
Secretary's details changed for Stephanie Carole Maffey on 2014-05-06
dot icon07/05/2014
Director's details changed for Christopher Thomas Holdsworth on 2014-05-06
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon04/11/2013
Director's details changed for Christopher Thomas Holdsworth on 2013-10-20
dot icon04/11/2013
Secretary's details changed for Stephanie Carole Maffey on 2013-10-20
dot icon04/11/2013
Director's details changed for Mr David Jonathan Hemmings on 2013-10-20
dot icon02/04/2013
Accounts for a small company made up to 2012-06-30
dot icon08/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon03/07/2012
Termination of appointment of David Doubble as a director
dot icon21/03/2012
Particulars of a mortgage or charge / charge no: 24
dot icon16/03/2012
Resolutions
dot icon14/03/2012
Accounts for a small company made up to 2011-06-30
dot icon03/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon23/02/2011
Accounts for a small company made up to 2010-06-30
dot icon11/01/2011
Resolutions
dot icon11/01/2011
Statement of company's objects
dot icon20/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon01/10/2010
Registered office address changed from 26 Mount Row Mayfair London W1K 3SQ on 2010-10-01
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 23
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 21
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 22
dot icon24/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/03/2010
Accounts for a small company made up to 2009-06-30
dot icon27/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon04/02/2009
Accounts for a small company made up to 2008-06-30
dot icon09/01/2009
Return made up to 20/10/08; full list of members
dot icon29/04/2008
Accounts for a small company made up to 2007-06-30
dot icon06/11/2007
Return made up to 20/10/07; full list of members
dot icon05/11/2007
Secretary's particulars changed
dot icon18/04/2007
Particulars of mortgage/charge
dot icon18/04/2007
Particulars of mortgage/charge
dot icon14/02/2007
Particulars of mortgage/charge
dot icon13/02/2007
Particulars of mortgage/charge
dot icon19/01/2007
Secretary resigned
dot icon19/01/2007
New secretary appointed
dot icon11/01/2007
Accounts for a small company made up to 2006-06-30
dot icon06/01/2007
Auditor's resignation
dot icon30/11/2006
Return made up to 20/10/06; full list of members
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon03/02/2006
Accounts for a small company made up to 2005-06-30
dot icon03/02/2006
Accounting reference date shortened from 31/10/05 to 30/06/05
dot icon05/12/2005
Return made up to 20/10/05; full list of members
dot icon15/10/2005
Particulars of mortgage/charge
dot icon11/10/2005
Particulars of mortgage/charge
dot icon10/12/2004
Particulars of mortgage/charge
dot icon10/12/2004
Particulars of mortgage/charge
dot icon10/12/2004
Particulars of mortgage/charge
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New secretary appointed;new director appointed
dot icon23/11/2004
New director appointed
dot icon02/11/2004
Secretary resigned
dot icon02/11/2004
Registered office changed on 02/11/04 from: 16 mount row mayfair london W1K 3SQ
dot icon02/11/2004
Director resigned
dot icon20/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-94.83 % *

* during past year

Cash in Bank

£287.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
28/12/2024
dot iconNext due on
28/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
708.38K
-
0.00
5.55K
-
2022
2
608.87K
-
0.00
287.00
-
2022
2
608.87K
-
0.00
287.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

608.87K £Descended-14.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

287.00 £Descended-94.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RB SECRETARIAT LIMITED
Nominee Secretary
20/10/2004 - 28/10/2004
147
RB DIRECTORS ONE LIMITED
Nominee Director
20/10/2004 - 28/10/2004
156
Plant, Linda Barbara
Director
03/12/2014 - Present
41
Holdsworth, Christopher Thomas
Director
28/10/2004 - 03/12/2014
13
Plant, Stephen Leslie
Director
03/12/2014 - Present
41

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 & PROVINCIAL (EQUITY PARTNERS 3) LIMITED

CITY & PROVINCIAL (EQUITY PARTNERS 3) LIMITED is an(a) Active company incorporated on 20/10/2004 with the registered office located at Langley House, 53 Theobald Street, Borehamwood WD6 4RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY & PROVINCIAL (EQUITY PARTNERS 3) LIMITED?

toggle

CITY & PROVINCIAL (EQUITY PARTNERS 3) LIMITED is currently Active. It was registered on 20/10/2004 .

Where is CITY & PROVINCIAL (EQUITY PARTNERS 3) LIMITED located?

toggle

CITY & PROVINCIAL (EQUITY PARTNERS 3) LIMITED is registered at Langley House, 53 Theobald Street, Borehamwood WD6 4RT.

What does CITY & PROVINCIAL (EQUITY PARTNERS 3) LIMITED do?

toggle

CITY & PROVINCIAL (EQUITY PARTNERS 3) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CITY & PROVINCIAL (EQUITY PARTNERS 3) LIMITED have?

toggle

CITY & PROVINCIAL (EQUITY PARTNERS 3) LIMITED had 2 employees in 2022.

What is the latest filing for CITY & PROVINCIAL (EQUITY PARTNERS 3) LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.