CITY & PROVINCIAL (EQUITY PARTNERS) LIMITED

Register to unlock more data on OkredoRegister

CITY & PROVINCIAL (EQUITY PARTNERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03986381

Incorporation date

05/05/2000

Size

Group

Contacts

Registered address

Registered address

Stag House, Old London Road, Hertford, Hertfordshire SG13 7LACopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2000)
dot icon29/04/2026
Director's details changed for James Michael Dow on 2026-01-01
dot icon08/04/2026
Director's details changed for James Michael Dow on 2026-01-01
dot icon30/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon13/10/2025
Cancellation of shares. Statement of capital on 2025-07-31
dot icon17/09/2025
Resolutions
dot icon17/09/2025
Purchase of own shares.
dot icon02/06/2025
Registration of charge 039863810064, created on 2025-05-28
dot icon30/04/2025
Confirmation statement made on 2025-04-26 with updates
dot icon31/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon25/11/2024
Termination of appointment of Stephanie Carole Maffey as a secretary on 2024-11-23
dot icon25/11/2024
Termination of appointment of David John Meredith Doubble as a director on 2024-11-23
dot icon14/08/2024
Satisfaction of charge 039863810049 in full
dot icon14/08/2024
Satisfaction of charge 039863810056 in full
dot icon14/08/2024
Satisfaction of charge 039863810058 in full
dot icon14/08/2024
Satisfaction of charge 039863810057 in full
dot icon14/08/2024
Satisfaction of charge 039863810061 in full
dot icon14/08/2024
Satisfaction of charge 039863810042 in full
dot icon14/08/2024
Satisfaction of charge 039863810050 in full
dot icon14/08/2024
Satisfaction of charge 039863810060 in full
dot icon14/08/2024
Registration of charge 039863810063, created on 2024-08-12
dot icon14/08/2024
Registration of charge 039863810062, created on 2024-08-12
dot icon29/04/2024
Confirmation statement made on 2024-04-26 with updates
dot icon17/04/2024
Satisfaction of charge 039863810046 in full
dot icon17/04/2024
Satisfaction of charge 039863810045 in full
dot icon17/04/2024
Satisfaction of charge 23 in full
dot icon17/04/2024
Satisfaction of charge 039863810047 in full
dot icon17/04/2024
Satisfaction of charge 18 in full
dot icon17/04/2024
Satisfaction of charge 19 in full
dot icon17/04/2024
Satisfaction of charge 20 in full
dot icon17/04/2024
Satisfaction of charge 22 in full
dot icon17/04/2024
Satisfaction of charge 35 in full
dot icon17/04/2024
Satisfaction of charge 039863810040 in full
dot icon17/04/2024
Satisfaction of charge 21 in full
dot icon17/04/2024
Satisfaction of charge 039863810043 in full
dot icon17/04/2024
Satisfaction of charge 36 in full
dot icon17/04/2024
Satisfaction of charge 039863810051 in full
dot icon17/04/2024
Satisfaction of charge 039863810048 in full
dot icon17/04/2024
Satisfaction of charge 039863810054 in full
dot icon17/04/2024
Satisfaction of charge 039863810053 in full
dot icon17/04/2024
Satisfaction of charge 039863810055 in full
dot icon17/04/2024
Satisfaction of charge 039863810052 in full
dot icon17/04/2024
Satisfaction of charge 37 in full
dot icon17/04/2024
Satisfaction of charge 039863810039 in full
dot icon17/04/2024
Satisfaction of charge 039863810038 in full
dot icon17/04/2024
Satisfaction of charge 039863810059 in full
dot icon26/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon27/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon13/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/06/2022
Registration of charge 039863810058, created on 2022-06-02
dot icon08/06/2022
Registration of charge 039863810059, created on 2022-06-02
dot icon08/06/2022
Registration of charge 039863810060, created on 2022-06-02
dot icon08/06/2022
Registration of charge 039863810061, created on 2022-06-02
dot icon08/06/2022
Registration of charge 039863810057, created on 2022-06-02
dot icon08/06/2022
Registration of charge 039863810056, created on 2022-06-02
dot icon01/06/2022
Registration of charge 039863810051, created on 2022-05-23
dot icon01/06/2022
Registration of charge 039863810052, created on 2022-05-23
dot icon01/06/2022
Registration of charge 039863810053, created on 2022-05-23
dot icon01/06/2022
Registration of charge 039863810054, created on 2022-05-23
dot icon01/06/2022
Registration of charge 039863810055, created on 2022-05-23
dot icon27/05/2022
Registration of charge 039863810050, created on 2022-05-23
dot icon09/05/2022
Confirmation statement made on 2022-04-26 with updates
dot icon01/02/2022
Satisfaction of charge 13 in full
dot icon15/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/05/2021
Confirmation statement made on 2021-04-26 with updates
dot icon20/10/2020
Change of details for City & Provincial Securities Limited as a person with significant control on 2020-10-19
dot icon20/10/2020
Director's details changed for James Michael Dow on 2020-10-19
dot icon19/10/2020
Registered office address changed from C/O Aston Rose 1st Floor 4 Tenterden Street London W1S 1TE England to Stag House Old London Road Hertford Hertfordshire SG13 7LA on 2020-10-19
dot icon19/10/2020
Director's details changed for Mr Christopher Thomas Holdsworth on 2020-10-19
dot icon19/10/2020
Director's details changed for Mr David Jonathan Hemmings on 2020-10-19
dot icon19/10/2020
Director's details changed for Mr David John Meredith Doubble on 2020-10-19
dot icon19/10/2020
Director's details changed for Mr Derek Lester Collett on 2020-10-19
dot icon19/10/2020
Secretary's details changed for Mrs Stephanie Carole Maffey on 2020-10-19
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon23/03/2020
Group of companies' accounts made up to 2019-06-30
dot icon20/08/2019
Change of details for City & Provincial Securities Limited as a person with significant control on 2019-08-19
dot icon20/08/2019
Director's details changed for James Michael Dow on 2019-08-19
dot icon19/08/2019
Secretary's details changed for Mrs Stephanie Carole Maffey on 2019-08-19
dot icon19/08/2019
Director's details changed for Mr Derek Lester Collett on 2019-08-19
dot icon19/08/2019
Director's details changed for Mr David John Meredith Doubble on 2019-08-19
dot icon19/08/2019
Director's details changed for Mr David Jonathan Hemmings on 2019-08-19
dot icon19/08/2019
Director's details changed for Mr Christopher Thomas Holdsworth on 2019-08-19
dot icon19/08/2019
Registered office address changed from C/O Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX to C/O Aston Rose 1st Floor 4 Tenterden Street London W1S 1TE on 2019-08-19
dot icon14/05/2019
Termination of appointment of John Leonard Meyer as a director on 2019-05-09
dot icon10/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon18/12/2018
Registration of charge 039863810049, created on 2018-12-17
dot icon12/12/2018
Registration of charge 039863810048, created on 2018-12-11
dot icon05/12/2018
Group of companies' accounts made up to 2018-06-30
dot icon16/10/2018
Registration of charge 039863810046, created on 2018-10-09
dot icon16/10/2018
Registration of charge 039863810047, created on 2018-10-09
dot icon11/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon06/04/2018
Registration of charge 039863810045, created on 2018-04-06
dot icon27/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/12/2017
Satisfaction of charge 039863810044 in full
dot icon24/10/2017
Registration of charge 039863810044, created on 2017-10-23
dot icon16/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon24/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon01/12/2016
Statement of capital on 2016-12-01
dot icon01/12/2016
Statement by Directors
dot icon16/11/2016
Solvency Statement dated 11/10/16
dot icon16/11/2016
Resolutions
dot icon17/08/2016
Registration of charge 039863810043, created on 2016-08-12
dot icon20/07/2016
Statement of capital on 2016-07-20
dot icon11/07/2016
Resolutions
dot icon11/07/2016
Solvency Statement dated 17/05/16
dot icon22/06/2016
Statement by Directors
dot icon18/05/2016
Register(s) moved to registered inspection location Stag House Old London Road Hertford Hertfordshire SG13 7LA
dot icon18/05/2016
Register inspection address has been changed to Stag House Old London Road Hertford Hertfordshire SG13 7LA
dot icon18/05/2016
Appointment of Mr David John Meredith Doubble as a director on 2016-05-18
dot icon18/05/2016
Director's details changed for James Michael Dow on 2016-05-05
dot icon18/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon16/05/2016
Director's details changed for Mr Derek Lester Collett on 2016-05-05
dot icon23/03/2016
Group of companies' accounts made up to 2015-06-30
dot icon11/11/2015
Satisfaction of charge 039863810041 in full
dot icon25/09/2015
Registration of charge 039863810042, created on 2015-09-22
dot icon17/07/2015
Statement of capital on 2015-07-17
dot icon17/07/2015
Statement by Directors
dot icon17/07/2015
Resolutions
dot icon17/07/2015
Solvency Statement dated 26/06/15
dot icon21/05/2015
Registration of charge 039863810041, created on 2015-05-15
dot icon14/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon06/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon24/02/2015
Part of the property or undertaking has been released and no longer forms part of charge 23
dot icon24/02/2015
Part of the property or undertaking has been released and no longer forms part of charge 13
dot icon24/02/2015
Part of the property or undertaking has been released and no longer forms part of charge 21
dot icon10/12/2014
Registration of charge 039863810038, created on 2014-12-03
dot icon10/12/2014
Registration of charge 039863810039, created on 2014-12-03
dot icon10/12/2014
Registration of charge 039863810040, created on 2014-12-03
dot icon29/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
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 James Michael Dow on 2014-05-13
dot icon13/05/2014
Director's details changed for Mr John Leonard Meyer on 2014-05-13
dot icon13/05/2014
Director's details changed for Mr Derek Lester Collett 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
Director's details changed for Christopher Thomas Holdsworth on 2014-05-13
dot icon13/05/2014
Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX England on 2014-05-13
dot icon08/05/2014
Director's details changed for Christopher Thomas Holdsworth on 2014-05-08
dot icon08/05/2014
Secretary's details changed for Stephanie Carole Maffey on 2014-05-08
dot icon08/05/2014
Director's details changed for Mr David Jonathan Hemmings on 2014-05-08
dot icon08/05/2014
Director's details changed for Mr John Leonard Meyer on 2014-05-08
dot icon08/05/2014
Director's details changed for Mr Derek Lester Collett 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 James Michael Dow on 2014-05-08
dot icon07/05/2014
Director's details changed for Christopher Thomas Holdsworth on 2014-05-06
dot icon07/05/2014
Registered office address changed from 35C North Row Mayfair London W1K 6DH England 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 Mr John Leonard Meyer on 2014-05-06
dot icon07/05/2014
Director's details changed for Mr Derek Lester Collett on 2014-05-06
dot icon07/05/2014
Director's details changed for Mr David Jonathan Hemmings on 2014-05-06
dot icon07/05/2014
Director's details changed for James Michael Dow on 2014-05-06
dot icon04/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon04/06/2013
Register inspection address has been changed
dot icon28/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon24/05/2013
Director's details changed for James Michael Dow on 2013-05-01
dot icon24/05/2013
Director's details changed for Mr David Jonathan Hemmings on 2013-05-01
dot icon24/05/2013
Director's details changed for Christopher Thomas Holdsworth on 2013-05-01
dot icon24/05/2013
Director's details changed for Mr Derek Lester Collett on 2013-05-01
dot icon23/05/2013
Secretary's details changed for Stephanie Carole Maffey on 2013-05-01
dot icon02/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon23/08/2012
Director's details changed for John Leonard Meyer on 2012-08-21
dot icon03/07/2012
Termination of appointment of David Doubble as a director
dot icon16/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon14/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon05/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon18/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/02/2011
Group of companies' accounts made up to 2010-06-30
dot icon11/02/2011
Resolutions
dot icon11/02/2011
Memorandum and Articles of Association
dot icon11/02/2011
Statement of company's objects
dot icon01/10/2010
Registered office address changed from 26 Mount Row Mayfair London W1K 3SQ on 2010-10-01
dot icon10/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon22/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon03/11/2009
Statement of capital following an allotment of shares on 2009-10-30
dot icon20/05/2009
Return made up to 05/05/09; full list of members
dot icon04/02/2009
Group of companies' accounts made up to 2008-06-30
dot icon26/01/2009
Ad 07/01/09\gbp si 15000@1=15000\gbp ic 731416/746416\
dot icon26/01/2009
Ad 07/01/09\gbp si 15000@1=15000\gbp ic 716416/731416\
dot icon26/01/2009
Ad 07/01/09\gbp si 150000@1=150000\gbp ic 771416/921416\
dot icon26/01/2009
Ad 07/01/09\gbp si 25000@1=25000\gbp ic 746416/771416\
dot icon26/01/2009
Ad 07/01/09\gbp si 15000@1=15000\gbp ic 701416/716416\
dot icon20/01/2009
Memorandum and Articles of Association
dot icon21/11/2008
Resolutions
dot icon21/11/2008
Nc inc already adjusted 17/11/08
dot icon21/11/2008
Resolutions
dot icon30/09/2008
Return made up to 05/05/08; full list of members; amend
dot icon08/05/2008
Return made up to 05/05/08; full list of members
dot icon07/05/2008
Director's change of particulars / derek collett / 15/05/2007
dot icon29/04/2008
Accounts for a small company made up to 2007-06-30
dot icon17/07/2007
Ad 15/03/07--------- £ si 2958@1
dot icon17/07/2007
Ad 11/04/07--------- £ si 2366@1
dot icon17/07/2007
Ad 16/04/07--------- £ si 1775@1
dot icon24/05/2007
Return made up to 05/05/07; full list of members
dot icon04/05/2007
Ad 16/04/07--------- £ si 1619@1=1619 £ ic 723142/724761
dot icon24/04/2007
Ad 11/04/07--------- £ si 2159@1=2159 £ ic 720983/723142
dot icon21/04/2007
Ad 15/03/07--------- £ si 2699@1=2699 £ ic 718284/720983
dot icon18/04/2007
Particulars of mortgage/charge
dot icon31/03/2007
Particulars of mortgage/charge
dot icon27/01/2007
New director appointed
dot icon22/01/2007
Ad 15/12/06--------- £ si 9163@1=9163 £ ic 709121/718284
dot icon19/01/2007
Secretary resigned
dot icon19/01/2007
New secretary appointed
dot icon11/01/2007
Ad 15/12/06--------- £ si 6108@1=6108 £ ic 689539/695647
dot icon11/01/2007
Ad 03/07/06--------- £ si 1234@1=1234 £ ic 688305/689539
dot icon11/01/2007
Ad 29/06/06--------- £ si 13474@1=13474 £ ic 695647/709121
dot icon11/01/2007
Accounts for a small company made up to 2006-06-30
dot icon06/01/2007
Auditor's resignation
dot icon05/01/2007
Ad 14/12/06--------- £ si 67199@1=67199 £ ic 621106/688305
dot icon05/01/2007
Ad 07/12/06--------- £ si 30544@1=30544 £ ic 590562/621106
dot icon06/12/2006
Particulars of mortgage/charge
dot icon22/09/2006
Ad 29/06/06--------- £ si 93924@1=93924 £ ic 496638/590562
dot icon22/09/2006
Particulars of contract relating to shares
dot icon22/09/2006
Ad 29/06/06--------- £ si 39104@1=39104 £ ic 457534/496638
dot icon21/06/2006
Ad 06/06/06--------- £ si 2634@1=2634 £ ic 454900/457534
dot icon16/06/2006
Ad 01/06/06--------- £ si 16332@1=16332 £ ic 438568/454900
dot icon16/06/2006
Ad 01/06/06--------- £ si 4214@1=4214 £ ic 434354/438568
dot icon08/06/2006
Return made up to 05/05/06; 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 icon21/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon22/02/2006
Ad 19/01/06--------- £ si 43969@1=43969 £ ic 384175/428144
dot icon31/01/2006
Particulars of mortgage/charge
dot icon28/01/2006
Particulars of mortgage/charge
dot icon10/01/2006
Accounts for a small company made up to 2005-06-30
dot icon26/09/2005
New director appointed
dot icon16/09/2005
Ad 06/07/05--------- £ si 6436@1=6436 £ ic 377739/384175
dot icon13/07/2005
Ad 22/11/04--------- £ si 6210@1
dot icon27/05/2005
Return made up to 05/05/05; full list of members
dot icon30/12/2004
Ad 22/11/04--------- £ si 54506@1=54506 £ ic 323233/377739
dot icon10/12/2004
Resolutions
dot icon10/12/2004
Resolutions
dot icon30/11/2004
Accounts for a small company made up to 2004-06-30
dot icon30/07/2004
New director appointed
dot icon29/07/2004
Ad 09/07/04--------- £ si 3833@1=3833 £ ic 319400/323233
dot icon14/07/2004
Ad 02/07/04--------- £ si 45996@1=45996 £ ic 273404/319400
dot icon21/06/2004
Particulars of mortgage/charge
dot icon17/06/2004
Particulars of mortgage/charge
dot icon17/06/2004
Particulars of mortgage/charge
dot icon16/06/2004
Particulars of mortgage/charge
dot icon16/06/2004
Particulars of mortgage/charge
dot icon12/06/2004
Declaration of satisfaction of mortgage/charge
dot icon12/06/2004
Declaration of satisfaction of mortgage/charge
dot icon14/05/2004
Return made up to 05/05/04; full list of members
dot icon05/05/2004
Ad 22/03/04--------- £ si 60218@1=60218 £ ic 213193/273411
dot icon23/04/2004
Accounts for a small company made up to 2003-06-30
dot icon24/02/2004
Declaration of mortgage charge released/ceased
dot icon17/11/2003
Particulars of mortgage/charge
dot icon17/11/2003
Particulars of mortgage/charge
dot icon23/10/2003
Registered office changed on 23/10/03 from: fitzroy house 18/20 grafton street london W1S 4DD
dot icon09/06/2003
Return made up to 05/05/03; full list of members
dot icon09/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon12/12/2002
Ad 17/10/02--------- £ si 111193@1=111193 £ ic 102000/213193
dot icon12/12/2002
Ad 17/10/02--------- £ si 101800@1=101800 £ ic 200/102000
dot icon12/12/2002
Resolutions
dot icon12/12/2002
£ nc 1000/1000000 17/10/02
dot icon12/12/2002
Resolutions
dot icon07/11/2002
Particulars of mortgage/charge
dot icon07/11/2002
Particulars of mortgage/charge
dot icon07/11/2002
Particulars of mortgage/charge
dot icon07/11/2002
Particulars of mortgage/charge
dot icon07/11/2002
Particulars of mortgage/charge
dot icon07/11/2002
Particulars of mortgage/charge
dot icon31/10/2002
Particulars of mortgage/charge
dot icon31/10/2002
Particulars of mortgage/charge
dot icon31/05/2002
Return made up to 05/05/02; full list of members
dot icon19/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon18/06/2001
Return made up to 05/05/01; full list of members
dot icon29/05/2001
Ad 26/05/01--------- £ si 200@1=200 £ ic 1/201
dot icon14/07/2000
Particulars of mortgage/charge
dot icon14/07/2000
Particulars of mortgage/charge
dot icon09/06/2000
Registered office changed on 09/06/00 from: beaufort house tenth floor 15 saint botolph street london EC3A 7EE
dot icon09/06/2000
Accounting reference date extended from 31/05/01 to 30/06/01
dot icon09/06/2000
New secretary appointed;new director appointed
dot icon09/06/2000
New director appointed
dot icon09/06/2000
New director appointed
dot icon05/06/2000
Certificate of change of name
dot icon22/05/2000
Certificate of change of name
dot icon05/05/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
7.45M
-
0.00
1.94M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RB SECRETARIAT LIMITED
Nominee Secretary
05/05/2000 - 30/05/2000
147
RB DIRECTORS ONE LIMITED
Nominee Director
05/05/2000 - 30/05/2000
156
Meyer, John Leonard
Director
10/01/2007 - 09/05/2019
8
Holdsworth, Christopher Thomas
Director
30/05/2000 - Present
13
Hemmings, David Jonathan
Director
30/05/2000 - Present
26

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+
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 & PROVINCIAL (EQUITY PARTNERS) LIMITED

CITY & PROVINCIAL (EQUITY PARTNERS) LIMITED is an(a) Active company incorporated on 05/05/2000 with the registered office located at Stag House, Old London Road, Hertford, Hertfordshire SG13 7LA. There are currently 4 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 & PROVINCIAL (EQUITY PARTNERS) LIMITED?

toggle

CITY & PROVINCIAL (EQUITY PARTNERS) LIMITED is currently Active. It was registered on 05/05/2000 .

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

toggle

CITY & PROVINCIAL (EQUITY PARTNERS) LIMITED is registered at Stag House, Old London Road, Hertford, Hertfordshire SG13 7LA.

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

toggle

CITY & PROVINCIAL (EQUITY PARTNERS) 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 & PROVINCIAL (EQUITY PARTNERS) LIMITED?

toggle

The latest filing was on 29/04/2026: Director's details changed for James Michael Dow on 2026-01-01.