CITY & PROVINCIAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CITY & PROVINCIAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01782005

Incorporation date

10/01/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor (West), Magdalen House, 136 - 148 Tooley Street, London SE1 2TUCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1984)
dot icon30/03/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon14/01/2026
Registered office address changed from 4th Floor 95 Gresham Street London EC2V 7AB United Kingdom to 1st Floor (West), Magdalen House 136 - 148 Tooley Street London SE1 2TU on 2026-01-14
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/07/2025
Director's details changed for Mr Paul William Frederick Kempe on 2025-07-25
dot icon25/07/2025
Director's details changed for Mrs Susan Lynne Kempe on 2025-07-25
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon21/03/2024
Director's details changed for Mr Callum Edmund David Kempe on 2024-03-21
dot icon21/03/2024
Director's details changed for Miss Tiggi Zela Lily Hawke Kempe on 2024-03-21
dot icon23/10/2023
Satisfaction of charge 017820050072 in full
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon23/03/2022
Director's details changed for Mr Christopher John Lovegrove on 2022-03-23
dot icon23/03/2022
Director's details changed for Mr Paul William Frederick Kempe on 2022-03-23
dot icon08/02/2022
Termination of appointment of Susan Lynn Kempe as a secretary on 2022-02-04
dot icon03/02/2022
Accounts for a small company made up to 2020-12-31
dot icon16/12/2021
Secretary's details changed for Miss Susan Eastman on 2021-12-06
dot icon06/12/2021
Director's details changed for Miss Susan Lynne Eastman on 2021-12-03
dot icon23/11/2021
Director's details changed for Miss Tiggi Zela Lily Hawke on 2021-11-23
dot icon06/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon09/12/2020
Satisfaction of charge 60 in full
dot icon09/12/2020
Satisfaction of charge 61 in full
dot icon09/12/2020
Satisfaction of charge 017820050065 in full
dot icon09/12/2020
Satisfaction of charge 017820050066 in full
dot icon05/06/2020
Director's details changed for Mr Paul William Frederick Kempe on 2020-06-05
dot icon14/05/2020
Director's details changed for Mr Paul William Frederick Kempe on 2020-05-14
dot icon14/05/2020
Director's details changed for Miss Susan Lynne Eastman on 2020-05-14
dot icon14/05/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon14/01/2020
Accounts for a small company made up to 2018-12-31
dot icon09/05/2019
Second filing for the appointment of Callum Kempe as a director
dot icon11/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon11/01/2019
Registration of charge 017820050072, created on 2019-01-10
dot icon28/12/2018
Accounts for a small company made up to 2017-12-31
dot icon15/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon27/03/2018
Notification of City & Provincial Properties Holdings Limited as a person with significant control on 2017-06-21
dot icon27/03/2018
Cessation of Paul William Frederick Kempe as a person with significant control on 2017-06-21
dot icon27/03/2018
Cessation of Susan Lynne Eastman as a person with significant control on 2017-06-21
dot icon19/03/2018
Satisfaction of charge 017820050069 in full
dot icon19/03/2018
Satisfaction of charge 39 in full
dot icon14/03/2018
Satisfaction of charge 017820050071 in full
dot icon14/03/2018
Satisfaction of charge 017820050070 in full
dot icon14/03/2018
Satisfaction of charge 017820050068 in full
dot icon14/03/2018
Satisfaction of charge 017820050064 in full
dot icon14/03/2018
Satisfaction of charge 017820050063 in full
dot icon14/03/2018
Satisfaction of charge 017820050062 in full
dot icon14/03/2018
Satisfaction of charge 017820050067 in full
dot icon18/12/2017
Appointment of Miss Tiggi Hawke as a director on 2017-11-01
dot icon15/12/2017
Appointment of Mr Callum Kempe as a director on 2017-11-01
dot icon29/11/2017
Termination of appointment of Hugh Cave as a director on 2017-10-31
dot icon08/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon18/05/2017
Second filing of Confirmation Statement dated 29/03/2017
dot icon11/05/2017
Re-registration of Memorandum and Articles
dot icon11/05/2017
Certificate of re-registration from Public Limited Company to Private
dot icon11/05/2017
Resolutions
dot icon11/05/2017
Re-registration from a public company to a private limited company
dot icon02/05/2017
Confirmation statement made on 2017-03-29 with updates
dot icon29/03/2017
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2017-03-29
dot icon14/02/2017
Satisfaction of charge 45 in full
dot icon14/02/2017
Satisfaction of charge 48 in full
dot icon14/02/2017
Satisfaction of charge 46 in full
dot icon14/02/2017
Satisfaction of charge 59 in full
dot icon14/02/2017
Satisfaction of charge 50 in full
dot icon14/02/2017
Satisfaction of charge 57 in full
dot icon09/02/2017
Registration of charge 017820050071, created on 2017-02-07
dot icon09/02/2017
Registration of charge 017820050070, created on 2017-02-07
dot icon15/12/2016
Registration of charge 017820050069, created on 2016-12-02 without deed
dot icon05/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon27/11/2015
Auditor's resignation
dot icon28/10/2015
Registration of charge 017820050068, created on 2015-10-20
dot icon03/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon30/03/2015
Registration of charge 017820050067, created on 2015-03-24
dot icon05/03/2015
Registration of charge 017820050065, created on 2015-03-03
dot icon05/03/2015
Registration of charge 017820050066, created on 2015-03-03
dot icon13/08/2014
Satisfaction of charge 42 in full
dot icon13/08/2014
Satisfaction of charge 55 in full
dot icon13/08/2014
Satisfaction of charge 43 in full
dot icon13/08/2014
Satisfaction of charge 56 in full
dot icon13/08/2014
Satisfaction of charge 54 in full
dot icon13/08/2014
Satisfaction of charge 58 in full
dot icon08/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/07/2014
Registration of charge 017820050064
dot icon02/05/2014
Registration of charge 017820050062
dot icon02/05/2014
Registration of charge 017820050063
dot icon02/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon04/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon17/09/2012
Director's details changed for Mr Paul William Frederick Kempe on 2012-09-17
dot icon23/07/2012
Director's details changed for Hugh Cave on 2012-07-23
dot icon23/07/2012
Secretary's details changed for Miss Susan Eastman on 2012-07-23
dot icon23/07/2012
Director's details changed for Christopher John Lovegrove on 2012-07-23
dot icon23/07/2012
Director's details changed for Miss Susan Eastman on 2012-07-23
dot icon18/07/2012
Director's details changed for Mr Paul William Frederick Kempe on 2012-07-18
dot icon03/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon05/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon05/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon23/10/2009
Director's details changed for Miss Susan Eastman on 2009-10-01
dot icon23/10/2009
Director's details changed for Paul William Frederick Kempe on 2009-10-01
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 61
dot icon15/06/2009
Full accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 29/03/09; full list of members
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon15/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon15/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon15/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon11/11/2008
Director and secretary's change of particulars / susan eastman / 18/09/2008
dot icon11/11/2008
Director's change of particulars / paul kempe / 18/09/2008
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 60
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon24/06/2008
Particulars of a mortgage or charge / charge no: 59
dot icon28/04/2008
Return made up to 29/03/08; full list of members
dot icon28/04/2008
Director's change of particulars / chris lovegrove / 28/03/2008
dot icon03/04/2008
Duplicate mortgage certificatecharge no:58
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 58
dot icon07/12/2007
Particulars of mortgage/charge
dot icon17/08/2007
Particulars of mortgage/charge
dot icon14/08/2007
Particulars of mortgage/charge
dot icon20/07/2007
Full accounts made up to 2006-12-31
dot icon17/07/2007
Particulars of mortgage/charge
dot icon03/04/2007
Return made up to 29/03/07; full list of members
dot icon30/11/2006
Particulars of mortgage/charge
dot icon30/11/2006
Particulars of mortgage/charge
dot icon30/11/2006
Particulars of mortgage/charge
dot icon30/11/2006
Particulars of mortgage/charge
dot icon30/11/2006
Particulars of mortgage/charge
dot icon30/11/2006
Particulars of mortgage/charge
dot icon30/11/2006
Particulars of mortgage/charge
dot icon30/11/2006
Particulars of mortgage/charge
dot icon30/11/2006
Particulars of mortgage/charge
dot icon23/11/2006
New director appointed
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
New director appointed
dot icon31/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/07/2006
Particulars of mortgage/charge
dot icon01/07/2006
Particulars of mortgage/charge
dot icon22/06/2006
Full accounts made up to 2005-12-31
dot icon25/04/2006
Return made up to 29/03/06; full list of members
dot icon06/07/2005
Particulars of mortgage/charge
dot icon13/05/2005
Full accounts made up to 2004-12-31
dot icon10/04/2005
Return made up to 29/03/05; full list of members
dot icon10/11/2004
Full accounts made up to 2003-12-31
dot icon18/05/2004
Particulars of mortgage/charge
dot icon18/05/2004
Particulars of mortgage/charge
dot icon30/04/2004
Return made up to 29/03/04; full list of members
dot icon14/02/2004
Particulars of mortgage/charge
dot icon03/10/2003
Particulars of mortgage/charge
dot icon02/07/2003
Full accounts made up to 2002-12-31
dot icon30/06/2003
Full accounts made up to 2001-12-31
dot icon22/04/2003
Return made up to 29/03/03; full list of members
dot icon06/03/2003
Particulars of mortgage/charge
dot icon29/01/2003
Declaration of satisfaction of mortgage/charge
dot icon29/01/2003
Declaration of satisfaction of mortgage/charge
dot icon29/01/2003
Declaration of satisfaction of mortgage/charge
dot icon29/01/2003
Declaration of satisfaction of mortgage/charge
dot icon29/01/2003
Declaration of satisfaction of mortgage/charge
dot icon29/01/2003
Declaration of satisfaction of mortgage/charge
dot icon29/01/2003
Declaration of satisfaction of mortgage/charge
dot icon29/01/2003
Declaration of satisfaction of mortgage/charge
dot icon29/01/2003
Declaration of satisfaction of mortgage/charge
dot icon29/01/2003
Declaration of satisfaction of mortgage/charge
dot icon16/04/2002
Return made up to 29/03/02; full list of members
dot icon21/12/2001
Particulars of mortgage/charge
dot icon21/12/2001
Particulars of mortgage/charge
dot icon20/12/2001
Particulars of mortgage/charge
dot icon09/11/2001
Particulars of mortgage/charge
dot icon07/09/2001
Particulars of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon30/07/2001
Full accounts made up to 2000-12-31
dot icon06/04/2001
Return made up to 29/03/01; full list of members
dot icon26/07/2000
Full accounts made up to 1999-12-31
dot icon10/04/2000
Return made up to 29/03/00; full list of members
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon07/06/1999
Full accounts made up to 1997-12-31
dot icon20/05/1999
Particulars of mortgage/charge
dot icon30/04/1999
Return made up to 29/03/99; no change of members
dot icon20/04/1998
Return made up to 29/03/98; full list of members
dot icon22/12/1997
Particulars of mortgage/charge
dot icon22/12/1997
Particulars of mortgage/charge
dot icon26/11/1997
Declaration of satisfaction of mortgage/charge
dot icon10/11/1997
Registered office changed on 10/11/97 from: 2 mountview court 310 freirn barnet lane whetstone london N20 0YZ
dot icon13/09/1997
Particulars of mortgage/charge
dot icon29/07/1997
Full accounts made up to 1996-12-31
dot icon15/04/1997
Return made up to 29/03/97; no change of members
dot icon02/04/1997
Particulars of mortgage/charge
dot icon02/04/1997
Particulars of mortgage/charge
dot icon27/02/1997
Particulars of mortgage/charge
dot icon27/02/1997
Particulars of mortgage/charge
dot icon27/02/1997
Particulars of mortgage/charge
dot icon01/08/1996
Full accounts made up to 1995-12-31
dot icon24/04/1996
Return made up to 29/03/96; full list of members
dot icon31/08/1995
Full accounts made up to 1994-12-31
dot icon11/04/1995
Return made up to 29/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Full accounts made up to 1993-12-31
dot icon17/04/1994
Return made up to 29/03/94; no change of members
dot icon29/03/1994
Registered office changed on 29/03/94 from: 43 queen anne street london W1M 9FA
dot icon20/04/1993
Return made up to 29/03/93; full list of members
dot icon03/04/1993
Particulars of mortgage/charge
dot icon23/03/1993
Full accounts made up to 1992-12-31
dot icon07/08/1992
Full accounts made up to 1991-12-31
dot icon23/06/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon23/06/1992
Full accounts made up to 1990-12-31
dot icon07/05/1992
Return made up to 31/03/92; no change of members
dot icon14/08/1991
Return made up to 29/03/91; full list of members
dot icon09/08/1991
Declaration of satisfaction of mortgage/charge
dot icon09/08/1991
Declaration of satisfaction of mortgage/charge
dot icon09/08/1991
Declaration of satisfaction of mortgage/charge
dot icon09/08/1991
Declaration of satisfaction of mortgage/charge
dot icon09/08/1991
Declaration of satisfaction of mortgage/charge
dot icon09/08/1991
Declaration of satisfaction of mortgage/charge
dot icon09/08/1991
Declaration of satisfaction of mortgage/charge
dot icon09/08/1991
Declaration of satisfaction of mortgage/charge
dot icon09/08/1991
Declaration of satisfaction of mortgage/charge
dot icon09/08/1991
Declaration of satisfaction of mortgage/charge
dot icon09/08/1991
Declaration of satisfaction of mortgage/charge
dot icon09/08/1991
Declaration of satisfaction of mortgage/charge
dot icon09/08/1991
Declaration of satisfaction of mortgage/charge
dot icon17/04/1990
Full accounts made up to 1989-12-31
dot icon17/04/1990
Return made up to 29/03/90; full list of members
dot icon05/03/1990
Particulars of mortgage/charge
dot icon06/02/1990
New director appointed
dot icon04/10/1989
Director resigned
dot icon27/05/1989
Particulars of mortgage/charge
dot icon25/05/1989
Full accounts made up to 1988-12-31
dot icon25/05/1989
Return made up to 07/03/89; full list of members
dot icon19/02/1989
Wd 07/02/89 ad 16/12/88--------- £ si 49900@1=49900 £ ic 2/49902
dot icon19/02/1989
Resolutions
dot icon17/01/1989
Certificate of re-registration from Private to Public Limited Company
dot icon17/01/1989
Balance Sheet
dot icon17/01/1989
Declaration on reregistration from private to PLC
dot icon17/01/1989
Auditor's statement
dot icon17/01/1989
Auditor's report
dot icon17/01/1989
Re-registration of Memorandum and Articles
dot icon17/01/1989
Application for reregistration from private to PLC
dot icon17/01/1989
Resolutions
dot icon17/01/1989
Resolutions
dot icon17/01/1989
Resolutions
dot icon11/01/1989
New director appointed
dot icon22/12/1988
Re-registration of Memorandum and Articles
dot icon24/09/1988
Particulars of mortgage/charge
dot icon09/09/1988
Accounts made up to 1987-12-31
dot icon09/09/1988
Return made up to 07/07/88; full list of members
dot icon19/07/1988
Particulars of mortgage/charge
dot icon11/05/1988
Particulars of mortgage/charge
dot icon04/03/1988
Particulars of mortgage/charge
dot icon09/11/1987
Particulars of mortgage/charge
dot icon09/11/1987
Particulars of mortgage/charge
dot icon30/10/1987
Particulars of mortgage/charge
dot icon12/08/1987
Particulars of mortgage/charge
dot icon24/07/1987
Accounts made up to 1986-12-31
dot icon24/07/1987
Return made up to 26/06/87; full list of members
dot icon15/06/1987
Particulars of mortgage/charge
dot icon13/05/1987
Particulars of mortgage/charge
dot icon13/05/1987
Particulars of mortgage/charge
dot icon14/04/1987
Particulars of mortgage/charge
dot icon03/04/1987
Particulars of mortgage/charge
dot icon03/04/1987
Particulars of mortgage/charge
dot icon04/09/1986
Particulars of mortgage/charge
dot icon04/09/1986
Particulars of mortgage/charge
dot icon30/08/1984
Certificate of change of name
dot icon06/02/1984
Certificate of change of name
dot icon10/01/1984
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
20.88M
-
0.00
9.98M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
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+
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 PROPERTIES LIMITED

CITY & PROVINCIAL PROPERTIES LIMITED is an(a) Active company incorporated on 10/01/1984 with the registered office located at 1st Floor (West), Magdalen House, 136 - 148 Tooley Street, London SE1 2TU. There are currently 5 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 PROPERTIES LIMITED?

toggle

CITY & PROVINCIAL PROPERTIES LIMITED is currently Active. It was registered on 10/01/1984 .

Where is CITY & PROVINCIAL PROPERTIES LIMITED located?

toggle

CITY & PROVINCIAL PROPERTIES LIMITED is registered at 1st Floor (West), Magdalen House, 136 - 148 Tooley Street, London SE1 2TU.

What does CITY & PROVINCIAL PROPERTIES LIMITED do?

toggle

CITY & PROVINCIAL PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CITY & PROVINCIAL PROPERTIES LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-29 with no updates.