CITY AND PROVINCIAL SECURITIES LIMITED

Register to unlock more data on OkredoRegister

CITY AND PROVINCIAL SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03206940

Incorporation date

03/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Stag House, Old London Road, Hertford, Hertfordshire SG13 7LACopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1996)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon09/07/2025
Statement of capital following an allotment of shares on 2025-07-04
dot icon03/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-06-30
dot icon25/11/2024
Termination of appointment of David John Meredith Doubble as a director on 2024-11-23
dot icon25/11/2024
Termination of appointment of Stephanie Carole Maffey as a secretary on 2024-11-23
dot icon03/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon01/02/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon22/06/2023
Micro company accounts made up to 2022-06-30
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon09/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon03/06/2022
Micro company accounts made up to 2021-06-30
dot icon24/06/2021
Micro company accounts made up to 2020-06-30
dot icon15/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon20/10/2020
Change of details for Holdsworth & Co Limited as a person with significant control on 2020-10-19
dot icon19/10/2020
Secretary's details changed for Mrs Stephanie Carole Maffey 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 Christopher Thomas Holdsworth 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
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 icon12/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-06-30
dot icon19/08/2019
Change of details for Holdsworth & Co Limited as a person with significant control 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 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
Director's details changed for Mr David John Meredith Doubble 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 icon12/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon29/05/2019
Cessation of Belvedere Capital Limited as a person with significant control on 2019-02-28
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/11/2015
Register(s) moved to registered inspection location Stag House Old London Road Hertford Hertfordshire SG13 7LA
dot icon16/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-06-02 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 Mr David John Meredith Doubble 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 icon13/05/2014
Director's details changed for Christopher Thomas Holdsworth on 2014-05-13
dot icon13/05/2014
Director's details changed for Mr David Jonathan Hemmings on 2014-05-13
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 David John Meredith Doubble on 2014-05-08
dot icon08/05/2014
Director's details changed for Christopher Thomas Holdsworth 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 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 David Jonathan Hemmings on 2014-05-06
dot icon07/05/2014
Director's details changed for Christopher Thomas Holdsworth on 2014-05-06
dot icon07/05/2014
Director's details changed for Mr David John Meredith Doubble 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 icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon09/07/2013
Register inspection address has been changed
dot icon05/07/2013
Secretary's details changed for Stephanie Carole Maffey on 2013-02-04
dot icon05/07/2013
Director's details changed for Christopher Thomas Holdsworth on 2013-02-04
dot icon05/07/2013
Director's details changed for Mr David Jonathan Hemmings on 2013-02-04
dot icon05/07/2013
Director's details changed for Mr David John Meredith Doubble on 2013-02-04
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/08/2011
Termination of appointment of Douglas Gardner as a director
dot icon02/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/01/2011
Resolutions
dot icon11/01/2011
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 icon15/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/06/2009
Return made up to 02/06/09; full list of members
dot icon10/06/2009
Location of register of members
dot icon08/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/06/2008
Return made up to 03/06/08; full list of members
dot icon04/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/01/2008
New director appointed
dot icon02/07/2007
Return made up to 03/06/07; full list of members
dot icon26/03/2007
Accounts for a small company made up to 2006-06-30
dot icon03/03/2007
New secretary appointed
dot icon03/03/2007
Secretary resigned
dot icon12/06/2006
Return made up to 03/06/06; full list of members
dot icon17/01/2006
Accounts for a small company made up to 2005-06-30
dot icon08/07/2005
Return made up to 03/06/05; full list of members
dot icon30/11/2004
Accounts for a small company made up to 2004-06-30
dot icon21/06/2004
Return made up to 03/06/04; full list of members
dot icon23/04/2004
Accounts for a small company made up to 2003-06-30
dot icon23/10/2003
Registered office changed on 23/10/03 from: fitzroy house, 18/20 grafton street, london, W1S 4DD
dot icon06/06/2003
Return made up to 03/06/03; full list of members
dot icon09/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon15/06/2002
Return made up to 03/06/02; full list of members
dot icon19/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon29/07/2001
Return made up to 03/06/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon15/06/2000
Return made up to 03/06/00; full list of members
dot icon23/02/2000
Accounts for a small company made up to 1999-06-30
dot icon02/07/1999
Return made up to 03/06/99; no change of members
dot icon24/12/1998
Accounts for a small company made up to 1998-06-30
dot icon22/06/1998
Return made up to 03/06/98; change of members
dot icon09/12/1997
Accounts for a small company made up to 1997-06-30
dot icon15/10/1997
New director appointed
dot icon15/10/1997
Ad 08/10/97--------- £ si 432@1=432 £ ic 800/1232
dot icon15/10/1997
Resolutions
dot icon15/10/1997
Resolutions
dot icon15/10/1997
Resolutions
dot icon15/10/1997
£ nc 1000/1232 08/10/97
dot icon28/07/1997
Return made up to 03/06/97; full list of members
dot icon25/07/1997
Registered office changed on 25/07/97 from: metro house, 58 st jamess street, london, SW1A 1LD
dot icon24/04/1997
New secretary appointed
dot icon31/01/1997
Location of register of members
dot icon31/01/1997
Ad 12/12/96--------- £ si 700@1=700 £ ic 100/800
dot icon23/12/1996
Secretary resigned;director resigned
dot icon06/08/1996
Registered office changed on 06/08/96 from: tenth floor beaufort house, 15 st botolph street, london, EC3A 7EE
dot icon09/07/1996
New director appointed
dot icon09/07/1996
New director appointed
dot icon09/07/1996
New director appointed
dot icon09/07/1996
New secretary appointed
dot icon09/07/1996
Director resigned
dot icon09/07/1996
Director resigned
dot icon09/07/1996
Secretary resigned
dot icon09/07/1996
Ad 19/06/96--------- £ si 98@1=98 £ ic 2/100
dot icon09/07/1996
Resolutions
dot icon09/07/1996
Resolutions
dot icon25/06/1996
Certificate of change of name
dot icon03/06/1996
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
02/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
3
429.10K
-
0.00
-
-
2022
3
-
-
0.00
-
-
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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 AND PROVINCIAL SECURITIES LIMITED

CITY AND PROVINCIAL SECURITIES LIMITED is an(a) Active company incorporated on 03/06/1996 with the registered office located at Stag House, Old London Road, Hertford, Hertfordshire SG13 7LA. 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 AND PROVINCIAL SECURITIES LIMITED?

toggle

CITY AND PROVINCIAL SECURITIES LIMITED is currently Active. It was registered on 03/06/1996 .

Where is CITY AND PROVINCIAL SECURITIES LIMITED located?

toggle

CITY AND PROVINCIAL SECURITIES LIMITED is registered at Stag House, Old London Road, Hertford, Hertfordshire SG13 7LA.

What does CITY AND PROVINCIAL SECURITIES LIMITED do?

toggle

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

What is the latest filing for CITY AND PROVINCIAL SECURITIES LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.