CITY & PROVINCIAL (WORTHING) LIMITED

Register to unlock more data on OkredoRegister

CITY & PROVINCIAL (WORTHING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06014487

Incorporation date

30/11/2006

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 30/11/2006)
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 icon01/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/09/2025
Satisfaction of charge 060144870006 in full
dot icon11/09/2025
Satisfaction of charge 060144870005 in full
dot icon11/09/2025
Satisfaction of charge 060144870004 in full
dot icon11/09/2025
Satisfaction of charge 060144870003 in full
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 icon13/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-12-31
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 icon07/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon17/11/2022
Termination of appointment of Susan Lynne Kempe as a secretary on 2022-02-04
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/12/2021
Secretary's details changed for Miss Susan Lynne Eastman on 2021-12-06
dot icon16/12/2021
Director's details changed for Miss Susan Lynne Eastman on 2021-12-06
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon23/11/2021
Director's details changed for Miss Tiggi Zela Lily Hawke on 2021-11-23
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon25/11/2020
Accounts for a small company made up to 2019-12-31
dot icon03/07/2020
Registration of charge 060144870006, created on 2020-07-02
dot icon05/06/2020
Director's details changed for Mr Paul William Frederick Kempe on 2020-06-05
dot icon15/05/2020
Director's details changed for Mr Paul William Frederick Kempe on 2020-05-15
dot icon15/05/2020
Director's details changed for Miss Susan Lynne Eastman on 2020-05-15
dot icon17/01/2020
Appointment of Miss Tiggi Zela Lily Hawke as a director on 2019-12-01
dot icon17/01/2020
Appointment of Mr Callum Edmund David Kempe as a director on 2019-12-01
dot icon06/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon18/12/2019
Compulsory strike-off action has been discontinued
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon13/12/2019
Accounts for a small company made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon15/11/2018
Change of details for City & Provincial Properties Limited as a person with significant control on 2018-11-15
dot icon06/11/2018
Accounts for a small company made up to 2017-12-31
dot icon05/07/2018
Registration of charge 060144870004, created on 2018-06-29
dot icon05/07/2018
Registration of charge 060144870003, created on 2018-06-29
dot icon05/07/2018
Registration of charge 060144870005, created on 2018-06-29
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon03/11/2017
Change of details for City & Provincial Properties Plc as a person with significant control on 2016-04-06
dot icon07/08/2017
Accounts for a small company made up to 2016-12-31
dot icon26/07/2017
Memorandum and Articles of Association
dot icon06/07/2017
Statement of capital following an allotment of shares on 2017-06-20
dot icon26/06/2017
Resolutions
dot icon30/03/2017
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 2017-03-30
dot icon21/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Satisfaction of charge 1 in full
dot icon20/06/2016
Satisfaction of charge 2 in full
dot icon07/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon27/11/2015
Auditor's resignation
dot icon11/09/2015
Full accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-11-30 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
Secretary's details changed for Miss Susan Lynne Eastman on 2012-07-23
dot icon18/07/2012
Director's details changed for Mr Paul William Frederick Kempe on 2012-07-18
dot icon17/07/2012
Full accounts made up to 2011-12-31
dot icon14/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon14/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/05/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-11-30
dot icon05/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon22/08/2011
Accounts for a small company made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon25/08/2010
Accounts for a small company made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon08/12/2009
Director's details changed for Miss Susan Eastman on 2009-11-30
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
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 icon15/12/2008
Accounts for a small company made up to 2007-12-31
dot icon11/12/2008
Return made up to 30/11/08; full list of members
dot icon11/12/2008
Director and secretary's change of particulars / susan eastman / 10/10/2008
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 icon21/12/2007
Return made up to 30/11/07; full list of members
dot icon15/02/2007
Registered office changed on 15/02/07 from: 51 eastcheap, london, EC3M 1JP
dot icon15/02/2007
Secretary resigned
dot icon15/02/2007
Director resigned
dot icon15/02/2007
New secretary appointed;new director appointed
dot icon15/02/2007
New director appointed
dot icon15/02/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon15/02/2007
Ad 08/12/06--------- £ si 99@1=99 £ ic 1/100
dot icon14/12/2006
Memorandum and Articles of Association
dot icon14/12/2006
Resolutions
dot icon08/12/2006
Certificate of change of name
dot icon30/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-48.55 % *

* during past year

Cash in Bank

£30,399.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
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
4
1.98M
-
0.00
59.08K
-
2022
4
1.90M
-
0.00
30.40K
-
2022
4
1.90M
-
0.00
30.40K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.90M £Descended-4.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.40K £Descended-48.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kempe, Callum Edmund David
Director
01/12/2019 - Present
28
Kempe, Susan Lynne
Director
08/12/2006 - Present
27
CLYDE SECRETARIES LIMITED
Corporate Secretary
30/11/2006 - 08/12/2006
459
Kempe, Paul William Frederick
Director
08/12/2006 - Present
87
Duffy, Christopher William
Nominee Director
30/11/2006 - 08/12/2006
328

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 (WORTHING) LIMITED

CITY & PROVINCIAL (WORTHING) LIMITED is an(a) Active company incorporated on 30/11/2006 with the registered office located at 1st Floor (West), Magdalen House, 136 - 148 Tooley Street, London SE1 2TU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY & PROVINCIAL (WORTHING) LIMITED?

toggle

CITY & PROVINCIAL (WORTHING) LIMITED is currently Active. It was registered on 30/11/2006 .

Where is CITY & PROVINCIAL (WORTHING) LIMITED located?

toggle

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

What does CITY & PROVINCIAL (WORTHING) LIMITED do?

toggle

CITY & PROVINCIAL (WORTHING) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CITY & PROVINCIAL (WORTHING) LIMITED have?

toggle

CITY & PROVINCIAL (WORTHING) LIMITED had 4 employees in 2022.

What is the latest filing for CITY & PROVINCIAL (WORTHING) LIMITED?

toggle

The latest filing was on 14/01/2026: 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.