CITY & SOUTHERN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CITY & SOUTHERN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04854807

Incorporation date

04/08/2003

Size

Small

Contacts

Registered address

Registered address

Duffy House, 1 Mount Road, Feltham, Middlesex TW13 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2003)
dot icon26/01/2026
Accounts for a small company made up to 2025-04-30
dot icon18/08/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon27/05/2025
Director's details changed for Mr Jonathan Bernard Duffy on 2024-05-01
dot icon28/01/2025
Accounts for a small company made up to 2024-04-30
dot icon09/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon08/03/2024
Director's details changed for Mr Donal Corbett on 2024-03-08
dot icon07/02/2024
Accounts for a small company made up to 2023-04-30
dot icon26/01/2024
Previous accounting period shortened from 2023-04-29 to 2023-04-28
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon31/01/2023
Accounts for a small company made up to 2022-04-30
dot icon28/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon28/01/2022
Accounts for a small company made up to 2021-04-30
dot icon28/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon22/04/2021
Accounts for a small company made up to 2020-04-30
dot icon07/01/2021
Cessation of Csph Limited as a person with significant control on 2018-10-12
dot icon20/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon04/05/2020
Accounts for a small company made up to 2019-04-30
dot icon30/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon04/07/2019
Confirmation statement made on 2019-06-24 with updates
dot icon04/07/2019
Director's details changed for Mr Jonathan Bernard Duffy on 2015-11-16
dot icon07/05/2019
Termination of appointment of Stephen Peter Vincett as a director on 2019-05-03
dot icon15/02/2019
Change of details for Duffy Group Holdings Limited as a person with significant control on 2018-10-12
dot icon24/12/2018
Accounts for a small company made up to 2018-04-30
dot icon30/07/2018
Notification of Duffy Group Holdings Limited as a person with significant control on 2018-04-30
dot icon30/07/2018
Cessation of Jonathan Bernard Duffy as a person with significant control on 2018-04-30
dot icon30/07/2018
Confirmation statement made on 2018-06-24 with updates
dot icon23/02/2018
Appointment of Mr Donal Corbett as a director on 2018-02-12
dot icon23/02/2018
Appointment of Mr Stephen Peter Vincett as a director on 2018-02-12
dot icon01/02/2018
Accounts for a small company made up to 2017-04-30
dot icon28/06/2017
Notification of Csph Limited as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon28/06/2017
Notification of Jonathan Bernard Duffy as a person with significant control on 2016-04-06
dot icon06/02/2017
Full accounts made up to 2016-04-30
dot icon14/10/2016
Previous accounting period shortened from 2016-12-31 to 2016-04-30
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon18/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon18/07/2016
Secretary's details changed for Joanna Margaret Duffy on 2016-06-23
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon15/09/2015
Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to Duffy House 1 Mount Road Feltham Middlesex TW13 6AR on 2015-09-15
dot icon04/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon21/07/2015
Auditor's resignation
dot icon30/06/2015
Registered office address changed from C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE to Duffy House 1 Mount Road Feltham Middlesex TW13 6AR on 2015-06-30
dot icon30/06/2015
Satisfaction of charge 048548070006 in full
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon28/07/2014
Director's details changed for Mr Jonathan Bernard Duffy on 2014-07-17
dot icon19/02/2014
Satisfaction of charge 2 in full
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon04/09/2013
Registration of charge 048548070004, created on 2013-08-28
dot icon04/09/2013
Registration of charge 048548070003, created on 2013-08-28
dot icon04/09/2013
Registration of charge 048548070005, created on 2013-08-28
dot icon04/09/2013
Registration of charge 048548070007, created on 2013-08-28
dot icon04/09/2013
Registration of charge 048548070006, created on 2013-08-28
dot icon29/08/2013
Satisfaction of charge 1 in full
dot icon13/08/2013
Secretary's details changed for Joanna Margaret Duffy on 2013-07-31
dot icon13/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon13/08/2013
Director's details changed for Mr Jonathan Bernard Duffy on 2013-07-31
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon01/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon12/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon22/07/2011
Registered office address changed from Derngate Mews, Derngate Northampton Northamptonshire NN1 1UE on 2011-07-22
dot icon21/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon09/11/2010
Termination of appointment of James Connolly as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon13/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon08/04/2010
Director's details changed for Mr Jonathan Bernard Duffy on 2010-02-01
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon10/08/2009
Return made up to 04/08/09; full list of members
dot icon03/11/2008
Return made up to 04/08/08; full list of members
dot icon03/11/2008
Secretary's change of particulars / joanna duffy / 03/08/2008
dot icon30/09/2008
Full accounts made up to 2007-12-31
dot icon30/01/2008
Full accounts made up to 2006-12-31
dot icon07/08/2007
Registered office changed on 07/08/07 from: derngate mews, derngate northampton northamptonshire NN1 1UE
dot icon07/08/2007
Return made up to 04/08/07; full list of members
dot icon07/08/2007
Registered office changed on 07/08/07 from: dergate mews derngate northampton northamptonshire NN1 1UE
dot icon08/05/2007
Secretary resigned
dot icon08/05/2007
New secretary appointed
dot icon05/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon20/10/2006
Director resigned
dot icon29/08/2006
Return made up to 04/08/06; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/08/2005
Return made up to 04/08/05; full list of members
dot icon05/08/2005
Director's particulars changed
dot icon28/02/2005
Accounting reference date extended from 30/04/04 to 31/12/04
dot icon03/02/2005
Registered office changed on 03/02/05 from: the old coal yard, kew bridge north, lionel road brentford middlesex TW8 9QR
dot icon30/07/2004
Return made up to 04/08/04; full list of members
dot icon29/10/2003
Accounting reference date shortened from 31/08/04 to 30/04/04
dot icon29/10/2003
Ad 20/08/03--------- £ si 999@1=999 £ ic 1/1000
dot icon02/09/2003
New director appointed
dot icon02/09/2003
New director appointed
dot icon02/09/2003
New director appointed
dot icon02/09/2003
New secretary appointed
dot icon21/08/2003
Director resigned
dot icon21/08/2003
Secretary resigned
dot icon04/08/2003
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
30/04/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
28/04/2026
dot iconNext due on
28/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.33M
-
0.00
5.66K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duffy, Jonathan Bernard
Director
04/08/2003 - Present
21
Corbett, Donal
Director
12/02/2018 - Present
12

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 & SOUTHERN PROPERTIES LIMITED

CITY & SOUTHERN PROPERTIES LIMITED is an(a) Active company incorporated on 04/08/2003 with the registered office located at Duffy House, 1 Mount Road, Feltham, Middlesex TW13 6AR. 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 & SOUTHERN PROPERTIES LIMITED?

toggle

CITY & SOUTHERN PROPERTIES LIMITED is currently Active. It was registered on 04/08/2003 .

Where is CITY & SOUTHERN PROPERTIES LIMITED located?

toggle

CITY & SOUTHERN PROPERTIES LIMITED is registered at Duffy House, 1 Mount Road, Feltham, Middlesex TW13 6AR.

What does CITY & SOUTHERN PROPERTIES LIMITED do?

toggle

CITY & SOUTHERN PROPERTIES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

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

toggle

The latest filing was on 26/01/2026: Accounts for a small company made up to 2025-04-30.