CITY & SUBURB PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CITY & SUBURB PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03471495

Incorporation date

26/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire WD6 4PJCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1997)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/07/2024
Satisfaction of charge 034714950041 in full
dot icon24/07/2024
Satisfaction of charge 034714950039 in full
dot icon24/07/2024
Satisfaction of charge 034714950040 in full
dot icon24/07/2024
Satisfaction of charge 034714950042 in full
dot icon05/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/09/2023
Registration of charge 034714950042, created on 2023-09-04
dot icon03/08/2023
Previous accounting period shortened from 2023-09-30 to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon18/07/2023
Notification of Flobell Group Ltd as a person with significant control on 2023-06-19
dot icon18/07/2023
Cessation of Colesmith Limited as a person with significant control on 2023-06-19
dot icon22/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/03/2023
Previous accounting period extended from 2022-06-30 to 2022-09-30
dot icon22/09/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon14/07/2022
Appointment of Mr Laurence Alan Bellman as a director on 2021-12-08
dot icon14/07/2022
Director's details changed for Mrs Sarah Jane Bellman on 2022-07-01
dot icon14/07/2022
Secretary's details changed for Mrs Sarah Jane Bellman on 2022-07-01
dot icon02/03/2022
Notification of Colesmith Limited as a person with significant control on 2021-01-29
dot icon02/03/2022
Withdrawal of a person with significant control statement on 2022-03-02
dot icon16/02/2022
Notification of a person with significant control statement
dot icon14/12/2021
Termination of appointment of Mark Julian Smith as a director on 2021-06-29
dot icon14/12/2021
Cessation of Colesmith Limited as a person with significant control on 2021-06-29
dot icon14/12/2021
Registered office address changed from No 3 Hampstead West 224 Iverson Road London NW6 2HX to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 2021-12-14
dot icon14/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon07/07/2021
Previous accounting period extended from 2021-03-31 to 2021-06-30
dot icon05/07/2021
Registration of charge 034714950039, created on 2021-06-28
dot icon05/07/2021
Registration of charge 034714950040, created on 2021-06-28
dot icon05/07/2021
Registration of charge 034714950041, created on 2021-06-28
dot icon28/06/2021
Satisfaction of charge 1 in full
dot icon28/06/2021
Satisfaction of charge 7 in full
dot icon28/06/2021
Satisfaction of charge 21 in full
dot icon28/06/2021
Satisfaction of charge 20 in full
dot icon28/06/2021
Satisfaction of charge 24 in full
dot icon28/06/2021
Satisfaction of charge 26 in full
dot icon28/06/2021
Satisfaction of charge 25 in full
dot icon28/06/2021
Satisfaction of charge 27 in full
dot icon28/06/2021
Satisfaction of charge 28 in full
dot icon28/06/2021
Satisfaction of charge 38 in full
dot icon28/06/2021
Satisfaction of charge 37 in full
dot icon28/06/2021
Satisfaction of charge 33 in full
dot icon28/06/2021
Satisfaction of charge 36 in full
dot icon28/06/2021
Satisfaction of charge 32 in full
dot icon28/06/2021
Satisfaction of charge 23 in full
dot icon01/03/2021
Cessation of Sarah Bellman as a person with significant control on 2021-01-29
dot icon26/02/2021
Notification of Colesmith Limited as a person with significant control on 2021-01-29
dot icon26/02/2021
Cessation of Mark Julian Smith as a person with significant control on 2021-01-29
dot icon23/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Director's details changed for Miss Sarah Coles on 2020-07-03
dot icon06/07/2020
Secretary's details changed for Miss Sarah Coles on 2020-07-03
dot icon06/07/2020
Change of details for Miss Sarah Bellman as a person with significant control on 2020-07-03
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon03/07/2020
Change of details for Miss Sarah Coles as a person with significant control on 2020-07-03
dot icon18/02/2020
Director's details changed for Mr Mark Julian Smith on 2020-02-18
dot icon24/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/07/2019
Satisfaction of charge 8 in full
dot icon16/07/2019
Satisfaction of charge 11 in full
dot icon16/07/2019
Satisfaction of charge 14 in full
dot icon16/07/2019
Satisfaction of charge 4 in full
dot icon16/07/2019
Satisfaction of charge 3 in full
dot icon16/07/2019
Satisfaction of charge 9 in full
dot icon16/07/2019
Satisfaction of charge 13 in full
dot icon16/07/2019
Satisfaction of charge 15 in full
dot icon16/07/2019
Satisfaction of charge 10 in full
dot icon16/07/2019
Satisfaction of charge 2 in full
dot icon16/07/2019
Satisfaction of charge 16 in full
dot icon16/07/2019
Satisfaction of charge 5 in full
dot icon16/07/2019
Satisfaction of charge 30 in full
dot icon16/07/2019
Satisfaction of charge 19 in full
dot icon16/07/2019
Satisfaction of charge 17 in full
dot icon16/07/2019
Satisfaction of charge 18 in full
dot icon16/07/2019
Satisfaction of charge 31 in full
dot icon16/07/2019
Satisfaction of charge 12 in full
dot icon16/07/2019
Satisfaction of charge 34 in full
dot icon16/07/2019
Satisfaction of charge 35 in full
dot icon16/07/2019
Satisfaction of charge 29 in full
dot icon16/07/2019
Satisfaction of charge 22 in full
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon01/08/2018
Previous accounting period extended from 2017-11-30 to 2018-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon11/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/06/2013
Miscellaneous
dot icon05/06/2013
Auditor's resignation
dot icon21/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-11-30
dot icon29/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon25/11/2011
Accounts for a small company made up to 2010-11-30
dot icon06/01/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon23/11/2010
Accounts for a small company made up to 2009-11-30
dot icon15/02/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon15/02/2010
Director's details changed for Sarah Coles on 2010-02-15
dot icon03/01/2010
Accounts for a small company made up to 2008-11-30
dot icon24/01/2009
Return made up to 26/11/08; full list of members
dot icon01/12/2008
Accounts for a small company made up to 2007-11-30
dot icon02/04/2008
Return made up to 26/11/07; full list of members
dot icon23/11/2007
Accounts for a small company made up to 2006-11-30
dot icon17/10/2007
Registered office changed on 17/10/07 from: 32 station parade london NW2 4NX
dot icon11/06/2007
Director's particulars changed
dot icon31/01/2007
Accounts for a small company made up to 2005-11-30
dot icon05/12/2006
Return made up to 26/11/06; full list of members
dot icon31/10/2006
Director's particulars changed
dot icon02/05/2006
New director appointed
dot icon02/05/2006
Secretary's particulars changed
dot icon02/05/2006
Return made up to 26/11/05; full list of members; amend
dot icon17/02/2006
Director's particulars changed
dot icon16/12/2005
Return made up to 26/11/05; full list of members
dot icon29/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon23/12/2004
Return made up to 26/11/04; full list of members
dot icon23/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon09/03/2004
Particulars of mortgage/charge
dot icon03/12/2003
Return made up to 26/11/03; full list of members
dot icon06/11/2003
Total exemption small company accounts made up to 2002-11-30
dot icon10/06/2003
Particulars of mortgage/charge
dot icon07/03/2003
Particulars of mortgage/charge
dot icon06/03/2003
Declaration of satisfaction of mortgage/charge
dot icon02/01/2003
Return made up to 26/11/02; full list of members
dot icon20/09/2002
Particulars of mortgage/charge
dot icon20/09/2002
Particulars of mortgage/charge
dot icon19/09/2002
Particulars of mortgage/charge
dot icon19/09/2002
Particulars of mortgage/charge
dot icon25/04/2002
Particulars of mortgage/charge
dot icon24/04/2002
Particulars of mortgage/charge
dot icon23/04/2002
Particulars of mortgage/charge
dot icon08/04/2002
Total exemption small company accounts made up to 2001-11-30
dot icon29/03/2002
Registered office changed on 29/03/02 from: 90C walm lane london NW2 4QY
dot icon19/02/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon26/11/2001
Return made up to 26/11/01; full list of members
dot icon26/10/2001
Particulars of mortgage/charge
dot icon19/10/2001
Particulars of mortgage/charge
dot icon17/08/2001
Particulars of mortgage/charge
dot icon01/08/2001
Total exemption small company accounts made up to 2000-11-30
dot icon13/12/2000
Return made up to 26/11/00; full list of members
dot icon18/05/2000
Particulars of mortgage/charge
dot icon11/05/2000
Particulars of mortgage/charge
dot icon05/04/2000
Particulars of mortgage/charge
dot icon10/03/2000
Accounts for a small company made up to 1999-11-30
dot icon15/12/1999
Return made up to 26/11/99; full list of members
dot icon22/06/1999
Accounts for a small company made up to 1998-11-30
dot icon19/05/1999
Particulars of mortgage/charge
dot icon01/05/1999
Particulars of mortgage/charge
dot icon01/05/1999
Particulars of mortgage/charge
dot icon01/05/1999
Particulars of mortgage/charge
dot icon10/12/1998
Return made up to 26/11/98; full list of members
dot icon01/12/1998
Particulars of mortgage/charge
dot icon01/12/1998
Particulars of mortgage/charge
dot icon06/11/1998
Director's particulars changed
dot icon13/10/1998
Particulars of mortgage/charge
dot icon13/10/1998
Particulars of mortgage/charge
dot icon13/10/1998
Particulars of mortgage/charge
dot icon24/06/1998
Particulars of mortgage/charge
dot icon04/04/1998
Particulars of mortgage/charge
dot icon03/03/1998
Particulars of mortgage/charge
dot icon14/01/1998
New secretary appointed
dot icon13/01/1998
Particulars of mortgage/charge
dot icon11/01/1998
New secretary appointed
dot icon31/12/1997
New director appointed
dot icon15/12/1997
Ad 27/11/97--------- £ si 99@1=99 £ ic 1/100
dot icon15/12/1997
Registered office changed on 15/12/97 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon09/12/1997
Secretary resigned
dot icon09/12/1997
Director resigned
dot icon26/11/1997
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
31/03/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
2.54M
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bellman, Laurence Alan
Director
08/12/2021 - Present
9
Bellman, Sarah Jane
Director
04/04/2006 - Present
5

Persons with Significant Control

5
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 & SUBURB PROPERTIES LIMITED

CITY & SUBURB PROPERTIES LIMITED is an(a) Active company incorporated on 26/11/1997 with the registered office located at C/O Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire WD6 4PJ. 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 & SUBURB PROPERTIES LIMITED?

toggle

CITY & SUBURB PROPERTIES LIMITED is currently Active. It was registered on 26/11/1997 .

Where is CITY & SUBURB PROPERTIES LIMITED located?

toggle

CITY & SUBURB PROPERTIES LIMITED is registered at C/O Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire WD6 4PJ.

What does CITY & SUBURB PROPERTIES LIMITED do?

toggle

CITY & SUBURB PROPERTIES 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 & SUBURB PROPERTIES LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.