CITY AND SUBURBAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CITY AND SUBURBAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02133779

Incorporation date

21/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Reading Road, Cholsey, Wallingford OX10 9HLCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1987)
dot icon30/03/2026
Director's details changed for Mr Christopher John Catt on 2026-03-30
dot icon30/03/2026
Notification of Christopher John Catt as a person with significant control on 2026-03-30
dot icon30/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon30/03/2026
Cessation of City & Suburban (Holdings) Limited as a person with significant control on 2026-03-30
dot icon17/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon28/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon06/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon17/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/03/2022
Confirmation statement made on 2022-03-27 with updates
dot icon26/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/05/2021
Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to 23 Reading Road Cholsey Wallingford OX10 9HL on 2021-05-17
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon26/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/10/2019
Registration of charge 021337790037, created on 2019-10-09
dot icon10/10/2019
Registration of charge 021337790036, created on 2019-10-09
dot icon11/09/2019
Director's details changed for Mr Christopher John Catt on 2019-06-04
dot icon04/06/2019
Director's details changed for Mr Christopher John Catt on 2019-06-04
dot icon04/06/2019
Director's details changed for Mr Christopher John Catt on 2019-06-04
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon13/04/2019
Satisfaction of charge 34 in full
dot icon13/04/2019
Satisfaction of charge 35 in full
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/06/2018
Confirmation statement made on 2018-05-09 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/06/2017
Confirmation statement made on 2017-05-09 with updates
dot icon05/06/2017
Termination of appointment of John Sebastian Norman James Horsey as a secretary on 2017-06-02
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/08/2016
Compulsory strike-off action has been discontinued
dot icon12/08/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon12/08/2016
Secretary's details changed for Mr John Sebastian Norman James Horsey on 2016-06-01
dot icon12/08/2016
Director's details changed for Mr Christopher John Catt on 2016-06-01
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon29/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon26/05/2015
Secretary's details changed for Mr John Sebastian Norman James Horsey on 2015-01-05
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon07/06/2013
Registered office address changed from C/O 1St Financial Direction Unit M Venture House Bone Lane Newbury Berkshire RG14 5SH England on 2013-06-07
dot icon07/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon31/03/2011
Registered office address changed from 237 Kennington Lane London SE11 5QU on 2011-03-31
dot icon29/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/03/2010
Director's details changed for Christopher John Catt on 2009-10-16
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 34
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 35
dot icon13/05/2009
Return made up to 09/05/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon26/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon30/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/05/2008
Return made up to 09/05/08; full list of members
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon20/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/05/2007
Return made up to 09/05/07; no change of members
dot icon15/12/2006
Particulars of mortgage/charge
dot icon16/05/2006
Return made up to 09/05/06; no change of members
dot icon21/04/2006
Secretary resigned
dot icon15/03/2006
Declaration of satisfaction of mortgage/charge
dot icon15/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon07/01/2006
Declaration of satisfaction of mortgage/charge
dot icon06/01/2006
Declaration of satisfaction of mortgage/charge
dot icon06/01/2006
Declaration of satisfaction of mortgage/charge
dot icon06/01/2006
Declaration of satisfaction of mortgage/charge
dot icon06/01/2006
Declaration of satisfaction of mortgage/charge
dot icon08/07/2005
Particulars of mortgage/charge
dot icon18/05/2005
Return made up to 09/05/05; full list of members
dot icon11/08/2004
Total exemption small company accounts made up to 2004-06-30
dot icon04/08/2004
Total exemption small company accounts made up to 2003-06-30
dot icon18/05/2004
Return made up to 09/05/04; full list of members
dot icon05/08/2003
Accounts for a small company made up to 2002-06-30
dot icon03/07/2003
Registered office changed on 03/07/03 from: 286 brixton hill london SW2 1HT
dot icon18/06/2003
Return made up to 09/05/03; full list of members
dot icon15/07/2002
Accounts for a small company made up to 2001-06-30
dot icon28/06/2002
Return made up to 09/05/02; full list of members
dot icon21/02/2002
Particulars of mortgage/charge
dot icon21/02/2002
Particulars of mortgage/charge
dot icon21/02/2002
New secretary appointed
dot icon05/09/2001
Particulars of mortgage/charge
dot icon14/07/2001
Particulars of mortgage/charge
dot icon12/07/2001
Return made up to 09/05/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon27/02/2001
Director resigned
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon27/05/2000
Particulars of mortgage/charge
dot icon22/05/2000
Return made up to 09/05/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon11/08/1999
New secretary appointed
dot icon06/08/1999
Secretary resigned
dot icon03/08/1999
Accounts for a small company made up to 1998-06-30
dot icon28/06/1999
Return made up to 09/05/99; full list of members
dot icon17/03/1999
New director appointed
dot icon04/07/1998
New secretary appointed
dot icon04/07/1998
Registered office changed on 04/07/98 from: 286 brixton hill london SW2 1HT
dot icon04/07/1998
Director resigned
dot icon04/07/1998
Secretary resigned
dot icon03/07/1998
Accounts for a small company made up to 1997-06-30
dot icon05/06/1998
Return made up to 09/05/98; full list of members
dot icon22/05/1997
Return made up to 09/05/97; no change of members
dot icon09/04/1997
Full accounts made up to 1996-06-30
dot icon06/06/1996
Return made up to 09/05/96; full list of members
dot icon02/01/1996
Accounting reference date extended from 31/12 to 30/06
dot icon29/06/1995
Full accounts made up to 1994-12-31
dot icon19/06/1995
Return made up to 09/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/10/1994
Full accounts made up to 1993-12-31
dot icon03/10/1994
Particulars of mortgage/charge
dot icon19/09/1994
Particulars of mortgage/charge
dot icon05/09/1994
Particulars of mortgage/charge
dot icon05/09/1994
Particulars of mortgage/charge
dot icon08/07/1994
Particulars of mortgage/charge
dot icon24/06/1994
Particulars of mortgage/charge
dot icon03/06/1994
Return made up to 09/05/94; no change of members
dot icon03/06/1994
Secretary resigned
dot icon15/04/1994
Particulars of mortgage/charge
dot icon23/02/1994
New secretary appointed
dot icon20/08/1993
Full accounts made up to 1992-12-31
dot icon30/06/1993
Return made up to 09/05/93; full list of members
dot icon18/02/1993
Particulars of mortgage/charge
dot icon30/07/1992
Particulars of mortgage/charge
dot icon21/07/1992
Full accounts made up to 1991-12-31
dot icon23/06/1992
Particulars of mortgage/charge
dot icon10/06/1992
Particulars of mortgage/charge
dot icon20/05/1992
Return made up to 09/05/92; no change of members
dot icon17/02/1992
Particulars of mortgage/charge
dot icon31/01/1992
Particulars of mortgage/charge
dot icon01/10/1991
Particulars of mortgage/charge
dot icon01/10/1991
Full accounts made up to 1990-12-31
dot icon31/07/1991
Particulars of mortgage/charge
dot icon16/07/1991
Return made up to 09/05/91; no change of members
dot icon20/06/1991
Particulars of mortgage/charge
dot icon25/05/1991
Particulars of mortgage/charge
dot icon17/05/1991
Particulars of mortgage/charge
dot icon17/05/1991
Particulars of mortgage/charge
dot icon08/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/06/1990
Return made up to 09/05/90; full list of members
dot icon31/05/1990
Full accounts made up to 1989-12-31
dot icon29/11/1989
Particulars of mortgage/charge
dot icon17/07/1989
Particulars of mortgage/charge
dot icon01/06/1989
Full group accounts made up to 1988-09-30
dot icon01/06/1989
Return made up to 31/03/89; full list of members
dot icon24/04/1989
Registered office changed on 24/04/89 from: st jamess buildings oxford street manchester
dot icon24/04/1989
Auditor's resignation
dot icon24/04/1989
Secretary resigned;new secretary appointed
dot icon24/04/1989
Director resigned
dot icon12/04/1989
Return made up to 02/06/88; full list of members
dot icon23/03/1989
Accounting reference date extended from 30/09 to 31/12
dot icon03/02/1989
Particulars of mortgage/charge
dot icon09/08/1988
Particulars of mortgage/charge
dot icon19/02/1988
Particulars of mortgage/charge
dot icon08/07/1987
New director appointed
dot icon08/07/1987
Accounting reference date notified as 30/09
dot icon29/06/1987
Certificate of change of name
dot icon18/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/06/1987
Registered office changed on 18/06/87 from: 1/3 leonard street city road london EC2A 4AQ
dot icon18/06/1987
Resolutions
dot icon21/05/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-17.91 % *

* during past year

Cash in Bank

£829,359.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
582.96K
-
0.00
183.31K
-
2022
1
829.65K
-
0.00
1.01M
-
2023
1
843.41K
-
0.00
829.36K
-
2023
1
843.41K
-
0.00
829.36K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

843.41K £Ascended1.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

829.36K £Descended-17.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITY AND SUBURBAN PROPERTIES LIMITED

CITY AND SUBURBAN PROPERTIES LIMITED is an(a) Active company incorporated on 21/05/1987 with the registered office located at 23 Reading Road, Cholsey, Wallingford OX10 9HL. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY AND SUBURBAN PROPERTIES LIMITED?

toggle

CITY AND SUBURBAN PROPERTIES LIMITED is currently Active. It was registered on 21/05/1987 .

Where is CITY AND SUBURBAN PROPERTIES LIMITED located?

toggle

CITY AND SUBURBAN PROPERTIES LIMITED is registered at 23 Reading Road, Cholsey, Wallingford OX10 9HL.

What does CITY AND SUBURBAN PROPERTIES LIMITED do?

toggle

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

How many employees does CITY AND SUBURBAN PROPERTIES LIMITED have?

toggle

CITY AND SUBURBAN PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for CITY AND SUBURBAN PROPERTIES LIMITED?

toggle

The latest filing was on 30/03/2026: Director's details changed for Mr Christopher John Catt on 2026-03-30.