CITY & SUBURBAN UK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CITY & SUBURBAN UK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05676407

Incorporation date

16/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 19 Martara Mews, Off Penrose Street, London SE17 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2006)
dot icon06/05/2026
Confirmation statement made on 2026-04-24 with updates
dot icon11/09/2025
Micro company accounts made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-04-24 with updates
dot icon20/10/2024
Change of details for Mr Terence William Bonner as a person with significant control on 2024-10-16
dot icon03/09/2024
Micro company accounts made up to 2024-03-31
dot icon09/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon07/09/2023
Micro company accounts made up to 2023-03-31
dot icon25/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon02/10/2022
Micro company accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon20/09/2021
Micro company accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon05/10/2020
Micro company accounts made up to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon19/08/2019
Director's details changed for Terrence William Bonner on 2019-08-19
dot icon19/08/2019
Director's details changed for Mr Ross David William Bonner on 2019-08-19
dot icon19/08/2019
Director's details changed for Mrs Dorothy Ann Bonner on 2019-08-19
dot icon19/08/2019
Director's details changed for Mr Stuart Terrance Bonner on 2019-08-19
dot icon16/07/2019
Micro company accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon08/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/08/2016
Registration of charge 056764070009, created on 2016-08-08
dot icon15/08/2016
Registration of charge 056764070008, created on 2016-08-08
dot icon13/02/2016
Registration of charge 056764070007, created on 2016-02-01
dot icon09/02/2016
Satisfaction of charge 2 in full
dot icon09/02/2016
Satisfaction of charge 1 in full
dot icon08/02/2016
Satisfaction of charge 4 in full
dot icon08/02/2016
Satisfaction of charge 3 in full
dot icon08/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/10/2015
Registration of charge 056764070006, created on 2015-10-14
dot icon25/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon25/02/2015
Register(s) moved to registered office address Unit 19 Martara Mews Off Penrose Street London SE17 3DG
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/02/2014
Registered office address changed from 97 Lubbock Road Chislehurst Kent BR7 5LA England on 2014-02-19
dot icon19/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon22/01/2014
Registration of charge 056764070005
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Termination of appointment of Lisa O'connor as a director
dot icon12/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/09/2012
Termination of appointment of Lisa O'connor as a secretary
dot icon16/03/2012
Registered office address changed from 81 Belmont Avenue Wickford Essex SS12 0HG on 2012-03-16
dot icon16/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon21/02/2012
Appointment of Mr Ross David William Bonner as a director
dot icon21/02/2012
Appointment of Ms Lisa Ann O'connor as a director
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/07/2011
Statement of capital following an allotment of shares on 2011-07-14
dot icon16/06/2011
Statement of capital following an allotment of shares on 2011-06-16
dot icon20/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon20/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon20/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon22/02/2011
Register(s) moved to registered inspection location
dot icon22/02/2011
Register inspection address has been changed
dot icon22/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon22/02/2011
Appointment of Mrs Dorothy Ann Bonner as a director
dot icon22/02/2011
Appointment of Mr Stuart Terrance Bonner as a director
dot icon30/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon17/03/2010
Director's details changed for Ross David William Bonner on 2010-01-31
dot icon17/03/2010
Director's details changed for Stuart Terrance Bonner on 2010-01-31
dot icon17/03/2010
Director's details changed for Terrence William Bonner on 2010-01-31
dot icon17/03/2010
Director's details changed for Lisa Ann O'connor on 2010-01-31
dot icon05/03/2010
Termination of appointment of Lisa O'connor as a director
dot icon05/03/2010
Termination of appointment of Stuart Bonner as a director
dot icon05/03/2010
Termination of appointment of Ross Bonner as a director
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 31/01/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/02/2008
Return made up to 31/01/08; full list of members
dot icon28/02/2008
Return made up to 16/01/08; full list of members
dot icon09/11/2007
Ad 29/10/07--------- £ si 3@1=3 £ ic 3/6
dot icon05/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/06/2007
New director appointed
dot icon01/04/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon31/03/2007
Return made up to 16/01/07; full list of members
dot icon20/02/2006
Ad 16/01/06--------- £ si 2@1=2 £ ic 1/3
dot icon20/01/2006
Secretary resigned
dot icon20/01/2006
New director appointed
dot icon20/01/2006
Director resigned
dot icon20/01/2006
New director appointed
dot icon20/01/2006
New secretary appointed;new director appointed
dot icon16/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
2
18.58K
-
0.00
-
-
2022
2
42.99K
-
0.00
-
-
2023
2
91.07K
-
0.00
-
-
2023
2
91.07K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

91.07K £Ascended111.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonner, Stuart Terrance
Director
06/12/2010 - Present
3
Bonner, Ross David William
Director
21/02/2012 - Present
3
Bonner, Dorothy Ann
Director
06/12/2010 - Present
1
Bonner, Terrence William
Director
24/05/2007 - Present
2
Bonner, Ross David
Director
16/01/2006 - 05/03/2010
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 & SUBURBAN UK PROPERTIES LIMITED

CITY & SUBURBAN UK PROPERTIES LIMITED is an(a) Active company incorporated on 16/01/2006 with the registered office located at Unit 19 Martara Mews, Off Penrose Street, London SE17 3DG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY & SUBURBAN UK PROPERTIES LIMITED?

toggle

CITY & SUBURBAN UK PROPERTIES LIMITED is currently Active. It was registered on 16/01/2006 .

Where is CITY & SUBURBAN UK PROPERTIES LIMITED located?

toggle

CITY & SUBURBAN UK PROPERTIES LIMITED is registered at Unit 19 Martara Mews, Off Penrose Street, London SE17 3DG.

What does CITY & SUBURBAN UK PROPERTIES LIMITED do?

toggle

CITY & SUBURBAN UK PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CITY & SUBURBAN UK PROPERTIES LIMITED have?

toggle

CITY & SUBURBAN UK PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for CITY & SUBURBAN UK PROPERTIES LIMITED?

toggle

The latest filing was on 06/05/2026: Confirmation statement made on 2026-04-24 with updates.