CITY BRIDGE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CITY BRIDGE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00924959

Incorporation date

21/12/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rayner Essex, Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1986)
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-24
dot icon17/07/2025
Director's details changed for Mr Gary Douglas Parrett on 2025-07-09
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-24
dot icon26/01/2024
Director's details changed for Ms Helenne Louise Parrett on 2023-06-06
dot icon25/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-24
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-24
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-24
dot icon10/03/2021
Total exemption full accounts made up to 2020-03-24
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-24
dot icon19/12/2019
Change of details for Letts Green Estate Limited as a person with significant control on 2016-04-06
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-24
dot icon15/03/2018
Director's details changed for Ms Helenne Louise Parrett on 2015-01-26
dot icon23/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-24
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-24
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/05/2016
Director's details changed for Mr Turrloo Francis Parrett on 2016-02-11
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-24
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-24
dot icon08/01/2014
Satisfaction of charge 10 in full
dot icon08/01/2014
Satisfaction of charge 8 in full
dot icon08/01/2014
Satisfaction of charge 11 in full
dot icon08/01/2014
Satisfaction of charge 9 in full
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-24
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-24
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-03-24
dot icon14/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/01/2011
Appointment of Ms Helenne Louise Parrett as a director
dot icon22/12/2010
Full accounts made up to 2010-03-24
dot icon26/01/2010
Full accounts made up to 2009-03-24
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Secretary's details changed for Mr Turrloo Francis Parrett on 2009-12-01
dot icon04/01/2010
Director's details changed for Mr Turrloo Francis Parrett on 2009-12-01
dot icon04/01/2010
Director's details changed for Mr Mark Stephen Parrett on 2009-12-01
dot icon04/01/2010
Director's details changed for Mr Gary Douglas Parrett on 2009-12-01
dot icon26/01/2009
Full accounts made up to 2008-03-24
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon25/01/2008
Full accounts made up to 2007-03-24
dot icon23/01/2008
Return made up to 31/12/07; full list of members
dot icon23/01/2008
Location of register of members
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon10/07/2007
Particulars of mortgage/charge
dot icon10/07/2007
Particulars of mortgage/charge
dot icon25/06/2007
Registered office changed on 25/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF
dot icon05/03/2007
Return made up to 31/12/06; full list of members
dot icon29/01/2007
Full accounts made up to 2006-03-24
dot icon14/03/2006
Return made up to 31/12/05; full list of members
dot icon27/01/2006
Full accounts made up to 2005-03-24
dot icon27/01/2005
Full accounts made up to 2004-03-24
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-24
dot icon30/01/2004
Return made up to 31/12/03; full list of members
dot icon28/01/2003
Full accounts made up to 2002-03-24
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon25/01/2002
Full accounts made up to 2001-03-24
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon25/01/2001
Full accounts made up to 2000-03-24
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon06/09/2000
New director appointed
dot icon31/03/2000
Registered office changed on 31/03/00 from: cranbrook house 42 croydon road london SE20 7AE
dot icon27/01/2000
Full accounts made up to 1999-03-24
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon23/07/1999
Secretary resigned;director resigned
dot icon23/07/1999
New secretary appointed
dot icon29/12/1998
Return made up to 31/12/98; full list of members
dot icon20/12/1998
Full accounts made up to 1998-03-24
dot icon05/03/1998
New secretary appointed
dot icon05/03/1998
Secretary resigned;director resigned
dot icon27/01/1998
Full accounts made up to 1997-03-24
dot icon02/01/1998
Return made up to 31/12/97; full list of members
dot icon02/06/1997
Director's particulars changed
dot icon27/01/1997
Full accounts made up to 1996-03-24
dot icon16/01/1997
Return made up to 31/12/96; full list of members
dot icon29/07/1996
Registered office changed on 29/07/96 from: letts green knockholt near sevenoaks kent
dot icon29/07/1996
Director's particulars changed
dot icon01/03/1996
Return made up to 31/12/95; full list of members
dot icon26/10/1995
Full accounts made up to 1995-03-24
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Full accounts made up to 1994-03-24
dot icon11/03/1994
Declaration of satisfaction of mortgage/charge
dot icon03/02/1994
Full accounts made up to 1993-03-24
dot icon18/01/1994
Return made up to 31/12/93; full list of members
dot icon17/03/1993
Return made up to 31/12/92; full list of members
dot icon19/11/1992
Full accounts made up to 1992-03-24
dot icon21/04/1992
Particulars of mortgage/charge
dot icon12/02/1992
Return made up to 31/12/91; no change of members
dot icon06/01/1992
Full accounts made up to 1991-03-24
dot icon06/11/1991
Particulars of mortgage/charge
dot icon29/06/1991
Particulars of mortgage/charge
dot icon29/06/1991
Particulars of mortgage/charge
dot icon29/06/1991
Particulars of mortgage/charge
dot icon29/06/1991
Particulars of mortgage/charge
dot icon25/03/1991
Return made up to 05/09/90; full list of members
dot icon23/11/1990
Accounts for a small company made up to 1990-03-24
dot icon12/02/1990
Accounts for a small company made up to 1989-03-24
dot icon31/01/1990
Return made up to 31/12/89; full list of members
dot icon12/06/1989
Accounts for a small company made up to 1988-03-31
dot icon05/04/1989
Accounting reference date shortened from 31/03 to 24/03
dot icon14/12/1988
Return made up to 03/11/88; full list of members
dot icon31/10/1987
Accounts for a small company made up to 1987-03-31
dot icon01/10/1987
Particulars of mortgage/charge
dot icon21/08/1987
Return made up to 14/06/87; full list of members
dot icon07/10/1986
Particulars of mortgage/charge
dot icon18/09/1986
Accounts for a small company made up to 1986-03-31
dot icon18/07/1986
Registered office changed on 18/07/86 from: gilbert house cinerley road london SE20 8EP
dot icon18/04/1986
Accounts for a small company made up to 1985-03-31
dot icon18/04/1986
Return made up to 17/03/86; full list of members
dot icon18/04/1986
Return made up to 31/12/85; full list of members
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
61.11K
-
0.00
-
-
2022
0
62.77K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 BRIDGE PROPERTIES LIMITED

CITY BRIDGE PROPERTIES LIMITED is an(a) Active company incorporated on 21/12/1967 with the registered office located at C/O Rayner Essex, Tavistock House South, Tavistock Square, London WC1H 9LG. 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 BRIDGE PROPERTIES LIMITED?

toggle

CITY BRIDGE PROPERTIES LIMITED is currently Active. It was registered on 21/12/1967 .

Where is CITY BRIDGE PROPERTIES LIMITED located?

toggle

CITY BRIDGE PROPERTIES LIMITED is registered at C/O Rayner Essex, Tavistock House South, Tavistock Square, London WC1H 9LG.

What does CITY BRIDGE PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CITY BRIDGE PROPERTIES LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-31 with updates.