CITY INVESTMENT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CITY INVESTMENT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03243251

Incorporation date

29/08/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Ashtree House Snuggs Lane, East Hanney, Wantage OX12 0HUCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1996)
dot icon17/10/2025
Micro company accounts made up to 2025-08-31
dot icon01/10/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon22/10/2024
Accounts for a dormant company made up to 2024-08-31
dot icon02/10/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon31/10/2023
Accounts for a dormant company made up to 2023-08-31
dot icon10/10/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon18/11/2022
Accounts for a dormant company made up to 2022-08-31
dot icon29/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon14/10/2021
Accounts for a dormant company made up to 2021-08-31
dot icon04/10/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon19/10/2020
Accounts for a dormant company made up to 2020-08-31
dot icon01/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon29/10/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon29/10/2019
Registered office address changed from South Barn Ashtree Farm Buckland Faringdon Oxon SN7 8PX to Ashtree House Snuggs Lane East Hanney Wantage OX12 0HU on 2019-10-29
dot icon06/10/2019
Accounts for a dormant company made up to 2019-08-31
dot icon31/01/2019
Accounts for a dormant company made up to 2018-08-31
dot icon11/12/2018
Compulsory strike-off action has been discontinued
dot icon09/12/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon20/11/2018
First Gazette notice for compulsory strike-off
dot icon05/10/2017
Accounts for a dormant company made up to 2017-08-31
dot icon30/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon11/10/2016
Accounts for a dormant company made up to 2016-08-31
dot icon01/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon16/10/2015
Accounts for a dormant company made up to 2015-08-31
dot icon03/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon20/10/2014
Accounts for a dormant company made up to 2014-08-31
dot icon05/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon16/10/2013
Accounts for a dormant company made up to 2013-08-31
dot icon30/08/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon03/06/2013
Accounts for a dormant company made up to 2012-08-31
dot icon18/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon30/11/2010
Registered office address changed from 22 Healey Close Abingdon Oxfordshire OX14 5RL on 2010-11-30
dot icon07/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon24/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/10/2009
Annual return made up to 2009-08-29 with full list of shareholders
dot icon22/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/09/2008
Return made up to 29/08/08; full list of members
dot icon14/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/09/2007
Return made up to 29/08/07; no change of members
dot icon18/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon02/10/2006
Return made up to 29/08/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon29/09/2005
Return made up to 29/08/05; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon09/09/2004
Return made up to 29/08/04; full list of members
dot icon09/09/2004
Secretary resigned;director resigned
dot icon09/09/2004
New secretary appointed
dot icon06/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon18/09/2003
Return made up to 29/08/03; full list of members
dot icon01/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon22/01/2003
Declaration of satisfaction of mortgage/charge
dot icon19/09/2002
Return made up to 29/08/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon26/09/2001
Return made up to 29/08/01; full list of members
dot icon24/04/2001
Particulars of mortgage/charge
dot icon24/04/2001
Particulars of mortgage/charge
dot icon05/04/2001
Accounts for a small company made up to 2000-08-31
dot icon31/01/2001
Declaration of satisfaction of mortgage/charge
dot icon31/01/2001
Declaration of satisfaction of mortgage/charge
dot icon31/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/12/2000
Particulars of mortgage/charge
dot icon15/11/2000
Particulars of mortgage/charge
dot icon27/09/2000
Return made up to 29/08/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-08-31
dot icon17/01/2000
Particulars of mortgage/charge
dot icon17/01/2000
Particulars of mortgage/charge
dot icon15/01/2000
Particulars of mortgage/charge
dot icon27/10/1999
Registered office changed on 27/10/99 from: 8 king edward street oxford OX1 4HL
dot icon24/09/1999
Return made up to 29/08/99; no change of members
dot icon31/08/1999
Accounts for a small company made up to 1998-08-31
dot icon17/09/1998
Return made up to 29/08/98; no change of members
dot icon10/07/1998
Accounts for a small company made up to 1997-08-31
dot icon16/04/1998
Secretary's particulars changed;director's particulars changed
dot icon16/04/1998
Director's particulars changed
dot icon10/01/1998
Particulars of mortgage/charge
dot icon01/10/1997
Ad 20/08/97--------- £ si 1@1
dot icon01/10/1997
Return made up to 29/08/97; full list of members
dot icon22/11/1996
Particulars of mortgage/charge
dot icon18/11/1996
Ad 05/09/96--------- £ si 1@1=1 £ ic 1/2
dot icon11/09/1996
Director resigned
dot icon11/09/1996
Secretary resigned
dot icon11/09/1996
New secretary appointed;new director appointed
dot icon11/09/1996
New director appointed
dot icon11/09/1996
Registered office changed on 11/09/96 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon29/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, David John
Director
05/09/1996 - Present
1
Harrison, Irene Lesley
Nominee Secretary
29/08/1996 - 05/09/1996
1580
Roberts, Karen
Secretary
19/08/2004 - Present
2
Baxter, William Robert
Director
05/09/1996 - 19/08/2004
-
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominee Director
29/08/1996 - 05/09/1996
220

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY INVESTMENT PROPERTIES LIMITED

CITY INVESTMENT PROPERTIES LIMITED is an(a) Active company incorporated on 29/08/1996 with the registered office located at Ashtree House Snuggs Lane, East Hanney, Wantage OX12 0HU. 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 INVESTMENT PROPERTIES LIMITED?

toggle

CITY INVESTMENT PROPERTIES LIMITED is currently Active. It was registered on 29/08/1996 .

Where is CITY INVESTMENT PROPERTIES LIMITED located?

toggle

CITY INVESTMENT PROPERTIES LIMITED is registered at Ashtree House Snuggs Lane, East Hanney, Wantage OX12 0HU.

What does CITY INVESTMENT PROPERTIES LIMITED do?

toggle

CITY INVESTMENT 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 INVESTMENT PROPERTIES LIMITED?

toggle

The latest filing was on 17/10/2025: Micro company accounts made up to 2025-08-31.