CITY NORTH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CITY NORTH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02268726

Incorporation date

17/06/1988

Size

Dormant

Contacts

Registered address

Registered address

Citygate, St James Boulevard, Newcastle NE1 4JECopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1988)
dot icon08/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon22/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon09/10/2024
Termination of appointment of Adam Mcghin as a secretary on 2024-09-27
dot icon09/10/2024
Appointment of Mrs Sapna Bedi Fitzgerald as a director on 2024-09-30
dot icon09/10/2024
Termination of appointment of Adam Mcghin as a director on 2024-09-27
dot icon09/10/2024
Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 2024-09-30
dot icon07/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon14/03/2024
Accounts for a dormant company made up to 2023-09-30
dot icon25/09/2023
Director's details changed for Mr Adam Mcghin on 2023-09-01
dot icon31/07/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon31/03/2023
Accounts for a dormant company made up to 2022-09-30
dot icon20/09/2022
Accounts for a dormant company made up to 2021-09-30
dot icon01/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon25/03/2022
Appointment of Mr Robert Jan Hudson as a director on 2022-03-25
dot icon27/08/2021
Director's details changed for Ms Helen Christine Gordon on 2021-05-27
dot icon28/07/2021
Second filing for the termination of Vanessa Kate Simms as a director
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon30/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon27/04/2021
Termination of appointment of Vanessa Kate Simms as a director on 2021-04-23
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon02/07/2020
Accounts for a dormant company made up to 2019-09-30
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon21/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon31/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon28/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon04/10/2016
Appointment of Mr Adam Mcghin as a director on 2016-09-30
dot icon04/10/2016
Termination of appointment of Nicholas Peter On as a director on 2016-09-30
dot icon09/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon07/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon18/03/2016
Appointment of Adam Mcghin as a secretary on 2016-03-04
dot icon18/03/2016
Termination of appointment of Michael Patrick Windle as a secretary on 2016-03-04
dot icon04/03/2016
Appointment of Vanessa Kate Simms as a director on 2016-02-11
dot icon26/01/2016
Appointment of Helen Christine Gordon as a director on 2015-12-31
dot icon26/01/2016
Termination of appointment of Andrew Rolland Cunningham as a director on 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon02/12/2014
Accounts for a dormant company made up to 2014-09-30
dot icon27/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon07/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon04/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon21/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon16/11/2012
Director's details changed for Mr Nicholas Peter On on 2012-09-29
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon11/08/2012
Director's details changed for Mr Andrew Rolland Cunningham on 2012-08-10
dot icon20/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon23/12/2011
Director's details changed for Nicholas Peter On on 2011-12-22
dot icon10/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon20/05/2011
Director's details changed for Nicholas Peter On on 2011-05-17
dot icon29/12/2010
Full accounts made up to 2010-09-30
dot icon11/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon24/09/2010
Director's details changed for Nicholas Peter On on 2010-09-16
dot icon09/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon29/10/2009
Termination of appointment of Rupert Dickinson as a director
dot icon14/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon30/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon23/01/2009
Director appointed nick on
dot icon22/12/2008
Appointment terminated secretary marie glanville
dot icon19/12/2008
Secretary appointed michael patrick windle
dot icon04/11/2008
Director's change of particulars / andrew cunningham / 03/10/2008
dot icon07/10/2008
Return made up to 30/09/08; full list of members
dot icon25/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon22/04/2008
Director's change of particulars / andrew cunningham / 22/04/2008
dot icon01/11/2007
Director's particulars changed
dot icon31/10/2007
Director's particulars changed
dot icon05/10/2007
Return made up to 30/09/07; full list of members
dot icon05/10/2007
Location of register of members
dot icon14/06/2007
Accounts for a dormant company made up to 2006-09-30
dot icon16/04/2007
Return made up to 04/04/07; full list of members
dot icon01/08/2006
Secretary resigned
dot icon01/08/2006
New secretary appointed
dot icon26/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon04/04/2006
Return made up to 04/04/06; full list of members
dot icon03/02/2006
New secretary appointed
dot icon03/02/2006
Secretary resigned
dot icon03/01/2006
Director resigned
dot icon20/12/2005
Director resigned
dot icon07/12/2005
Registered office changed on 07/12/05 from: 8 baker street london W1U 3LL
dot icon08/11/2005
Certificate of re-registration from Public Limited Company to Private
dot icon08/11/2005
Re-registration of Memorandum and Articles
dot icon08/11/2005
Application for reregistration from PLC to private
dot icon08/11/2005
Resolutions
dot icon20/09/2005
Declaration of satisfaction of mortgage/charge
dot icon20/09/2005
Declaration of satisfaction of mortgage/charge
dot icon08/09/2005
Auditor's resignation
dot icon10/07/2005
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon29/06/2005
Full accounts made up to 2004-12-31
dot icon09/05/2005
Secretary resigned
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New secretary appointed
dot icon11/04/2005
Return made up to 02/04/05; full list of members
dot icon28/06/2004
Full accounts made up to 2003-12-31
dot icon13/04/2004
Return made up to 02/04/04; full list of members
dot icon07/01/2004
Auditor's resignation
dot icon02/05/2003
Return made up to 02/04/03; full list of members
dot icon24/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/12/2002
Director resigned
dot icon23/05/2002
Full accounts made up to 2001-12-31
dot icon15/05/2002
Return made up to 02/04/02; full list of members
dot icon24/07/2001
Full accounts made up to 2000-12-31
dot icon18/04/2001
Return made up to 02/04/01; no change of members
dot icon31/07/2000
Full accounts made up to 1999-12-31
dot icon26/04/2000
Return made up to 02/04/00; no change of members
dot icon20/07/1999
Return made up to 02/04/99; bulk list available separately
dot icon04/07/1999
Full accounts made up to 1998-12-31
dot icon21/05/1998
Declaration of satisfaction of mortgage/charge
dot icon21/05/1998
Declaration of satisfaction of mortgage/charge
dot icon21/05/1998
Declaration of satisfaction of mortgage/charge
dot icon21/05/1998
Declaration of satisfaction of mortgage/charge
dot icon21/05/1998
Declaration of satisfaction of mortgage/charge
dot icon21/05/1998
Declaration of satisfaction of mortgage/charge
dot icon21/05/1998
Declaration of satisfaction of mortgage/charge
dot icon21/05/1998
Declaration of satisfaction of mortgage/charge
dot icon21/05/1998
Scheme of arrangement - amalgamation
dot icon15/05/1998
New secretary appointed
dot icon15/05/1998
Secretary resigned
dot icon11/05/1998
Resolutions
dot icon11/05/1998
Resolutions
dot icon16/04/1998
Return made up to 02/04/98; bulk list available separately
dot icon12/03/1998
Full accounts made up to 1997-12-31
dot icon10/03/1998
New director appointed
dot icon09/03/1998
Director resigned
dot icon20/02/1998
Director resigned
dot icon25/06/1997
Full accounts made up to 1996-12-31
dot icon16/04/1997
Return made up to 02/04/97; bulk list available separately
dot icon21/07/1996
Full accounts made up to 1995-12-31
dot icon15/07/1996
Return made up to 02/04/96; bulk list available separately
dot icon06/12/1995
Particulars of mortgage/charge
dot icon21/08/1995
Particulars of mortgage/charge
dot icon09/06/1995
Full accounts made up to 1994-12-31
dot icon18/04/1995
Return made up to 02/04/95; bulk list available separately
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Particulars of mortgage/charge
dot icon05/06/1994
Full accounts made up to 1993-12-31
dot icon06/05/1994
Return made up to 02/04/94; bulk list available separately
dot icon21/10/1993
Secretary resigned;new secretary appointed
dot icon21/04/1993
Full accounts made up to 1992-12-31
dot icon07/04/1993
Return made up to 02/04/93; no change of members
dot icon08/03/1993
Location of register of members
dot icon31/12/1992
Particulars of mortgage/charge
dot icon31/12/1992
Particulars of mortgage/charge
dot icon31/12/1992
Particulars of mortgage/charge
dot icon31/12/1992
Particulars of mortgage/charge
dot icon31/12/1992
Particulars of mortgage/charge
dot icon25/06/1992
Full accounts made up to 1991-12-31
dot icon06/04/1992
Return made up to 02/04/92; no change of members
dot icon09/01/1992
Particulars of mortgage/charge
dot icon27/06/1991
Return made up to 02/04/91; bulk list available separately
dot icon20/06/1991
Full accounts made up to 1990-12-31
dot icon22/05/1991
Particulars of mortgage/charge
dot icon21/11/1990
Ad 23/04/90--------- premium £ si [email protected]=35500 £ ic 1633026/1668526
dot icon14/05/1990
Return made up to 02/04/90; full list of members
dot icon14/05/1990
Ad 13/02/90--------- £ si [email protected]=358887 £ ic 1274139/1633026
dot icon14/05/1990
Ad 05/04/89--------- £ si [email protected]=145750 £ ic 1128389/1274139
dot icon14/05/1990
Ad 05/04/90--------- £ si [email protected]=375262 £ ic 753127/1128389
dot icon27/04/1990
Full accounts made up to 1989-12-31
dot icon10/04/1990
Location of register of members
dot icon02/03/1990
Prospectus
dot icon28/02/1990
Prospectus
dot icon21/02/1990
Secretary resigned;new secretary appointed
dot icon20/02/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon14/02/1990
Prospectus
dot icon07/02/1990
Director resigned;new director appointed
dot icon01/02/1990
Registered office changed on 01/02/90 from: 23 inderwick road london W8 9LB
dot icon31/01/1990
Ad 26/10/88-04/04/89 £ si [email protected]=753125 £ ic 2/753127
dot icon18/01/1990
Registered office changed on 18/01/90 from: 8 baker street london W1M 1DA
dot icon24/04/1989
Prospectus
dot icon31/01/1989
Nc inc already adjusted
dot icon18/01/1989
Resolutions
dot icon18/01/1989
Resolutions
dot icon18/01/1989
Resolutions
dot icon18/01/1989
Resolutions
dot icon18/01/1989
Resolutions
dot icon09/11/1988
Certificate of authorisation to commence business and borrow
dot icon04/11/1988
Application to commence business
dot icon22/09/1988
Prospectus
dot icon19/08/1988
Certificate of change of name
dot icon10/08/1988
Director resigned;new director appointed
dot icon08/08/1988
Registered office changed on 08/08/88 from: 22 tudor street london EC4Y ojj
dot icon05/08/1988
Secretary resigned;new secretary appointed
dot icon05/08/1988
Registered office changed on 05/08/88 from: 2 baches street london N1 6UB
dot icon05/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

7
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 NORTH PROPERTIES LIMITED

CITY NORTH PROPERTIES LIMITED is an(a) Active company incorporated on 17/06/1988 with the registered office located at Citygate, St James Boulevard, Newcastle NE1 4JE. There are currently 4 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 NORTH PROPERTIES LIMITED?

toggle

CITY NORTH PROPERTIES LIMITED is currently Active. It was registered on 17/06/1988 .

Where is CITY NORTH PROPERTIES LIMITED located?

toggle

CITY NORTH PROPERTIES LIMITED is registered at Citygate, St James Boulevard, Newcastle NE1 4JE.

What does CITY NORTH PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CITY NORTH PROPERTIES LIMITED?

toggle

The latest filing was on 08/08/2025: Confirmation statement made on 2025-07-29 with no updates.