CITY OFFICES REAL ESTATE PARTNERS LLP

Register to unlock more data on OkredoRegister

CITY OFFICES REAL ESTATE PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC341108

Incorporation date

29/10/2008

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

8 Frederick's Place, London EC2R 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2008)
dot icon22/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2025
First Gazette notice for voluntary strike-off
dot icon23/01/2025
Application to strike the limited liability partnership off the register
dot icon31/12/2024
Micro company accounts made up to 2024-04-05
dot icon29/12/2023
Micro company accounts made up to 2023-04-05
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-04-05
dot icon13/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon17/01/2022
Withdrawal of a person with significant control statement on 2022-01-17
dot icon17/01/2022
Notification of a person with significant control statement
dot icon17/01/2022
Notification of David Terence Hutton as a person with significant control on 2021-12-31
dot icon17/01/2022
Cessation of Christopher Norman Strickland as a person with significant control on 2021-12-31
dot icon17/01/2022
Termination of appointment of Christopher Norman Strickland as a member on 2021-12-31
dot icon31/12/2021
Micro company accounts made up to 2021-04-05
dot icon06/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-04-05
dot icon12/02/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon27/05/2020
Cessation of Julian Edward Frank Vickery as a person with significant control on 2020-05-15
dot icon27/05/2020
Termination of appointment of Julian Edward Frank Vickery as a member on 2020-05-15
dot icon27/12/2019
Micro company accounts made up to 2019-04-05
dot icon16/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon16/12/2019
Change of details for Mr Julian Edward Frank Vickery as a person with significant control on 2019-11-19
dot icon16/12/2019
Change of details for Mr Christopher Norman Strickland as a person with significant control on 2019-11-19
dot icon16/12/2019
Change of details for Mr David Robert Ainsworth as a person with significant control on 2019-11-19
dot icon16/12/2019
Member's details changed for Mr Julian Edward Frank Vickery on 2019-11-19
dot icon16/12/2019
Member's details changed for Mr David Robert Ainsworth on 2019-11-19
dot icon16/12/2019
Member's details changed for Mr Christopher Norman Strickland on 2019-11-19
dot icon12/09/2019
Registered office address changed from 33 Cornhill London EC3V 3nd to 8 Frederick's Place London EC2R 8AB on 2019-09-12
dot icon22/12/2018
Micro company accounts made up to 2018-04-05
dot icon22/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon07/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon06/12/2017
Notification of Christopher Norman Strickland as a person with significant control on 2016-11-21
dot icon06/12/2017
Notification of Julian Edward Frank Vickery as a person with significant control on 2016-11-21
dot icon06/12/2017
Notification of David Robert Ainsworth as a person with significant control on 2016-11-21
dot icon05/12/2017
Withdrawal of a person with significant control statement on 2017-12-05
dot icon15/09/2017
Micro company accounts made up to 2017-04-05
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon06/12/2016
Member's details changed for Mr Christopher Norman Strickland on 2016-12-06
dot icon06/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon06/12/2016
Member's details changed for Mr Christopher Norman Strickland on 2016-12-06
dot icon06/12/2016
Member's details changed for Mr David Terence Hutton on 2016-12-06
dot icon25/10/2016
Member's details changed for Mr Julian Edward Frank Vickery on 2016-10-25
dot icon13/05/2016
Certificate of change of name
dot icon10/05/2016
Previous accounting period extended from 2016-03-31 to 2016-04-05
dot icon08/01/2016
Annual return made up to 2015-11-19
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2014-11-19
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2013-11-19
dot icon26/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon31/12/2012
Annual return made up to 2012-11-19
dot icon15/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/03/2012
Registered office address changed from 1 Dufferin Street London EC1Y 8NA on 2012-03-28
dot icon25/11/2011
Annual return made up to 2011-11-19
dot icon25/11/2011
Member's details changed for David Terence Hutton on 2011-11-25
dot icon21/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/11/2010
Annual return made up to 2010-11-19
dot icon23/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/06/2010
Appointment of David Terence Hutton as a member
dot icon27/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/11/2009
Annual return made up to 2009-11-20
dot icon31/07/2009
Prevsho from 31/10/2009 to 31/03/2009
dot icon29/07/2009
Change of name 16/07/2009
dot icon27/07/2009
LLP member appointed julian edward frank vickery
dot icon27/07/2009
LLP member appointed christopher norman strickland
dot icon27/07/2009
LLP member appointed david robert ainsworth
dot icon27/07/2009
Member resigned city offices real estate LLP
dot icon27/07/2009
Member resigned city office london management LIMITED
dot icon27/07/2009
Registered office changed on 27/07/2009 from 9 savoy street london WC2E 7EG
dot icon21/07/2009
Certificate of change of name
dot icon29/10/2008
Incorporation document\certificate of incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2024
dot iconNext confirmation date
19/11/2024
dot iconLast change occurred
05/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2024
dot iconNext account date
05/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutton, David Terence
LLP Designated Member
01/04/2010 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY OFFICES REAL ESTATE PARTNERS LLP

CITY OFFICES REAL ESTATE PARTNERS LLP is an(a) Dissolved company incorporated on 29/10/2008 with the registered office located at 8 Frederick's Place, London EC2R 8AB. There is currently 1 active director 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 OFFICES REAL ESTATE PARTNERS LLP?

toggle

CITY OFFICES REAL ESTATE PARTNERS LLP is currently Dissolved. It was registered on 29/10/2008 and dissolved on 22/04/2025.

Where is CITY OFFICES REAL ESTATE PARTNERS LLP located?

toggle

CITY OFFICES REAL ESTATE PARTNERS LLP is registered at 8 Frederick's Place, London EC2R 8AB.

What is the latest filing for CITY OFFICES REAL ESTATE PARTNERS LLP?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via voluntary strike-off.