CITY PARTNERSHIP PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CITY PARTNERSHIP PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04477353

Incorporation date

04/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

7-9 Macon Court, Crewe, Cheshire CW1 6EACopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2002)
dot icon17/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon09/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon11/02/2025
Registered office address changed from Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 2025-02-11
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon05/08/2022
Confirmation statement made on 2022-07-04 with updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon08/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon30/10/2019
Change of details for Mr Kevin John Pickersgill as a person with significant control on 2019-10-28
dot icon30/10/2019
Director's details changed for Mr Kevin John Pickersgill on 2019-10-28
dot icon30/10/2019
Director's details changed for Mrs Janet Carol Mary Pickersgill on 2019-10-28
dot icon30/10/2019
Change of details for Mrs Janet Carol Mary Pickersgill as a person with significant control on 2019-10-28
dot icon29/10/2019
Director's details changed for Mr Kevin John Pickersgill on 2019-10-28
dot icon29/10/2019
Change of details for Mr Kevin John Pickersgill as a person with significant control on 2019-10-28
dot icon01/08/2019
Confirmation statement made on 2019-07-04 with updates
dot icon13/12/2018
Particulars of variation of rights attached to shares
dot icon13/12/2018
Change of share class name or designation
dot icon12/12/2018
Resolutions
dot icon12/12/2018
Statement of company's objects
dot icon29/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon16/07/2018
Secretary's details changed for Mrs Janet Carol Mary Pickersgill on 2018-07-04
dot icon16/07/2018
Director's details changed for Mr Kevin John Pickersgill on 2018-07-04
dot icon16/07/2018
Director's details changed for Mrs Janet Carol Mary Pickersgill on 2018-07-04
dot icon16/07/2018
Registered office address changed from 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 2018-07-16
dot icon01/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon10/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon12/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/08/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/08/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon06/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mrs Janet Carol Mary Pickersgill on 2010-07-04
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/07/2009
Return made up to 04/07/09; full list of members
dot icon06/07/2009
Director appointed mrs janet carol mary pickersgill
dot icon11/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon07/07/2008
Return made up to 04/07/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon04/07/2007
Return made up to 04/07/07; full list of members
dot icon14/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon15/02/2007
Registered office changed on 15/02/07 from: c/0 michael bell & co stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT
dot icon26/07/2006
Return made up to 04/07/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon18/07/2005
Return made up to 04/07/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon16/07/2004
Return made up to 04/07/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon29/09/2003
Return made up to 04/07/03; full list of members
dot icon22/07/2002
Director resigned
dot icon22/07/2002
Secretary resigned
dot icon15/07/2002
New director appointed
dot icon15/07/2002
New secretary appointed
dot icon15/07/2002
Registered office changed on 15/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
dot icon04/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
31/07/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.65K
-
0.00
35.51K
-
2022
3
608.00
-
0.00
38.70K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
03/07/2002 - 03/07/2002
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
03/07/2002 - 03/07/2002
3353
Mrs Janet Carol Mary Pickersgill
Director
04/07/2002 - Present
8
Pickersgill, Kevin John
Director
04/07/2002 - Present
37
Pickersgill, Janet Carol Mary
Secretary
04/07/2002 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 PARTNERSHIP PROPERTY MANAGEMENT LIMITED

CITY PARTNERSHIP PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 04/07/2002 with the registered office located at 7-9 Macon Court, Crewe, Cheshire CW1 6EA. There are currently 3 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 PARTNERSHIP PROPERTY MANAGEMENT LIMITED?

toggle

CITY PARTNERSHIP PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 04/07/2002 .

Where is CITY PARTNERSHIP PROPERTY MANAGEMENT LIMITED located?

toggle

CITY PARTNERSHIP PROPERTY MANAGEMENT LIMITED is registered at 7-9 Macon Court, Crewe, Cheshire CW1 6EA.

What does CITY PARTNERSHIP PROPERTY MANAGEMENT LIMITED do?

toggle

CITY PARTNERSHIP PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CITY PARTNERSHIP PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-07-31.