CITY PROPERTIES DEVELOPMENT & LETTINGS LIMITED

Register to unlock more data on OkredoRegister

CITY PROPERTIES DEVELOPMENT & LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01802164

Incorporation date

22/03/1984

Size

Micro Entity

Contacts

Registered address

Registered address

24 Frederick Street, Sunderland SR1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1984)
dot icon26/02/2026
Satisfaction of charge 6 in full
dot icon26/02/2026
Satisfaction of charge 7 in full
dot icon26/02/2026
Satisfaction of charge 8 in full
dot icon26/02/2026
Satisfaction of charge 10 in full
dot icon26/02/2026
Satisfaction of charge 11 in full
dot icon26/02/2026
Satisfaction of charge 12 in full
dot icon26/02/2026
Satisfaction of charge 13 in full
dot icon26/02/2026
Satisfaction of charge 14 in full
dot icon26/02/2026
Satisfaction of charge 15 in full
dot icon26/02/2026
Satisfaction of charge 16 in full
dot icon26/02/2026
Satisfaction of charge 19 in full
dot icon26/02/2026
Satisfaction of charge 24 in full
dot icon26/02/2026
Satisfaction of charge 25 in full
dot icon26/02/2026
Satisfaction of charge 26 in full
dot icon26/02/2026
Satisfaction of charge 27 in full
dot icon26/02/2026
Satisfaction of charge 28 in full
dot icon26/02/2026
Satisfaction of charge 29 in full
dot icon26/02/2026
Satisfaction of charge 30 in full
dot icon26/02/2026
Satisfaction of charge 31 in full
dot icon26/02/2026
Satisfaction of charge 32 in full
dot icon26/02/2026
Satisfaction of charge 33 in full
dot icon26/02/2026
Satisfaction of charge 34 in full
dot icon26/02/2026
Satisfaction of charge 35 in full
dot icon23/12/2025
Micro company accounts made up to 2025-03-30
dot icon05/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon19/03/2025
Micro company accounts made up to 2024-03-30
dot icon20/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon16/09/2024
Director's details changed for Mr Brian Smith on 2016-04-06
dot icon16/09/2024
Confirmation statement made on 2024-08-30 with updates
dot icon14/05/2024
Notification of Brian Smith as a person with significant control on 2016-04-06
dot icon14/05/2024
Notification of Beverley Winter as a person with significant control on 2024-05-14
dot icon14/05/2024
Cessation of George Winter as a person with significant control on 2024-05-14
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/10/2023
Confirmation statement made on 2023-08-30 with updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon06/10/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/10/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/10/2016
Confirmation statement made on 2016-08-30 with updates
dot icon24/06/2016
Registered office address changed from 23/24 Frederick Street Sunderland Tyne & Wear SR1 1LT to 24 Frederick Street Sunderland SR1 1LT on 2016-06-24
dot icon06/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon29/09/2010
Director's details changed for Mr Brian Smith on 2010-08-01
dot icon29/09/2010
Secretary's details changed for Mr Brian Smith on 2010-08-01
dot icon05/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/10/2009
Annual return made up to 2009-08-30 with full list of shareholders
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/09/2008
Return made up to 30/08/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/09/2007
Return made up to 30/08/07; full list of members
dot icon13/09/2006
Return made up to 30/08/06; full list of members
dot icon25/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/08/2005
Return made up to 30/08/05; full list of members
dot icon06/10/2004
Certificate of change of name
dot icon25/08/2004
Return made up to 30/08/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/08/2003
Return made up to 30/08/03; full list of members
dot icon03/05/2003
Particulars of mortgage/charge
dot icon10/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon08/11/2002
Particulars of mortgage/charge
dot icon28/08/2002
Declaration of satisfaction of mortgage/charge
dot icon21/08/2002
Return made up to 30/08/02; full list of members
dot icon02/05/2002
Particulars of mortgage/charge
dot icon27/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon03/09/2001
Return made up to 30/08/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon14/09/2000
Return made up to 30/08/00; full list of members
dot icon16/02/2000
Accounts for a small company made up to 1999-03-31
dot icon07/10/1999
Particulars of mortgage/charge
dot icon30/09/1999
Particulars of mortgage/charge
dot icon30/09/1999
Particulars of mortgage/charge
dot icon30/09/1999
Particulars of mortgage/charge
dot icon30/09/1999
Particulars of mortgage/charge
dot icon30/09/1999
Particulars of mortgage/charge
dot icon30/09/1999
Particulars of mortgage/charge
dot icon30/09/1999
Particulars of mortgage/charge
dot icon30/09/1999
Particulars of mortgage/charge
dot icon27/09/1999
Return made up to 30/08/99; full list of members
dot icon05/02/1999
Accounts for a small company made up to 1998-03-31
dot icon29/09/1998
Return made up to 30/08/98; no change of members
dot icon21/05/1998
Director resigned
dot icon21/05/1998
Director resigned
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon23/10/1997
Return made up to 30/08/97; no change of members
dot icon13/07/1997
Accounts for a small company made up to 1996-03-31
dot icon19/08/1996
Return made up to 30/08/96; full list of members
dot icon29/07/1996
Particulars of mortgage/charge
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon26/09/1995
Return made up to 30/08/95; no change of members
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon27/09/1994
Return made up to 30/08/94; no change of members
dot icon04/07/1994
Particulars of mortgage/charge
dot icon02/07/1994
Particulars of mortgage/charge
dot icon06/05/1994
Accounts for a small company made up to 1993-03-31
dot icon02/03/1994
Particulars of mortgage/charge
dot icon02/03/1994
Particulars of mortgage/charge
dot icon02/03/1994
Particulars of mortgage/charge
dot icon02/03/1994
Particulars of mortgage/charge
dot icon25/01/1994
Resolutions
dot icon10/12/1993
Particulars of mortgage/charge
dot icon27/10/1993
Return made up to 30/08/93; full list of members
dot icon22/06/1993
New director appointed
dot icon22/06/1993
New director appointed
dot icon08/02/1993
Accounts for a small company made up to 1992-03-31
dot icon30/01/1993
Particulars of mortgage/charge
dot icon30/01/1993
Particulars of mortgage/charge
dot icon04/01/1993
Particulars of mortgage/charge
dot icon04/01/1993
Particulars of mortgage/charge
dot icon10/09/1992
Return made up to 30/08/92; full list of members
dot icon08/09/1992
Particulars of mortgage/charge
dot icon08/09/1992
Particulars of mortgage/charge
dot icon02/05/1992
Particulars of mortgage/charge
dot icon11/04/1992
Particulars of mortgage/charge
dot icon21/03/1992
Particulars of mortgage/charge
dot icon19/03/1992
Particulars of mortgage/charge
dot icon04/01/1992
Particulars of mortgage/charge
dot icon09/09/1991
Accounts for a small company made up to 1991-03-31
dot icon09/09/1991
Return made up to 30/08/91; no change of members
dot icon20/12/1990
Particulars of mortgage/charge
dot icon07/09/1990
Accounts for a small company made up to 1990-03-31
dot icon07/09/1990
Return made up to 30/08/90; full list of members
dot icon11/09/1989
Registered office changed on 11/09/89 from: 5 foyle street sunderland tyne and wear SR1 1LB
dot icon11/09/1989
Return made up to 14/08/89; full list of members
dot icon25/08/1989
Accounts for a small company made up to 1989-03-31
dot icon02/03/1989
Particulars of mortgage/charge
dot icon29/09/1988
Accounts for a small company made up to 1988-03-31
dot icon02/08/1988
Accounts for a small company made up to 1987-03-31
dot icon02/08/1988
Return made up to 11/02/88; full list of members
dot icon16/02/1988
Wd 18/01/88 ad 25/08/87--------- £ si 998@1=998 £ ic 2/1000
dot icon16/02/1988
Resolutions
dot icon16/02/1988
£ nc 100/1000
dot icon09/02/1988
Particulars of mortgage/charge
dot icon04/05/1987
Particulars of mortgage/charge
dot icon11/04/1987
Return made up to 02/04/87; full list of members
dot icon01/04/1987
Particulars of mortgage/charge
dot icon24/03/1987
Accounts for a small company made up to 1986-03-31
dot icon09/01/1987
Return made up to 24/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1986
Accounts for a small company made up to 1985-03-31
dot icon30/06/1986
Return made up to 18/05/85; full list of members
dot icon22/03/1984
Incorporation
dot icon22/03/1984
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
120.21K
-
0.00
-
-
2022
2
115.95K
-
0.00
-
-
2023
2
134.35K
-
0.00
-
-
2023
2
134.35K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

134.35K £Ascended15.86 % *

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Valerie
Director
16/06/1993 - 06/03/1998
1
Winter, Beverley Anne
Director
16/06/1993 - 06/03/1998
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITY PROPERTIES DEVELOPMENT & LETTINGS LIMITED

CITY PROPERTIES DEVELOPMENT & LETTINGS LIMITED is an(a) Active company incorporated on 22/03/1984 with the registered office located at 24 Frederick Street, Sunderland SR1 1LT. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY PROPERTIES DEVELOPMENT & LETTINGS LIMITED?

toggle

CITY PROPERTIES DEVELOPMENT & LETTINGS LIMITED is currently Active. It was registered on 22/03/1984 .

Where is CITY PROPERTIES DEVELOPMENT & LETTINGS LIMITED located?

toggle

CITY PROPERTIES DEVELOPMENT & LETTINGS LIMITED is registered at 24 Frederick Street, Sunderland SR1 1LT.

What does CITY PROPERTIES DEVELOPMENT & LETTINGS LIMITED do?

toggle

CITY PROPERTIES DEVELOPMENT & LETTINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CITY PROPERTIES DEVELOPMENT & LETTINGS LIMITED have?

toggle

CITY PROPERTIES DEVELOPMENT & LETTINGS LIMITED had 2 employees in 2023.

What is the latest filing for CITY PROPERTIES DEVELOPMENT & LETTINGS LIMITED?

toggle

The latest filing was on 26/02/2026: Satisfaction of charge 6 in full.