CITY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CITY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03434615

Incorporation date

16/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1997)
dot icon25/03/2026
Current accounting period shortened from 2025-03-26 to 2025-03-25
dot icon01/10/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2024
Previous accounting period shortened from 2024-03-27 to 2024-03-26
dot icon18/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon14/06/2024
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2024
Previous accounting period shortened from 2023-03-28 to 2023-03-27
dot icon18/12/2023
Previous accounting period shortened from 2023-03-29 to 2023-03-28
dot icon12/10/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon17/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2023
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon19/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon04/07/2022
Notification of a person with significant control statement
dot icon04/07/2022
Cessation of Sarah Oestreicher as a person with significant control on 2022-03-30
dot icon23/05/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/03/2022
Previous accounting period shortened from 2021-06-30 to 2021-03-31
dot icon08/03/2022
Previous accounting period extended from 2021-03-24 to 2021-06-30
dot icon06/10/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/04/2021
Registration of charge 034346150006, created on 2021-04-07
dot icon09/04/2021
Registration of charge 034346150005, created on 2021-04-07
dot icon22/03/2021
Previous accounting period shortened from 2020-03-25 to 2020-03-24
dot icon09/03/2021
Notification of Sarah Oestreicher as a person with significant control on 2018-05-11
dot icon09/03/2021
Withdrawal of a person with significant control statement on 2021-03-09
dot icon19/10/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2020
Previous accounting period shortened from 2019-03-26 to 2019-03-25
dot icon17/12/2019
Previous accounting period shortened from 2019-03-27 to 2019-03-26
dot icon16/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/03/2019
Previous accounting period shortened from 2018-03-28 to 2018-03-27
dot icon20/12/2018
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon26/09/2018
Confirmation statement made on 2018-09-16 with updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2018
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon28/02/2018
Satisfaction of charge 1 in full
dot icon28/02/2018
Satisfaction of charge 3 in full
dot icon28/02/2018
Satisfaction of charge 4 in full
dot icon28/02/2018
Satisfaction of charge 2 in full
dot icon19/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon17/11/2017
Confirmation statement made on 2017-09-16 with updates
dot icon14/11/2017
Termination of appointment of Pinchas Oestreicher as a director on 2015-11-28
dot icon24/07/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2017
Previous accounting period shortened from 2016-04-01 to 2016-03-31
dot icon18/01/2017
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2016
Previous accounting period shortened from 2016-04-02 to 2016-04-01
dot icon23/12/2016
Confirmation statement made on 2016-09-16 with updates
dot icon17/08/2016
Compulsory strike-off action has been discontinued
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon14/03/2016
Previous accounting period shortened from 2015-04-03 to 2015-04-02
dot icon21/12/2015
Appointment of Nobleman Estates Limited as a director on 2015-12-20
dot icon15/12/2015
Previous accounting period shortened from 2015-04-04 to 2015-04-03
dot icon17/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon24/06/2015
Accounts for a small company made up to 2014-03-31
dot icon18/03/2015
Previous accounting period shortened from 2014-04-05 to 2014-04-04
dot icon21/12/2014
Previous accounting period shortened from 2014-04-06 to 2014-04-05
dot icon19/12/2014
Previous accounting period extended from 2014-03-24 to 2014-04-06
dot icon19/11/2014
Accounts for a small company made up to 2013-03-31
dot icon18/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon19/03/2014
Previous accounting period shortened from 2013-03-25 to 2013-03-24
dot icon21/12/2013
Previous accounting period shortened from 2013-03-26 to 2013-03-25
dot icon22/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon26/09/2013
Accounts for a small company made up to 2012-03-31
dot icon18/03/2013
Previous accounting period shortened from 2012-03-27 to 2012-03-26
dot icon19/12/2012
Previous accounting period shortened from 2012-03-28 to 2012-03-27
dot icon01/11/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon03/04/2012
Particulars of variation of rights attached to shares
dot icon03/04/2012
Change of share class name or designation
dot icon03/04/2012
Memorandum and Articles of Association
dot icon03/04/2012
Resolutions
dot icon03/04/2012
Statement of company's objects
dot icon20/03/2012
Accounts for a small company made up to 2011-03-31
dot icon19/12/2011
Previous accounting period shortened from 2011-03-29 to 2011-03-28
dot icon16/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon07/01/2011
Accounts for a small company made up to 2010-03-31
dot icon14/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon30/03/2010
Full accounts made up to 2009-03-31
dot icon27/01/2010
Previous accounting period shortened from 2009-03-30 to 2009-03-29
dot icon11/11/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon13/02/2009
Full accounts made up to 2008-03-31
dot icon03/10/2008
Return made up to 16/09/08; full list of members
dot icon12/05/2008
Full accounts made up to 2007-03-31
dot icon17/09/2007
Return made up to 16/09/07; full list of members
dot icon05/04/2007
Full accounts made up to 2006-03-31
dot icon08/12/2006
New director appointed
dot icon08/12/2006
New director appointed
dot icon08/12/2006
New director appointed
dot icon27/09/2006
Full accounts made up to 2005-03-31
dot icon25/09/2006
Return made up to 16/09/06; full list of members
dot icon22/09/2005
Return made up to 16/09/05; full list of members
dot icon05/04/2005
Full accounts made up to 2004-03-31
dot icon01/02/2005
Accounting reference date shortened from 31/03/04 to 30/03/04
dot icon09/11/2004
Secretary's particulars changed
dot icon09/11/2004
Director's particulars changed
dot icon25/10/2004
Return made up to 16/09/04; full list of members
dot icon05/05/2004
Full accounts made up to 2003-03-31
dot icon23/09/2003
Return made up to 16/09/03; full list of members
dot icon03/04/2003
Full accounts made up to 2002-03-31
dot icon27/03/2003
Registered office changed on 27/03/03 from: 13-17 new burlington place london W1S 2HL
dot icon27/03/2003
Location of register of members
dot icon20/09/2002
Return made up to 16/09/02; full list of members
dot icon25/07/2002
Full accounts made up to 2001-03-31
dot icon01/02/2002
Full accounts made up to 2000-03-31
dot icon19/09/2001
Return made up to 16/09/01; full list of members
dot icon04/04/2001
Particulars of mortgage/charge
dot icon05/03/2001
Full accounts made up to 1998-12-31
dot icon03/10/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon27/09/2000
Registered office changed on 27/09/00 from: 13-17 new burlington place regent street london W1X 2JP
dot icon25/09/2000
Return made up to 16/09/00; full list of members
dot icon15/10/1999
Director's particulars changed
dot icon15/10/1999
Secretary's particulars changed
dot icon30/09/1999
Return made up to 16/09/99; full list of members
dot icon24/09/1999
Secretary's particulars changed
dot icon24/09/1999
Director's particulars changed
dot icon18/09/1998
Return made up to 16/09/98; full list of members
dot icon10/09/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon26/11/1997
Particulars of mortgage/charge
dot icon22/11/1997
Particulars of mortgage/charge
dot icon17/11/1997
Registered office changed on 17/11/97 from: 6 princes park avenue london NW11 0JP
dot icon15/11/1997
Particulars of mortgage/charge
dot icon31/10/1997
Ad 09/10/97--------- £ si 99@1=99 £ ic 1/100
dot icon29/09/1997
New director appointed
dot icon29/09/1997
New secretary appointed
dot icon24/09/1997
Registered office changed on 24/09/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon24/09/1997
Secretary resigned
dot icon24/09/1997
Director resigned
dot icon16/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,618,352.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
26/03/2025
dot iconNext due on
26/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
31.28M
-
0.00
1.62M
-
2022
4
31.28M
-
0.00
1.62M
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

31.28M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.62M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oestreicher, Jacob
Director
29/11/2006 - Present
55
Oestreicher, David
Director
29/11/2006 - Present
40
Mr Benjamin Oestreicher
Director
29/11/2006 - Present
66
SEMKEN LIMITED
Nominee Secretary
16/09/1997 - 17/09/1997
1539
LUFMER LIMITED
Nominee Director
16/09/1997 - 17/09/1997
1514

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CITY PROPERTIES LIMITED

CITY PROPERTIES LIMITED is an(a) Active company incorporated on 16/09/1997 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY PROPERTIES LIMITED?

toggle

CITY PROPERTIES LIMITED is currently Active. It was registered on 16/09/1997 .

Where is CITY PROPERTIES LIMITED located?

toggle

CITY PROPERTIES LIMITED is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does CITY PROPERTIES LIMITED do?

toggle

CITY PROPERTIES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does CITY PROPERTIES LIMITED have?

toggle

CITY PROPERTIES LIMITED had 4 employees in 2022.

What is the latest filing for CITY PROPERTIES LIMITED?

toggle

The latest filing was on 25/03/2026: Current accounting period shortened from 2025-03-26 to 2025-03-25.