CITY PROPERTIES (NO.1) LIMITED

Register to unlock more data on OkredoRegister

CITY PROPERTIES (NO.1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC019938

Incorporation date

06/12/1996

Size

Full

Classification

-

Contacts

Registered address

Registered address

First Names House, Victoria Road, Douglas IM2 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1996)
dot icon04/03/2026
Full accounts made up to 2025-12-31
dot icon06/08/2025
Full accounts made up to 2024-12-31
dot icon13/01/2025
Full accounts made up to 2023-12-31
dot icon24/03/2023
Full accounts made up to 2022-12-31
dot icon19/07/2022
Secretary's details changed for Mr Philip Michael Broomhead on 2021-09-14
dot icon11/02/2022
Full accounts made up to 2021-12-31
dot icon09/12/2021
Termination of appointment of Fntc (Secretaries) Limited as secretary on 2021-09-14
dot icon09/12/2021
Appointment of Philip Michael Broomhead as a secretary on 2021-09-14
dot icon14/07/2021
Full accounts made up to 2020-12-31
dot icon17/03/2021
Secretary's details changed for Fntc (Secretaries) Limited on 2021-02-23
dot icon17/03/2021
Details changed for an overseas company - Ic Change 01/01/21
dot icon30/03/2020
Full accounts made up to 2019-12-31
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon22/12/2018
Full accounts made up to 2017-12-31
dot icon13/02/2018
Appointment of Fntc (Secretaries) Limited as a secretary on 2017-09-01
dot icon31/01/2018
Details changed for an overseas company - 12-14 Finch Road, Douglas, Isle of Man, IM99 1TT, United Kingdom
dot icon31/01/2018
Appointment of Philip Michael Broomhead as a director on 2017-09-01
dot icon31/01/2018
Appointment of Mr Declan Thomas Kenny as a director on 2017-09-01
dot icon31/01/2018
Termination of appointment of Trident Trust Company (Iom) Limited as secretary on 2017-09-01
dot icon31/01/2018
Termination of appointment of Htc Secretarial Services Limited as secretary on 2017-09-01
dot icon31/01/2018
Termination of appointment of Mark Ashley Bevan as a director on 2017-09-01
dot icon31/01/2018
Termination of appointment of Veranne Myriam Wilkinson as a director on 2017-09-01
dot icon02/08/2017
Full accounts made up to 2016-12-31
dot icon25/11/2016
Full accounts made up to 2015-12-31
dot icon26/08/2015
Appointment of Htc Secretarial Services Limited as a secretary on 2005-11-30
dot icon26/08/2015
Termination of appointment of Lauren Wagner as secretary on 2015-01-30
dot icon26/08/2015
Termination of appointment of Mark Ashley Bevan as secretary on 2010-06-30
dot icon01/04/2015
Full accounts made up to 2014-12-31
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon10/01/2014
Appointment of Trident Trust Company (Iom) Limited as a secretary
dot icon17/12/2013
Transitional return by a UK establishment of an overseas company
dot icon17/12/2013
Transitional return for BR010694 - person authorised to represent, Hutchinson & Co Trust Company Limited 5 Priory Court Camberley Surrey United Kingdomgu15 3Yx
dot icon17/12/2013
Transitional return for BR010694 - Changes made to the UK establishment, Business Change Null
dot icon17/12/2013
Transitional return for BR010694 - person authorised to accept service, Hutchinson & Co Trust Company Limited 5 Priory Court Camberley Surrey Englandgu15 3Yx
dot icon17/12/2013
Transitional return for FC019938 - Changes made to the UK establishment, Change of Address Mark Ashley Bevan, 8 Churchill Close, Tadley, Hampshire, RG26 3NH, Isle of Man
dot icon17/12/2013
Transitional return for BR010694 - Changes made to the UK establishment, Address Change Mark Ashley Bevan, 8 Churchill Close, Tadley, Hampshire, RG26 3NH, Isle of Man
dot icon03/12/2013
Appointment of Lauren Wagner as a secretary
dot icon03/12/2013
Appointment of a director
dot icon03/12/2013
Termination of appointment of Paul Smythe as a director
dot icon03/12/2013
Termination of appointment of Joy Pope as a director
dot icon03/12/2013
Termination of appointment of Anne Eaves as a director
dot icon17/01/2013
Full accounts made up to 2012-12-31
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon31/05/2011
Full accounts made up to 2010-12-31
dot icon09/06/2010
Full accounts made up to 2009-12-31
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon24/04/2008
Miscellaneous
dot icon29/03/2007
Full accounts made up to 2006-12-31
dot icon04/04/2006
Full accounts made up to 2005-12-31
dot icon20/12/2005
First pa details changed raymond leslie hutchings sylvanna llanfair close south ascot berkshire SL5 9HX
dot icon20/12/2005
Director resigned;new director appointed
dot icon20/12/2005
Pa:res/app
dot icon03/03/2005
Return made up to 13/12/04; no change of members
dot icon03/03/2005
Location of register of members address changed
dot icon25/02/2005
Full accounts made up to 2004-12-31
dot icon17/09/2004
Director's particulars changed
dot icon05/05/2004
Full accounts made up to 2003-12-31
dot icon19/01/2004
Return made up to 13/12/03; no change of members
dot icon12/11/2003
First pa details changed mrs janette patricia graham + 2 20 foxhill crescent camberley surrey GU15 1PR
dot icon12/11/2003
Pa:res/app
dot icon31/10/2003
Secretary resigned;new secretary appointed;director resigned
dot icon31/10/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon10/02/2003
Full accounts made up to 2002-12-31
dot icon10/01/2003
Return made up to 13/12/02; full list of members
dot icon27/02/2002
First pa details changed 1 victoria court sheet street windsor berkshire SL4 1YA
dot icon27/02/2002
Return made up to 13/12/01; no change of members
dot icon27/02/2002
Pa:par
dot icon05/02/2002
Full accounts made up to 2001-12-31
dot icon18/01/2002
Director resigned;new director appointed
dot icon18/01/2002
New director appointed
dot icon27/02/2001
Full accounts made up to 2000-12-31
dot icon25/01/2001
Return made up to 13/12/00; full list of members
dot icon14/03/2000
Full accounts made up to 1999-12-31
dot icon17/01/2000
Return made up to 13/12/99; no change of members
dot icon24/03/1999
Full accounts made up to 1998-12-31
dot icon14/08/1998
Director resigned
dot icon06/08/1998
New director appointed
dot icon14/05/1998
Full accounts made up to 1997-12-31
dot icon09/03/1998
Return made up to 31/12/97; full list of members
dot icon07/11/1997
Director's particulars changed
dot icon21/02/1997
Name changed city properties LIMITED
dot icon11/02/1997
Director resigned
dot icon24/01/1997
Director resigned;new director appointed
dot icon22/01/1997
New director appointed
dot icon16/01/1997
Full accounts made up to 1996-12-31
dot icon13/12/1996
Business address priory court tuscam way camberley surrey GU15 3YX
dot icon13/12/1996
Place of business registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2025
dot iconNext account date
06/12/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bevan, Mark Ashley
Director
24/11/2005 - 01/09/2017
86
Broomhead, Philip Michael
Director
01/09/2017 - Present
1057
Kenny, Declan Thomas
Director
01/09/2017 - Present
583

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 PROPERTIES (NO.1) LIMITED

CITY PROPERTIES (NO.1) LIMITED is an(a) Active company incorporated on 06/12/1996 with the registered office located at First Names House, Victoria Road, Douglas IM2 4DF. There are currently 2 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 PROPERTIES (NO.1) LIMITED?

toggle

CITY PROPERTIES (NO.1) LIMITED is currently Active. It was registered on 06/12/1996 .

Where is CITY PROPERTIES (NO.1) LIMITED located?

toggle

CITY PROPERTIES (NO.1) LIMITED is registered at First Names House, Victoria Road, Douglas IM2 4DF.

What is the latest filing for CITY PROPERTIES (NO.1) LIMITED?

toggle

The latest filing was on 04/03/2026: Full accounts made up to 2025-12-31.