CITY PROPERTIES (U.K.) LIMITED

Register to unlock more data on OkredoRegister

CITY PROPERTIES (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01963205

Incorporation date

21/11/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6, Silicon Business Centre 28 Wadsworth Road, Perivale, Greenford UB6 7JZCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1985)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon08/01/2026
Cessation of Anjan Murgai as a person with significant control on 2025-04-01
dot icon23/12/2025
Cessation of Anjan Murgai as a person with significant control on 2025-12-19
dot icon23/12/2025
Notification of Hkm Estates Limited as a person with significant control on 2025-04-01
dot icon23/12/2025
Cessation of Hkm Estates Limited as a person with significant control on 2025-09-05
dot icon23/12/2025
Notification of R Murgai Holdings Limited as a person with significant control on 2025-09-05
dot icon19/12/2025
Appointment of Mrs Richa Murgai as a director on 2025-12-18
dot icon25/11/2025
Secretary's details changed for Mrs Rachna Murgai on 2025-11-25
dot icon25/11/2025
Director's details changed for Mrs Rachna Murgai on 2025-11-25
dot icon25/11/2025
Director's details changed for Mr Anjan Murgai on 2025-11-25
dot icon15/09/2025
Registered office address changed from 23 Shaa Road London W3 7LW to Unit 6, Silicon Business Centre 28 Wadsworth Road Perivale Greenford UB6 7JZ on 2025-09-15
dot icon05/09/2025
Resolutions
dot icon05/09/2025
Resolutions
dot icon05/09/2025
Memorandum and Articles of Association
dot icon01/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon15/04/2025
Satisfaction of charge 3 in full
dot icon15/04/2025
Satisfaction of charge 4 in full
dot icon27/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon28/10/2024
Sub-division of shares on 2024-10-23
dot icon30/07/2024
Termination of appointment of Hari Krishan Murgai as a director on 2022-12-19
dot icon07/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon26/06/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon04/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon04/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon09/09/2021
Micro company accounts made up to 2021-07-31
dot icon09/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon17/01/2021
Micro company accounts made up to 2020-07-31
dot icon22/07/2020
Micro company accounts made up to 2019-07-31
dot icon18/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon01/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon29/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon19/06/2018
Total exemption full accounts made up to 2017-07-31
dot icon17/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon11/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon05/05/2017
Amended total exemption full accounts made up to 2016-07-31
dot icon03/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon01/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon21/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon23/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon19/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon15/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon04/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon31/03/2014
Total exemption full accounts made up to 2013-07-31
dot icon12/09/2013
Appointment of Mr Anjan Murgai as a director
dot icon08/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon25/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon25/10/2012
Registered office address changed from , 9th Floor,Hyde House, Edgware Road, Hendon, London, NW9 6LH on 2012-10-25
dot icon17/09/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon02/02/2012
Total exemption full accounts made up to 2011-07-31
dot icon02/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon21/01/2011
Total exemption full accounts made up to 2010-07-31
dot icon24/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon24/06/2010
Director's details changed for Mrs Rachna Murgai on 2010-06-01
dot icon24/06/2010
Director's details changed for Mr Hari Krishan Murgai on 2010-06-01
dot icon14/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon04/06/2009
Return made up to 01/06/09; full list of members
dot icon09/12/2008
Total exemption full accounts made up to 2008-07-31
dot icon02/06/2008
Return made up to 01/06/08; full list of members
dot icon27/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon19/07/2007
Total exemption full accounts made up to 2006-07-31
dot icon06/06/2007
Return made up to 01/06/07; full list of members
dot icon20/06/2006
Return made up to 01/06/06; full list of members
dot icon02/12/2005
Total exemption full accounts made up to 2005-07-31
dot icon06/06/2005
Return made up to 01/06/05; full list of members
dot icon04/01/2005
Total exemption full accounts made up to 2004-07-31
dot icon09/06/2004
Return made up to 01/06/04; full list of members
dot icon18/12/2003
Total exemption full accounts made up to 2003-07-31
dot icon04/06/2003
Return made up to 01/06/03; full list of members
dot icon16/10/2002
Return made up to 11/05/02; full list of members
dot icon02/10/2002
Total exemption full accounts made up to 2002-07-31
dot icon01/06/2002
Return made up to 01/06/02; full list of members
dot icon06/12/2001
Return made up to 01/06/01; full list of members; amend
dot icon26/11/2001
Total exemption full accounts made up to 2001-07-31
dot icon11/06/2001
Return made up to 01/06/01; full list of members
dot icon10/10/2000
Full accounts made up to 2000-07-31
dot icon17/07/2000
Ad 06/07/00--------- £ si 98@1=98 £ ic 2/100
dot icon06/06/2000
Return made up to 01/06/00; full list of members
dot icon01/06/2000
Full accounts made up to 1999-07-31
dot icon17/06/1999
Return made up to 01/06/99; full list of members
dot icon14/04/1999
Full accounts made up to 1998-07-31
dot icon08/06/1998
Return made up to 01/06/98; no change of members
dot icon04/06/1998
Full accounts made up to 1997-07-31
dot icon26/08/1997
Full accounts made up to 1996-07-31
dot icon23/06/1997
Return made up to 01/06/97; no change of members
dot icon07/06/1996
Return made up to 01/06/96; full list of members
dot icon04/06/1996
Accounts for a small company made up to 1995-07-31
dot icon24/05/1995
Return made up to 01/06/95; no change of members
dot icon24/05/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Declaration of satisfaction of mortgage/charge
dot icon21/12/1994
Declaration of satisfaction of mortgage/charge
dot icon09/12/1994
Particulars of mortgage/charge
dot icon02/12/1994
Particulars of mortgage/charge
dot icon06/06/1994
Return made up to 01/06/94; no change of members
dot icon16/05/1994
Full accounts made up to 1993-07-31
dot icon01/06/1993
Return made up to 01/06/93; full list of members
dot icon25/05/1993
Full accounts made up to 1992-07-31
dot icon07/07/1992
Full accounts made up to 1991-07-31
dot icon07/07/1992
Return made up to 01/06/92; no change of members
dot icon04/07/1991
Return made up to 01/06/91; no change of members
dot icon04/07/1991
Accounts for a small company made up to 1990-07-31
dot icon24/08/1990
Return made up to 01/06/90; full list of members
dot icon24/08/1990
Full accounts made up to 1989-07-31
dot icon17/10/1989
Return made up to 30/05/89; full list of members
dot icon17/10/1989
Accounts for a small company made up to 1988-07-31
dot icon30/11/1988
Accounts for a small company made up to 1987-07-31
dot icon02/11/1988
Accounting reference date shortened from 31/03 to 31/07
dot icon22/08/1988
Return made up to 10/06/88; full list of members
dot icon22/08/1988
Return made up to 02/06/87; full list of members
dot icon09/08/1988
Particulars of mortgage/charge
dot icon22/07/1988
First gazette
dot icon13/05/1988
Registered office changed on 13/05/88 from: 2-13 buildings, bartholomew close, london, EC1A 7DU
dot icon05/08/1987
Particulars of mortgage/charge
dot icon21/11/1985
Miscellaneous
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 icon+34.72 % *

* during past year

Cash in Bank

£18,911.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/04/2026
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
1
350.75K
-
0.00
-
-
2022
0
7.80K
-
0.00
14.04K
-
2023
0
14.81K
-
0.00
18.91K
-
2023
0
14.81K
-
0.00
18.91K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.81K £Ascended89.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.91K £Ascended34.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY PROPERTIES (U.K.) LIMITED

CITY PROPERTIES (U.K.) LIMITED is an(a) Active company incorporated on 21/11/1985 with the registered office located at Unit 6, Silicon Business Centre 28 Wadsworth Road, Perivale, Greenford UB6 7JZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY PROPERTIES (U.K.) LIMITED?

toggle

CITY PROPERTIES (U.K.) LIMITED is currently Active. It was registered on 21/11/1985 .

Where is CITY PROPERTIES (U.K.) LIMITED located?

toggle

CITY PROPERTIES (U.K.) LIMITED is registered at Unit 6, Silicon Business Centre 28 Wadsworth Road, Perivale, Greenford UB6 7JZ.

What does CITY PROPERTIES (U.K.) LIMITED do?

toggle

CITY PROPERTIES (U.K.) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CITY PROPERTIES (U.K.) LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.