CITY PROPERTY ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CITY PROPERTY ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08256281

Incorporation date

17/10/2012

Size

Full

Contacts

Registered address

Registered address

Myo / Cpa, 3 New Street Square, London EC4A 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2012)
dot icon20/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon09/06/2025
Full accounts made up to 2024-12-31
dot icon08/05/2025
Appointment of Ms Nicola Marie Dibley as a director on 2025-04-29
dot icon02/12/2024
Registered office address changed from The Bloomsbury Building 10 Bloomsbury Way Office 3.11 London WC1A 2SL England to Myo / Cpa 3 New Street Square London EC4A 3BF on 2024-12-02
dot icon21/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon02/10/2024
Termination of appointment of Ilna Patel as a director on 2024-08-31
dot icon16/05/2024
Accounts for a small company made up to 2023-12-31
dot icon15/05/2024
Resolutions
dot icon14/05/2024
Appointment of Mr Ross Philip Sayers as a director on 2024-04-30
dot icon09/05/2024
Termination of appointment of Gareth William Roberts as a director on 2024-04-30
dot icon16/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon25/05/2023
Resolutions
dot icon25/05/2023
Memorandum and Articles of Association
dot icon12/05/2023
Appointment of Mrs Karen Ann Cook as a director on 2023-04-25
dot icon12/05/2023
Appointment of Mrs Ilna Patel as a director on 2023-04-25
dot icon02/05/2023
Statement of company's objects
dot icon27/04/2023
Termination of appointment of Deborah Alison Saunt as a director on 2023-04-25
dot icon27/04/2023
Termination of appointment of Lisa Jane Webb as a director on 2023-04-25
dot icon13/04/2023
Accounts for a small company made up to 2022-12-31
dot icon20/01/2023
Appointment of Mrs Deborah Alison Saunt as a director on 2022-03-22
dot icon20/01/2023
Director's details changed for Mrs Deborah Alison Saunt on 2022-03-22
dot icon24/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon21/10/2022
Termination of appointment of Daniel Michael Scanlon as a director on 2022-03-22
dot icon02/03/2022
Accounts for a small company made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon22/10/2021
Appointment of Mr Gareth William Roberts as a director on 2021-07-13
dot icon09/06/2021
Termination of appointment of Harry Alexander Badham as a director on 2021-06-01
dot icon23/04/2021
Accounts for a small company made up to 2020-12-31
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon28/04/2020
Statement of company's objects
dot icon28/04/2020
Resolutions
dot icon28/04/2020
Memorandum and Articles of Association
dot icon28/04/2020
Resolutions
dot icon06/04/2020
Director's details changed for Mr Daniel Michael Scanlon on 2020-04-02
dot icon06/04/2020
Appointment of Mr Harry Alexander Badham as a director on 2020-03-26
dot icon02/04/2020
Termination of appointment of David Robert Ainsworth as a director on 2020-03-26
dot icon04/03/2020
Accounts for a small company made up to 2019-12-31
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon05/08/2019
Registered office address changed from The Bloombury Building 10 Bloomsbury Way Office 3.11 London WC1A 2SL England to The Bloomsbury Building 10 Bloomsbury Way Office 3.11 London WC1A 2SL on 2019-08-05
dot icon01/08/2019
Registered office address changed from St Albans House 5th Floor 57-59 Haymarket London SW1Y 4QX to The Bloombury Building 10 Bloomsbury Way Office 3.11 London WC1A 2SL on 2019-08-01
dot icon12/04/2019
Resolutions
dot icon12/04/2019
Statement of company's objects
dot icon12/03/2019
Accounts for a small company made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon15/10/2018
Appointment of Mr Daniel Michael Scanlon as a director on 2018-03-22
dot icon15/10/2018
Termination of appointment of Mark Ridley as a director on 2018-03-22
dot icon19/03/2018
Full accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon27/03/2017
Full accounts made up to 2016-12-31
dot icon24/11/2016
Termination of appointment of Daniel Michael Scanlon as a director on 2016-11-19
dot icon14/11/2016
Termination of appointment of Nathan Charles Watt as a director on 2016-11-14
dot icon14/11/2016
Termination of appointment of Nathan Charles Watt as a director on 2016-11-14
dot icon14/11/2016
Termination of appointment of Peter Anthony Thornton as a director on 2016-11-14
dot icon14/11/2016
Termination of appointment of Robert Samuel as a director on 2016-11-14
dot icon14/11/2016
Termination of appointment of David Alexander Mackenzie Reid as a director on 2016-11-14
dot icon14/11/2016
Termination of appointment of Lucy Ellen Musgrave as a director on 2016-11-14
dot icon14/11/2016
Termination of appointment of Roy James Mcgowan as a director on 2016-11-14
dot icon14/11/2016
Termination of appointment of Andrew John Heath-Richardson as a director on 2016-11-14
dot icon14/11/2016
Termination of appointment of Andrew John Heath-Richardson as a director on 2016-11-14
dot icon14/11/2016
Termination of appointment of Derek Gilby as a director on 2016-11-14
dot icon14/11/2016
Termination of appointment of Jeremy Mark Gardner as a director on 2016-11-14
dot icon14/11/2016
Termination of appointment of Nicholas Richard Tristram Gethin as a director on 2016-11-14
dot icon14/11/2016
Termination of appointment of Thomas Charles Elliott as a director on 2016-11-14
dot icon14/11/2016
Termination of appointment of Anthony Burnett-Scott as a director on 2016-11-14
dot icon14/11/2016
Termination of appointment of Bradley Scott Baker as a director on 2016-11-14
dot icon20/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon22/03/2016
Appointment of Mr Derek Gilby as a director on 2016-03-11
dot icon03/03/2016
Full accounts made up to 2015-12-31
dot icon27/01/2016
Termination of appointment of Andrew Stuart Lowe as a director on 2015-09-20
dot icon21/10/2015
Annual return made up to 2015-10-17 no member list
dot icon16/10/2015
Full accounts made up to 2014-12-31
dot icon07/10/2015
Appointment of Ms Lucy Ellen Musgrave as a director on 2015-07-07
dot icon17/08/2015
Termination of appointment of Simon Wilkes as a director on 2015-07-01
dot icon08/07/2015
Termination of appointment of Manuel Criado Romero as a director on 2015-07-08
dot icon08/07/2015
Appointment of Mr Manuel Criado Romero as a director on 2015-02-04
dot icon20/05/2015
Appointment of Mr Bradley Scott Baker as a director on 2015-03-26
dot icon29/04/2015
Appointment of Mr David Robert Ainsworth as a director on 2015-03-26
dot icon28/04/2015
Appointment of Mr Nathan Charles Watt as a director on 2015-03-26
dot icon24/03/2015
Termination of appointment of Christopher Norman Strickland as a director on 2015-01-01
dot icon24/03/2015
Termination of appointment of Edward Robert William Moody as a director on 2015-01-01
dot icon24/03/2015
Termination of appointment of Mark Julian Swetman as a director on 2015-01-01
dot icon24/03/2015
Termination of appointment of Stephen Howard Rhodes Musgrave as a director on 2015-01-01
dot icon15/12/2014
Termination of appointment of Archibald Duncan Galloway as a director on 2014-10-10
dot icon24/10/2014
Annual return made up to 2014-10-17 no member list
dot icon23/10/2014
Appointment of Mr Mark Ridley as a director on 2014-10-07
dot icon23/10/2014
Termination of appointment of Elizabeth Ann Minogue as a director on 2014-10-07
dot icon23/10/2014
Termination of appointment of William Joshua Gloyn as a director on 2014-10-07
dot icon23/10/2014
Termination of appointment of Anthony John Furlong as a director on 2014-10-07
dot icon23/10/2014
Termination of appointment of Jace David Tyrrell as a secretary on 2014-10-20
dot icon23/10/2014
Appointment of Mr Charles Alexander Begley as a secretary on 2014-10-20
dot icon23/10/2014
Termination of appointment of Elizabeth Ann Minogue as a director on 2014-10-07
dot icon23/10/2014
Termination of appointment of William Joshua Gloyn as a director on 2014-10-07
dot icon23/10/2014
Termination of appointment of Anthony John Furlong as a director on 2014-10-07
dot icon23/10/2014
Termination of appointment of Jace David Tyrrell as a secretary on 2014-10-20
dot icon27/06/2014
Appointment of Mr Anthony Burnett-Scott as a director
dot icon26/06/2014
Appointment of Mr Nicholas Richard Tristram Gethin as a director
dot icon26/06/2014
Appointment of Mr Thomas Charles Elliott as a director
dot icon26/06/2014
Termination of appointment of Aldous Hodgkinson as a director
dot icon09/04/2014
Full accounts made up to 2013-12-31
dot icon20/01/2014
Termination of appointment of Scott Parsons as a director
dot icon08/01/2014
Annual return made up to 2013-10-17 no member list
dot icon08/01/2014
Director's details changed for Mrs Elizabeth Ann Minogue on 2013-10-01
dot icon07/01/2014
Appointment of Mr Edward Robert William Moody as a director
dot icon07/01/2014
Appointment of Mr Anthony John Furlong as a director
dot icon07/01/2014
Director's details changed for Mr Scott Cameron Parsons on 2013-10-01
dot icon07/01/2014
Director's details changed for Mr Mark Julian Swetman on 2013-10-01
dot icon07/01/2014
Director's details changed for Mr Christopher Norman Strickland on 2013-10-01
dot icon07/01/2014
Director's details changed for Daniel Michael Scanlon on 2013-10-01
dot icon07/01/2014
Appointment of Mr Jace David Tyrrell as a secretary
dot icon07/01/2014
Director's details changed for Mr Peter Anthony Thornton on 2013-10-01
dot icon07/01/2014
Director's details changed for Simon Wilkes on 2013-10-01
dot icon07/01/2014
Director's details changed for Robert Samuel on 2013-10-01
dot icon07/01/2014
Director's details changed for Lisa Jane Webb on 2013-10-01
dot icon07/01/2014
Director's details changed for Mr Stephen Howard Rhodes Musgrave on 2013-10-01
dot icon07/01/2014
Director's details changed for David Alexander Mackenzie Reid on 2013-10-01
dot icon07/01/2014
Director's details changed for Aldous James Hodgkinson on 2013-10-01
dot icon07/01/2014
Director's details changed for Andrew Stuart Lowe on 2013-10-01
dot icon07/01/2014
Director's details changed for Roy James Mcgowan on 2013-10-01
dot icon07/01/2014
Director's details changed for Mr Andrew John Heath-Richardson on 2013-10-01
dot icon07/01/2014
Director's details changed for Mr Archibald Duncan Galloway on 2013-10-01
dot icon07/01/2014
Director's details changed for Mr Jeremy Mark Gardner on 2013-10-01
dot icon07/01/2014
Director's details changed for Mr William Joshua Gloyn on 2013-10-01
dot icon08/11/2013
Appointment of Mr Jeremy Mark Gardner as a director
dot icon22/10/2013
Termination of appointment of Paul Houston as a secretary
dot icon21/10/2013
Director's details changed for Mr William Joshua Gloyn on 2013-08-31
dot icon26/09/2013
Director's details changed for Mrs Elizabeth Ann Minogue on 2013-09-13
dot icon24/09/2013
Director's details changed for Roy James Mcgowan on 2013-02-25
dot icon24/09/2013
Director's details changed for Mr Archibald Duncan Galloway on 2013-03-27
dot icon24/09/2013
Termination of appointment of Justin True as a director
dot icon30/05/2013
Appointment of Daniel Michael Scanlon as a director
dot icon23/05/2013
Termination of appointment of Martin Jepson as a director
dot icon26/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/02/2013
Appointment of Simon Wilkes as a director
dot icon25/01/2013
Appointment of Mr Peter Anthony Thornton as a director
dot icon24/01/2013
Appointment of Lisa Jane Webb as a director
dot icon17/01/2013
Appointment of Andrew Stuart Lowe as a director
dot icon14/01/2013
Appointment of Mark Julian Swetman as a director
dot icon14/01/2013
Appointment of Scott Cameron Parsons as a director
dot icon14/01/2013
Appointment of Mr Archibald Duncan Galloway as a director
dot icon14/01/2013
Appointment of Aldous James Hodgkinson as a director
dot icon14/01/2013
Appointment of Andrew John Heath-Richardson as a director
dot icon14/01/2013
Appointment of Christopher Norman Strickland as a director
dot icon14/01/2013
Appointment of Roy James Mcgowan as a director
dot icon14/01/2013
Appointment of Mr Stephen Howard Rhodes Musgrave as a director
dot icon14/01/2013
Appointment of Justin Alan Edward True as a director
dot icon14/01/2013
Appointment of Mr Martin Clive Jepson as a director
dot icon14/01/2013
Appointment of David Alexander Mackenzie Reid as a director
dot icon14/01/2013
Appointment of Robert Samuel as a director
dot icon14/01/2013
Appointment of Paul Alexander Houston as a secretary
dot icon14/01/2013
Previous accounting period shortened from 2013-10-31 to 2012-12-31
dot icon14/01/2013
Resolutions
dot icon27/11/2012
Director's details changed for Mrs Ann Minogue on 2012-10-31
dot icon17/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodgkinson, Aldous James
Director
01/01/2013 - 06/05/2014
6
Elliott, Thomas Charles
Director
06/05/2014 - 14/11/2016
32
Thornton, Peter Anthony
Director
01/01/2013 - 14/11/2016
33
Furlong, Anthony John
Director
01/01/2013 - 07/10/2014
4
Strickland, Christopher Norman
Director
01/01/2013 - 01/01/2015
49

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CITY PROPERTY ASSOCIATION LIMITED

CITY PROPERTY ASSOCIATION LIMITED is an(a) Active company incorporated on 17/10/2012 with the registered office located at Myo / Cpa, 3 New Street Square, London EC4A 3BF. There are currently 4 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 PROPERTY ASSOCIATION LIMITED?

toggle

CITY PROPERTY ASSOCIATION LIMITED is currently Active. It was registered on 17/10/2012 .

Where is CITY PROPERTY ASSOCIATION LIMITED located?

toggle

CITY PROPERTY ASSOCIATION LIMITED is registered at Myo / Cpa, 3 New Street Square, London EC4A 3BF.

What does CITY PROPERTY ASSOCIATION LIMITED do?

toggle

CITY PROPERTY ASSOCIATION LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for CITY PROPERTY ASSOCIATION LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-15 with no updates.