CITY PROPERTY LETS LTD.

Register to unlock more data on OkredoRegister

CITY PROPERTY LETS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03163138

Incorporation date

22/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Dairy, Market Place, Box SN13 8PACopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1996)
dot icon06/03/2026
Confirmation statement made on 2026-02-22 with updates
dot icon22/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/10/2024
Registered office address changed from 58 Gloucester Road Bishopston Bristol BS7 8BH to The Old Dairy Market Place Box SN13 8PA on 2024-10-07
dot icon13/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon06/02/2024
Cancellation of shares. Statement of capital on 2023-12-14
dot icon06/02/2024
Purchase of own shares.
dot icon05/02/2024
Change of share class name or designation
dot icon05/02/2024
Termination of appointment of Wendy Christine Pinker as a director on 2023-12-14
dot icon07/07/2023
Satisfaction of charge 031631380003 in full
dot icon07/07/2023
Satisfaction of charge 031631380004 in full
dot icon26/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2021
Director's details changed for Mrs Susan Mary Powell on 2021-11-04
dot icon04/11/2021
Secretary's details changed for Mrs Susan Mary Powell on 2021-11-04
dot icon22/04/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-22 with updates
dot icon05/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Registration of charge 031631380004, created on 2019-03-12
dot icon07/03/2019
Confirmation statement made on 2019-02-22 with updates
dot icon07/12/2018
Registration of charge 031631380003, created on 2018-11-22
dot icon09/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-02-22 with updates
dot icon12/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/06/2017
Appointment of Mrs Jenny Sue Garcia as a director on 2017-03-22
dot icon14/06/2017
Termination of appointment of Christopher Bamber as a director on 2017-03-04
dot icon14/06/2017
Director's details changed for Mrs Susan Mary Powell on 2016-03-01
dot icon02/05/2017
Change of share class name or designation
dot icon06/04/2017
Resolutions
dot icon24/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon27/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon06/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon13/03/2015
Appointment of Ms Wendy Christine Pinker as a director on 2015-02-01
dot icon26/02/2015
Termination of appointment of David Edward Freeman as a director on 2014-04-23
dot icon27/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/05/2014
Appointment of Mr Christopher Bamber as a director
dot icon05/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon09/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon03/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon14/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon23/02/2010
Director's details changed for David Edward Freeman on 2010-02-23
dot icon23/02/2010
Director's details changed for Mrs Susan Mary Powell on 2010-02-23
dot icon07/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/03/2009
Return made up to 22/02/09; full list of members
dot icon29/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/02/2008
Return made up to 22/02/08; full list of members
dot icon21/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/02/2007
Return made up to 22/02/07; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/02/2006
Return made up to 22/02/06; full list of members
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon25/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/02/2005
Return made up to 22/02/05; full list of members
dot icon09/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon31/03/2004
Return made up to 22/02/04; full list of members
dot icon19/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/02/2003
Return made up to 22/02/03; full list of members
dot icon08/02/2003
Ad 30/01/03--------- £ si 98@1=98 £ ic 2/100
dot icon24/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/03/2002
Return made up to 22/02/02; full list of members
dot icon10/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon12/03/2001
Return made up to 22/02/01; full list of members
dot icon07/09/2000
Full accounts made up to 2000-03-31
dot icon01/03/2000
Return made up to 22/02/00; full list of members
dot icon27/07/1999
Full accounts made up to 1999-03-31
dot icon05/06/1999
Particulars of mortgage/charge
dot icon11/03/1999
Return made up to 22/02/99; full list of members
dot icon29/06/1998
Full accounts made up to 1998-03-31
dot icon30/05/1998
Particulars of mortgage/charge
dot icon20/02/1998
Return made up to 22/02/98; no change of members
dot icon23/05/1997
Full accounts made up to 1997-03-31
dot icon21/02/1997
Return made up to 22/02/97; full list of members
dot icon19/03/1996
Accounting reference date notified as 31/03
dot icon28/02/1996
Secretary resigned
dot icon22/02/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+16.41 % *

* during past year

Cash in Bank

£710,872.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.30M
-
0.00
546.54K
-
2022
6
1.33M
-
0.00
610.66K
-
2023
6
1.15M
-
0.00
710.87K
-
2023
6
1.15M
-
0.00
710.87K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

1.15M £Descended-13.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

710.87K £Ascended16.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
21/02/1996 - 21/02/1996
7613
Garcia, Jenny Sue
Director
22/03/2017 - Present
-
Bamber-Powell, Susan Mary
Secretary
22/02/1996 - Present
-
Mrs Susan Mary Bamber Powell
Director
22/02/1996 - Present
1
Freeman, David Edward
Director
21/02/1996 - 22/04/2014
1

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 PROPERTY LETS LTD.

CITY PROPERTY LETS LTD. is an(a) Active company incorporated on 22/02/1996 with the registered office located at The Old Dairy, Market Place, Box SN13 8PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY PROPERTY LETS LTD.?

toggle

CITY PROPERTY LETS LTD. is currently Active. It was registered on 22/02/1996 .

Where is CITY PROPERTY LETS LTD. located?

toggle

CITY PROPERTY LETS LTD. is registered at The Old Dairy, Market Place, Box SN13 8PA.

What does CITY PROPERTY LETS LTD. do?

toggle

CITY PROPERTY LETS LTD. operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does CITY PROPERTY LETS LTD. have?

toggle

CITY PROPERTY LETS LTD. had 6 employees in 2023.

What is the latest filing for CITY PROPERTY LETS LTD.?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-22 with updates.