CITY PROVIDENCE PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CITY PROVIDENCE PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12633726

Incorporation date

30/05/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WRCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2020)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon01/04/2026
Application to strike the company off the register
dot icon21/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon03/07/2025
Change of details for Mr Marcus Michael Docker as a person with significant control on 2025-05-28
dot icon03/07/2025
Change of details for Mrs Rebecca Louise Docker as a person with significant control on 2025-05-28
dot icon03/07/2025
Director's details changed for Mr Marcus Michael Docker on 2025-05-28
dot icon03/07/2025
Director's details changed for Mrs Rebecca Louise Docker on 2025-05-28
dot icon03/07/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon09/04/2025
Registered office address changed from 601 London Road London Road Westcliff-on-Sea SS0 9PE England to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-09
dot icon19/02/2025
Registered office address changed from C/O Ajn Accountants 1 Empire Mews Streatham London SW16 2BF England to 601 London Road London Road Westcliff-on-Sea SS0 9PE on 2025-02-19
dot icon07/12/2024
Director's details changed for Mrs Rebecca Louise Docker on 2024-12-07
dot icon07/12/2024
Director's details changed for Mr Marcus Michael Docker on 2024-12-07
dot icon07/12/2024
Registered office address changed from Hideaway Workspace 1 Empire Mews Streatham London SW16 2BF England to C/O Ajn Accountants 1 Empire Mews Streatham London SW16 2BF on 2024-12-07
dot icon07/12/2024
Change of details for Mr Marcus Michael Docker as a person with significant control on 2024-12-07
dot icon07/12/2024
Change of details for Mrs Rebecca Louise Docker as a person with significant control on 2024-12-07
dot icon06/12/2024
Director's details changed for Mr Marcus Michael Docker on 2024-12-06
dot icon06/12/2024
Director's details changed for Mrs Rebecca Louise Docker on 2024-12-06
dot icon06/12/2024
Change of details for Mr Marcus Michael Docker as a person with significant control on 2024-12-06
dot icon06/12/2024
Change of details for Mrs Rebecca Louise Docker as a person with significant control on 2024-12-06
dot icon06/12/2024
Registered office address changed from 43 Hideaway Work Space 1 Empire Mews London SW16 2BF England to Hideaway Workspace 1 Empire Mews Streatham London SW16 2BF on 2024-12-06
dot icon01/08/2024
Withdraw the company strike off application
dot icon16/07/2024
First Gazette notice for voluntary strike-off
dot icon05/07/2024
Application to strike the company off the register
dot icon18/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon11/06/2024
Confirmation statement made on 2024-05-29 with updates
dot icon03/01/2024
Micro company accounts made up to 2023-04-30
dot icon30/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon07/09/2022
Micro company accounts made up to 2022-04-30
dot icon30/05/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon07/02/2022
Satisfaction of charge 126337260001 in full
dot icon02/10/2021
Registration of charge 126337260002, created on 2021-09-16
dot icon22/09/2021
Registration of charge 126337260001, created on 2021-09-16
dot icon02/07/2021
Accounts for a dormant company made up to 2021-04-30
dot icon02/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon04/05/2021
Previous accounting period shortened from 2021-05-31 to 2021-04-30
dot icon20/11/2020
Registered office address changed from 9 Birch Walk Mitcham CR4 1AS England to 43 Hideaway Work Space 1 Empire Mews London SW16 2BF on 2020-11-20
dot icon30/05/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
2
833.00
-
0.00
-
-
2023
2
4.74K
-
0.00
-
-
2023
2
4.74K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

4.74K £Ascended469.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Docker, Marcus Michael
Director
30/05/2020 - Present
5
Mrs Rebecca Louise Docker
Director
30/05/2020 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 PROVIDENCE PROPERTY HOLDINGS LIMITED

CITY PROVIDENCE PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 30/05/2020 with the registered office located at 4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY PROVIDENCE PROPERTY HOLDINGS LIMITED?

toggle

CITY PROVIDENCE PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 30/05/2020 .

Where is CITY PROVIDENCE PROPERTY HOLDINGS LIMITED located?

toggle

CITY PROVIDENCE PROPERTY HOLDINGS LIMITED is registered at 4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WR.

What does CITY PROVIDENCE PROPERTY HOLDINGS LIMITED do?

toggle

CITY PROVIDENCE PROPERTY HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CITY PROVIDENCE PROPERTY HOLDINGS LIMITED have?

toggle

CITY PROVIDENCE PROPERTY HOLDINGS LIMITED had 2 employees in 2023.

What is the latest filing for CITY PROVIDENCE PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.