CITY SQUARE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CITY SQUARE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02284665

Incorporation date

05/08/1988

Size

Dormant

Contacts

Registered address

Registered address

Lawrence House, Goodwyn Avenue, Mill Hill, London NW7 3RHCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1988)
dot icon21/01/2026
Confirmation statement made on 2026-01-21 with updates
dot icon07/04/2025
Accounts for a dormant company made up to 2024-11-30
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon07/08/2024
Director's details changed for Mr Steven Mattey on 2024-06-30
dot icon20/05/2024
Accounts for a dormant company made up to 2023-11-30
dot icon23/01/2024
Confirmation statement made on 2024-01-21 with updates
dot icon07/11/2023
Termination of appointment of Alison Sandler as a secretary on 2023-11-06
dot icon07/11/2023
Appointment of Robert Adam Davis as a secretary on 2023-11-06
dot icon14/06/2023
Accounts for a dormant company made up to 2022-11-30
dot icon23/01/2023
Confirmation statement made on 2023-01-21 with updates
dot icon24/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon24/01/2022
Confirmation statement made on 2022-01-21 with updates
dot icon27/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon16/02/2021
Confirmation statement made on 2021-01-21 with updates
dot icon12/07/2020
Accounts for a dormant company made up to 2019-11-30
dot icon22/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon01/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon24/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon21/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon24/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon15/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon13/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon03/02/2017
Director's details changed for Mr Steven Mattey on 2017-01-20
dot icon03/02/2017
Director's details changed for Mr David Gary Mattey on 2017-01-20
dot icon21/06/2016
Accounts for a dormant company made up to 2015-11-30
dot icon25/05/2016
Director's details changed for Mr Steven Mattey on 2016-05-25
dot icon25/04/2016
Termination of appointment of Jeffrey Mattey as a secretary on 2016-02-17
dot icon25/04/2016
Appointment of Alison Sandler as a secretary on 2016-02-17
dot icon02/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon27/03/2015
Accounts for a dormant company made up to 2014-11-30
dot icon02/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon04/03/2014
Accounts for a dormant company made up to 2013-11-30
dot icon03/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon29/01/2013
Accounts for a dormant company made up to 2012-11-30
dot icon29/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon14/05/2012
Accounts for a dormant company made up to 2011-11-30
dot icon27/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon10/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon04/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon15/09/2010
Director's details changed for Mr Steven Mattey on 2010-07-28
dot icon03/08/2010
Director's details changed for Mr Steven Mattey on 2010-07-28
dot icon22/06/2010
Accounts for a dormant company made up to 2009-11-30
dot icon24/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon02/06/2009
Accounts for a dormant company made up to 2008-11-30
dot icon04/03/2009
Return made up to 21/01/09; full list of members
dot icon21/07/2008
Accounts for a dormant company made up to 2007-11-30
dot icon29/02/2008
Return made up to 21/01/08; full list of members
dot icon08/02/2008
Location of register of members
dot icon28/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon23/03/2007
Return made up to 21/01/07; full list of members
dot icon03/10/2006
Accounts for a dormant company made up to 2005-11-30
dot icon14/06/2006
Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL
dot icon19/05/2006
Return made up to 21/01/06; full list of members
dot icon21/02/2006
Director resigned
dot icon21/02/2006
New director appointed
dot icon21/02/2006
New director appointed
dot icon05/08/2005
Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH
dot icon23/02/2005
Accounts for a dormant company made up to 2004-11-30
dot icon07/02/2005
Return made up to 21/01/05; full list of members
dot icon04/10/2004
Accounts for a dormant company made up to 2003-11-30
dot icon04/10/2004
New secretary appointed
dot icon04/10/2004
New director appointed
dot icon04/10/2004
Secretary resigned
dot icon04/10/2004
Director resigned
dot icon17/01/2004
Return made up to 21/01/04; full list of members
dot icon22/09/2003
Accounts for a dormant company made up to 2002-11-30
dot icon17/01/2003
Return made up to 21/01/03; full list of members
dot icon06/09/2002
Accounts for a dormant company made up to 2001-11-30
dot icon08/02/2002
Return made up to 21/01/02; full list of members
dot icon01/10/2001
Accounts for a dormant company made up to 2000-11-30
dot icon25/01/2001
Return made up to 21/01/01; full list of members
dot icon03/08/2000
Accounts for a dormant company made up to 1999-11-30
dot icon27/01/2000
Return made up to 21/01/00; full list of members
dot icon17/09/1999
Accounts for a dormant company made up to 1998-11-30
dot icon11/02/1999
Return made up to 21/01/99; no change of members
dot icon22/09/1998
Accounts for a dormant company made up to 1997-11-30
dot icon26/01/1998
Return made up to 21/01/98; full list of members
dot icon23/04/1997
Accounts for a small company made up to 1996-11-30
dot icon12/02/1997
Return made up to 21/01/97; no change of members
dot icon19/01/1997
Registered office changed on 19/01/97 from: 16 wimpole street cavendish square london W1M 8BH
dot icon19/09/1996
Accounts for a small company made up to 1995-11-30
dot icon01/02/1996
Return made up to 21/01/96; no change of members
dot icon21/09/1995
Resolutions
dot icon21/09/1995
Accounts for a small company made up to 1994-11-30
dot icon05/02/1995
Return made up to 21/01/95; full list of members
dot icon23/09/1994
Accounts for a small company made up to 1993-11-30
dot icon01/02/1994
Return made up to 21/01/94; no change of members
dot icon16/02/1993
Resolutions
dot icon16/02/1993
Resolutions
dot icon16/02/1993
Resolutions
dot icon16/02/1993
Resolutions
dot icon16/02/1993
Resolutions
dot icon16/02/1993
Resolutions
dot icon16/02/1993
Resolutions
dot icon11/02/1993
Accounts for a small company made up to 1992-11-30
dot icon11/02/1993
Return made up to 21/01/93; no change of members
dot icon05/10/1992
Return made up to 21/01/92; full list of members
dot icon24/09/1992
Accounts for a small company made up to 1991-11-30
dot icon22/05/1991
Accounts for a small company made up to 1990-11-30
dot icon22/05/1991
Return made up to 21/01/91; full list of members
dot icon10/08/1990
Accounts for a small company made up to 1989-11-30
dot icon10/08/1990
Return made up to 21/01/90; full list of members
dot icon28/10/1988
Accounting reference date notified as 30/11
dot icon25/10/1988
Wd 13/10/88 ad 01/09/88--------- £ si 98@1=98 £ ic 2/100
dot icon23/08/1988
Registered office changed on 23/08/88 from: 124-128, city road london EC1V 2NJ
dot icon23/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/08/1988
Miscellaneous
dot icon05/08/1988
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mattey, Steven
Director
30/01/2006 - Present
129
Mattey, David Gary
Director
30/01/2006 - Present
107
Mattey, Alan
Director
22/09/2004 - 01/02/2006
53
Mattey, Jeffrey
Secretary
22/09/2004 - 16/02/2016
56
Sandler, Alison
Secretary
17/02/2016 - 06/11/2023
-

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+
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 SQUARE PROPERTIES LIMITED

CITY SQUARE PROPERTIES LIMITED is an(a) Active company incorporated on 05/08/1988 with the registered office located at Lawrence House, Goodwyn Avenue, Mill Hill, London NW7 3RH. There are currently 3 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 SQUARE PROPERTIES LIMITED?

toggle

CITY SQUARE PROPERTIES LIMITED is currently Active. It was registered on 05/08/1988 .

Where is CITY SQUARE PROPERTIES LIMITED located?

toggle

CITY SQUARE PROPERTIES LIMITED is registered at Lawrence House, Goodwyn Avenue, Mill Hill, London NW7 3RH.

What does CITY SQUARE PROPERTIES LIMITED do?

toggle

CITY SQUARE PROPERTIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CITY SQUARE PROPERTIES LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-21 with updates.