CITY STREET PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CITY STREET PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04125451

Incorporation date

14/12/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Quilters, Beacon Hill, Little Braxted, Essex CM8 3EACopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2000)
dot icon02/01/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon25/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon23/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon03/07/2024
Notification of Graham Keith Jacob as a person with significant control on 2024-05-28
dot icon02/07/2024
Termination of appointment of Jacqueline Sawford as a director on 2024-06-20
dot icon02/07/2024
Withdrawal of a person with significant control statement on 2024-07-02
dot icon02/07/2024
Notification of Wendy Jacqueline Jacob as a person with significant control on 2024-05-28
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon14/04/2023
Termination of appointment of Peter Eaton Sawford as a director on 2023-04-01
dot icon27/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon09/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon11/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon14/12/2010
Secretary's details changed for Graham Keith Jacob on 2010-12-14
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon15/12/2009
Director's details changed for Peter Eaton Sawford on 2009-12-15
dot icon15/12/2009
Director's details changed for Wendy Jacqueline Jacob on 2009-12-15
dot icon15/12/2009
Director's details changed for Mrs Jacqueline Sawford on 2009-12-15
dot icon15/12/2009
Director's details changed for Graham Keith Jacob on 2009-12-15
dot icon19/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/05/2009
Director appointed wendy jacqueline jacob
dot icon20/05/2009
Director appointed jacqueline sawford
dot icon30/12/2008
Return made up to 14/12/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/02/2008
Return made up to 14/12/07; full list of members
dot icon05/02/2008
Location of register of members
dot icon05/02/2008
Registered office changed on 05/02/08 from: quilters beacon hill little braxted essex CM8 3EA
dot icon05/02/2008
Secretary's particulars changed;director's particulars changed
dot icon05/02/2008
Location of debenture register
dot icon05/02/2008
Registered office changed on 05/02/08 from: chasewood 14 maldon road great totham maldon essex CM9 8PR
dot icon21/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 14/12/06; full list of members
dot icon20/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/12/2005
Return made up to 14/12/05; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/12/2004
Return made up to 14/12/04; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/07/2004
Ad 16/06/04--------- £ si 996@1=996 £ ic 4/1000
dot icon06/12/2003
Return made up to 14/12/03; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/01/2003
Return made up to 14/12/02; no change of members
dot icon15/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/12/2001
Return made up to 14/12/01; full list of members
dot icon16/01/2001
New director appointed
dot icon09/01/2001
Registered office changed on 09/01/01 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon09/01/2001
New secretary appointed
dot icon09/01/2001
New director appointed
dot icon09/01/2001
Secretary resigned
dot icon09/01/2001
Director resigned
dot icon14/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+2.29 % *

* during past year

Cash in Bank

£15,842.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
7.83K
-
0.00
15.49K
-
2022
4
5.10K
-
0.00
15.84K
-
2022
4
5.10K
-
0.00
15.84K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

5.10K £Descended-34.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.84K £Ascended2.29 % *

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
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
14/12/2000 - 03/01/2001
10896
WILDMAN & BATTELL LIMITED
Nominee Director
14/12/2000 - 03/01/2001
10915
Jacob, Graham Keith
Director
03/01/2001 - Present
6
Sawford, Peter Eaton
Director
03/01/2001 - 01/04/2023
5
Jacob, Wendy Jacqueline
Director
06/04/2009 - Present
2

Persons with Significant Control

3
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 STREET PROPERTIES LIMITED

CITY STREET PROPERTIES LIMITED is an(a) Active company incorporated on 14/12/2000 with the registered office located at Quilters, Beacon Hill, Little Braxted, Essex CM8 3EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY STREET PROPERTIES LIMITED?

toggle

CITY STREET PROPERTIES LIMITED is currently Active. It was registered on 14/12/2000 .

Where is CITY STREET PROPERTIES LIMITED located?

toggle

CITY STREET PROPERTIES LIMITED is registered at Quilters, Beacon Hill, Little Braxted, Essex CM8 3EA.

What does CITY STREET PROPERTIES LIMITED do?

toggle

CITY STREET PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CITY STREET PROPERTIES LIMITED have?

toggle

CITY STREET PROPERTIES LIMITED had 4 employees in 2022.

What is the latest filing for CITY STREET PROPERTIES LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-06 with no updates.