CITYGATE PROPERTY PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CITYGATE PROPERTY PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09162062

Incorporation date

05/08/2014

Size

Micro Entity

Contacts

Registered address

Registered address

The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NWCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2014)
dot icon17/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon24/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon23/10/2024
Registered office address changed from 18 Mill Road Cambridge CB1 2AD England to The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW on 2024-10-23
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon07/03/2023
Micro company accounts made up to 2022-12-31
dot icon11/01/2023
Appointment of Mr John Dumville Lees as a director on 2022-12-31
dot icon11/01/2023
Termination of appointment of John Dumville Lees as a secretary on 2022-12-31
dot icon10/01/2023
Sub-division of shares on 2022-12-07
dot icon10/01/2023
Sub-division of shares on 2022-12-07
dot icon29/11/2022
Registered office address changed from C/O Mansell & Co 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR to 18 Mill Road Cambridge CB1 2AD on 2022-11-29
dot icon11/11/2022
Confirmation statement made on 2022-10-18 with updates
dot icon11/11/2022
Current accounting period extended from 2022-08-31 to 2022-12-31
dot icon07/10/2022
Appointment of St Andrews Bureau Limited as a secretary on 2022-10-05
dot icon15/07/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/11/2021
Termination of appointment of Neil Fernandez as a director on 2021-10-06
dot icon25/06/2021
Confirmation statement made on 2021-06-13 with updates
dot icon03/02/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon03/02/2021
Termination of appointment of Leslaw Milosz Pawlaczyk as a director on 2021-01-17
dot icon16/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon27/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon19/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon11/06/2019
Appointment of Neil Fernandez as a director on 2019-01-06
dot icon11/06/2019
Termination of appointment of Hui Shi as a director on 2019-01-05
dot icon11/06/2019
Termination of appointment of Simon Russell Pinner as a director on 2019-01-06
dot icon11/06/2019
Termination of appointment of Ramniklal Madhvani as a director on 2019-01-06
dot icon31/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon07/11/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon07/11/2018
Termination of appointment of Simon Russell Pinner as a director on 2018-01-26
dot icon07/11/2018
Appointment of Mr. Hui Shi as a director on 2018-01-26
dot icon29/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon03/04/2018
Notification of a person with significant control statement
dot icon31/01/2018
Director's details changed for Mr Simon Russell Pinner on 2018-01-31
dot icon26/10/2017
Cessation of Simon Russell Pinner as a person with significant control on 2017-10-26
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon17/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/04/2017
Appointment of Mr Simon Russell Pinner as a director on 2017-03-15
dot icon03/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon17/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon16/02/2017
Appointment of Mr Christoper David Bright as a director on 2017-02-12
dot icon17/08/2016
Appointment of Mr Ramniklal Madhvani as a director on 2015-11-30
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/02/2016
Termination of appointment of Adam Mark Duckworth as a director on 2015-12-13
dot icon22/09/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon21/09/2015
Appointment of Mr Leslaw Milosz Pawlaczyk as a director on 2015-01-26
dot icon21/09/2015
Register inspection address has been changed to West Oaks West Oaks Pledgdon Green, Henham Bishop's Stortford Hertfordshire CM22 6BN
dot icon20/09/2015
Appointment of Mr Simon Paul Sharp as a director on 2015-04-30
dot icon20/09/2015
Appointment of Dr Adam Mark Duckworth as a director on 2015-01-26
dot icon20/09/2015
Appointment of Mrs Celia Mary Beadle as a director on 2015-01-26
dot icon20/09/2015
Registered office address changed from C/O Tees Law Titan House Castle Park Cambridge Cambridgeshire CB3 0AY United Kingdom to C/O Mansell & Co 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 2015-09-20
dot icon09/12/2014
Statement of capital following an allotment of shares on 2014-11-12
dot icon05/08/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
162.30K
-
0.00
51.68K
-
2022
0
109.05K
-
0.00
-
-
2022
0
109.05K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

109.05K £Descended-32.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharp, Simon Paul
Director
30/04/2015 - Present
2
Lees, John Dumville
Director
31/12/2022 - Present
-
Beadle, Celia Mary
Director
26/01/2015 - Present
1
Lees, John Dumville
Secretary
05/08/2014 - 31/12/2022
-
Bright, Christoper David
Director
12/02/2017 - Present
-

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+
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 CITYGATE PROPERTY PARTNERS LIMITED

CITYGATE PROPERTY PARTNERS LIMITED is an(a) Active company incorporated on 05/08/2014 with the registered office located at The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYGATE PROPERTY PARTNERS LIMITED?

toggle

CITYGATE PROPERTY PARTNERS LIMITED is currently Active. It was registered on 05/08/2014 .

Where is CITYGATE PROPERTY PARTNERS LIMITED located?

toggle

CITYGATE PROPERTY PARTNERS LIMITED is registered at The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NW.

What does CITYGATE PROPERTY PARTNERS LIMITED do?

toggle

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

What is the latest filing for CITYGATE PROPERTY PARTNERS LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-16 with no updates.