Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY PROPERTY DEVELOPMENTS LIMITED
Company Information for

CITY PROPERTY DEVELOPMENTS LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
00629046
Private Limited Company
Liquidation

Company Overview

About City Property Developments Ltd
CITY PROPERTY DEVELOPMENTS LIMITED was founded on 1959-05-28 and has its registered office in London. The organisation's status is listed as "Liquidation". City Property Developments Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CITY PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in NE1
 
Filing Information
Company Number 00629046
Company ID Number 00629046
Date formed 1959-05-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY PROPERTY DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CITY PROPERTY DEVELOPMENTS LIMITED
The following companies were found which have the same name as CITY PROPERTY DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITY PROPERTY DEVELOPMENTS (NO. 2) LIMITED 15 CANADA SQUARE LONDON E14 5GL Dissolved Company formed on the 2004-03-17
CITY PROPERTY DEVELOPMENTS (SUSSEX) LIMITED STUDIO 157 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3HD Dissolved Company formed on the 2001-02-19

Company Officers of CITY PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ADAM MCGHIN
Company Secretary 2016-03-04
NICHOLAS MARK FLETCHER JOPLING
Director 2010-11-30
MARK JEREMY ROBSON
Director 2008-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PETER ON
Director 2009-01-23 2016-07-25
HELEN CHRISTINE GORDON
Director 2015-12-31 2016-06-24
MICHAEL PATRICK WINDLE
Company Secretary 2008-12-18 2016-03-04
ANDREW ROLLAND CUNNINGHAM
Director 2004-06-10 2015-12-31
MARK GREENWOOD
Director 2010-11-30 2015-12-22
PETER QUENTIN PATRICK COUCH
Director 2010-11-30 2014-01-31
ANDREW MICHAEL PRATT
Director 2008-08-15 2010-12-31
RUPERT JEROME DICKINSON
Director 2004-06-10 2009-10-20
MARIE LOUISE GLANVILLE
Company Secretary 2004-06-10 2008-12-18
BRIAN AIDAN CRUMBLEY
Director 2004-06-11 2005-09-30
SEAN ANTHONY SLADE
Director 2004-06-10 2004-11-12
ERIC HUGH ROBERTS
Company Secretary 1992-01-14 2004-06-10
MICHELE BAUM
Director 1992-01-14 2004-06-10
MAUREEN BEHRMAN
Director 1992-01-14 2004-06-10
MICHAEL MILMAN
Director 1992-01-14 2000-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS MARK FLETCHER JOPLING GRAINGER (BARNSBURY) LIMITED Director 2010-12-07 CURRENT 2003-07-22 Dissolved 2016-02-12
NICHOLAS MARK FLETCHER JOPLING GRAINGER (ELDER) LIMITED Director 2010-12-07 CURRENT 2000-12-04 Dissolved 2016-02-12
NICHOLAS MARK FLETCHER JOPLING GRAINGER (SHOREDITCH) LIMITED Director 2010-12-07 CURRENT 2000-07-20 Dissolved 2016-02-12
NICHOLAS MARK FLETCHER JOPLING GRAINGER RES LIMITED Director 2010-12-07 CURRENT 1984-07-03 Dissolved 2016-02-12
NICHOLAS MARK FLETCHER JOPLING PHA HOUSING LIMITED Director 2010-12-07 CURRENT 2006-12-18 Dissolved 2016-02-12
NICHOLAS MARK FLETCHER JOPLING FORMATION HOMES LIMITED Director 2010-12-01 CURRENT 2005-09-19 Dissolved 2016-02-12
NICHOLAS MARK FLETCHER JOPLING GIBSON GARDENS (PAIGNTON) LIMITED Director 2010-12-01 CURRENT 2006-12-18 Dissolved 2016-02-12
NICHOLAS MARK FLETCHER JOPLING CITY PROPERTY DEVELOPMENTS (NO. 2) LIMITED Director 2010-11-30 CURRENT 2004-03-17 Dissolved 2017-03-16
NICHOLAS MARK FLETCHER JOPLING GRAINGER (PEACHEY NUMBER 2) LIMITED Director 2010-11-29 CURRENT 1999-03-31 Dissolved 2016-02-12
MARK JEREMY ROBSON BROMLEY PROPERTY INVESTMENTS LIMITED Director 2018-01-04 CURRENT 2000-09-06 Active
MARK JEREMY ROBSON PORTLAND HOUSE HOLDINGS LIMITED Director 2018-01-04 CURRENT 1989-09-08 Active
MARK JEREMY ROBSON GRAINGER SOUTHWARK LIMITED Director 2018-01-04 CURRENT 2011-03-10 Active
MARK JEREMY ROBSON GRAINGER OCCC LIMITED Director 2018-01-02 CURRENT 2011-03-09 Active
MARK JEREMY ROBSON 31-37 DISBROWE ROAD FREEHOLD COMPANY LIMITED Director 2018-01-02 CURRENT 2012-09-28 Active
MARK JEREMY ROBSON GRAINGER BRADLEY LIMITED Director 2018-01-02 CURRENT 2012-12-10 Active
MARK JEREMY ROBSON GRAINGER TRUST LIMITED Director 2017-11-27 CURRENT 2003-01-08 Active
MARK JEREMY ROBSON 174 BISHOPS ROAD LTD Director 2017-09-29 CURRENT 2017-09-29 Active
MARK JEREMY ROBSON GRAINGER FINANCE COMPANY LIMITED Director 2017-01-13 CURRENT 1999-06-30 Active
MARK JEREMY ROBSON GRAINGER (PEACHEY) LIMITED Director 2016-08-23 CURRENT 1999-03-31 Active
MARK JEREMY ROBSON KINGS DOCK MILL (LIVERPOOL) MANAGEMENT COMPANY LIMITED Director 2016-03-31 CURRENT 2010-05-25 Active
MARK JEREMY ROBSON JESMOND PLACE MANAGEMENT LIMITED Director 2015-10-26 CURRENT 1992-06-01 Active
MARK JEREMY ROBSON SANDOWN (WHITLEY BAY) MANAGEMENT LIMITED Director 2015-10-26 CURRENT 1992-12-11 Active
MARK JEREMY ROBSON MARINERS PARK ESTATE SOUTH MANAGEMENT COMPANY LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
MARK JEREMY ROBSON MARINERS PARK ESTATE NORTH MANAGEMENT COMPANY LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
MARK JEREMY ROBSON BRIERLEY GREEN MANAGEMENT COMPANY LIMITED Director 2012-07-10 CURRENT 2012-07-06 Active
MARK JEREMY ROBSON 45 IFIELD ROAD MANAGEMENT LIMITED Director 2012-05-22 CURRENT 1997-09-12 Active
MARK JEREMY ROBSON GRAINGER RAMP LIMITED Director 2011-03-16 CURRENT 2011-03-11 Active
MARK JEREMY ROBSON FORMATION HOMES LIMITED Director 2010-03-31 CURRENT 2005-09-19 Dissolved 2016-02-12
MARK JEREMY ROBSON GIBSON GARDENS (PAIGNTON) LIMITED Director 2010-03-31 CURRENT 2006-12-18 Dissolved 2016-02-12
MARK JEREMY ROBSON PHA HOUSING LIMITED Director 2010-03-31 CURRENT 2006-12-18 Dissolved 2016-02-12
MARK JEREMY ROBSON PHA LIMITED Director 2010-03-31 CURRENT 2008-10-27 Active
MARK JEREMY ROBSON 86 HOLLAND PARK FREEHOLD LIMITED Director 2009-09-15 CURRENT 2007-04-10 Active
MARK JEREMY ROBSON BPT LIMITED Director 2009-08-19 CURRENT 1928-03-30 Active
MARK JEREMY ROBSON HULCOTE VILLAGE LIMITED Director 2008-11-21 CURRENT 2005-04-22 Active
MARK JEREMY ROBSON 19 IFIELD ROAD MANAGEMENT LIMITED Director 2008-02-19 CURRENT 1997-09-12 Active
MARK JEREMY ROBSON 1 IFIELD ROAD MANAGEMENT LIMITED Director 2008-02-19 CURRENT 1997-09-12 Active
MARK JEREMY ROBSON 36 FINBOROUGH ROAD MANAGEMENT LIMITED Director 2008-02-19 CURRENT 1997-09-12 Active
MARK JEREMY ROBSON THE TILT ESTATE COMPANY LIMITED Director 2007-09-14 CURRENT 1934-10-17 Dissolved 2017-03-16
MARK JEREMY ROBSON GRAINGER PROPERTY SERVICES LIMITED Director 2007-07-31 CURRENT 2000-01-11 Liquidation
MARK JEREMY ROBSON SUBURBAN HOMES LIMITED Director 2006-09-01 CURRENT 1963-09-02 Active
MARK JEREMY ROBSON OLD ELTRINGHAM COURT MANAGEMENT COMPANY LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
MARK JEREMY ROBSON GRAINGER UPMINSTER LIMITED Director 2005-06-21 CURRENT 1939-07-19 Liquidation
MARK JEREMY ROBSON MANOR COURT (SOLIHULL) MANAGEMENT LIMITED Director 2005-06-14 CURRENT 2005-06-13 Active
MARK JEREMY ROBSON GRAINGER RURAL DEVELOPMENTS LIMITED Director 2005-04-08 CURRENT 2005-03-24 Dissolved 2017-03-16
MARK JEREMY ROBSON GRAINGER SERVICED APARTMENTS LIMITED Director 2005-01-20 CURRENT 2004-06-25 Liquidation
MARK JEREMY ROBSON WARWICK SQUARE MANAGEMENT COMPANY LIMITED Director 2005-01-20 CURRENT 2002-11-29 Liquidation
MARK JEREMY ROBSON HOME SGO PROPERTIES LIMITED Director 2005-01-20 CURRENT 2003-07-23 Liquidation
MARK JEREMY ROBSON PIMLICO PLACE MANAGEMENT COMPANY LIMITED Director 2005-01-20 CURRENT 1999-07-12 Active
MARK JEREMY ROBSON BRIDGEWATER (HOME REVERSIONS) LIMITED Director 2005-01-18 CURRENT 2004-02-12 Dissolved 2016-02-12
MARK JEREMY ROBSON N & D LONDON LIMITED Director 2005-01-17 CURRENT 1988-10-13 Active
MARK JEREMY ROBSON GRAINGER DEVELOPMENT MANAGEMENT LIMITED Director 2005-01-17 CURRENT 1996-01-16 Active
MARK JEREMY ROBSON GRAINGER EMPLOYEES LIMITED Director 2005-01-17 CURRENT 2004-01-19 Active
MARK JEREMY ROBSON GRAINGER (PEACHEY NUMBER 2) LIMITED Director 2004-05-05 CURRENT 1999-03-31 Dissolved 2016-02-12
MARK JEREMY ROBSON EKACROFT LIMITED Director 2004-05-05 CURRENT 1971-12-13 Liquidation
MARK JEREMY ROBSON SOUTHVALE INVESTMENTS LIMITED Director 2004-05-05 CURRENT 1986-07-18 Liquidation
MARK JEREMY ROBSON N & D SOUTHERN LIMITED Director 2004-05-05 CURRENT 1994-05-16 Liquidation
MARK JEREMY ROBSON GRAINGER RURAL LIMITED Director 2004-05-05 CURRENT 2003-04-16 Liquidation
MARK JEREMY ROBSON SIXTY-TWO STANHOPE GARDENS LIMITED Director 2004-05-05 CURRENT 1993-02-08 Active
MARK JEREMY ROBSON WARREN COURT LIMITED Director 2004-05-05 CURRENT 1995-10-02 Active
MARK JEREMY ROBSON CHRISDELL LIMITED Director 2004-05-05 CURRENT 1973-12-11 Active
MARK JEREMY ROBSON BPT (RESIDENTIAL INVESTMENTS) LIMITED Director 2004-05-05 CURRENT 1940-02-15 Active
MARK JEREMY ROBSON ATLANTIC METROPOLITAN (U.K.) LIMITED Director 2004-05-05 CURRENT 1982-04-08 Active
MARK JEREMY ROBSON CROSSCO (NO. 103) LIMITED Director 2004-05-05 CURRENT 1994-05-13 Active
MARK JEREMY ROBSON BPT (ASSURED HOMES) LIMITED Director 2004-05-05 CURRENT 1994-07-29 Active
MARK JEREMY ROBSON GRAINGER PROPERTIES LIMITED Director 2004-05-05 CURRENT 2000-01-21 Active
MARK JEREMY ROBSON GRAINGER RESIDENTIAL MANAGEMENT LIMITED Director 2004-05-05 CURRENT 2003-11-24 Active
MARK JEREMY ROBSON MARGRAVE ESTATES LIMITED Director 2004-05-05 CURRENT 1937-10-14 Active
MARK JEREMY ROBSON GLOBE BROTHERS ESTATES LIMITED Director 2004-05-05 CURRENT 1929-10-15 Active
MARK JEREMY ROBSON GIP LIMITED Director 2004-05-05 CURRENT 1966-07-27 Active
MARK JEREMY ROBSON BPT (BRADFORD PROPERTY TRUST) LIMITED Director 2004-05-05 CURRENT 1930-12-23 Active
MARK JEREMY ROBSON GRAINGER ASSET MANAGEMENT LIMITED Director 2004-05-05 CURRENT 2002-04-15 Active
MARK JEREMY ROBSON INGLEBY COURT MANAGEMENT LIMITED Director 2001-12-21 CURRENT 2001-07-26 Active
MARK JEREMY ROBSON PARK ESTATES (LIVERPOOL) LIMITED Director 1999-08-06 CURRENT 1995-02-10 Liquidation
MARK JEREMY ROBSON PARK DEVELOPMENTS (LIVERPOOL) LIMITED Director 1999-08-06 CURRENT 1985-02-14 Liquidation
MARK JEREMY ROBSON NORTHUMBERLAND & DURHAM PROPERTY TRUST LIMITED Director 1995-10-02 CURRENT 1922-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-07LIQ MISCINSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR
2017-02-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2016
2016-10-27LIQ MISC OCCOURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR
2016-10-274.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ON
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GORDON
2016-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-03-18AP03SECRETARY APPOINTED ADAM MCGHIN
2016-03-18TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WINDLE
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUNNINGHAM
2016-01-26AP01DIRECTOR APPOINTED HELEN CHRISTINE GORDON
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREENWOOD
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2015 FROM CITYGATE ST JAMES' BOULEVARD NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4JE
2015-12-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-16LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-164.70DECLARATION OF SOLVENCY
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 18550
2015-10-28AR0130/09/15 FULL LIST
2015-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEREMY ROBSON / 06/05/2015
2014-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 18550
2014-10-23AR0130/09/14 FULL LIST
2014-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER COUCH
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 18550
2013-10-04AR0130/09/13 FULL LIST
2013-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER ON / 29/09/2012
2012-10-03AR0130/09/12 FULL LIST
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GREENWOOD / 13/08/2012
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROLLAND CUNNINGHAM / 10/08/2012
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK FLETCHER JOPLING / 02/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK FLETCHER JOPLING / 02/02/2012
2012-01-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 22/12/2011
2011-10-10AR0130/09/11 FULL LIST
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 17/05/2011
2011-02-02AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PRATT
2010-12-23AP01DIRECTOR APPOINTED MARK GREENWOOD
2010-12-16AP01DIRECTOR APPOINTED NICHOLAS MARK FLETCHER JOPLING
2010-12-15AP01DIRECTOR APPOINTED PETER QUENTIN PATRICK COUCH
2010-10-07AR0130/09/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 16/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JEREMY ROBSON / 23/09/2010
2010-06-10AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT DICKINSON
2009-10-14AR0130/09/09 FULL LIST
2009-07-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-23288aDIRECTOR APPOINTED NICK ON
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY MARIE GLANVILLE
2008-12-19288aSECRETARY APPOINTED MICHAEL PATRICK WINDLE
2008-10-31288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 03/10/2008
2008-10-07363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-08-20288aDIRECTOR APPOINTED ANDREW MICHAEL PRATT
2008-07-31288aDIRECTOR APPOINTED MARK JEREMY ROBSON
2008-06-05AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 22/04/2008
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-10-31288cDIRECTOR'S PARTICULARS CHANGED
2007-10-05363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-06-07AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-25363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-06-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-16363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-10-24288bDIRECTOR RESIGNED
2005-04-25225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05
2005-04-13363aRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2005-02-08353LOCATION OF REGISTER OF MEMBERS
2004-12-16288bDIRECTOR RESIGNED
2004-07-09288aNEW DIRECTOR APPOINTED
2004-06-22288bDIRECTOR RESIGNED
2004-06-22288bSECRETARY RESIGNED
2004-06-22287REGISTERED OFFICE CHANGED ON 22/06/04 FROM: THIRD FLOOR NUMBER ONE OLD HALL STREET LIVERPOOL L3 9HF
2004-06-22288bDIRECTOR RESIGNED
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-18288aNEW SECRETARY APPOINTED
2004-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CITY PROPERTY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITY PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 209
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 209
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1969-05-16 Satisfied ASTLEY ACCEPTANCES LTD
LEGAL CHARGE 1969-04-25 Satisfied AUDREY M. MITCHELL
LEGAL CHARGE 1969-04-24 Satisfied ASTLEY ACCEPTANCES LTD
LEGAL CHARGE 1969-04-10 Satisfied ASTLEY ACEPTANCES LTD.
LEGAL CHARGE 1969-04-09 Satisfied ASTLEY ACCEPTANCES LTD
LEGAL CHARGE 1969-04-08 Satisfied ASTLEY ACCEPTANCES LTD
LEGAL CHARGE 1969-03-20 Satisfied R.L. WOLFSON
LEGAL CHARGE 1968-10-17 Satisfied E.A. JONES
LEGAL CHARGE 1967-06-12 Satisfied C.GOLDSTEIN
LEGAL CHARGE 1966-07-29 Satisfied MRS FREDA TAYLOR
LEGAL CHARGE 1966-01-28 Satisfied CECIL GOLDSTEIN
LEGAL CHARGE 1965-09-23 Satisfied NATIONAL PROVINCIAL BANK LTD
LEGAL CHARGE 1965-09-23 Satisfied NATIONAL PROVINCIAL BANK LTD
LEGAL CHARGE 1965-05-03 Satisfied NATIONAL PROVINCIAL BANK LTD
LEGAL CHARGE 1965-05-03 Satisfied NATIONAL PROVINCIAL BANK LTD
LEGAL MORTGAGE 1965-02-26 Satisfied NATIONAL PROVINCIAL BANK LTD
LEGAL MORTGAGE 1965-02-26 Satisfied NATIONAL PROVINCIAL BANK LTD
LEGAL MORTGAGE 1965-02-26 Satisfied NATIONAL PROVINCIAL BANK LTD
MORTGAGE 1964-11-17 Satisfied NATIONAL PROVINCIAL BANK LTD
MORTGAGE 1964-11-17 Satisfied NATIONAL PROVINCIAL BANK LTD
MORTGAGE 1964-09-14 Satisfied NATIONAL PROVINCIAL BANK LTD
MORTGAGE 1964-09-14 Satisfied NATIONAL PROVINCIAL BANK LTD
MORTGAGE 1964-09-14 Satisfied NATIONAL PROVINCIAL BANK LTD
MORTGAGE 1964-09-14 Satisfied NATIONAL PROVINCIAL BANK LTD
MORTGAGE 1964-09-14 Satisfied NATIONAL PROVINCIAL BANK LTD
MORTGAGE 1964-09-14 Satisfied NATIONAL PROVINCIAL BANK LTD
MORTGAGE 1964-05-25 Satisfied CECIL GOLDSTEIN
LEGAL CHARGE 1963-09-29 Satisfied ASTLEY ACCEPTANCES LTD.
LEGAL CHARGE 1963-02-04 Satisfied MRS F.E. WOLFSON
MORTGAGE 1963-01-21 Satisfied MRS X.M. BOSTOCK
Intangible Assets
Patents
We have not found any records of CITY PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CITY PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY PROPERTY DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CITY PROPERTY DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CITY PROPERTY DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyCITY PROPERTY DEVELOPMENTS LIMITEDEvent Date2015-12-08
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 22 January 2016 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 22 January 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. Office Holder details: John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG Restructuring , 15 Canada Square, London, E14 5GL . Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0) 20 7311 8229.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY PROPERTY DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITY PROPERTY DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.