Active
Company Information for CITY PADS LIMITED
49 PRINCES ROAD, WEYBRIDGE, SURREY, KT13 9BN,
|
Company Registration Number
03448932
Private Limited Company
Active |
Company Name | |
---|---|
CITY PADS LIMITED | |
Legal Registered Office | |
49 PRINCES ROAD WEYBRIDGE SURREY KT13 9BN Other companies in KT13 | |
Company Number | 03448932 | |
---|---|---|
Company ID Number | 03448932 | |
Date formed | 1997-10-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB205833718 |
Last Datalog update: | 2024-09-08 06:54:19 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CITY PADS ACCOMMODATION LIMITED | ASHFIELD HOUSE ILLINGWORTH STREET OSSETT WF5 8AL | Liquidation | Company formed on the 2009-04-28 | |
CITY PADS EDINBURGH LIMITED | 3 VETCH PARK HADDINGTON EH41 3LH | Active | Company formed on the 2008-05-13 | |
CITY PADS (UK) LTD | AVONMORE HOUSE 15 CHURCH SQUARE BANBRIDGE COUNTY DOWN BT32 4AP | Active | Company formed on the 2013-12-12 | |
CITY PADS LONDON LTD | ONEGA HOUSE, 112 MAIN ROAD SIDCUP DA14 6NE | Active | Company formed on the 2017-10-25 | |
CITY PADS PORTFOLIO FUND I LLC | Delaware | Unknown | ||
CITY PADS II LLC | Delaware | Unknown | ||
City Pads, LLC | 123 E 3rd Ave #4 Denver CO 80203 | Voluntarily Dissolved | Company formed on the 2013-03-10 |
Officer | Role | Date Appointed |
---|---|---|
SARAH JANE HYNE |
||
DOMINIC MANSER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN TALBOT |
Company Secretary | ||
ANN MANSER |
Company Secretary | ||
DAVID JONES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE FIRST COUNTY TRUST LIMITED | Company Secretary | 2007-01-11 | CURRENT | 1993-04-23 | Active | |
GODOLPHIN HOMES LIMITED | Company Secretary | 2007-01-11 | CURRENT | 1997-08-11 | Active | |
ARCHANGEL PROPERTIES LIMITED | Company Secretary | 2007-01-11 | CURRENT | 2002-03-08 | Active | |
PEMBERTON DEVELOPMENTS LIMITED | Company Secretary | 2007-01-11 | CURRENT | 1988-02-09 | Active | |
FIRST COUNTY LIVING LIMITED | Company Secretary | 2005-05-24 | CURRENT | 2005-05-24 | Active - Proposal to Strike off | |
QUEENSGATE ASSET MANAGEMENT LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1992-09-23 | Active | |
WEST SURREY PROPERTIES LIMITED | Director | 2017-03-02 | CURRENT | 2016-07-12 | Active | |
FIRST COUNTY HOMES LIMITED | Director | 2017-01-06 | CURRENT | 2017-01-06 | Active - Proposal to Strike off | |
FIRST COUNTY CONSTRUCTION LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | Active - Proposal to Strike off | |
COLLECTOR AND INVESTOR LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active - Proposal to Strike off | |
COLLECTOR DATA SERVICES LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active - Proposal to Strike off | |
COLLECTOR DATA LICENSING LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active - Proposal to Strike off | |
SOUTHBANK APARTMENTS LIMITED | Director | 2008-11-11 | CURRENT | 2008-11-11 | Dissolved 2016-03-01 | |
FIRST COUNTY LIVING LIMITED | Director | 2005-05-24 | CURRENT | 2005-05-24 | Active - Proposal to Strike off | |
ARCHANGEL PROPERTIES LIMITED | Director | 2002-04-15 | CURRENT | 2002-03-08 | Active | |
GODOLPHIN HOMES LIMITED | Director | 1997-08-15 | CURRENT | 1997-08-11 | Active | |
THE FIRST COUNTY TRUST LIMITED | Director | 1995-06-09 | CURRENT | 1993-04-23 | Active | |
QUEENSGATE ASSET MANAGEMENT LIMITED | Director | 1993-09-23 | CURRENT | 1992-09-23 | Active | |
PEMBERTON DEVELOPMENTS LIMITED | Director | 1993-01-21 | CURRENT | 1988-02-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/07/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 14/08/24 FROM 49 Princes Road Weybridge Surrey KT13 9BH United Kingdom | ||
REGISTERED OFFICE CHANGED ON 14/03/24 FROM Queensgate House South Road Weybridge Surrey KT13 9JX | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/06/14 TO 31/03/14 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Replacement | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replaced | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 28/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 28/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Dominic Manser on 2010-07-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARAH JANE HYNE on 2010-07-28 | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/05/05 FROM: DURFOLD DURFOLD HILL WARNHAM HORSHAM WEST SUSSEX RH12 3RY | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 29/03/04 FROM: PO BOX 900 ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1W 1YX | |
363(287) | REGISTERED OFFICE CHANGED ON 24/10/03 | |
363s | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
CERTNM | COMPANY NAME CHANGED SABLE PROPERTIES (ESHER) LIMITED CERTIFICATE ISSUED ON 26/11/01 | |
363s | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/06/00 | |
287 | REGISTERED OFFICE CHANGED ON 08/06/00 FROM: 123 OATLANDS DRIVE WEYBRIDGE SURREY KT13 9LB | |
363s | RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/10/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | GRANVILLE BANK LIMITED | |
FLOATING CHARGE | Satisfied | GRANVILLE BANK LIMITED | |
LEGAL CHARGE | Satisfied | STAFFORD KNIGHT PENSION TRUSTEES LIMITED |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY PADS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CITY PADS LIMITED are:
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. |