Company Information for CITY AND SUBURBAN PROPERTIES (NORTHERN) LIMITED
CAROLINE HOUSE, 12 SHEEPSCAR STREET SOUTH, LEEDS, WEST YORKSHIRE, LS7 1EF,
|
Company Registration Number
04512697
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CITY AND SUBURBAN PROPERTIES (NORTHERN) LIMITED | |
Legal Registered Office | |
CAROLINE HOUSE 12 SHEEPSCAR STREET SOUTH LEEDS WEST YORKSHIRE LS7 1EF Other companies in LS7 | |
Company Number | 04512697 | |
---|---|---|
Company ID Number | 04512697 | |
Date formed | 2002-08-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2018 | |
Account next due | 31/05/2020 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-12-07 06:39:46 |
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. |
Officer | Role | Date Appointed |
---|---|---|
HANNAH FAYE LEVEY |
||
PHILIP GERALD WINBURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
I & H INVESTMENTS LIMITED | Company Secretary | 2005-07-22 | CURRENT | 2005-07-22 | Active - Proposal to Strike off | |
WOW BARGAINS LTD. | Company Secretary | 2005-06-07 | CURRENT | 2005-06-07 | Dissolved 2014-12-23 | |
CHATEAU WATCHES LIMITED | Company Secretary | 2001-02-09 | CURRENT | 1998-05-12 | Dissolved 2013-12-10 | |
HENRY ISAACS & SONS LIMITED | Company Secretary | 2001-02-09 | CURRENT | 1922-06-01 | Dissolved 2013-12-10 | |
CONCEPT MAIL ORDER LIMITED | Company Secretary | 2001-02-09 | CURRENT | 1993-08-17 | Active - Proposal to Strike off | |
THORNTONS ARCADE (LEEDS) LIMITED | Director | 2015-02-03 | CURRENT | 2001-04-10 | Active | |
I & H INVESTMENTS LIMITED | Director | 2005-07-22 | CURRENT | 2005-07-22 | Active - Proposal to Strike off | |
CHATEAU WATCHES LIMITED | Director | 1998-06-26 | CURRENT | 1998-05-12 | Dissolved 2013-12-10 | |
CONCEPT MAIL ORDER LIMITED | Director | 1993-09-08 | CURRENT | 1993-08-17 | Active - Proposal to Strike off | |
HANNAH CHARLES LIMITED | Director | 1991-12-06 | CURRENT | 1969-03-06 | Dissolved 2017-12-22 | |
HENRY ISAACS & SONS LIMITED | Director | 1991-10-12 | CURRENT | 1922-06-01 | Dissolved 2013-12-10 | |
HANNAH CHARLES HOLDINGS LIMITED | Director | 1991-10-12 | CURRENT | 1961-11-24 | Dissolved 2013-12-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Philip Gerald Winburn on 2011-08-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HANNAH FAYE LEVEY on 2011-08-15 | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/08/09; full list of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/08/08; full list of members | |
AA | 31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 01/10/07 from: 40 the calls leeds west yorkshire LS2 7EW | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
|
|
|
|
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 AND SUBURBAN PROPERTIES (NORTHERN) LIMITED
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as CITY AND SUBURBAN PROPERTIES (NORTHERN) 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. |