C.I. PROPERTY & INVESTMENTS LIMITED
Overview
| Company Name | C.I. PROPERTY & INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01606054 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of C.I. PROPERTY & INVESTMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is C.I. PROPERTY & INVESTMENTS LIMITED located?
| Registered Office Address | 8 King Street St. James's SW1Y 6QT London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for C.I. PROPERTY & INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for C.I. PROPERTY & INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for C.I. PROPERTY & INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Karl Michael Barry as a director on Dec 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Timothy John Norman as a director on Dec 10, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on May 19, 2025 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on May 19, 2024 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Termination of appointment of Adele Christine Falconer as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 19, 2023 with updates | 5 pages | CS01 | ||
Appointment of Mary-Claire Catherine Turkington as a director on Mar 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Aisling Katherine Efthimiou as a secretary on Jan 11, 2023 | 1 pages | TM02 | ||
Termination of appointment of Graeme Andrew Maddison as a director on Dec 02, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on May 19, 2022 with updates | 5 pages | CS01 | ||
Appointment of Ms Aisling Katherine Efthimiou as a secretary on Mar 03, 2022 | 2 pages | AP03 | ||
Termination of appointment of Adele Christine Falconer as a secretary on Mar 03, 2022 | 1 pages | TM02 | ||
Appointment of Mr Graeme Andrew Maddison as a director on Dec 08, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on May 19, 2021 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on May 19, 2020 with updates | 5 pages | CS01 | ||
Appointment of Adele Christine Falconer as a director on Aug 07, 2019 | 2 pages | AP01 | ||
Termination of appointment of Annelies Emma Stevens as a director on Aug 07, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||
Confirmation statement made on May 14, 2019 with updates | 5 pages | CS01 | ||
Who are the officers of C.I. PROPERTY & INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARRY, Karl Michael | Director | SW1Y 6QT St. James's 8 King Street London England | England | British | 268906210001 | |||||
| PATIENT, Rosalind | Director | 8 King Street St. James's SW1Y 6QT London | England | British | 241426720002 | |||||
| TURKINGTON, Mary-Claire Catherine | Director | 8 King Street St. James's SW1Y 6QT London | England | Irish | 306855970001 | |||||
| BRENNAN-JESSON, Gordon Frederick | Secretary | 10 Browns Wood RH19 2RS East Grinstead West Sussex | British | 2653450001 | ||||||
| DEEMING, Nicholas | Secretary | King Street St. James's SW1Y 6QT London 8 | British | 128950050001 | ||||||
| EFTHIMIOU, Aisling Katherine | Secretary | 8 King Street St. James's SW1Y 6QT London | 293289540001 | |||||||
| FALCONER, Adele Christine | Secretary | 8 King Street St. James's SW1Y 6QT London | 197553240001 | |||||||
| GHINN, Sarah | Secretary | Thrale Road SW16 1NU London 69 England | 148547670001 | |||||||
| ALLISON, David Norman | Director | 1 Radnor Cottages SE3 9AW London | British | 1433130001 | ||||||
| ANDERS, Philip William | Director | Chesson Road W14 9QX London 50c | United Kingdom | British | 135337190001 | |||||
| AYDON, Richard Hinchliffe | Director | 13 Blatchington Road TN2 5EG Tunbridge Wells Kent | British | 12892160001 | ||||||
| AYDON, Richard Hinchliffe | Director | 13 Blatchington Road TN2 5EG Tunbridge Wells Kent | British | 12892160001 | ||||||
| BARTHAUD, Paul Alexander | Director | 41 Upfield CR0 5DR Croydon | England | British | 13680550002 | |||||
| BENTLEY, Jeremy George | Director | 8 King Street St. James's SW1Y 6QT London | England | British | 148854440001 | |||||
| BRENNAN-JESSON, Gordon Frederick | Director | 10 Browns Wood RH19 2RS East Grinstead West Sussex | United Kingdom | British | 2653450001 | |||||
| BROOKS, Stephen John | Director | 8 King Street St. James's SW1Y 6QT London | England | British | 141026710002 | |||||
| CARTER, Sophie Jane | Director | 8 King Street St. James's SW1Y 6QT London | England | British | 158360970001 | |||||
| CHESWORTH, Jane Bernadette | Director | 13 Burgh Street Islington N1 8HF London | British | 76140130002 | ||||||
| DAVIDGE, Christopher Michael | Director | Flat 18 Georgian House 10 Bury Street SW1Y 6AA London | British | 10027210001 | ||||||
| DOLMAN, Edward James | Director | 8 King Street St. James's SW1Y 6QT London | United Kingdom | British | 74776350005 | |||||
| DOWNHAM, Anthony Harry | Director | High Elms Cottage High Elms Road BR6 7JL Downe Kent | United Kingdom | British | 26191270002 | |||||
| DUNCAN, Adam James | Director | 8 King Street St. James's SW1Y 6QT London | England | British | 127486820001 | |||||
| DUNCAN, Adam James | Director | 14 Maldon Road W3 6SU London | British | 68670640001 | ||||||
| FALCONER, Adele Christine | Director | 8 King Street St. James's SW1Y 6QT London | England | British | 207070210001 | |||||
| FOSTER, Andrew Pierrepont | Director | 8 King Street St. James's SW1Y 6QT London | Usa | Us Citizen | 148240820001 | |||||
| HORNE, Harry Raymond William | Director | 10 Thorpe Street Aston Upthorpe OX11 9EG Didcot Oxfordshire | United Kingdom | British | 2653480001 | |||||
| KING, Lisa Jan | Director | 8 King Street St. James's SW1Y 6QT London | United Kingdom | British | 148222300001 | |||||
| MADDISON, Graeme Andrew | Director | 8 King Street St. James's SW1Y 6QT London | England | British | 290523590001 | |||||
| MCDONALD, John Henry | Director | 8 King Street St. James's SW1Y 6QT London | England | British | 46171340002 | |||||
| MCDONALD, John Henry | Director | 1 Lonsdale Road RH4 1JP Dorking Surrey | England | British | 46171340002 | |||||
| NORMAN, Timothy John | Director | SW1Y 6QT St. James's 8 King Street London England | England | British | 238330470001 | |||||
| PHIPPS, Stephen David | Director | 8 King Street St. James's SW1Y 6QT London | England | British | 199867960001 | |||||
| STEVENS, Annelies Emma | Director | St James's SW1Y 6QT London 8 King Street England | England | British | 207141160001 | |||||
| STREATFEILD, David Anthony | Director | 63 Roehampton Lane SW15 5NE London | British | 3453010001 | ||||||
| TURNER, Lynne | Director | St James's SW1Y 6QT London 8 King Street England | England | British | 207106880001 |
Who are the persons with significant control of C.I. PROPERTY & INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Christie's International Plc | Apr 06, 2016 | SW1Y 6QT St James's 8 King Street London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0