CITY AND PROVINCIAL SECURITIES LIMITED
Overview
| Company Name | CITY AND PROVINCIAL SECURITIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03206940 |
| 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 CITY AND PROVINCIAL SECURITIES LIMITED?
- Development of building projects (41100) / Construction
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CITY AND PROVINCIAL SECURITIES LIMITED located?
| Registered Office Address | Stag House Old London Road SG13 7LA Hertford Hertfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITY AND PROVINCIAL SECURITIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RBCO 209 LIMITED | Jun 03, 1996 | Jun 03, 1996 |
What are the latest accounts for CITY AND PROVINCIAL SECURITIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CITY AND PROVINCIAL SECURITIES LIMITED?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for CITY AND PROVINCIAL SECURITIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Statement of capital following an allotment of shares on Jul 04, 2025
| 3 pages | SH01 | ||
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 4 pages | AA | ||
Termination of appointment of Stephanie Carole Maffey as a secretary on Nov 23, 2024 | 1 pages | TM02 | ||
Termination of appointment of David John Meredith Doubble as a director on Nov 23, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 02, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 4 pages | AA | ||
Statement of capital following an allotment of shares on Jan 31, 2024
| 3 pages | SH01 | ||
Micro company accounts made up to Jun 30, 2022 | 4 pages | AA | ||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 02, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 5 pages | AA | ||
Micro company accounts made up to Jun 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Jun 02, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Holdsworth & Co Limited as a person with significant control on Oct 19, 2020 | 2 pages | PSC05 | ||
Secretary's details changed for Mrs Stephanie Carole Maffey on Oct 19, 2020 | 1 pages | CH03 | ||
Director's details changed for Mr David Jonathan Hemmings on Oct 19, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Thomas Holdsworth on Oct 19, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr David John Meredith Doubble on Oct 19, 2020 | 2 pages | CH01 | ||
Registered office address changed from C/O Aston Rose 1st Floor 4 Tenterden Street London W1S 1TE England to Stag House Old London Road Hertford Hertfordshire SG13 7LA on Oct 19, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jun 02, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Change of details for Holdsworth & Co Limited as a person with significant control on Aug 19, 2019 | 2 pages | PSC05 | ||
Secretary's details changed for Mrs Stephanie Carole Maffey on Aug 19, 2019 | 1 pages | CH03 | ||
Director's details changed for Mr David Jonathan Hemmings on Aug 19, 2019 | 2 pages | CH01 | ||
Who are the officers of CITY AND PROVINCIAL SECURITIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEMMINGS, David Jonathan | Director | Old London Road SG13 7LA Hertford Stag House Hertfordshire United Kingdom | United Kingdom | British | 55142860003 | |||||
| HOLDSWORTH, Christopher Thomas | Director | Old London Road SG13 7LA Hertford Stag House Hertfordshire United Kingdom | United Kingdom | British | 48547330001 | |||||
| GARFORTH-BLES, David James | Secretary | 152 Court Lane Dulwich Village SE21 7EB London | British | 48547290001 | ||||||
| HOLDSWORTH, Christopher Thomas | Secretary | 51 Brentham Way Ealing W5 1BE London | British | 48547330001 | ||||||
| MAFFEY, Stephanie Carole | Secretary | Old London Road SG13 7LA Hertford Stag House Hertfordshire United Kingdom | British | 19259680002 | ||||||
| RB SECRETARIAT LIMITED | Nominee Secretary | Beaufort House Tenth Floor 15 St Botolph Street EC3A 7EE London | 900006270001 | |||||||
| DOUBBLE, David John Meredith | Director | Old London Road SG13 7LA Hertford Stag House Hertfordshire United Kingdom | United Kingdom | British | 6606840001 | |||||
| GARDNER, Douglas Frank | Director | 20 Cottesmore Gardens Kensington W8 5PR London | United Kingdom | British | 35109010002 | |||||
| GARFORTH-BLES, David James | Director | 152 Court Lane Dulwich Village SE21 7EB London | England | British | 48547290001 | |||||
| RB DIRECTORS ONE LIMITED | Nominee Director | Beaufort House Tenth Floor 15 St Botolph Street EC3A 7EE London | 900006260001 | |||||||
| RB DIRECTORS TWO LIMITED | Nominee Director | Beaufort House Tenth Floor 15 St Botolph Street EC3A 7EE London | 900006250001 |
Who are the persons with significant control of CITY AND PROVINCIAL SECURITIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Belvedere Capital Limited | Apr 06, 2016 | Old London Road SG13 7LA Hertford Stag House Hertfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Roger That Limited | Apr 06, 2016 | Old London Road SG13 7LA Hertford Stag House Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Holdsworth & Co Limited | Apr 06, 2016 | Old London Road SG13 7LA Hertford Stag House Hertfordshire United Kingdom | 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