CITY & PROVINCIAL (WORTHING) LIMITED
Overview
| Company Name | CITY & PROVINCIAL (WORTHING) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06014487 |
| 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 & PROVINCIAL (WORTHING) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CITY & PROVINCIAL (WORTHING) LIMITED located?
| Registered Office Address | 1st Floor (West), Magdalen House 136 - 148 Tooley Street SE1 2TU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITY & PROVINCIAL (WORTHING) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MINMAR (804) LIMITED | Nov 30, 2006 | Nov 30, 2006 |
What are the latest accounts for CITY & PROVINCIAL (WORTHING) 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 CITY & PROVINCIAL (WORTHING) LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for CITY & PROVINCIAL (WORTHING) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 4th Floor 95 Gresham Street London EC2V 7AB United Kingdom to 1st Floor (West), Magdalen House 136 - 148 Tooley Street London SE1 2TU on Jan 14, 2026 | 1 pages | AD01 | ||
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Satisfaction of charge 060144870006 in full | 1 pages | MR04 | ||
Satisfaction of charge 060144870005 in full | 1 pages | MR04 | ||
Satisfaction of charge 060144870004 in full | 1 pages | MR04 | ||
Satisfaction of charge 060144870003 in full | 1 pages | MR04 | ||
Director's details changed for Mrs Susan Lynne Kempe on Jul 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Paul William Frederick Kempe on Jul 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Susan Lynne Kempe on Mar 04, 2025 | 2 pages | CH01 | ||
Change of details for City & Provincial Properties Limited as a person with significant control on Mar 04, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on Mar 04, 2025 | 1 pages | AD01 | ||
Director's details changed for Miss Tiggi Zela Lily Hawke Kempe on Mar 04, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Director's details changed for Miss Tiggi Zela Lily Hawke Kempe on Mar 21, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Callum Edmund David Kempe on Mar 21, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susan Lynne Kempe as a secretary on Feb 04, 2022 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Secretary's details changed for Miss Susan Lynne Eastman on Dec 06, 2021 | 1 pages | CH03 | ||
Director's details changed for Miss Susan Lynne Eastman on Dec 06, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of CITY & PROVINCIAL (WORTHING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEMPE, Callum Edmund David | Director | 136 - 148 Tooley Street SE1 2TU London 1st Floor (West), Magdalen House England | United Kingdom | British | 245251440002 | |||||
| KEMPE, Paul William Frederick | Director | 136 - 148 Tooley Street SE1 2TU London 1st Floor (West), Magdalen House England | Monaco | British | 72678800066 | |||||
| KEMPE, Susan Lynne | Director | 136 - 148 Tooley Street SE1 2TU London 1st Floor (West), Magdalen House England | Monaco | British | 180380250030 | |||||
| KEMPE, Tiggi Zela Lily Hawke | Director | 136 - 148 Tooley Street SE1 2TU London 1st Floor (West), Magdalen House England | United Kingdom | British | 232538280012 | |||||
| KEMPE, Susan Lynne | Secretary | 7-12 Tavistock Square WC1H 9LT London Lynton House United Kingdom | British | 29702350014 | ||||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||
| DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 |
Who are the persons with significant control of CITY & PROVINCIAL (WORTHING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| City & Provincial Properties Limited | Apr 06, 2016 | 95 Gresham Street EC2V 7AB London 4th Floor 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