CITY PROPERTY ASSOCIATION LIMITED
Overview
Company Name | CITY PROPERTY ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 08256281 |
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 PROPERTY ASSOCIATION LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is CITY PROPERTY ASSOCIATION LIMITED located?
Registered Office Address | Myo / Cpa 3 New Street Square EC4A 3BF London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CITY PROPERTY ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CITY PROPERTY ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Oct 15, 2025 |
---|---|
Next Confirmation Statement Due | Oct 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 15, 2024 |
Overdue | No |
What are the latest filings for CITY PROPERTY ASSOCIATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from The Bloomsbury Building 10 Bloomsbury Way Office 3.11 London WC1A 2SL England to Myo / Cpa 3 New Street Square London EC4A 3BF on Dec 02, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ilna Patel as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Ross Philip Sayers as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gareth William Roberts as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Ilna Patel as a director on Apr 25, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Karen Ann Cook as a director on Apr 25, 2023 | 2 pages | AP01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Lisa Jane Webb as a director on Apr 25, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Deborah Alison Saunt as a director on Apr 25, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
Director's details changed for Mrs Deborah Alison Saunt on Mar 22, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Deborah Alison Saunt as a director on Mar 22, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Daniel Michael Scanlon as a director on Mar 22, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gareth William Roberts as a director on Jul 13, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Harry Alexander Badham as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Who are the officers of CITY PROPERTY ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEGLEY, Charles Alexander | Secretary | 3 New Street Square EC4A 3BF London Myo / Cpa England | 192048390001 | |||||||
COOK, Karen Ann | Director | 3 New Street Square EC4A 3BF London Myo / Cpa England | England | American | Co-Founder | 308957580001 | ||||
SAYERS, Ross Philip | Director | 3 New Street Square EC4A 3BF London Myo / Cpa England | England | British | Head Of Development Management | 271693670001 | ||||
HOUSTON, Paul Alexander | Secretary | 57-59 Haymarket SW1Y 4QX London St Albans House-5th Floor Uk | British | 174977620001 | ||||||
TYRRELL, Jace David | Secretary | Pursewardens Close W13 9PW London 87 England | 184043880001 | |||||||
AINSWORTH, David Robert | Director | 10 Bloomsbury Way Office 3.11 WC1A 2SL London The Bloomsbury Building England | United Kingdom | British | Chartered Surveyor | 141244080001 | ||||
BADHAM, Harry Alexander | Director | 10 Bloomsbury Way Office 3.11 WC1A 2SL London The Bloomsbury Building England | England | British | Uk Head Of Development | 268712800001 | ||||
BAKER, Bradley Scott | Director | 5th Floor 57-59 Haymarket SW1Y 4QX London St Albans House | United Kingdom | British | Chartered Surveyor | 141388400001 | ||||
BURNETT-SCOTT, Anthony | Director | 5th Floor 57-59 Haymarket SW1Y 4QX London St Albans House | Great Britain | British | Director | 188891040001 | ||||
CRIADO ROMERO, Manuel | Director | 5th Floor 57-59 Haymarket SW1Y 4QX London St Albans House | England | Spanish | Head Of Investments Uk | 199187670001 | ||||
ELLIOTT, Thomas Charles | Director | 58-59 Haymarket SW1Y 4QX London First Floor St Albans House England | United Kingdom | British | Director | 136854000002 | ||||
FURLONG, Anthony John | Director | 5th Floor 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | United Kingdom | British | Architect | 15774710001 | ||||
GALLOWAY, Archibald Duncan | Director | 5th Floor 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | United Kingdom | British | None | 3073290001 | ||||
GARDNER, Jeremy Mark | Director | 5th Floor 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | England | British | None | 113165770001 | ||||
GETHIN, Nicholas Richard Tristram | Director | 5th Floor 57-59 Haymarket SW1Y 4QX London St Albans House | England | British | Director | 54197140002 | ||||
GILBY, Derek Thomas | Director | 5th Floor 57-59 Haymarket SW1Y 4QX London St Albans House | United Kingdom | British | Fund Manager | 206349320001 | ||||
GLOYN, William Joshua | Director | 5th Floor 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | United Kingdom | British | Insurance Broker | 106084510001 | ||||
HEATH-RICHARDSON, Andrew John | Director | 5th Floor 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | United Kingdom | British | None | 174981440001 | ||||
HODGKINSON, Aldous James | Director | 5th Floor 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | England | British | Chartered Surveyor | 54317220004 | ||||
JEPSON, Martin Clive | Director | Hanover Square W1S 1JB London 23 | United Kingdom | British | Chartered Surveyor | 92627900001 | ||||
LOWE, Andrew Stuart | Director | 5th Floor 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | United Kingdom | British | None | 175087120001 | ||||
MCGOWAN, Roy James | Director | 5th Floor 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | England | British | Transport Consultant | 79203090001 | ||||
MINOGUE, Elizabeth Ann | Director | 5th Floor 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | England | British | Solicitor | 172915690002 | ||||
MOODY, Edward Robert William | Director | 5th Floor 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | Great Britain | British | Director | 62122950001 | ||||
MUSGRAVE, Lucy Ellen | Director | 5th Floor 57-59 Haymarket SW1Y 4QX London St Albans House | United Kingdom | British | Company Director | 53956660003 | ||||
MUSGRAVE, Stephen Howard Rhodes | Director | 5th Floor 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | England | British | None | 6981200002 | ||||
PARSONS, Scott Cameron | Director | 5th Floor 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | England | Canadian | Property Director | 111671230001 | ||||
PATEL, Ilna | Director | 10 Bloomsbury Way Office 3.11 WC1A 2SL London The Bloomsbury Building England | England | British | Director | 308957780001 | ||||
REID, David Alexander Mackenzie | Director | 5th Floor 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | United Kingdom | British | Chartered Surveyor | 141622080001 | ||||
RIDLEY, Mark | Director | 5th Floor 57-59 Haymarket SW1Y 4QX London St Albans House | United Kingdom | British | Commercial Director | 192049390001 | ||||
ROBERTS, Gareth William | Director | 10 Bloomsbury Way Office 3.11 WC1A 2SL London The Bloomsbury Building England | United Kingdom | British | Head Of Broadgate Developments | 288643530001 | ||||
SAMUEL, Robert | Director | 5th Floor 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | England | British | None | 119355350001 | ||||
SAUNT, Deborah Alison | Director | 10 Bloomsbury Way Office 3.11 WC1A 2SL London The Bloomsbury Building England | England | British | Founding Director | 77974770002 | ||||
SCANLON, Daniel Michael | Director | 10 Bloomsbury Way Office 3.11 WC1A 2SL London The Bloomsbury Building England | England | Australian | Senior Vice President - Developments | 251450010001 | ||||
SCANLON, Daniel Michael | Director | 5th Floor 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | Uk | Australian | Vice President Development | 178657950001 |
What are the latest statements on persons with significant control for CITY PROPERTY ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 17, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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