Company NameCity Bridge Properties Limited
Company StatusActive
Company Number00924959
CategoryPrivate Limited Company
Incorporation Date21 December 1967(56 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Stephen Parrett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(25 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Turrloo Francis Parrett
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(25 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameMr Turrloo Francis Parrett
NationalityBritish
StatusCurrent
Appointed14 July 1999(31 years, 7 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Gary Douglas Parrett
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2000(32 years, 7 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMs Helenne Louise Parrett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(42 years, 12 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMs Helenne Louise Clark
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(42 years, 12 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameRosemary Joy Campbell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years after company formation)
Appointment Duration5 years, 1 month (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressRosebank 19 Orchard Rise
Shirley
Croydon
Surrey
CR0 7QZ
Director NameGary Douglas Parrett
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years after company formation)
Appointment Duration6 years, 6 months (resigned 14 July 1999)
RoleCompany Director
Correspondence Address2 Ringmer Way
Bickley
Kent
BR1 2TY
Secretary NameRosemary Joy Campbell
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years after company formation)
Appointment Duration5 years, 1 month (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressRosebank 19 Orchard Rise
Shirley
Croydon
Surrey
CR0 7QZ
Secretary NameGary Douglas Parrett
NationalityBritish
StatusResigned
Appointed06 February 1998(30 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 1999)
RoleCompany Director
Correspondence Address2 Ringmer Way
Bickley
Kent
BR1 2TY

Location

Registered AddressC/O Rayner Essex
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

79 at £1Letts Green Estate LTD
79.00%
Ordinary A
20 at £1Letts Green Estate LTD
20.00%
Ordinary B
1 at £1Turrloo Francis Parrett & Letts Green Estate LTD
1.00%
Ordinary A

Financials

Year2014
Net Worth-£33,750
Current Liabilities£283,612

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

28 June 1991Delivered on: 29 June 1991
Satisfied on: 8 January 2014
Persons entitled: Gary Douglas Parrett.

Classification: Mortgage
Secured details: All monies due or to become due from letts green estate limited to the chargee not exceeding £25,000.
Particulars: F/H property 221 southborough lane bickley. London borough of bromley. Title number sgl 156083.
Fully Satisfied
28 June 1991Delivered on: 29 June 1991
Satisfied on: 8 January 2014
Persons entitled: Mark Stephen Parrett.

Classification: Mortgage
Secured details: All monies due or to become due from letts green estate limited to the chargee not exceeding £25,000.
Particulars: F/H property 221 southborough lane bickley. London borough of bromley. Title number sgl 156083.
Fully Satisfied
23 September 1987Delivered on: 1 October 1987
Satisfied on: 14 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or letts green estate limited to the chargee on any account whatsoever.
Particulars: The front part of 42, croydon rd, penge, l/b of bromley.
Fully Satisfied
17 September 1986Delivered on: 7 October 1986
Satisfied on: 14 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or letts green estate limited to the chargee on any account whatsoever.
Particulars: 221, southborough lane, bickley london borough of bromley title no: sgl 156083.
Fully Satisfied
1 October 1984Delivered on: 11 October 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 34 high st. Edenbridge kent (title no k 129333).
Fully Satisfied
12 September 1984Delivered on: 20 September 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 221 southborough lane, bickley, l/b of bromley (title no sgt 156083).
Fully Satisfied
28 November 1973Delivered on: 3 December 1973
Satisfied on: 14 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rolands garage st. Michaels road, sittingbourne, kent.
Fully Satisfied
4 July 1968Delivered on: 18 July 1968
Satisfied on: 14 June 2012
Persons entitled: Barclays Bank LTD

Classification: Instr of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3, 5, 7, and 9 st. John street london E.C.1.
Fully Satisfied
29 June 2007Delivered on: 10 July 2007
Satisfied on: 14 June 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Gardeners house faversham road boughton lees ashford kent. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
29 June 2007Delivered on: 10 July 2007
Satisfied on: 14 June 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land adjoining the west side of faversham road boughton lees ashford kent. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
7 April 1992Delivered on: 21 April 1992
Satisfied on: 22 January 2008
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied
25 October 1991Delivered on: 6 November 1991
Satisfied on: 11 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, 16 new row, l/b of city of westminster.
Fully Satisfied
28 June 1991Delivered on: 29 June 1991
Satisfied on: 8 January 2014
Persons entitled: Jacqueline Barbara Parrett.

Classification: Mortgage
Secured details: All monies due or to become due from letts green estate limited to the chargee not exceeding £25,000.
Particulars: F/H property 221 southborough lane bickley. London borough of bromley. Title number sgl 156083.
Fully Satisfied
28 June 1991Delivered on: 29 June 1991
Satisfied on: 8 January 2014
Persons entitled: Helenne Louise Parrett.

Classification: Mortgage
Secured details: All monies due or to become due from letts green estate limited to the chargee not exceeding £25,000.
Particulars: F/H property 221 southborough lane bickley. London borough of bromley. Title number sgl 156083.
Fully Satisfied
4 July 1968Delivered on: 18 July 1968
Satisfied on: 14 June 2012
Persons entitled: Barclays Bank LTD

Classification: Instr of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, 3 and 4 cowcross street london E.C.1.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 24 March 2019 (7 pages)
19 December 2019Change of details for Letts Green Estate Limited as a person with significant control on 6 April 2016 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 24 March 2018 (7 pages)
15 March 2018Director's details changed for Ms Helenne Louise Parrett on 26 January 2015 (2 pages)
23 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 24 March 2017 (9 pages)
7 January 2017Total exemption small company accounts made up to 24 March 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 24 March 2016 (4 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 May 2016Director's details changed for Mr Turrloo Francis Parrett on 11 February 2016 (2 pages)
3 May 2016Director's details changed for Mr Turrloo Francis Parrett on 11 February 2016 (2 pages)
5 January 2016Total exemption small company accounts made up to 24 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 24 March 2015 (4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(8 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(8 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(8 pages)
5 January 2015Total exemption small company accounts made up to 24 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 24 March 2014 (4 pages)
8 January 2014Satisfaction of charge 8 in full (4 pages)
8 January 2014Satisfaction of charge 11 in full (4 pages)
8 January 2014Satisfaction of charge 8 in full (4 pages)
8 January 2014Satisfaction of charge 9 in full (4 pages)
8 January 2014Satisfaction of charge 11 in full (4 pages)
8 January 2014Satisfaction of charge 9 in full (4 pages)
8 January 2014Satisfaction of charge 10 in full (4 pages)
8 January 2014Satisfaction of charge 10 in full (4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(8 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(8 pages)
3 January 2014Total exemption small company accounts made up to 24 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 24 March 2013 (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
3 January 2013Full accounts made up to 24 March 2012 (13 pages)
3 January 2013Full accounts made up to 24 March 2012 (13 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
4 January 2012Full accounts made up to 24 March 2011 (13 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 January 2012Full accounts made up to 24 March 2011 (13 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
5 January 2011Appointment of Ms Helenne Louise Parrett as a director (2 pages)
5 January 2011Appointment of Ms Helenne Louise Parrett as a director (2 pages)
22 December 2010Full accounts made up to 24 March 2010 (13 pages)
22 December 2010Full accounts made up to 24 March 2010 (13 pages)
26 January 2010Full accounts made up to 24 March 2009 (14 pages)
26 January 2010Full accounts made up to 24 March 2009 (14 pages)
4 January 2010Director's details changed for Mr Mark Stephen Parrett on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Gary Douglas Parrett on 1 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Secretary's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (1 page)
4 January 2010Director's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Secretary's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (1 page)
4 January 2010Director's details changed for Mr Gary Douglas Parrett on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Mark Stephen Parrett on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Gary Douglas Parrett on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Mark Stephen Parrett on 1 December 2009 (2 pages)
4 January 2010Secretary's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (1 page)
26 January 2009Full accounts made up to 24 March 2008 (13 pages)
26 January 2009Full accounts made up to 24 March 2008 (13 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 January 2008Full accounts made up to 24 March 2007 (13 pages)
25 January 2008Full accounts made up to 24 March 2007 (13 pages)
23 January 2008Location of register of members (1 page)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Location of register of members (1 page)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
25 June 2007Registered office changed on 25/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
25 June 2007Registered office changed on 25/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
5 March 2007Return made up to 31/12/06; full list of members (3 pages)
5 March 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Full accounts made up to 24 March 2006 (12 pages)
29 January 2007Full accounts made up to 24 March 2006 (12 pages)
14 March 2006Return made up to 31/12/05; full list of members (3 pages)
14 March 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Full accounts made up to 24 March 2005 (13 pages)
27 January 2006Full accounts made up to 24 March 2005 (13 pages)
27 January 2005Full accounts made up to 24 March 2004 (13 pages)
27 January 2005Full accounts made up to 24 March 2004 (13 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2004Full accounts made up to 24 March 2003 (12 pages)
4 February 2004Full accounts made up to 24 March 2003 (12 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2003Full accounts made up to 24 March 2002 (14 pages)
28 January 2003Full accounts made up to 24 March 2002 (14 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 January 2002Full accounts made up to 24 March 2001 (13 pages)
25 January 2002Full accounts made up to 24 March 2001 (13 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 January 2001Full accounts made up to 24 March 2000 (12 pages)
25 January 2001Full accounts made up to 24 March 2000 (12 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
6 September 2000New director appointed (3 pages)
6 September 2000New director appointed (3 pages)
31 March 2000Registered office changed on 31/03/00 from: cranbrook house 42 croydon road london SE20 7AE (1 page)
31 March 2000Registered office changed on 31/03/00 from: cranbrook house 42 croydon road london SE20 7AE (1 page)
27 January 2000Full accounts made up to 24 March 1999 (12 pages)
27 January 2000Full accounts made up to 24 March 1999 (12 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 July 1999Secretary resigned;director resigned (1 page)
23 July 1999Secretary resigned;director resigned (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
29 December 1998Return made up to 31/12/98; full list of members (8 pages)
29 December 1998Return made up to 31/12/98; full list of members (8 pages)
20 December 1998Full accounts made up to 24 March 1998 (13 pages)
20 December 1998Full accounts made up to 24 March 1998 (13 pages)
5 March 1998Secretary resigned;director resigned (1 page)
5 March 1998Secretary resigned;director resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
27 January 1998Full accounts made up to 24 March 1997 (14 pages)
27 January 1998Full accounts made up to 24 March 1997 (14 pages)
2 January 1998Return made up to 31/12/97; full list of members (9 pages)
2 January 1998Return made up to 31/12/97; full list of members (9 pages)
2 June 1997Director's particulars changed (1 page)
2 June 1997Director's particulars changed (1 page)
27 January 1997Full accounts made up to 24 March 1996 (13 pages)
27 January 1997Full accounts made up to 24 March 1996 (13 pages)
16 January 1997Return made up to 31/12/96; full list of members (9 pages)
16 January 1997Return made up to 31/12/96; full list of members (9 pages)
29 July 1996Director's particulars changed (1 page)
29 July 1996Registered office changed on 29/07/96 from: letts green knockholt near sevenoaks kent (1 page)
29 July 1996Registered office changed on 29/07/96 from: letts green knockholt near sevenoaks kent (1 page)
29 July 1996Director's particulars changed (1 page)
1 March 1996Return made up to 31/12/95; full list of members (9 pages)
1 March 1996Return made up to 31/12/95; full list of members (9 pages)
26 October 1995Full accounts made up to 24 March 1995 (13 pages)
26 October 1995Full accounts made up to 24 March 1995 (13 pages)
29 June 1991Particulars of mortgage/charge (3 pages)
29 June 1991Particulars of mortgage/charge (3 pages)