Company NameCity Properties Limited
Company StatusActive
Company Number03434615
CategoryPrivate Limited Company
Incorporation Date16 September 1997(26 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMrs Sara Oestreicher
NationalityBritish
StatusCurrent
Appointed17 September 1997(1 day after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Filey Avenue
London
N16 6JJ
Director NameMr Benjamin Oestreicher
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2006(9 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Chardmore Road
London
N16 6JH
Director NameMr David Oestreicher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2006(9 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Moundfield Road
London
N16 6DT
Director NameMr Jacob Oestreicher
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2006(9 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Fountayne Road
London
N16 7EA
Director NameNobleman Estates Limited (Corporation)
StatusCurrent
Appointed20 December 2015(18 years, 3 months after company formation)
Appointment Duration8 years, 4 months
Correspondence Address100 Northwold Road
London
E5 8RL
Director NameMr Pinchas Oestreicher
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(1 day after company formation)
Appointment Duration18 years, 2 months (resigned 28 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Filey Avenue
London
N16 6JJ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed16 September 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed16 September 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitecitypropertiesltd.co.uk
Telephone0191 5652020
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

30 at £1Pinchas Oestreicher
30.00%
Ordinary P
25 at £1David Oestreicher
25.00%
Ordinary D
25 at £1Jacob Oestreicher
25.00%
Ordinary J
20 at £1Benjamin Oestreicher
20.00%
Ordinary B

Financials

Year2014
Net Worth£20,470,975
Cash£551,160
Current Liabilities£1,148,735

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due15 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months from now)

Charges

7 April 2021Delivered on: 12 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property being the ravenswood industrial estate, ravenswood road, waltham forest; title number EGL421401.
Outstanding
7 April 2021Delivered on: 9 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property at the ravenswood industrial estate, ravenswood road, waltham forest - title number: EGL421401.
Outstanding
30 March 2001Delivered on: 4 April 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86-90 (even) shernall street, 44 summit road, 3 summit road, 1 summit road london E17. T/nos. EX90722, NGL90912, NGL169239 & EGL101560. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
14 November 1997Delivered on: 26 November 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of bayford street in the l/b of hackney t/no: EGL200219; 1-13 adler street l/b of tower hamlets t/no: EGL247246. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
11 November 1997Delivered on: 22 November 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property as demised for a term of 999 years in a lease dated 11 november 1997 to be granted from f/h situate and k/a ada street workshops,8 andrews road,london E8 in the l/b of hackney.t/no.egl 200171 together with all buildings fixtures and fixed plant and machinery.. See the mortgage charge document for full details.
Outstanding
11 November 1997Delivered on: 15 November 1997
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture (fixed and floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the undertaking and all its property assets and rights whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
Outstanding

Filing History

9 March 2021Withdrawal of a person with significant control statement on 9 March 2021 (2 pages)
9 March 2021Notification of Sarah Oestreicher as a person with significant control on 11 May 2018 (2 pages)
19 October 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
12 March 2020Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
17 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
18 March 2019Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
20 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
26 September 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
15 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
28 February 2018Satisfaction of charge 3 in full (2 pages)
28 February 2018Satisfaction of charge 1 in full (1 page)
28 February 2018Satisfaction of charge 4 in full (2 pages)
28 February 2018Satisfaction of charge 2 in full (2 pages)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
17 November 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
17 November 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
14 November 2017Termination of appointment of Pinchas Oestreicher as a director on 28 November 2015 (1 page)
14 November 2017Termination of appointment of Pinchas Oestreicher as a director on 28 November 2015 (1 page)
24 July 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 July 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 March 2017Previous accounting period shortened from 1 April 2016 to 31 March 2016 (1 page)
14 March 2017Previous accounting period shortened from 1 April 2016 to 31 March 2016 (1 page)
18 January 2017Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
23 December 2016Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page)
23 December 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
23 December 2016Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
14 March 2016Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page)
14 March 2016Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page)
21 December 2015Appointment of Nobleman Estates Limited as a director on 20 December 2015 (2 pages)
21 December 2015Appointment of Nobleman Estates Limited as a director on 20 December 2015 (2 pages)
15 December 2015Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page)
15 December 2015Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page)
17 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(8 pages)
17 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(8 pages)
24 June 2015Accounts for a small company made up to 31 March 2014 (4 pages)
24 June 2015Accounts for a small company made up to 31 March 2014 (4 pages)
18 March 2015Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
18 March 2015Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
18 March 2015Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
21 December 2014Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page)
21 December 2014Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page)
21 December 2014Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page)
19 December 2014Previous accounting period extended from 24 March 2014 to 6 April 2014 (1 page)
19 December 2014Previous accounting period extended from 24 March 2014 to 6 April 2014 (1 page)
19 December 2014Previous accounting period extended from 24 March 2014 to 6 April 2014 (1 page)
19 November 2014Accounts for a small company made up to 31 March 2013 (8 pages)
19 November 2014Accounts for a small company made up to 31 March 2013 (8 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(8 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(8 pages)
19 March 2014Previous accounting period shortened from 25 March 2013 to 24 March 2013 (1 page)
19 March 2014Previous accounting period shortened from 25 March 2013 to 24 March 2013 (1 page)
21 December 2013Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page)
21 December 2013Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page)
22 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(8 pages)
22 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(8 pages)
26 September 2013Accounts for a small company made up to 31 March 2012 (9 pages)
26 September 2013Accounts for a small company made up to 31 March 2012 (9 pages)
18 March 2013Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page)
18 March 2013Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page)
19 December 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
19 December 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
1 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (8 pages)
1 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (8 pages)
3 April 2012Memorandum and Articles of Association (23 pages)
3 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2012Statement of company's objects (2 pages)
3 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2012Memorandum and Articles of Association (23 pages)
3 April 2012Particulars of variation of rights attached to shares (3 pages)
3 April 2012Particulars of variation of rights attached to shares (3 pages)
3 April 2012Change of share class name or designation (2 pages)
3 April 2012Statement of company's objects (2 pages)
3 April 2012Change of share class name or designation (2 pages)
20 March 2012Accounts for a small company made up to 31 March 2011 (9 pages)
20 March 2012Accounts for a small company made up to 31 March 2011 (9 pages)
19 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
19 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
14 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
30 March 2010Full accounts made up to 31 March 2009 (8 pages)
30 March 2010Full accounts made up to 31 March 2009 (8 pages)
27 January 2010Previous accounting period shortened from 30 March 2009 to 29 March 2009 (1 page)
27 January 2010Previous accounting period shortened from 30 March 2009 to 29 March 2009 (1 page)
11 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (5 pages)
13 February 2009Full accounts made up to 31 March 2008 (13 pages)
13 February 2009Full accounts made up to 31 March 2008 (13 pages)
3 October 2008Return made up to 16/09/08; full list of members (5 pages)
3 October 2008Return made up to 16/09/08; full list of members (5 pages)
12 May 2008Full accounts made up to 31 March 2007 (15 pages)
12 May 2008Full accounts made up to 31 March 2007 (15 pages)
17 September 2007Return made up to 16/09/07; full list of members (3 pages)
17 September 2007Return made up to 16/09/07; full list of members (3 pages)
5 April 2007Full accounts made up to 31 March 2006 (14 pages)
5 April 2007Full accounts made up to 31 March 2006 (14 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
27 September 2006Full accounts made up to 31 March 2005 (14 pages)
27 September 2006Full accounts made up to 31 March 2005 (14 pages)
25 September 2006Return made up to 16/09/06; full list of members (3 pages)
25 September 2006Return made up to 16/09/06; full list of members (3 pages)
22 September 2005Return made up to 16/09/05; full list of members (6 pages)
22 September 2005Return made up to 16/09/05; full list of members (6 pages)
5 April 2005Full accounts made up to 31 March 2004 (14 pages)
5 April 2005Full accounts made up to 31 March 2004 (14 pages)
1 February 2005Accounting reference date shortened from 31/03/04 to 30/03/04 (1 page)
1 February 2005Accounting reference date shortened from 31/03/04 to 30/03/04 (1 page)
9 November 2004Secretary's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
9 November 2004Secretary's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
25 October 2004Return made up to 16/09/04; full list of members (6 pages)
25 October 2004Return made up to 16/09/04; full list of members (6 pages)
5 May 2004Full accounts made up to 31 March 2003 (14 pages)
5 May 2004Full accounts made up to 31 March 2003 (14 pages)
23 September 2003Return made up to 16/09/03; full list of members (6 pages)
23 September 2003Return made up to 16/09/03; full list of members (6 pages)
3 April 2003Full accounts made up to 31 March 2002 (15 pages)
3 April 2003Full accounts made up to 31 March 2002 (15 pages)
27 March 2003Location of register of members (1 page)
27 March 2003Registered office changed on 27/03/03 from: 13-17 new burlington place london W1S 2HL (1 page)
27 March 2003Location of register of members (1 page)
27 March 2003Registered office changed on 27/03/03 from: 13-17 new burlington place london W1S 2HL (1 page)
20 September 2002Return made up to 16/09/02; full list of members (6 pages)
20 September 2002Return made up to 16/09/02; full list of members (6 pages)
25 July 2002Full accounts made up to 31 March 2001 (15 pages)
25 July 2002Full accounts made up to 31 March 2001 (15 pages)
1 February 2002Full accounts made up to 31 March 2000 (15 pages)
1 February 2002Full accounts made up to 31 March 2000 (15 pages)
19 September 2001Return made up to 16/09/01; full list of members (6 pages)
19 September 2001Return made up to 16/09/01; full list of members (6 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
5 March 2001Full accounts made up to 31 December 1998 (14 pages)
5 March 2001Full accounts made up to 31 December 1998 (14 pages)
3 October 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
3 October 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
27 September 2000Registered office changed on 27/09/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
27 September 2000Registered office changed on 27/09/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
25 September 2000Return made up to 16/09/00; full list of members (6 pages)
25 September 2000Return made up to 16/09/00; full list of members (6 pages)
15 October 1999Director's particulars changed (1 page)
15 October 1999Secretary's particulars changed (1 page)
15 October 1999Secretary's particulars changed (1 page)
15 October 1999Director's particulars changed (1 page)
30 September 1999Return made up to 16/09/99; full list of members (6 pages)
30 September 1999Return made up to 16/09/99; full list of members (6 pages)
24 September 1999Secretary's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
24 September 1999Secretary's particulars changed (1 page)
18 September 1998Return made up to 16/09/98; full list of members (6 pages)
18 September 1998Return made up to 16/09/98; full list of members (6 pages)
10 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
10 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
22 November 1997Particulars of mortgage/charge (3 pages)
22 November 1997Particulars of mortgage/charge (3 pages)
17 November 1997Registered office changed on 17/11/97 from: 6 princes park avenue london NW11 0JP (1 page)
17 November 1997Registered office changed on 17/11/97 from: 6 princes park avenue london NW11 0JP (1 page)
15 November 1997Particulars of mortgage/charge (3 pages)
15 November 1997Particulars of mortgage/charge (3 pages)
31 October 1997Ad 09/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 1997Ad 09/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
24 September 1997Registered office changed on 24/09/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997Registered office changed on 24/09/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
16 September 1997Incorporation (14 pages)
16 September 1997Incorporation (14 pages)