Company NameCity Properties Management Limited
Company StatusActive
Company Number03453286
CategoryPrivate Limited Company
Incorporation Date21 October 1997(26 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Sara Oestreicher
NationalityBritish
StatusCurrent
Appointed21 October 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address74 Filey Avenue
London
N16 6JJ
Director NameMrs Sara Oestreicher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(18 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Filey Avenue
London
N16 6JJ
Director NameMr Alexander Oestreicher
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(18 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Oldhill Street
London
N16 6LB
Director NameMr David Oestreicher
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(18 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Jessam Avenue
London
E5 9DU
Director NameMr Joel Oestreicher
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(18 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gilda Crescent
London
N16 6JP
Director NameMr Moses Oestreicher
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(19 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Filey Avenue
London
N16 6JJ
Director NameMr Pinchas Oestreicher
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Filey Avenue
London
N16 6JJ
Director NameMr Herschel Oestreicher
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(18 years after company formation)
Appointment Duration8 years (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100-100a Northwold Rd Northwold Road
London
E5 8RL
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Telephone020 75021214
Telephone regionLondon

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

50 at £1Pinchas Oestreicher
50.00%
Ordinary
50 at £1Sara Oestreicher
50.00%
Ordinary

Financials

Year2014
Net Worth-£77,167
Cash£156,853
Current Liabilities£485,181

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due2 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End02 April

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

15 November 2023Termination of appointment of Herschel Oestreicher as a director on 14 November 2023 (1 page)
24 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
23 March 2023Previous accounting period shortened from 3 April 2022 to 2 April 2022 (1 page)
23 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
31 March 2022Previous accounting period shortened from 4 April 2021 to 3 April 2021 (1 page)
15 December 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
22 October 2021Compulsory strike-off action has been discontinued (1 page)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
7 September 2021Compulsory strike-off action has been suspended (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
23 March 2021Previous accounting period shortened from 5 April 2020 to 4 April 2020 (1 page)
12 January 2021Confirmation statement made on 21 October 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
16 March 2020Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page)
19 December 2019Previous accounting period shortened from 7 April 2019 to 6 April 2019 (1 page)
19 December 2019Previous accounting period extended from 24 March 2019 to 7 April 2019 (1 page)
28 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
16 March 2019Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page)
19 December 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
18 December 2018Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page)
22 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
22 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 21 October 2017 with updates (4 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)
20 June 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 June 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2017Appointment of Mr Moses Oestreicher as a director on 5 May 2017 (2 pages)
25 May 2017Appointment of Mr Moses Oestreicher as a director on 5 May 2017 (2 pages)
16 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
16 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
12 January 2017Confirmation statement made on 21 October 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 21 October 2016 with updates (5 pages)
19 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
28 June 2016Appointment of Mr David Oestreicher as a director on 31 May 2016 (2 pages)
28 June 2016Appointment of Mr Joel Oestreicher as a director on 31 May 2016 (2 pages)
28 June 2016Appointment of Mr Alexander Oestreicher as a director on 31 May 2016 (2 pages)
28 June 2016Appointment of Mr David Oestreicher as a director on 31 May 2016 (2 pages)
28 June 2016Appointment of Mr Joel Oestreicher as a director on 31 May 2016 (2 pages)
28 June 2016Appointment of Mr Alexander Oestreicher as a director on 31 May 2016 (2 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
17 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
5 January 2016Appointment of Mr Herschel Oestreicher as a director on 1 November 2015 (2 pages)
5 January 2016Appointment of Mr Herschel Oestreicher as a director on 1 November 2015 (2 pages)
21 December 2015Appointment of Mrs Sara Oestreicher as a director on 1 November 2015 (2 pages)
21 December 2015Appointment of Mrs Sara Oestreicher as a director on 1 November 2015 (2 pages)
20 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
20 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
13 July 2015Total exemption small company accounts made up to 29 June 2014 (5 pages)
13 July 2015Total exemption small company accounts made up to 29 June 2014 (5 pages)
7 July 2015Previous accounting period shortened from 29 June 2015 to 31 March 2015 (1 page)
7 July 2015Previous accounting period shortened from 29 June 2015 to 31 March 2015 (1 page)
23 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
23 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
19 March 2015Previous accounting period extended from 24 March 2014 to 30 June 2014 (1 page)
19 March 2015Previous accounting period extended from 24 March 2014 to 30 June 2014 (1 page)
21 December 2014Previous accounting period shortened from 25 March 2014 to 24 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 25 March 2014 to 24 March 2014 (1 page)
17 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2014Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page)
19 March 2014Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page)
21 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
21 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
9 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 March 2013Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
18 March 2013Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
19 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
19 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (5 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 21 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
13 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
13 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
23 October 2008Return made up to 21/10/08; full list of members (3 pages)
23 October 2008Return made up to 21/10/08; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
1 May 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
23 October 2007Return made up to 21/10/07; full list of members (2 pages)
23 October 2007Return made up to 21/10/07; full list of members (2 pages)
5 April 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
5 April 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
24 October 2006Return made up to 21/10/06; full list of members (2 pages)
24 October 2006Return made up to 21/10/06; full list of members (2 pages)
5 May 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
5 May 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
24 March 2006Return made up to 21/10/05; full list of members (2 pages)
24 March 2006Return made up to 21/10/05; full list of members (2 pages)
5 April 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
5 April 2005Total exemption full accounts made up to 31 March 2004 (12 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)
10 November 2004Secretary's particulars changed (1 page)
10 November 2004Secretary's particulars changed (1 page)
10 November 2004Return made up to 21/10/04; full list of members (5 pages)
10 November 2004Return made up to 21/10/04; full list of members (5 pages)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
15 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
15 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
26 October 2003Return made up to 21/10/03; full list of members (5 pages)
26 October 2003Return made up to 21/10/03; full list of members (5 pages)
3 April 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
3 April 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
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 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)
24 October 2002Return made up to 21/10/02; full list of members (5 pages)
24 October 2002Return made up to 21/10/02; full list of members (5 pages)
25 July 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
25 July 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
12 February 2002Total exemption full accounts made up to 31 March 2000 (13 pages)
12 February 2002Total exemption full accounts made up to 31 March 2000 (13 pages)
4 December 2001Return made up to 23/10/01; full list of members (5 pages)
4 December 2001Return made up to 23/10/01; full list of members (5 pages)
9 January 2001Full accounts made up to 31 December 1998 (12 pages)
9 January 2001Full accounts made up to 31 December 1998 (12 pages)
30 October 2000Return made up to 21/10/00; full list of members (5 pages)
30 October 2000Return made up to 21/10/00; full list of members (5 pages)
13 October 2000Registered office changed on 13/10/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
13 October 2000Registered office changed on 13/10/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
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)
10 November 1999Return made up to 21/10/99; full list of members (6 pages)
10 November 1999Return made up to 21/10/99; full list of members (6 pages)
15 October 1999Secretary's particulars changed (1 page)
15 October 1999Secretary's particulars changed (1 page)
15 October 1999Director's particulars changed (1 page)
15 October 1999Director's particulars changed (1 page)
6 January 1999Return made up to 21/10/98; full list of members (6 pages)
6 January 1999Return made up to 21/10/98; full list of members (6 pages)
22 December 1998Ad 05/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 1998Ad 05/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
10 September 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
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)
10 November 1997Registered office changed on 10/11/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
10 November 1997Registered office changed on 10/11/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
3 November 1997New secretary appointed (2 pages)
3 November 1997New secretary appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
21 October 1997Incorporation (14 pages)
21 October 1997Incorporation (14 pages)