Company NameCity & Suburban UK Properties Limited
Company StatusActive
Company Number05676407
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)

Business Activity

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

Directors

Director NameTerrence William Bonner
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(1 year, 4 months after company formation)
Appointment Duration16 years, 11 months
RoleShipping Agent
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Martara Mews Off Penrose Street
London
SE17 3DG
Director NameMrs Dorothy Ann Bonner
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2010(4 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 19 Martara Mews Off Penrose Street
London
SE17 3DG
Director NameMr Stuart Terrance Bonner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2010(4 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit 19 Martara Mews Off Penrose Street
London
SE17 3DG
Director NameMr Ross David William Bonner
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(6 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressUnit 19 Martara Mews Off Penrose Street
London
SE17 3DG
Director NameMr Ross David William Bonner
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address97 Lubbock Road
Chislehurst
Kent
BR7 5LA
Director NameMr Stuart Terrance Bonner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Westbrooke Road
Sidcup
Kent
DA15 7PH
Director NameMs Lisa Ann O'Connor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleSole Trader Cleaning Business
Country of ResidenceUnited Kingdom
Correspondence Address81 Belmont Avenue
Wickford
Essex
SS12 0HG
Secretary NameMs Lisa Ann O'Connor
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleSole Trader Cleaning Business
Country of ResidenceUnited Kingdom
Correspondence Address81 Belmont Avenue
Wickford
Essex
SS12 0HG
Director NameMs Lisa Ann O'Connor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(6 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 30 August 2012)
RoleSole Trader Cleaning Business
Country of ResidenceUnited Kingdom
Correspondence Address81 Belmont Avenue
Wickford
Essex
SS12 0HG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 19 Martara Mews
Off Penrose Street
London
SE17 3DG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Terrence Bonner
51.81%
Ordinary
31 at £1Executors Of Estate Of Lisa O'connor
16.06%
Ordinary
31 at £1Ross Bonner
16.06%
Ordinary
31 at £1Stuart Bonner
16.06%
Ordinary

Financials

Year2014
Net Worth£181,178
Cash£2,113
Current Liabilities£504,052

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 4 days from now)

Charges

8 August 2016Delivered on: 19 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 2 alexandra road london.
Outstanding
8 August 2016Delivered on: 15 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Apartment 13 new central building 2 station road long eaton nottingham. Apartment 15 new central building 2 station road long eaton nottingham.
Outstanding
1 February 2016Delivered on: 13 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flats 1001, 1002, 1003 and 1007 st francis tower 23 franciscan way ipswich please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
14 October 2015Delivered on: 14 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 January 2014Delivered on: 22 January 2014
Persons entitled: Martara Properties Limited

Classification: A registered charge
Particulars: F/H property at 2 alexandra road east ham london.
Outstanding
16 May 2011Delivered on: 20 May 2011
Persons entitled: National Westminster 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 1003 23 franciscan way ipswich t/no. SK326660 by way of fixed charge any other interests in the property all rents and proceeds of any insurance.
Outstanding
16 May 2011Delivered on: 20 May 2011
Persons entitled: National Westminster 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 1002 23 franciscan way ipswich t/no. SK324899 by way of fixed charge any other interests in the property all rents and proceeds of any insurance.
Outstanding
16 May 2011Delivered on: 20 May 2011
Persons entitled: National Westminster 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 1001 23 franciscan way ipswich t/no. SK324900 by way of fixed charge any other interests in the property all rents and proceeds of any insurance.
Outstanding
21 October 2010Delivered on: 30 October 2010
Persons entitled: National Westminster 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: Apartment 71, eaststand apartments avenell road, highbury stadium, london. Any other interests in the property all rents and proceeds of any insurance.
Outstanding

Filing History

5 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
6 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
19 August 2019Director's details changed for Mrs Dorothy Ann Bonner on 19 August 2019 (2 pages)
19 August 2019Director's details changed for Mr Ross David William Bonner on 19 August 2019 (2 pages)
19 August 2019Director's details changed for Mr Stuart Terrance Bonner on 19 August 2019 (2 pages)
19 August 2019Director's details changed for Terrence William Bonner on 19 August 2019 (2 pages)
16 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
8 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 August 2016Registration of charge 056764070009, created on 8 August 2016 (42 pages)
19 August 2016Registration of charge 056764070009, created on 8 August 2016 (42 pages)
15 August 2016Registration of charge 056764070008, created on 8 August 2016 (42 pages)
15 August 2016Registration of charge 056764070008, created on 8 August 2016 (42 pages)
13 February 2016Registration of charge 056764070007, created on 1 February 2016 (42 pages)
13 February 2016Registration of charge 056764070007, created on 1 February 2016 (42 pages)
9 February 2016Satisfaction of charge 2 in full (1 page)
9 February 2016Satisfaction of charge 1 in full (1 page)
9 February 2016Satisfaction of charge 1 in full (1 page)
9 February 2016Satisfaction of charge 2 in full (1 page)
8 February 2016Satisfaction of charge 3 in full (1 page)
8 February 2016Satisfaction of charge 3 in full (1 page)
8 February 2016Satisfaction of charge 4 in full (1 page)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 193
(7 pages)
8 February 2016Satisfaction of charge 4 in full (1 page)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 193
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 October 2015Registration of charge 056764070006, created on 14 October 2015 (42 pages)
14 October 2015Registration of charge 056764070006, created on 14 October 2015 (42 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 193
(7 pages)
25 February 2015Register(s) moved to registered office address Unit 19 Martara Mews Off Penrose Street London SE17 3DG (1 page)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 193
(7 pages)
25 February 2015Register(s) moved to registered office address Unit 19 Martara Mews Off Penrose Street London SE17 3DG (1 page)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 193
(7 pages)
19 February 2014Registered office address changed from 97 Lubbock Road Chislehurst Kent BR7 5LA England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 97 Lubbock Road Chislehurst Kent BR7 5LA England on 19 February 2014 (1 page)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 193
(7 pages)
22 January 2014Registration of charge 056764070005 (9 pages)
22 January 2014Registration of charge 056764070005 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
12 March 2013Termination of appointment of Lisa O'connor as a director (1 page)
12 March 2013Termination of appointment of Lisa O'connor as a director (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 September 2012Termination of appointment of Lisa O'connor as a secretary (1 page)
5 September 2012Termination of appointment of Lisa O'connor as a secretary (1 page)
16 March 2012Registered office address changed from 81 Belmont Avenue Wickford Essex SS12 0HG on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 81 Belmont Avenue Wickford Essex SS12 0HG on 16 March 2012 (1 page)
16 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
21 February 2012Appointment of Mr Ross David William Bonner as a director (2 pages)
21 February 2012Appointment of Ms Lisa Ann O'connor as a director (2 pages)
21 February 2012Appointment of Mr Ross David William Bonner as a director (2 pages)
21 February 2012Appointment of Ms Lisa Ann O'connor as a director (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 193
(3 pages)
14 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 193
(3 pages)
16 June 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 100
(3 pages)
16 June 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 100
(3 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 February 2011Appointment of Mrs Dorothy Ann Bonner as a director (2 pages)
22 February 2011Register inspection address has been changed (1 page)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
22 February 2011Register inspection address has been changed (1 page)
22 February 2011Register(s) moved to registered inspection location (1 page)
22 February 2011Appointment of Mr Stuart Terrance Bonner as a director (2 pages)
22 February 2011Appointment of Mr Stuart Terrance Bonner as a director (2 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
22 February 2011Appointment of Mrs Dorothy Ann Bonner as a director (2 pages)
22 February 2011Register(s) moved to registered inspection location (1 page)
30 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Lisa Ann O'connor on 31 January 2010 (2 pages)
17 March 2010Director's details changed for Terrence William Bonner on 31 January 2010 (2 pages)
17 March 2010Director's details changed for Ross David William Bonner on 31 January 2010 (2 pages)
17 March 2010Director's details changed for Lisa Ann O'connor on 31 January 2010 (2 pages)
17 March 2010Director's details changed for Stuart Terrance Bonner on 31 January 2010 (2 pages)
17 March 2010Director's details changed for Terrence William Bonner on 31 January 2010 (2 pages)
17 March 2010Director's details changed for Ross David William Bonner on 31 January 2010 (2 pages)
17 March 2010Director's details changed for Stuart Terrance Bonner on 31 January 2010 (2 pages)
5 March 2010Termination of appointment of Ross Bonner as a director (1 page)
5 March 2010Termination of appointment of Lisa O'connor as a director (1 page)
5 March 2010Termination of appointment of Ross Bonner as a director (1 page)
5 March 2010Termination of appointment of Stuart Bonner as a director (1 page)
5 March 2010Termination of appointment of Lisa O'connor as a director (1 page)
5 March 2010Termination of appointment of Stuart Bonner as a director (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2009Return made up to 31/01/09; full list of members (4 pages)
31 March 2009Return made up to 31/01/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 February 2008Return made up to 31/01/08; full list of members (4 pages)
28 February 2008Return made up to 16/01/08; full list of members (4 pages)
28 February 2008Return made up to 16/01/08; full list of members (4 pages)
28 February 2008Return made up to 31/01/08; full list of members (4 pages)
9 November 2007Ad 29/10/07--------- £ si 3@1=3 £ ic 3/6 (2 pages)
9 November 2007Ad 29/10/07--------- £ si 3@1=3 £ ic 3/6 (2 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
1 April 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
1 April 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
31 March 2007Return made up to 16/01/07; full list of members (7 pages)
31 March 2007Return made up to 16/01/07; full list of members (7 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New secretary appointed;new director appointed (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006New secretary appointed;new director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
16 January 2006Incorporation (20 pages)
16 January 2006Incorporation (20 pages)