Company NameCitypoint Estates Llp
Company StatusActive
Company NumberOC351965
CategoryLimited Liability Partnership
Incorporation Date1 February 2010(14 years, 2 months ago)

Directors

LLP Designated Member NameLondon Property Holdings Limited (Corporation)
StatusCurrent
Appointed01 February 2010(same day as company formation)
Correspondence AddressBarry House 20-22 Worple Road
London
SW19 4DH
LLP Designated Member NameNappier Holdings Ltd (Corporation)
StatusCurrent
Appointed01 February 2010(same day as company formation)
Correspondence AddressCanada Court Upland Road
St Peter Port
Guernsey
Channel Isles
GY1 3BQ
LLP Designated Member NameWPI Group Limited (Corporation)
StatusCurrent
Appointed06 October 2010(8 months after company formation)
Appointment Duration13 years, 6 months
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
Vg1 110
Virgin Islands, British

Location

Registered AddressHampden House
76 Durham Road
London
SW20 0TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£2,828,669
Cash£157,758
Current Liabilities£234,181

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

15 October 2010Delivered on: 26 October 2010
Persons entitled: Principality Building Society

Classification: Assignment of jct design and building contract
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: All of the right, title and interest of citypoint estates LLP in, and the full benefit of a jct design and build contract dated 15 october 2010 and made between citypoint estates LLP and davies design & construction limited with agreed amendments realting to the redevelopment of nelson house, 58, 58A and 58B wimbledon hill road, wimbledon, london for a fixed sum of £2,131,244.50.
Outstanding
15 October 2010Delivered on: 26 October 2010
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property known as nelson house, 58, 58A and 58B wimbledon hill road, wimbledon, london, t/no: SGL604663 by way of fixed equitable charge the goodwill of any business. By way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property see image for full details.
Outstanding

Filing History

1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
15 November 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
15 November 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
25 August 2017Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 25 August 2017 (1 page)
25 August 2017Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 25 August 2017 (1 page)
8 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
19 December 2016Accounts for a small company made up to 31 March 2016 (10 pages)
19 December 2016Accounts for a small company made up to 31 March 2016 (10 pages)
1 February 2016Annual return made up to 1 February 2016 (4 pages)
1 February 2016Annual return made up to 1 February 2016 (4 pages)
9 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
9 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
2 February 2015Annual return made up to 1 February 2015 (4 pages)
2 February 2015Annual return made up to 1 February 2015 (4 pages)
2 February 2015Annual return made up to 1 February 2015 (4 pages)
17 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
17 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
3 February 2014Annual return made up to 1 February 2014 (4 pages)
3 February 2014Annual return made up to 1 February 2014 (4 pages)
3 February 2014Annual return made up to 1 February 2014 (4 pages)
17 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
17 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
4 February 2013Annual return made up to 1 February 2013 (4 pages)
4 February 2013Annual return made up to 1 February 2013 (4 pages)
4 February 2013Annual return made up to 1 February 2013 (4 pages)
26 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
26 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 1 February 2012 (3 pages)
21 February 2012Annual return made up to 1 February 2012 (3 pages)
21 February 2012Annual return made up to 1 February 2012 (3 pages)
6 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
6 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
21 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
21 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
28 February 2011Annual return made up to 1 February 2011 (3 pages)
28 February 2011Annual return made up to 1 February 2011 (3 pages)
28 February 2011Annual return made up to 1 February 2011 (3 pages)
26 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
26 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
26 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
26 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
13 October 2010Appointment of Wpi Group Limited as a member (3 pages)
13 October 2010Appointment of Wpi Group Limited as a member (3 pages)
1 February 2010Incorporation of a limited liability partnership (9 pages)
1 February 2010Incorporation of a limited liability partnership (9 pages)