CITY COURT PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 7QL

Company number 00812178
Status Active
Incorporation Date 10 July 1964
Company Type Private Limited Company
Address 12 WEST HEATH AVENUE, GOLDERS GREEN, LONDON, NW11 7QL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CITY COURT PROPERTIES LIMITED are www.citycourtproperties.co.uk, and www.city-court-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and three months. The distance to to Barbican Rail Station is 5.3 miles; to Battersea Park Rail Station is 6.6 miles; to Barnes Bridge Rail Station is 7.2 miles; to Brentford Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Court Properties Limited is a Private Limited Company. The company registration number is 00812178. City Court Properties Limited has been working since 10 July 1964. The present status of the company is Active. The registered address of City Court Properties Limited is 12 West Heath Avenue Golders Green London Nw11 7ql. . SUMMERS, Robin is a Secretary of the company. SUMMERS, Alistair Gerald is a Director of the company. SUMMERS, Jill Elizabeth is a Director of the company. SUMMERS, Robin is a Director of the company. Director WHELEN, Dorothy Patchett has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director
SUMMERS, Alistair Gerald
Appointed Date: 21 April 2012
60 years old

Director

Director
SUMMERS, Robin

84 years old

Resigned Directors

Director
WHELEN, Dorothy Patchett
Resigned: 01 April 2002
106 years old

Persons With Significant Control

Mr Robin Summers
Notified on: 1 June 2016
84 years old
Nature of control: Has significant influence or control

CITY COURT PROPERTIES LIMITED Events

03 Feb 2017
Confirmation statement made on 3 February 2017 with updates
06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 31 December 2015
05 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2

25 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 57 more events
23 Jul 1987
Accounts for a small company made up to 31 December 1986

23 Jul 1987
Return made up to 31/05/87; full list of members

18 Jun 1986
Accounts for a small company made up to 31 December 1985

13 Jun 1986
Return made up to 31/05/86; full list of members

10 Jul 1964
Incorporation

CITY COURT PROPERTIES LIMITED Charges

24 June 1976
Charge of whole
Delivered: 1 July 1976
Status: Outstanding
Persons entitled: Alice Marie Briault
Description: 53 moorlands road, camberley, surrey.
21 May 1976
Charge of whole
Delivered: 27 May 1976
Status: Outstanding
Persons entitled: A H Hedges
Description: 1 & 2 yopps green cottages, sheet still,plaxtol, kent.
12 December 1975
Mortgage
Delivered: 16 December 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises 338 sefton street, putney (with all…
9 October 1974
Charge
Delivered: 23 October 1974
Status: Outstanding
Persons entitled: G R Stacey C J M Ommanney
Description: F/H premises, 2 thomsor rd wealdstone, midx.
1 November 1973
Mortgage
Delivered: 7 November 1973
Status: Outstanding
Persons entitled: T H F Ribbins
Description: 139, the drive feltham, middlesex and 30 edna road, merton.
16 July 1973
Mortgage
Delivered: 27 July 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 59, dennise road, east molesey surrey together with all…
17 December 1971
Mortgage
Delivered: 20 December 1971
Status: Outstanding
Persons entitled: Miss Diana Warwick Marshead
Description: 43 amity grove wimbledon merton.
10 April 1970
Mortgage
Delivered: 22 April 1970
Status: Outstanding
Persons entitled: Irene Maureen Rowley Edward L Wright
Description: 31, myrtle road, hampton, middlesex 22 penrith road, new…
20 February 1968
Mortgage
Delivered: 23 February 1968
Status: Outstanding
Persons entitled: J R Stacey A J M Omanney
Description: Wivenhoe pine grove brookland and melrose avondale road…
8 January 1968
Mortgage
Delivered: 15 January 1968
Status: Outstanding
Persons entitled: R Maltby Leonora M. Maltby
Description: 55, graham road, wealdstone, middlesex.
8 November 1967
Legal charge
Delivered: 27 November 1967
Status: Outstanding
Persons entitled: Ivy V E Robinson
Description: 22, church grove, hampton wick, richmond upon thames.
8 June 1967
Legal charge
Delivered: 26 June 1967
Status: Outstanding
Persons entitled: A G Lurt
Description: 35, sefton st, putney, wandsworth 59, dennis rd, east…
22 December 1966
Charge
Delivered: 3 January 1967
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 53, moorlands rd, camberley surrey.