CITY GREEN PROPERTIES LIMITED
LONDON LONDON & RICHMOND LOCK LIMITED

Hellopages » Greater London » Barnet » NW11 8ED

Company number 05998473
Status Active
Incorporation Date 14 November 2006
Company Type Private Limited Company
Address 10-14 ACCOMMODATION ROAD, GOLDERS GREEN, LONDON, NW11 8ED
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 1 . The most likely internet sites of CITY GREEN PROPERTIES LIMITED are www.citygreenproperties.co.uk, and www.city-green-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.9 miles; to Barnes Bridge Rail Station is 7.3 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Green Properties Limited is a Private Limited Company. The company registration number is 05998473. City Green Properties Limited has been working since 14 November 2006. The present status of the company is Active. The registered address of City Green Properties Limited is 10 14 Accommodation Road Golders Green London Nw11 8ed. . TREGONING, James is a Secretary of the company. GREEN, Joseph Dore is a Director of the company. GREEN, Philip John is a Director of the company. Secretary FRENCH, Szilvia has been resigned. Secretary MILLS, Brian Patrick has been resigned. Secretary LONDON GREEN PROPERTIES LIMITED has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director CARTER, Marc Anton has been resigned. Director MILLS, Brian Patrick has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TREGONING, James
Appointed Date: 27 May 2010

Director
GREEN, Joseph Dore
Appointed Date: 02 January 2013
40 years old

Director
GREEN, Philip John
Appointed Date: 14 November 2006
73 years old

Resigned Directors

Secretary
FRENCH, Szilvia
Resigned: 16 January 2009
Appointed Date: 14 November 2007

Secretary
MILLS, Brian Patrick
Resigned: 14 November 2007
Appointed Date: 14 November 2006

Secretary
LONDON GREEN PROPERTIES LIMITED
Resigned: 27 May 2010
Appointed Date: 16 January 2009

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 14 November 2006
Appointed Date: 14 November 2006

Director
CARTER, Marc Anton
Resigned: 01 June 2009
Appointed Date: 14 November 2006
64 years old

Director
MILLS, Brian Patrick
Resigned: 01 September 2008
Appointed Date: 14 November 2006
56 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 14 November 2006
Appointed Date: 14 November 2006

Persons With Significant Control

Mr Joseph Dore Green
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – 75% or more

CITY GREEN PROPERTIES LIMITED Events

14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 30 November 2015
16 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1

05 Aug 2015
Total exemption small company accounts made up to 30 November 2014
14 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1

...
... and 33 more events
16 Feb 2007
Secretary resigned
16 Feb 2007
New director appointed
16 Feb 2007
New secretary appointed;new director appointed
15 Feb 2007
Registered office changed on 15/02/07 from: 10-14 accommodation road golders green london NW11 8ED
14 Nov 2006
Incorporation

CITY GREEN PROPERTIES LIMITED Charges

5 June 2013
Charge code 0599 8473 0002
Delivered: 18 June 2013
Status: Satisfied on 12 December 2013
Persons entitled: Glenmore Capital Limited
Description: Notification of addition to or amendment of charge…
5 June 2013
Charge code 0599 8473 0001
Delivered: 18 June 2013
Status: Satisfied on 12 December 2013
Persons entitled: Glenmore Capital Limited
Description: L/H property situate at and k/a unit b, 1A bedford road…