Company number 03471495
Status Active
Incorporation Date 26 November 1997
Company Type Private Limited Company
Address NO 3 HAMPSTEAD WEST, 224 IVERSON ROAD, LONDON, NW6 2HX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
GBP 100
. The most likely internet sites of CITY & SUBURB PROPERTIES LIMITED are www.citysuburbproperties.co.uk, and www.city-suburb-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. City Suburb Properties Limited is a Private Limited Company.
The company registration number is 03471495. City Suburb Properties Limited has been working since 26 November 1997.
The present status of the company is Active. The registered address of City Suburb Properties Limited is No 3 Hampstead West 224 Iverson Road London Nw6 2hx. . COLES, Sarah is a Secretary of the company. COLES, Sarah is a Director of the company. SMITH, Mark Julian is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
BHARDWAJ, Ashok
Resigned: 26 November 1997
Appointed Date: 26 November 1997
Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 26 November 1997
Appointed Date: 26 November 1997
Persons With Significant Control
Mr Mark Julian Smith
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Miss Sarah Coles
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CITY & SUBURB PROPERTIES LIMITED Events
8 March 2004
Legal charge
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Grove Property Finance Limited
Description: F/H l/h land and buildings situate at and k/a 2 menelik…
4 June 2003
Legal charge
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: Grove Property Finance Limited
Description: L/H land and buildings 2 menelik road, hampstead in the…
5 March 2003
Mortgage deed
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: First floor maisonette 155 fordwych road london NW2 3NG…
17 September 2002
Legal charge
Delivered: 20 September 2002
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: All that land and buildings thereon known as first floor…
17 September 2002
Legal charge
Delivered: 20 September 2002
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: All that land and buildings thereon known as 60 brenthurst…
6 September 2002
Mortgage deed
Delivered: 19 September 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 54B hawthorne road, london t/n NGL543963.
6 September 2002
Mortgage deed
Delivered: 19 September 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 61/61A braemar avenue, london t/n NGL727557.
19 April 2002
Legal charge
Delivered: 24 April 2002
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that l/h land and buildings k/a first floor flat 54B…
19 April 2002
Legal charge
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: F/Hold land and buildings known as 61 and 61A braemar…
17 April 2002
Legal charge
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: F/H land and buildings k/a 27 ash grove london NW2 3LJ…
12 February 2002
Mortgage deed
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/Hold land and buildings known as 59A/59B oaklands…
12 February 2002
Mortgage deed
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/Hold land and buildings known as 32 herriff road,london…
12 February 2002
Mortgage deed
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/Hold land and buildings known as 2 epcot mews,pember…
12 February 2002
Mortgage deed
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/Hold land and buildings known as 4 cotleigh road,london…
12 February 2002
Mortgage deed
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/Hold land and buildings known as flat 10 masons…
12 February 2002
Mortgage deed
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/Hold land and buildings known as flat 8 masons…
12 February 2002
Mortgage deed
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/Hold land and buildings known as flat 3,16 mill…
12 February 2002
Mortgage deed
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/Hold land and buildings known as 6 victoria…
12 February 2002
Floating charge
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Floating charge over. Undertaking and all property and…
15 October 2001
Legal charge
Delivered: 26 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 2 epcot mews pember road london.
15 October 2001
Mortgage
Delivered: 19 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that land and buildings k/a 6 victoria mansions…
13 August 2001
Legal charge
Delivered: 17 August 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a or being 349 harlesden road london NW10.
12 May 2000
Legal charge
Delivered: 18 May 2000
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: The property known as land and buildings as 2 epcot mews…
28 April 2000
Transfer
Delivered: 11 May 2000
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: Land/blds known as 6 victoria mansions,grange…
3 April 2000
Legal charge
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/Hold property known as 59 oaklands rd,willesden,NW2 6DJ;…
14 May 1999
Legal charge
Delivered: 19 May 1999
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: Ground floor flat 59 oaklands road london t/n NGL680098 and…
26 April 1999
Legal charge
Delivered: 1 May 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/Hold property - flat 8,masons house valley drive…
26 April 1999
Legal charge
Delivered: 1 May 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/Hold property - flat 3,16 mill lane london NW6; NGL478205…
26 April 1999
Legal charge
Delivered: 1 May 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/Hold property known as flat 10 masons house valley drive…
27 November 1998
Legal charge
Delivered: 1 December 1998
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: L/H flat k/a flat 10 masons house 1-3 valley drive london…
27 November 1998
Legal charge
Delivered: 1 December 1998
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: L/H flat k/a falt 8 masons house 1-3 valley drive london…
29 September 1998
Legal charge
Delivered: 13 October 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 32 sherriff road london NW6. And all buildings structures…
29 September 1998
Debenture
Delivered: 13 October 1998
Status: Satisfied
on 6 March 2003
Persons entitled: Bank of Ireland
Description: Specific property charged being 32 sherriff road london NW6…
29 September 1998
Legal charge
Delivered: 13 October 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 4 cotleigh road london NW6. And all buildings structures…
19 June 1998
Legal charge
Delivered: 24 June 1998
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: Land and buildings k/a flat 3, 16 mill lane west hampstead…
3 April 1998
Legal charge
Delivered: 4 April 1998
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: Land and buildings thereon k/a ground floor flat 8 goring…
26 February 1998
Legal charge
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: All that land and buildings thereon k/a 4 cotleigh road…
8 January 1998
Legal charge
Delivered: 13 January 1998
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: Land and buildings thereon k/a 32 sherriff road west…