Company number 04854807
Status Active
Incorporation Date 4 August 2003
Company Type Private Limited Company
Address DUFFY HOUSE, 1 MOUNT ROAD, FELTHAM, MIDDLESEX, UNITED KINGDOM, TW13 6AR
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 30 April 2016; Previous accounting period shortened from 31 December 2016 to 30 April 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of CITY & SOUTHERN PROPERTIES LIMITED are www.citysouthernproperties.co.uk, and www.city-southern-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Brentford Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.3 miles; to Chessington North Rail Station is 6.4 miles; to Byfleet & New Haw Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Southern Properties Limited is a Private Limited Company.
The company registration number is 04854807. City Southern Properties Limited has been working since 04 August 2003.
The present status of the company is Active. The registered address of City Southern Properties Limited is Duffy House 1 Mount Road Feltham Middlesex United Kingdom Tw13 6ar. . DUFFY, Joanna Margaret is a Secretary of the company. DUFFY, Jonathan Bernard is a Director of the company. Secretary ALLEN, John Walter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CONNOLLY, James Martin has been resigned. Director DUFFY, Andrew Dominic has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 August 2003
Appointed Date: 04 August 2003
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 August 2003
Appointed Date: 04 August 2003
CITY & SOUTHERN PROPERTIES LIMITED Events
06 Feb 2017
Full accounts made up to 30 April 2016
14 Oct 2016
Previous accounting period shortened from 31 December 2016 to 30 April 2016
13 Oct 2016
Accounts for a small company made up to 31 December 2015
18 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
18 Jul 2016
Secretary's details changed for Joanna Margaret Duffy on 23 June 2016
...
... and 55 more events
02 Sep 2003
New director appointed
02 Sep 2003
New secretary appointed
21 Aug 2003
Director resigned
21 Aug 2003
Secretary resigned
04 Aug 2003
Incorporation
28 August 2013
Charge code 0485 4807 0007
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 64 queensmill road fulham london t/no…
28 August 2013
Charge code 0485 4807 0006
Delivered: 4 September 2013
Status: Satisfied
on 30 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
28 August 2013
Charge code 0485 4807 0005
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 1 wells road shepherds bush london t/no…
28 August 2013
Charge code 0485 4807 0004
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 2 wells road shepherd's bush london t/no…
28 August 2013
Charge code 0485 4807 0003
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 3 wells road shepherd's bush london t/no's…
23 September 2011
Legal charge
Delivered: 1 October 2011
Status: Satisfied
on 19 February 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 1-3 wells road, shepherds bush, london…
19 January 2011
Mortgage debenture
Delivered: 21 January 2011
Status: Satisfied
on 29 August 2013
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…