CITY & SUBURBAN UK PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE17 3DG

Company number 05676407
Status Active
Incorporation Date 16 January 2006
Company Type Private Limited Company
Address UNIT 19 MARTARA MEWS, OFF PENROSE STREET, LONDON, SE17 3DG
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 sixty-six events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CITY & SUBURBAN UK PROPERTIES LIMITED are www.citysuburbanukproperties.co.uk, and www.city-suburban-uk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Beckenham Hill Rail Station is 5.6 miles; to Brondesbury Park Rail Station is 6 miles; to Barnes Bridge Rail Station is 6.4 miles; to Bickley Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Suburban Uk Properties Limited is a Private Limited Company. The company registration number is 05676407. City Suburban Uk Properties Limited has been working since 16 January 2006. The present status of the company is Active. The registered address of City Suburban Uk Properties Limited is Unit 19 Martara Mews Off Penrose Street London Se17 3dg. . BONNER, Dorothy Ann is a Director of the company. BONNER, Ross David William is a Director of the company. BONNER, Stuart Terrance is a Director of the company. BONNER, Terrence William is a Director of the company. Secretary O'CONNOR, Lisa Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BONNER, Ross David William has been resigned. Director BONNER, Stuart Terrance has been resigned. Director O'CONNOR, Lisa Ann has been resigned. Director O'CONNOR, Lisa Ann has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BONNER, Dorothy Ann
Appointed Date: 06 December 2010
68 years old

Director
BONNER, Ross David William
Appointed Date: 21 February 2012
36 years old

Director
BONNER, Stuart Terrance
Appointed Date: 06 December 2010
55 years old

Director
BONNER, Terrence William
Appointed Date: 24 May 2007
79 years old

Resigned Directors

Secretary
O'CONNOR, Lisa Ann
Resigned: 30 August 2012
Appointed Date: 16 January 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 January 2006
Appointed Date: 16 January 2006

Director
BONNER, Ross David William
Resigned: 05 March 2010
Appointed Date: 16 January 2006
36 years old

Director
BONNER, Stuart Terrance
Resigned: 05 March 2010
Appointed Date: 16 January 2006
55 years old

Director
O'CONNOR, Lisa Ann
Resigned: 30 August 2012
Appointed Date: 21 February 2012
58 years old

Director
O'CONNOR, Lisa Ann
Resigned: 05 March 2010
Appointed Date: 16 January 2006
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 January 2006
Appointed Date: 16 January 2006

Persons With Significant Control

Mr Terence William Bonner
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ross David William Bonner
Notified on: 6 April 2016
36 years old
Nature of control: Has significant influence or control

Mr Stuart Terrance Bonner
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

CITY & SUBURBAN UK PROPERTIES LIMITED Events

10 May 2017
Confirmation statement made on 24 April 2017 with updates
08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Registration of charge 056764070009, created on 8 August 2016
15 Aug 2016
Registration of charge 056764070008, created on 8 August 2016
...
... and 56 more events
20 Jan 2006
Director resigned
20 Jan 2006
New director appointed
20 Jan 2006
New secretary appointed;new director appointed
20 Jan 2006
New director appointed
16 Jan 2006
Incorporation

CITY & SUBURBAN UK PROPERTIES LIMITED Charges

8 August 2016
Charge code 0567 6407 0009
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 alexandra road london…
8 August 2016
Charge code 0567 6407 0008
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Apartment 13 new central building 2 station road long eaton…
1 February 2016
Charge code 0567 6407 0007
Delivered: 13 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flats 1001, 1002, 1003 and 1007 st francis tower 23…
14 October 2015
Charge code 0567 6407 0006
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
8 January 2014
Charge code 0567 6407 0005
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Martara Properties Limited
Description: F/H property at 2 alexandra road east ham london.
16 May 2011
Legal charge
Delivered: 20 May 2011
Status: Satisfied on 8 February 2016
Persons entitled: National Westminster Bank PLC
Description: Flat 1003 23 franciscan way ipswich t/no. SK326660 by way…
16 May 2011
Legal charge
Delivered: 20 May 2011
Status: Satisfied on 8 February 2016
Persons entitled: National Westminster Bank PLC
Description: Flat 1002 23 franciscan way ipswich t/no. SK324899 by way…
16 May 2011
Legal charge
Delivered: 20 May 2011
Status: Satisfied on 9 February 2016
Persons entitled: National Westminster Bank PLC
Description: Flat 1001 23 franciscan way ipswich t/no. SK324900 by way…
21 October 2010
Legal charge
Delivered: 30 October 2010
Status: Satisfied on 9 February 2016
Persons entitled: National Westminster Bank PLC
Description: Apartment 71, eaststand apartments avenell road, highbury…