Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY AND MIDLAND PROPERTIES LTD
Company Information for

CITY AND MIDLAND PROPERTIES LTD

550 VALLEY ROAD, NOTTINGHAM, NG5 1JJ,
Company Registration Number
01001872
Private Limited Company
Active

Company Overview

About City And Midland Properties Ltd
CITY AND MIDLAND PROPERTIES LTD was founded on 1971-02-05 and has its registered office in . The organisation's status is listed as "Active". City And Midland Properties Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CITY AND MIDLAND PROPERTIES LTD
 
Legal Registered Office
550 VALLEY ROAD
NOTTINGHAM
NG5 1JJ
Other companies in NG5
 
Previous Names
COMMUNITY SERVICES LIMITED26/09/2022
Filing Information
Company Number 01001872
Company ID Number 01001872
Date formed 1971-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 17:30:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY AND MIDLAND PROPERTIES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JMH OFFICE SERVICES LIMITED   STREETER WEST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CITY AND MIDLAND PROPERTIES LTD

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM STREETER
Nominated Secretary 2008-12-12
ROBERT LESLIE BECKETT
Director 2006-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
SUZI BECKETT
Director 2014-12-31 2016-04-01
SUZAN CLEMENTS
Director 2014-05-29 2015-04-23
SUZI BECKETT
Director 2013-06-17 2013-12-31
SARAH HELEN DODD
Director 2012-12-31 2013-06-17
SUZI BECKETT
Director 2012-05-28 2012-12-31
SARA LOUISE BECKETT
Director 1994-10-11 2012-05-10
SUSAN BADDER
Company Secretary 2008-03-31 2008-12-12
CHRISTOPHER MICHAEL DAVIS
Company Secretary 2000-04-01 2008-03-31
SARA LOUISE DENNIS
Company Secretary 1999-07-05 2000-04-01
JUNE FERGUSON
Director 1997-07-01 2000-04-01
JUNE FERGUSON
Company Secretary 1997-07-01 1999-07-05
ROBERT LESLIE BECKETT
Director 1991-12-31 1998-03-31
SARA LOUISE DENNIS
Company Secretary 1995-11-24 1997-07-01
JUNE FERGUSON
Company Secretary 1991-12-31 1995-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT LESLIE BECKETT SOBERLINK (NOTTINGHAM) C.I.C. Director 2012-09-24 CURRENT 2012-09-21 Dissolved 2018-09-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-24CESSATION OF ROBERT LESLIE BECKETT AS A PERSON OF SIGNIFICANT CONTROL
2023-04-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZI BECKETT
2023-04-24CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES
2023-01-03Change of details for Mr Robert Leslie Beckett as a person with significant control on 2022-12-31
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-09-26Company name changed community services LIMITED\certificate issued on 26/09/22
2022-09-26CERTNMCompany name changed community services LIMITED\certificate issued on 26/09/22
2022-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-16AP01DIRECTOR APPOINTED MS SUZI BECKETT
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-31SH06Cancellation of shares. Statement of capital on 2018-11-02 GBP 196
2018-12-31SH03Purchase of own shares
2018-09-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 201
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SUZI BECKETT
2016-10-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10CH01Director's details changed for Mr Robert Leslie Beckett on 2016-08-10
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 201
2016-01-25AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SUZAN CLEMENTS
2015-03-27RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2015-03-27RES13Resolutions passed:<ul><li>Increase shares 12/03/2015</ul>
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 201
2015-03-27SH0105/03/15 STATEMENT OF CAPITAL GBP 201
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-21AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-21AP01DIRECTOR APPOINTED MS SUZI BECKETT
2014-06-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03AP01DIRECTOR APPOINTED MS SUZAN CLEMENTS
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SUZI BECKETT
2013-07-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AP01DIRECTOR APPOINTED MS SUZI BECKETT
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DODD
2013-01-09AR0131/12/12 FULL LIST
2013-01-09AP01DIRECTOR APPOINTED MS SARAH DODDS
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SUZI BECKETT
2012-09-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SARA BECKETT
2012-06-06AP01DIRECTOR APPOINTED SUZI BECKETT
2012-01-13AR0131/12/11 FULL LIST
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE BECKETT / 31/12/2011
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE BECKETT / 31/12/2011
2011-07-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-24AR0131/12/10 FULL LIST
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-02AR0131/12/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE BECKETT / 05/01/2010
2009-08-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY SUSAN BADDER
2009-01-20288aSECRETARY APPOINTED MR ANDREW WILLIAM STREETER
2008-12-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-22288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER DAVIS
2008-04-22288aSECRETARY APPOINTED SUSAN BADDER
2008-01-18363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-15288aNEW DIRECTOR APPOINTED
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-10363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-10190LOCATION OF DEBENTURE REGISTER
2006-01-10353LOCATION OF REGISTER OF MEMBERS
2006-01-10287REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 30-31 CARLTON BUSINESS CENTRE CARLTON NOTTINGHAM NOTTINGHAMSHIRE NG4 3AA
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-23363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-22RES04£ NC 100/10000 14/11/
2001-11-22123NC INC ALREADY ADJUSTED 14/11/01
2001-11-2288(2)RAD 14/11/01--------- £ SI 100@1=100 £ IC 100/200
2001-08-23395PARTICULARS OF MORTGAGE/CHARGE
2001-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-12288cDIRECTOR'S PARTICULARS CHANGED
2000-04-27288bSECRETARY RESIGNED
2000-04-27288aNEW SECRETARY APPOINTED
2000-04-27288bDIRECTOR RESIGNED
2000-03-16363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-03-16288bDIRECTOR RESIGNED
2000-03-16363(288)DIRECTOR RESIGNED
1999-08-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-02287REGISTERED OFFICE CHANGED ON 02/08/99 FROM: WILMOT HOUSE ST. JAMES COURT FRIAR GATE DERBY DE1 1BT
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to CITY AND MIDLAND PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITY AND MIDLAND PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-08-23 Outstanding HSBC BANK PLC
LEGAL CHARGE 1990-01-30 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-01-30 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-01-30 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-01-30 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-01-30 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-01-30 Outstanding MIDLAND BANK PLC
SUPPLEMENTAL DEED 1981-04-23 Satisfied STANDARD CHARTERED TRUST LIMITED
MORTGAGE 1972-01-18 Outstanding GRACE EALES
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY AND MIDLAND PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of CITY AND MIDLAND PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CITY AND MIDLAND PROPERTIES LTD
Trademarks
We have not found any records of CITY AND MIDLAND PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY AND MIDLAND PROPERTIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CITY AND MIDLAND PROPERTIES LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CITY AND MIDLAND PROPERTIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY AND MIDLAND PROPERTIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITY AND MIDLAND PROPERTIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.