Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITIGROUP PROPERTY LIMITED
Company Information for

CITIGROUP PROPERTY LIMITED

LONDON, W1U,
Company Registration Number
03687297
Private Limited Company
Dissolved

Dissolved 2016-03-02

Company Overview

About Citigroup Property Ltd
CITIGROUP PROPERTY LIMITED was founded on 1998-12-22 and had its registered office in London. The company was dissolved on the 2016-03-02 and is no longer trading or active.

Key Data
Company Name
CITIGROUP PROPERTY LIMITED
 
Legal Registered Office
LONDON
W1U
Other companies in E14
 
Previous Names
PLANTBRASS LIMITED31/10/2001
Filing Information
Company Number 03687297
Date formed 1998-12-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-03-02
Type of accounts FULL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
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.
Companies with same name CITIGROUP PROPERTY LIMITED
The following companies were found which have the same name as CITIGROUP PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITIGROUP PROPERTY HOLDING, L.L.C. NV Revoked Company formed on the 2008-07-10
CITIGROUP PROPERTY INVESTORS CHINA LIMITED Active Company formed on the 2005-11-17
CITIGROUP PROPERTY RENTALS, L.L.C. 175 FOUNTAINBLEAU BLVD., #2A3 MIAMI FL 33172 Inactive Company formed on the 2002-10-17
CITIGROUP PROPERTY INVESTORS US REAL ESTATE PUBLIC SECURITIES LLC Delaware Unknown
CITIGROUP PROPERTY INVESTORS GLOBAL REAL ESTATE PUBLIC SECURITIES LLC Delaware Unknown
CITIGROUP PROPERTY INVESTORS US INCOME APPRECIATION REALESTATE SECURITIES LP Delaware Unknown
CITIGROUP PROPERTY INVESTORS ASIA KINGSVILLE II LTD. Unknown

Company Officers of CITIGROUP PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES CUMMING
Company Secretary 2005-12-21
SIMON JAMES CUMMING
Director 2015-01-30
MAY ALEXANDRA LIVINGSTONE
Director 2015-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN REGINALD KILLEY
Director 2003-11-11 2015-01-30
STEPHEN ROGERS
Director 2007-06-06 2015-01-30
DAVID IAN SHARLAND
Director 2007-06-06 2015-01-30
LUCY VICTORIA DASI SUTTON
Director 2005-12-21 2013-07-05
NIGEL FITZGERALD
Director 2004-05-21 2011-06-17
JOHN PHILIP WESTWOOD
Director 2007-06-06 2009-10-07
NEIL RUSSELL WILLIAMS
Director 2004-05-21 2009-09-08
PETER RAYMOND SPRATLEY
Director 2000-02-17 2007-05-18
JOHN MICHAEL WERTHEIM
Director 2005-10-27 2007-05-18
ANDREW MARTIN GAULTER
Company Secretary 2001-05-04 2005-12-21
LINDA MARY SMITH
Director 2004-06-18 2005-12-19
SUSAN HELENA DEAN
Director 2001-01-11 2005-10-27
STEPHEN ROGER LYNAM
Director 2002-06-12 2004-06-14
RAYMOND GEORGE DUPONT
Director 2001-04-06 2004-05-21
STEPHEN ROSS DICKSON
Director 1999-02-25 2004-04-02
PETER WILLIAM RANDALL
Director 1999-02-25 2002-06-12
JEFFREY RUSSELL WALSH
Director 1999-02-19 2001-07-09
CITICORPORATE LIMITED
Company Secretary 1999-02-19 2001-05-04
GLENN GERARD COOPER
Director 1999-05-01 2001-02-12
EDWARD GRANT WATSON
Director 1999-07-21 2001-01-08
RAY CARNEIRO
Director 1999-02-19 2000-02-28
PETER MOONEY
Director 1999-02-19 1999-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-12-22 1999-02-19
INSTANT COMPANIES LIMITED
Nominated Director 1998-12-22 1999-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES CUMMING AUS HOLDINGS (2007) LIMITED Company Secretary 2009-04-06 CURRENT 2006-11-03 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL LEASING (AUSTRALIA) LIMITED Company Secretary 2009-04-06 CURRENT 2006-06-27 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL BERMUDA LIMITED Company Secretary 2009-04-03 CURRENT 2005-04-11 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL GERMANY LIMITED Company Secretary 2009-03-31 CURRENT 2006-04-27 Dissolved 2013-12-04
SIMON JAMES CUMMING AUSINV 2007 LIMITED Company Secretary 2009-03-31 CURRENT 2006-08-31 Dissolved 2016-01-16
SIMON JAMES CUMMING CITIGROUP CAPITAL HOLD CO UK LIMITED Company Secretary 2009-03-31 CURRENT 2003-02-07 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL DIRECTORIES LIMITED Company Secretary 2009-03-31 CURRENT 2005-02-07 Dissolved 2016-06-14
SIMON JAMES CUMMING CITIGROUP CAPITAL UK LIMITED Company Secretary 2009-03-26 CURRENT 1998-12-16 Active
SIMON JAMES CUMMING CITIGROUP JAPAN OVERSEAS HOLDINGS LTD Company Secretary 2009-03-19 CURRENT 1996-08-20 Active
SIMON JAMES CUMMING CITIFINANCIAL MORTGAGE CORPORATION Company Secretary 2008-10-31 CURRENT 1980-12-08 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL EUROPE LIMITED Company Secretary 2008-06-01 CURRENT 1978-06-23 Active
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS LIMITED Company Secretary 2008-06-01 CURRENT 1994-12-09 Active
SIMON JAMES CUMMING CITIGROUP CAPITAL FINANCE IRELAND LIMITED Company Secretary 2008-05-28 CURRENT 1992-03-20 Dissolved 2015-07-17
SIMON JAMES CUMMING CITIFINANCIAL HOLDINGS LIMITED Company Secretary 2008-05-28 CURRENT 2001-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 1 LIMITED Company Secretary 2008-05-23 CURRENT 1999-08-19 Liquidation
SIMON JAMES CUMMING EAST FOURTEEN LIMITED Company Secretary 2008-05-22 CURRENT 1997-08-21 Active
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 2 LIMITED Company Secretary 2008-05-22 CURRENT 2000-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 3 LIMITED Company Secretary 2008-05-22 CURRENT 1984-09-24 Liquidation
SIMON JAMES CUMMING TRIBECA GLOBAL MANAGEMENT (EUROPE) LTD Company Secretary 2008-05-01 CURRENT 2005-03-08 Dissolved 2014-07-30
SIMON JAMES CUMMING AFS (PENSION TRUSTEES) LIMITED Company Secretary 2008-04-21 CURRENT 1975-11-11 Dissolved 2015-08-19
SIMON JAMES CUMMING CITIGROUP CENTRE 1 LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Active
SIMON JAMES CUMMING DELPHI SERVICING HOLDING LIMITED Company Secretary 2006-12-04 CURRENT 2005-01-19 Dissolved 2017-05-14
SIMON JAMES CUMMING CITIFINANCIAL CORPORATION LIMITED Company Secretary 2006-11-03 CURRENT 1986-04-10 Liquidation
SIMON JAMES CUMMING ASSOCIATES CAPITAL LIMITED Company Secretary 2006-10-23 CURRENT 1997-12-15 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL LIMITED Company Secretary 2006-10-23 CURRENT 1998-05-06 Liquidation
SIMON JAMES CUMMING CITICLIENT NOMINEES NO 9 LIMITED Company Secretary 2006-07-31 CURRENT 2006-07-31 Active
SIMON JAMES CUMMING FUTURE MORTGAGES 1 LIMITED Company Secretary 2006-05-24 CURRENT 1996-05-20 Liquidation
SIMON JAMES CUMMING CCA CREDIT EUROPE LIMITED Company Secretary 2006-02-14 CURRENT 2006-02-14 Dissolved 2017-01-04
SIMON JAMES CUMMING CIB PROPERTIES LIMITED Company Secretary 2005-12-21 CURRENT 1985-05-22 Active
SIMON JAMES CUMMING POWELL DUFFRYN LIMITED Director 2016-02-26 CURRENT 1935-03-08 Dissolved 2016-12-14
SIMON JAMES CUMMING OLD LANE UK HOLDINGS, LIMITED Director 2015-05-19 CURRENT 2005-10-28 Dissolved 2017-06-03
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 1 LIMITED Director 2015-03-26 CURRENT 1999-08-19 Liquidation
SIMON JAMES CUMMING AFS (PENSION TRUSTEES) LIMITED Director 2014-08-18 CURRENT 1975-11-11 Dissolved 2015-08-19
SIMON JAMES CUMMING PALL MALL LEASING (AUSTRALIA) LIMITED Director 2014-05-01 CURRENT 2006-06-27 Dissolved 2016-01-16
SIMON JAMES CUMMING CCA CREDIT EUROPE LIMITED Director 2013-09-06 CURRENT 2006-02-14 Dissolved 2017-01-04
SIMON JAMES CUMMING TRIBECA GLOBAL MANAGEMENT (EUROPE) LTD Director 2013-04-10 CURRENT 2005-03-08 Dissolved 2014-07-30
SIMON JAMES CUMMING PAYQUIK LIMITED Director 2013-03-06 CURRENT 2006-09-06 Dissolved 2014-03-31
SIMON JAMES CUMMING CITIGROUP JAPAN OVERSEAS HOLDINGS LTD Director 2013-03-01 CURRENT 1996-08-20 Active
SIMON JAMES CUMMING CITIGROUP CAPITAL INVESTMENTS UK LIMITED Director 2013-01-09 CURRENT 2010-03-19 Active
SIMON JAMES CUMMING CITIGROUP CAPITAL FINANCE IRELAND LIMITED Director 2012-10-17 CURRENT 1992-03-20 Dissolved 2015-07-17
SIMON JAMES CUMMING PALL MALL GERMANY LIMITED Director 2011-10-03 CURRENT 2006-04-27 Dissolved 2013-12-04
SIMON JAMES CUMMING AUS HOLDINGS (2007) LIMITED Director 2011-10-03 CURRENT 2006-11-03 Dissolved 2016-03-02
SIMON JAMES CUMMING AUSINV 2007 LIMITED Director 2011-10-03 CURRENT 2006-08-31 Dissolved 2016-01-16
SIMON JAMES CUMMING CITIGROUP CAPITAL HOLD CO UK LIMITED Director 2011-10-03 CURRENT 2003-02-07 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL BERMUDA LIMITED Director 2011-10-03 CURRENT 2005-04-11 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL DIRECTORIES LIMITED Director 2011-10-03 CURRENT 2005-02-07 Dissolved 2016-06-14
SIMON JAMES CUMMING CANADA SQUARE PEM LIMITED Director 2010-01-01 CURRENT 1989-05-18 Dissolved 2016-04-18
SIMON JAMES CUMMING PHILIPP BROTHERS LIMITED Director 2010-01-01 CURRENT 1957-07-31 Liquidation
SIMON JAMES CUMMING BISYS FUND SERVICES LIMITED Director 2009-03-16 CURRENT 1998-02-13 Dissolved 2015-12-02
SIMON JAMES CUMMING AVCO TRUST Director 2008-10-31 CURRENT 1962-04-13 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL MORTGAGE CORPORATION Director 2008-10-31 CURRENT 1980-12-08 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL HOLDINGS LIMITED Director 2008-05-28 CURRENT 2001-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 4 LIMITED Director 2007-09-07 CURRENT 1997-07-16 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 2 LIMITED Director 2007-09-07 CURRENT 2000-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 3 LIMITED Director 2007-09-07 CURRENT 1984-09-24 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL CORPORATION LIMITED Director 2006-11-03 CURRENT 1986-04-10 Liquidation
SIMON JAMES CUMMING ASSOCIATES CAPITAL LIMITED Director 2006-10-23 CURRENT 1997-12-15 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL LIMITED Director 2006-10-23 CURRENT 1998-05-06 Liquidation
SIMON JAMES CUMMING CITILOANS LIMITED Director 2006-08-21 CURRENT 1990-05-18 Dissolved 2017-08-28
SIMON JAMES CUMMING FUTURE MORTGAGES 1 LIMITED Director 2006-05-24 CURRENT 1996-05-20 Liquidation
SIMON JAMES CUMMING CITICORPORATE LIMITED Director 2006-02-15 CURRENT 1986-05-07 Dissolved 2018-07-17
MAY ALEXANDRA LIVINGSTONE CCA CREDIT EUROPE LIMITED Director 2016-02-05 CURRENT 2006-02-14 Dissolved 2017-01-04
MAY ALEXANDRA LIVINGSTONE OLD LANE UK HOLDINGS, LIMITED Director 2015-05-19 CURRENT 2005-10-28 Dissolved 2017-06-03
MAY ALEXANDRA LIVINGSTONE PALL MALL LEASING (AUSTRALIA) LIMITED Director 2014-05-01 CURRENT 2006-06-27 Dissolved 2016-01-16
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN DORMANT HOLDINGS LIMITED Director 2011-09-30 CURRENT 2002-07-04 Dissolved 2015-03-24
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN (INTERNATIONAL) LIMITED Director 2011-09-30 CURRENT 1975-11-28 Dissolved 2016-02-06
MAY ALEXANDRA LIVINGSTONE PEABODY ENGINEERING (NO. 2) LIMITED Director 2011-09-30 CURRENT 1910-04-20 Liquidation
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN INVESTMENTS LIMITED Director 2011-09-30 CURRENT 1962-11-05 Dissolved 2016-12-14
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN LIMITED Director 2011-09-30 CURRENT 1935-03-08 Dissolved 2016-12-14
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN PURFLEET LIMITED Director 2011-09-30 CURRENT 1929-08-28 Dissolved 2016-12-14
MAY ALEXANDRA LIVINGSTONE PRESTIGE ACQUISITIONS LIMITED Director 2011-09-30 CURRENT 2000-09-06 Dissolved 2018-05-13
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN GROUP SERVICES LIMITED Director 2011-09-30 CURRENT 1960-03-16 Liquidation
MAY ALEXANDRA LIVINGSTONE HAMWORTHY ENGINEERING LIMITED Director 2011-09-30 CURRENT 1914-04-16 Liquidation
MAY ALEXANDRA LIVINGSTONE PALL MALL GERMANY LIMITED Director 2011-03-14 CURRENT 2006-04-27 Dissolved 2013-12-04
MAY ALEXANDRA LIVINGSTONE AUS HOLDINGS (2007) LIMITED Director 2011-03-14 CURRENT 2006-11-03 Dissolved 2016-03-02
MAY ALEXANDRA LIVINGSTONE AUSINV 2007 LIMITED Director 2011-03-14 CURRENT 2006-08-31 Dissolved 2016-01-16
MAY ALEXANDRA LIVINGSTONE CITIGROUP CAPITAL HOLD CO UK LIMITED Director 2011-03-14 CURRENT 2003-02-07 Dissolved 2016-01-16
MAY ALEXANDRA LIVINGSTONE PALL MALL BERMUDA LIMITED Director 2011-03-14 CURRENT 2005-04-11 Dissolved 2016-03-02
MAY ALEXANDRA LIVINGSTONE PALL MALL DIRECTORIES LIMITED Director 2011-03-14 CURRENT 2005-02-07 Dissolved 2016-06-14

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
2016-03-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2015
2015-12-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2015 FROM CITIGROUP CENTRE CANADA SQUARE CANARY WHARF LONDON E14 5LB
2015-02-204.70DECLARATION OF SOLVENCY
2015-02-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-20LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHARLAND
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROGERS
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KILLEY
2015-01-30AP01DIRECTOR APPOINTED SIMON JAMES CUMMING
2015-01-30AP01DIRECTOR APPOINTED MAY ALEXANDRA LIVINGSTONE
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-30SH1930/12/14 STATEMENT OF CAPITAL GBP 1.00
2014-12-30SH20STATEMENT BY DIRECTORS
2014-12-30CAP-SSSOLVENCY STATEMENT DATED 22/12/14
2014-12-30RES06REDUCE ISSUED CAPITAL 22/12/2014
2014-12-22AR0122/12/14 FULL LIST
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06MISCSECTION 519
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 190000002
2014-01-06AR0122/12/13 FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR LUCY DASI SUTTON
2013-01-08AR0122/12/12 FULL LIST
2012-10-05RES01ADOPT ARTICLES 27/09/2012
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES CUMMING / 29/05/2012
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REGINALD KILLEY / 05/01/2012
2012-01-05AR0122/12/11 FULL LIST
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FITZGERALD
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-07AR0122/12/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-09AR0122/12/09 FULL LIST
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-28RES01ADOPT ARTICLES
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP WESTWOOD
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR NEIL WILLIAMS
2009-01-07363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-06363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-06-16288bDIRECTOR RESIGNED
2007-06-16288bDIRECTOR RESIGNED
2007-01-11363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2007-01-0588(2)RAD 21/12/06--------- £ SI 60000000@1=60000000 £ IC 130000002/190000002
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288aNEW SECRETARY APPOINTED
2006-01-12288bSECRETARY RESIGNED
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-15288bDIRECTOR RESIGNED
2005-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-0888(2)RAD 31/01/05--------- £ SI 20000000@1=20000000 £ IC 110000002/130000002
2005-01-12363aRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-09-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-0288(2)RAD 24/06/04--------- £ SI 20000000@1=20000000 £ IC 90000002/110000002
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-25288bDIRECTOR RESIGNED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-27288bDIRECTOR RESIGNED
2004-04-15288bDIRECTOR RESIGNED
2004-01-05363aRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-12-18123NC INC ALREADY ADJUSTED 11/12/03
2003-12-18288aNEW DIRECTOR APPOINTED
2003-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-18RES04£ NC 95000000/200000002 11
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-08123£ NC 30000000/95000000 30/12/02
2003-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-08RES04NC INC ALREADY ADJUSTED 30/12/02
2003-01-06363aRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-08287REGISTERED OFFICE CHANGED ON 08/07/02 FROM: 336 STRAND LONDON WC2R 1HB
2002-06-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to CITIGROUP PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-02-13
Fines / Sanctions
No fines or sanctions have been issued against CITIGROUP PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITIGROUP PROPERTY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Intangible Assets
Patents
We have not found any records of CITIGROUP PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITIGROUP PROPERTY LIMITED
Trademarks
We have not found any records of CITIGROUP PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITIGROUP PROPERTY LIMITED. 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 (68201 - Renting and operating of Housing Association real estate) as CITIGROUP PROPERTY LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where CITIGROUP PROPERTY LIMITED 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.
Legal Notices/Action
Initiating party Event Type
Defending partyCITIGROUP PROPERTY LIMITEDEvent Date2015-10-07
The Companies current registered office is 55 Baker Street, London, W1U 7EU, and previously was Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB . The Companies have no other trading styles. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 , that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU , on 20 November 2015 at 10:00 hrs, for the purposes of considering the accounts and the Liquidators report, showing how the winding-up of the Companies have been conducted and their property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/CJ/CITI. Malcolm Cohen , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCITIGROUP PROPERTY LIMITEDEvent Date2015-02-06
At General Meetings of the above-named Companies, duly convened, and held at Citigroup Centre, Canada Square, Canary Wharf, London E14 5LB on the 6 February 2015 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. 3 That the Liquidator be authorised under the provisions of Section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION 1 That the Liquidators fees are to be paid on a time costs basis. Malcolm Cohen (IP Number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the Companies on 6 February 2015 . Further information is available from the offices of BDO LLP on BRNOTICE@bdo.co.uk quoting SMB/RAF. Simon Cumming , Chairman of Meetings :
 
Initiating party Event Type
Defending partyCITIGROUP PROPERTY LIMITEDEvent Date2015-02-06
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU , was appointed Liquidator of the above named Companies following General Meetings held on 6 February 2015 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU, by 13 March 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 13 March 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RAF. Malcolm Cohen , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITIGROUP PROPERTY LIMITED 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 CITIGROUP PROPERTY LIMITED any grants or awards.
Ownership
    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.