Background WavePink WaveYellow Wave

CIB PROPERTIES LIMITED (01915885)

CIB PROPERTIES LIMITED (01915885) is an active UK company. incorporated on 22 May 1985. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CIB PROPERTIES LIMITED has been registered for 40 years. Current directors include GRAHAM, David, THOMAS, Kathryn Mary.

Company Number
01915885
Status
active
Type
ltd
Incorporated
22 May 1985
Age
40 years
Address
Citigroup Centre, London, E14 5LB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRAHAM, David, THOMAS, Kathryn Mary
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIB PROPERTIES LIMITED

CIB PROPERTIES LIMITED is an active company incorporated on 22 May 1985 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CIB PROPERTIES LIMITED was registered 40 years ago.(SIC: 41100)

Status

active

Active since 40 years ago

Company No

01915885

LTD Company

Age

40 Years

Incorporated 22 May 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

HACKREMCO (NO.223) LIMITED
From: 22 May 1985To: 5 August 1985
Contact
Address

Citigroup Centre Canada Square Canary Wharf London, E14 5LB,

Timeline

17 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
May 85
Director Left
Oct 09
Director Left
Oct 11
Director Left
Sept 13
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Oct 20
Director Joined
Jul 21
Director Left
Mar 22
Funding Round
Dec 23
Funding Round
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Funding Round
Sept 25
Capital Update
Dec 25
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

CUMMING, Simon James

Active
Citigroup Centre, LondonE14 5LB
Secretary
Appointed 21 Dec 2005

GRAHAM, David

Active
Citigroup Centre, LondonE14 5LB
Born August 1982
Director
Appointed 13 Jan 2025

THOMAS, Kathryn Mary

Active
Citigroup Centre, LondonE14 5LB
Born October 1971
Director
Appointed 18 Jun 2021

GAULTER, Andrew Martin

Resigned
Willows End, Walton On ThamesKT12 1EY
Secretary
Appointed 04 May 2001
Resigned 21 Dec 2005

CITICORPORATE LIMITED

Resigned
Citigroup Centre, Canary WharfE14 5LB
Corporate secretary
Appointed N/A
Resigned 04 May 2001

BROOKS, Anthony Michael

Resigned
High Trees 104 Gregories Road, BeaconsfieldHP9 1HN
Born September 1944
Director
Appointed N/A
Resigned 30 Jun 1998

CARNEIRO, Raymond Lawrence

Resigned
22 Sylvia Avenue, PinnerHA5 4QE
Born August 1955
Director
Appointed 10 Aug 1993
Resigned 28 Feb 2000

COOPER, Glenn Gerard

Resigned
Ascot House, LondonW1X 7FQ
Born February 1957
Director
Appointed 01 May 1999
Resigned 12 Feb 2001

DASI SUTTON, Lucy Victoria

Resigned
24 The Crescent, ReigateRH2 0PB
Born April 1969
Director
Appointed 21 Dec 2005
Resigned 05 Jul 2013

DEAN, Susan Helena

Resigned
8j Warwick Square, LondonSW1V 2AA
Born December 1957
Director
Appointed 11 Jan 2001
Resigned 27 Oct 2005

DICKSON, Stephen Ross

Resigned
High Street, TicehurstTN5 7AS
Born December 1957
Director
Appointed 01 Jun 1998
Resigned 02 Apr 2004

DUPONT, Raymond George

Resigned
9 Suffolk Combe, WarfieldRG42 3TW
Born October 1946
Director
Appointed 06 Apr 2001
Resigned 24 Aug 2006

FITZGERALD, Nigel

Resigned
6 Rodwell, CrowboroughTN6 2DQ
Born May 1960
Director
Appointed 21 May 2004
Resigned 17 Jun 2011

HANDS, Douglas

Resigned
4 Roopers, KentTN3 0QL
Born September 1943
Director
Appointed N/A
Resigned 03 Nov 1995

KILLEY, John Reginald

Resigned
Citigroup Centre, LondonE14 5LB
Born May 1955
Director
Appointed 11 Dec 2003
Resigned 25 Mar 2022

LYNAM, Stephen Roger

Resigned
17 Rock Farm Lane, Sanford On ThamesOX4 4YL
Born December 1949
Director
Appointed 12 Jun 2002
Resigned 14 Jun 2004

MOONEY, Peter

Resigned
104 Darwin Court, LondonNW1 7BH
Born January 1953
Director
Appointed 23 May 1997
Resigned 30 Apr 1999

RANDALL, Peter William

Resigned
12 Cibbon Road, BasingstokeRG24 8TD
Born June 1948
Director
Appointed N/A
Resigned 12 Jun 2002

ROGERS, Stephen

Resigned
2 Waterloo Close, CamberleyGU15 1PY
Born March 1959
Director
Appointed 06 Jun 2007
Resigned 18 Oct 2016

SHARLAND, David Ian

Resigned
Citigroup Centre, LondonE14 5LB
Born September 1959
Director
Appointed 06 Jun 2007
Resigned 29 Nov 2019

SMITH, Jeremy David Robert

Resigned
Citigroup Centre, LondonE14 5LB
Born July 1964
Director
Appointed 28 Oct 2016
Resigned 12 Oct 2020

SMITH, Linda Mary

Resigned
33 Chatsworth Avenue, LondonSW20 8JZ
Born March 1965
Director
Appointed 18 Jun 2004
Resigned 19 Dec 2005

SPRATLEY, Peter Raymond

Resigned
The Barn, West MallingME19 5JH
Born March 1950
Director
Appointed 17 Feb 2000
Resigned 18 May 2007

WALSH, Jeffrey Russell

Resigned
7 Brompton Square, LondonSW3 2AA
Born December 1957
Director
Appointed 01 Jul 1998
Resigned 09 Jul 2001

WARREN, Jonathan

Resigned
Citigroup Centre, LondonE14 5LB
Born January 1973
Director
Appointed 29 Nov 2019
Resigned 13 Jan 2025

WATSON, Edward Grant

Resigned
33 Pine Walk, CobhamKT11 2HJ
Born April 1961
Director
Appointed 21 Jul 1999
Resigned 08 Jan 2001

WERTHEIM, John Michael

Resigned
Marden House 2 Woodside Road, SevenoaksTN13 3HB
Born November 1957
Director
Appointed 27 Oct 2005
Resigned 18 May 2007

WESTWOOD, John Philip

Resigned
Crestholm, DorkingRH4 1ST
Born January 1970
Director
Appointed 06 Jun 2007
Resigned 07 Oct 2009

WILLIAMS, Neil Russell

Resigned
2 Woodlands Close, CopleMK44 3UE
Born August 1950
Director
Appointed 21 May 2004
Resigned 08 Sept 2009

Persons with significant control

1

Canada Square, LondonE14 5LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Legacy
24 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 December 2025
SH19Statement of Capital
Legacy
24 December 2025
CAP-SSCAP-SS
Resolution
24 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
21 January 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Memorandum Articles
17 January 2025
MAMA
Resolution
17 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Capital Allotment Shares
11 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Miscellaneous
6 June 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Resolution
5 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
16 November 2011
AR01AR01
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Resolution
20 October 2009
RESOLUTIONSResolutions
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
22 August 2009
395Particulars of Mortgage or Charge
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288bResignation of Director or Secretary
Legacy
16 June 2007
288bResignation of Director or Secretary
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
22 November 2005
363aAnnual Return
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Resolution
4 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 2005
AAAnnual Accounts
Legacy
22 November 2004
363aAnnual Return
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
363aAnnual Return
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
8 November 2002
363aAnnual Return
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
15 July 2002
287Change of Registered Office
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288cChange of Particulars
Legacy
13 November 2001
363aAnnual Return
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Resolution
24 October 2001
RESOLUTIONSResolutions
Resolution
24 October 2001
RESOLUTIONSResolutions
Resolution
24 October 2001
RESOLUTIONSResolutions
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
30 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
29 November 1999
363sAnnual Return (shuttle)
Resolution
22 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
288bResignation of Director or Secretary
Legacy
20 November 1998
363sAnnual Return (shuttle)
Resolution
4 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
395Particulars of Mortgage or Charge
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
12 November 1997
363sAnnual Return (shuttle)
Resolution
10 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
31 May 1997
288aAppointment of Director or Secretary
Legacy
19 November 1996
363sAnnual Return (shuttle)
Resolution
14 November 1996
RESOLUTIONSResolutions
Resolution
14 November 1996
RESOLUTIONSResolutions
Auditors Resignation Company
14 November 1996
AUDAUD
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Legacy
14 November 1995
288288
Resolution
13 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Resolution
16 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Resolution
19 January 1994
RESOLUTIONSResolutions
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
30 August 1993
288288
Legacy
8 December 1992
288288
Legacy
27 November 1992
287Change of Registered Office
Legacy
11 November 1992
363b363b
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
29 June 1992
288288
Legacy
3 March 1992
288288
Resolution
8 January 1992
RESOLUTIONSResolutions
Legacy
18 November 1991
363aAnnual Return
Accounts With Accounts Type Full
2 July 1991
AAAnnual Accounts
Legacy
11 June 1991
288288
Legacy
16 January 1991
363aAnnual Return
Resolution
15 January 1991
RESOLUTIONSResolutions
Resolution
15 January 1991
RESOLUTIONSResolutions
Legacy
15 January 1991
88(2)R88(2)R
Legacy
2 November 1990
288288
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
16 February 1990
363363
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Legacy
13 July 1989
288288
Legacy
27 April 1989
88(2)Return of Allotment of Shares
Legacy
25 April 1989
288288
Legacy
3 February 1989
363363
Legacy
1 February 1989
PUC 2PUC 2
Resolution
1 February 1989
RESOLUTIONSResolutions
Resolution
1 February 1989
RESOLUTIONSResolutions
Legacy
1 February 1989
123Notice of Increase in Nominal Capital
Resolution
25 January 1989
RESOLUTIONSResolutions
Legacy
3 January 1989
353353
Legacy
3 January 1989
325325
Legacy
6 April 1988
288288
Legacy
26 January 1988
363363
Resolution
21 December 1987
RESOLUTIONSResolutions
Legacy
21 December 1987
288288
Accounts With Accounts Type Full
17 November 1987
AAAnnual Accounts
Legacy
17 November 1987
288288
Legacy
18 August 1987
288288
Legacy
3 January 1987
363363
Legacy
3 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
288288
Resolution
15 December 1986
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 December 1986
AAAnnual Accounts
Legacy
16 October 1986
288288
Certificate Change Of Name Company
20 July 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 1985
NEWINCIncorporation