Background WavePink WaveYellow Wave

CITY NORTH PROPERTIES LIMITED (02268726)

CITY NORTH PROPERTIES LIMITED (02268726) is an active UK company. incorporated on 17 June 1988. with registered office in Newcastle. The company operates in the Construction sector, engaged in development of building projects. CITY NORTH PROPERTIES LIMITED has been registered for 37 years. Current directors include FITZGERALD, Sapna Bedi, GORDON, Helen Christine, HUDSON, Robert Jan.

Company Number
02268726
Status
active
Type
ltd
Incorporated
17 June 1988
Age
37 years
Address
Citygate, Newcastle, NE1 4JE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FITZGERALD, Sapna Bedi, GORDON, Helen Christine, HUDSON, Robert Jan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY NORTH PROPERTIES LIMITED

CITY NORTH PROPERTIES LIMITED is an active company incorporated on 17 June 1988 with the registered office located in Newcastle. The company operates in the Construction sector, specifically engaged in development of building projects. CITY NORTH PROPERTIES LIMITED was registered 37 years ago.(SIC: 41100)

Status

active

Active since 37 years ago

Company No

02268726

LTD Company

Age

37 Years

Incorporated 17 June 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

CITY NORTH PROPERTIES PLC.
From: 22 August 1988To: 8 November 2005
SAVELAUNCH PUBLIC LIMITED COMPANY
From: 17 June 1988To: 22 August 1988
Contact
Address

Citygate St James Boulevard Newcastle, NE1 4JE,

Timeline

11 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Oct 09
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Apr 21
Director Joined
Mar 22
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

FITZGERALD, Sapna Bedi

Active
Citygate, NewcastleNE1 4JE
Secretary
Appointed 30 Sept 2024

FITZGERALD, Sapna Bedi

Active
Citygate, NewcastleNE1 4JE
Born May 1974
Director
Appointed 30 Sept 2024

GORDON, Helen Christine

Active
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born May 1959
Director
Appointed 31 Dec 2015

HUDSON, Robert Jan

Active
Citygate, NewcastleNE1 4JE
Born July 1973
Director
Appointed 25 Mar 2022

DABBY, Stephen Alan

Resigned
84 Elms Crescent, LondonSW4 8QU
Secretary
Appointed 30 Sept 1993
Resigned 06 May 1998

DUCKWORTH, Sarah Elizabeth

Resigned
9 Streathbourne Road, LondonSW17 8QZ
Secretary
Appointed N/A
Resigned 30 Sept 1993

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Secretary
Appointed 17 Jul 2006
Resigned 18 Dec 2008

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Secretary
Appointed 22 Apr 2005
Resigned 26 Jan 2006

MCGHIN, Adam

Resigned
St. James' Boulevard, NewcastleNE1 4JE
Secretary
Appointed 04 Mar 2016
Resigned 27 Sept 2024

WAVELL, Susan

Resigned
14 Kilmartin Avenue, LondonSW16 4RD
Secretary
Appointed 06 May 1998
Resigned 22 Apr 2005

WINDLE, Michael Patrick

Resigned
Stanton Townhead, MorpethNE65 8PR
Secretary
Appointed 18 Dec 2008
Resigned 04 Mar 2016

WINDLE, Michael Patrick

Resigned
High Priar Stanton Townhead, MorpethNE65 8PR
Secretary
Appointed 26 Jan 2006
Resigned 17 Jul 2006

CUNNINGHAM, Andrew Rolland

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1956
Director
Appointed 22 Apr 2005
Resigned 31 Dec 2015

DICKINSON, Rupert Jerome

Resigned
59 Albert Bridge Road, LondonSW11 4AQ
Born November 1959
Director
Appointed 22 Apr 2005
Resigned 20 Oct 2009

DUCKWORTH, Hillary Michael

Resigned
9 Streathbourne Road, LondonSW17 8QZ
Born January 1954
Director
Appointed N/A
Resigned 18 Feb 1998

HEMMINGS, Trevor James

Resigned
The Penthouse Retraite De La Mielle, JerseyJE3 8BA
Born June 1935
Director
Appointed N/A
Resigned 02 Mar 1998

MCGHIN, Adam

Resigned
St James' Boulevard, NewcastleNE1 4JE
Born February 1978
Director
Appointed 30 Sept 2016
Resigned 27 Sept 2024

ON, Nicholas Peter

Resigned
Saint James' Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1963
Director
Appointed 23 Jan 2009
Resigned 30 Sept 2016

SHERLEY-DALE, Jonathan

Resigned
Primrose Cottage Tabernacle Walk, StroudGL5 3HJ
Born August 1952
Director
Appointed N/A
Resigned 25 Oct 2002

SHERLEY-DALE, Michael Bryan

Resigned
23 Inderwick Road, LondonN8 9LB
Born January 1954
Director
Appointed N/A
Resigned 30 Nov 2005

SIMMS, Vanessa Kate

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born August 1975
Director
Appointed 11 Feb 2016
Resigned 26 Apr 2021

WAVELL, Susan

Resigned
14 Kilmartin Avenue, LondonSW16 4RD
Born August 1958
Director
Appointed 06 Mar 1998
Resigned 21 Dec 2005

Persons with significant control

1

St James' Boulevard, Newcastle Upon TyneNE1 4JE

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

185

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 October 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Second Filing Of Director Termination With Name
28 July 2021
RP04TM01RP04TM01
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Dormant
21 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Change Person Director Company With Change Date
11 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 March 2010
AAAnnual Accounts
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288cChange of Particulars
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2008
AAAnnual Accounts
Legacy
22 April 2008
288cChange of Particulars
Legacy
1 November 2007
288cChange of Particulars
Legacy
31 October 2007
288cChange of Particulars
Legacy
5 October 2007
363aAnnual Return
Legacy
5 October 2007
353353
Accounts With Accounts Type Dormant
14 June 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 June 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
287Change of Registered Office
Certificate Re Registration Public Limited Company To Private
8 November 2005
CERT10CERT10
Re Registration Memorandum Articles
8 November 2005
MARMAR
Legacy
8 November 2005
5353
Resolution
8 November 2005
RESOLUTIONSResolutions
Legacy
20 September 2005
403aParticulars of Charge Subject to s859A
Legacy
20 September 2005
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
8 September 2005
AUDAUD
Legacy
10 July 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 2003
AAAnnual Accounts
Legacy
8 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
21 May 1998
403aParticulars of Charge Subject to s859A
Legacy
21 May 1998
403aParticulars of Charge Subject to s859A
Legacy
21 May 1998
403aParticulars of Charge Subject to s859A
Legacy
21 May 1998
403aParticulars of Charge Subject to s859A
Legacy
21 May 1998
403aParticulars of Charge Subject to s859A
Legacy
21 May 1998
403aParticulars of Charge Subject to s859A
Legacy
21 May 1998
403aParticulars of Charge Subject to s859A
Legacy
21 May 1998
403aParticulars of Charge Subject to s859A
Legacy
21 May 1998
OC425OC425
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
11 May 1998
RESOLUTIONSResolutions
Legacy
16 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1996
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Legacy
6 December 1995
395Particulars of Mortgage or Charge
Legacy
21 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 June 1995
AAAnnual Accounts
Legacy
18 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 June 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
21 October 1993
288288
Accounts With Accounts Type Full
21 April 1993
AAAnnual Accounts
Legacy
7 April 1993
363sAnnual Return (shuttle)
Legacy
8 March 1993
353353
Legacy
31 December 1992
395Particulars of Mortgage or Charge
Legacy
31 December 1992
395Particulars of Mortgage or Charge
Legacy
31 December 1992
395Particulars of Mortgage or Charge
Legacy
31 December 1992
395Particulars of Mortgage or Charge
Legacy
31 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Legacy
6 April 1992
363sAnnual Return (shuttle)
Legacy
9 January 1992
395Particulars of Mortgage or Charge
Legacy
27 June 1991
363aAnnual Return
Accounts With Accounts Type Full
20 June 1991
AAAnnual Accounts
Legacy
22 May 1991
395Particulars of Mortgage or Charge
Legacy
21 November 1990
88(2)R88(2)R
Legacy
14 May 1990
363363
Legacy
14 May 1990
88(2)Return of Allotment of Shares
Legacy
14 May 1990
88(2)R88(2)R
Legacy
14 May 1990
88(2)R88(2)R
Accounts With Accounts Type Full
27 April 1990
AAAnnual Accounts
Legacy
10 April 1990
353353
Legacy
2 March 1990
PROSPPROSP
Legacy
28 February 1990
PROSPPROSP
Legacy
21 February 1990
288288
Legacy
20 February 1990
225(1)225(1)
Legacy
14 February 1990
PROSPPROSP
Legacy
7 February 1990
288288
Legacy
1 February 1990
287Change of Registered Office
Legacy
31 January 1990
88(2)R88(2)R
Legacy
18 January 1990
287Change of Registered Office
Legacy
24 April 1989
PROSPPROSP
Legacy
31 January 1989
123Notice of Increase in Nominal Capital
Resolution
18 January 1989
RESOLUTIONSResolutions
Resolution
18 January 1989
RESOLUTIONSResolutions
Resolution
18 January 1989
RESOLUTIONSResolutions
Resolution
18 January 1989
RESOLUTIONSResolutions
Resolution
18 January 1989
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
9 November 1988
CERT8CERT8
Application To Commence Business
4 November 1988
117117
Legacy
22 September 1988
PROSPPROSP
Certificate Change Of Name Company
19 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 1988
288288
Legacy
8 August 1988
287Change of Registered Office
Legacy
5 August 1988
288288
Legacy
5 August 1988
287Change of Registered Office
Legacy
5 August 1988
288288
Incorporation Company
17 June 1988
NEWINCIncorporation