Background WavePink WaveYellow Wave

CITY PROPERTIES LIMITED (03434615)

CITY PROPERTIES LIMITED (03434615) is an active UK company. incorporated on 16 September 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. CITY PROPERTIES LIMITED has been registered for 28 years. Current directors include OESTREICHER, Benjamin, OESTREICHER, David, OESTREICHER, Jacob and 1 others.

Company Number
03434615
Status
active
Type
ltd
Incorporated
16 September 1997
Age
28 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
OESTREICHER, Benjamin, OESTREICHER, David, OESTREICHER, Jacob, NOBLEMAN ESTATES LIMITED
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY PROPERTIES LIMITED

CITY PROPERTIES LIMITED is an active company incorporated on 16 September 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. CITY PROPERTIES LIMITED was registered 28 years ago.(SIC: 68201)

Status

active

Active since 28 years ago

Company No

03434615

LTD Company

Age

28 Years

Incorporated 16 September 1997

Size

N/A

Accounts

ARD: 25/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 April 2024 - 25 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

11 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Dec 15
Director Left
Nov 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
New Owner
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Owner Exit
Jul 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

OESTREICHER, Sara

Active
74 Filey Avenue, LondonN16 6JJ
Secretary
Appointed 17 Sept 1997

OESTREICHER, Benjamin

Active
Chardmore Road, LondonN16 6JH
Born August 1972
Director
Appointed 29 Nov 2006

OESTREICHER, David

Active
35 Moundfield Road, LondonN16 6DT
Born February 1961
Director
Appointed 29 Nov 2006

OESTREICHER, Jacob

Active
17 Fountayne Road, LondonN16 7EA
Born April 1959
Director
Appointed 29 Nov 2006

NOBLEMAN ESTATES LIMITED

Active
Northwold Road, LondonE5 8RL
Corporate director
Appointed 20 Dec 2015

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 16 Sept 1997
Resigned 17 Sept 1997

OESTREICHER, Pinchas

Resigned
74 Filey Avenue, LondonN16 6JJ
Born March 1953
Director
Appointed 17 Sept 1997
Resigned 28 Nov 2015

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 16 Sept 1997
Resigned 17 Sept 1997

Persons with significant control

1

0 Active
1 Ceased

Mrs Sarah Oestreicher

Ceased
New Burlington House, LondonNW11 0PU
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2018
Ceased 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

128

Change Account Reference Date Company Current Shortened
25 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
8 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 March 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
14 March 2016
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
21 December 2015
AP02Appointment of Corporate Director
Change Account Reference Date Company Previous Shortened
15 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Small
24 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
19 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
19 March 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Small
26 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
3 April 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 April 2012
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 April 2012
MEM/ARTSMEM/ARTS
Resolution
3 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
3 April 2012
CC04CC04
Accounts With Accounts Type Small
20 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Full
13 February 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Legacy
22 September 2005
363aAnnual Return
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
1 February 2005
225Change of Accounting Reference Date
Legacy
9 November 2004
288cChange of Particulars
Legacy
9 November 2004
288cChange of Particulars
Legacy
25 October 2004
363aAnnual Return
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
23 September 2003
363aAnnual Return
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Legacy
27 March 2003
287Change of Registered Office
Legacy
27 March 2003
353353
Legacy
20 September 2002
363aAnnual Return
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
19 September 2001
363aAnnual Return
Legacy
4 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 March 2001
AAAnnual Accounts
Legacy
3 October 2000
225Change of Accounting Reference Date
Legacy
27 September 2000
287Change of Registered Office
Legacy
25 September 2000
363aAnnual Return
Legacy
15 October 1999
288cChange of Particulars
Legacy
15 October 1999
288cChange of Particulars
Legacy
30 September 1999
363aAnnual Return
Legacy
24 September 1999
288cChange of Particulars
Legacy
24 September 1999
288cChange of Particulars
Legacy
18 September 1998
363aAnnual Return
Legacy
10 September 1998
225Change of Accounting Reference Date
Legacy
26 November 1997
395Particulars of Mortgage or Charge
Legacy
22 November 1997
395Particulars of Mortgage or Charge
Legacy
17 November 1997
287Change of Registered Office
Legacy
15 November 1997
395Particulars of Mortgage or Charge
Legacy
31 October 1997
88(2)R88(2)R
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
287Change of Registered Office
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Incorporation Company
16 September 1997
NEWINCIncorporation