Background WavePink WaveYellow Wave

CITY PORTFOLIO LIMITED (06307552)

CITY PORTFOLIO LIMITED (06307552) is an active UK company. incorporated on 10 July 2007. with registered office in 21 Castle Hill. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. CITY PORTFOLIO LIMITED has been registered for 18 years. Current directors include BARGH, Alison Jane, BARGH, John Trevor.

Company Number
06307552
Status
active
Type
ltd
Incorporated
10 July 2007
Age
18 years
Address
21 Castle Hill, LA1 1YN
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BARGH, Alison Jane, BARGH, John Trevor
SIC Codes
41202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY PORTFOLIO LIMITED

CITY PORTFOLIO LIMITED is an active company incorporated on 10 July 2007 with the registered office located in 21 Castle Hill. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. CITY PORTFOLIO LIMITED was registered 18 years ago.(SIC: 41202, 68209)

Status

active

Active since 18 years ago

Company No

06307552

LTD Company

Age

18 Years

Incorporated 10 July 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

BANNERPAPER LIMITED
From: 10 July 2007To: 10 September 2007
Contact
Address

21 Castle Hill Lancaster , LA1 1YN,

Timeline

7 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
May 17
Loan Secured
Apr 18
Loan Secured
Aug 18
Director Joined
Nov 22
Director Left
Dec 22
Loan Cleared
Jan 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARGH, Alison Jane

Active
21 Castle HillLA1 1YN
Secretary
Appointed 23 Aug 2007

BARGH, Alison Jane

Active
21 Castle HillLA1 1YN
Born July 1961
Director
Appointed 01 Jun 2017

BARGH, John Trevor

Active
21 Castle HillLA1 1YN
Born February 1958
Director
Appointed 23 Aug 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Jul 2007
Resigned 23 Aug 2007

POWER, Dermot Justin

Resigned
21 Castle HillLA1 1YN
Born May 1951
Director
Appointed 24 Nov 2022
Resigned 20 Dec 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Jul 2007
Resigned 23 Aug 2007

Persons with significant control

2

21 Castle Hill, LancasterLA1 1YN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2017

Mr John Trevor Bargh

Active
Brettargh Drive, LancasterLA1 5BN
Born February 1958

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
18 May 2021
MR05Certification of Charge
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 November 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Account Reference Date Company Current Extended
9 July 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
8 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 April 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Certificate Change Of Name Company
10 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2007
287Change of Registered Office
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Incorporation Company
10 July 2007
NEWINCIncorporation