Background WavePink WaveYellow Wave

CITY PROPERTY ASSOCIATION LIMITED (08256281)

CITY PROPERTY ASSOCIATION LIMITED (08256281) is an active UK company. incorporated on 17 October 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. CITY PROPERTY ASSOCIATION LIMITED has been registered for 13 years. Current directors include COOK, Karen Ann, DIBLEY, Nicola Marie, SAYERS, Ross Philip.

Company Number
08256281
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 October 2012
Age
13 years
Address
Myo / Cpa, London, EC4A 3BF
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
COOK, Karen Ann, DIBLEY, Nicola Marie, SAYERS, Ross Philip
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY PROPERTY ASSOCIATION LIMITED

CITY PROPERTY ASSOCIATION LIMITED is an active company incorporated on 17 October 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. CITY PROPERTY ASSOCIATION LIMITED was registered 13 years ago.(SIC: 94110)

Status

active

Active since 13 years ago

Company No

08256281

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 17 October 2012

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 9 June 2025 (9 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 15 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Myo / Cpa 3 New Street Square London, EC4A 3BF,

Previous Addresses

The Bloomsbury Building 10 Bloomsbury Way Office 3.11 London WC1A 2SL England
From: 5 August 2019To: 2 December 2024
The Bloombury Building 10 Bloomsbury Way Office 3.11 London WC1A 2SL England
From: 1 August 2019To: 5 August 2019
St Albans House 5th Floor 57-59 Haymarket London SW1Y 4QX
From: 17 October 2012To: 1 August 2019
Timeline

81 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Left
May 13
Director Joined
May 13
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Dec 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Joined
Oct 15
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Jun 21
Director Joined
Oct 21
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 24
Director Joined
May 24
Director Left
Oct 24
Director Joined
May 25
0
Funding
80
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BEGLEY, Charles Alexander

Active
3 New Street Square, LondonEC4A 3BF
Secretary
Appointed 20 Oct 2014

COOK, Karen Ann

Active
3 New Street Square, LondonEC4A 3BF
Born August 1962
Director
Appointed 25 Apr 2023

DIBLEY, Nicola Marie

Active
3 New Street Square, LondonEC4A 3BF
Born December 1980
Director
Appointed 29 Apr 2025

SAYERS, Ross Philip

Active
3 New Street Square, LondonEC4A 3BF
Born January 1980
Director
Appointed 30 Apr 2024

HOUSTON, Paul Alexander

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Secretary
Appointed 01 Jan 2013
Resigned 25 Sept 2013

TYRRELL, Jace David

Resigned
Pursewardens Close, LondonW13 9PW
Secretary
Appointed 25 Sept 2013
Resigned 20 Oct 2014

AINSWORTH, David Robert

Resigned
10 Bloomsbury Way, LondonWC1A 2SL
Born July 1956
Director
Appointed 26 Mar 2015
Resigned 26 Mar 2020

BADHAM, Harry Alexander

Resigned
10 Bloomsbury Way, LondonWC1A 2SL
Born October 1976
Director
Appointed 26 Mar 2020
Resigned 01 Jun 2021

BAKER, Bradley Scott

Resigned
5th Floor, LondonSW1Y 4QX
Born October 1962
Director
Appointed 26 Mar 2015
Resigned 14 Nov 2016

BURNETT-SCOTT, Anthony

Resigned
5th Floor, LondonSW1Y 4QX
Born July 1965
Director
Appointed 06 May 2014
Resigned 14 Nov 2016

CRIADO ROMERO, Manuel

Resigned
5th Floor, LondonSW1Y 4QX
Born March 1972
Director
Appointed 04 Feb 2015
Resigned 08 Jul 2015

ELLIOTT, Thomas Charles

Resigned
58-59 Haymarket, LondonSW1Y 4QX
Born January 1975
Director
Appointed 06 May 2014
Resigned 14 Nov 2016

FURLONG, Anthony John

Resigned
5th Floor, LondonSW1Y 4QX
Born April 1946
Director
Appointed 01 Jan 2013
Resigned 07 Oct 2014

GALLOWAY, Archibald Duncan

Resigned
5th Floor, LondonSW1Y 4QX
Born May 1938
Director
Appointed 01 Jan 2013
Resigned 10 Oct 2014

GARDNER, Jeremy Mark

Resigned
5th Floor, LondonSW1Y 4QX
Born August 1966
Director
Appointed 01 Jan 2013
Resigned 14 Nov 2016

GETHIN, Nicholas Richard Tristram

Resigned
5th Floor, LondonSW1Y 4QX
Born December 1965
Director
Appointed 06 May 2014
Resigned 14 Nov 2016

GILBY, Derek Thomas

Resigned
5th Floor, LondonSW1Y 4QX
Born June 1969
Director
Appointed 11 Mar 2016
Resigned 14 Nov 2016

GLOYN, William Joshua

Resigned
5th Floor, LondonSW1Y 4QX
Born August 1946
Director
Appointed 17 Oct 2012
Resigned 07 Oct 2014

HEATH-RICHARDSON, Andrew John

Resigned
5th Floor, LondonSW1Y 4QX
Born May 1964
Director
Appointed 01 Jan 2013
Resigned 14 Nov 2016

HODGKINSON, Aldous James

Resigned
5th Floor, LondonSW1Y 4QX
Born December 1960
Director
Appointed 01 Jan 2013
Resigned 06 May 2014

JEPSON, Martin Clive

Resigned
Hanover Square, LondonW1S 1JB
Born April 1962
Director
Appointed 01 Jan 2013
Resigned 23 Apr 2013

LOWE, Andrew Stuart

Resigned
5th Floor, LondonSW1Y 4QX
Born November 1956
Director
Appointed 01 Jan 2013
Resigned 20 Sept 2015

MCGOWAN, Roy James

Resigned
5th Floor, LondonSW1Y 4QX
Born May 1960
Director
Appointed 01 Jan 2013
Resigned 14 Nov 2016

MINOGUE, Elizabeth Ann

Resigned
5th Floor, LondonSW1Y 4QX
Born October 1955
Director
Appointed 17 Oct 2012
Resigned 07 Oct 2014

MOODY, Edward Robert William

Resigned
5th Floor, LondonSW1Y 4QX
Born February 1961
Director
Appointed 01 Jan 2013
Resigned 01 Jan 2015

MUSGRAVE, Lucy Ellen

Resigned
5th Floor, LondonSW1Y 4QX
Born October 1966
Director
Appointed 07 Jul 2015
Resigned 14 Nov 2016

MUSGRAVE, Stephen Howard Rhodes

Resigned
5th Floor, LondonSW1Y 4QX
Born April 1953
Director
Appointed 01 Jan 2013
Resigned 01 Jan 2015

PARSONS, Scott Cameron

Resigned
5th Floor, LondonSW1Y 4QX
Born June 1969
Director
Appointed 01 Jan 2013
Resigned 03 Jan 2014

PATEL, Ilna

Resigned
10 Bloomsbury Way, LondonWC1A 2SL
Born February 1983
Director
Appointed 25 Apr 2023
Resigned 31 Aug 2024

REID, David Alexander Mackenzie

Resigned
5th Floor, LondonSW1Y 4QX
Born March 1955
Director
Appointed 01 Jan 2013
Resigned 14 Nov 2016

RIDLEY, Mark

Resigned
5th Floor, LondonSW1Y 4QX
Born March 1970
Director
Appointed 07 Oct 2014
Resigned 22 Mar 2018

ROBERTS, Gareth William

Resigned
10 Bloomsbury Way, LondonWC1A 2SL
Born April 1983
Director
Appointed 13 Jul 2021
Resigned 30 Apr 2024

SAMUEL, Robert

Resigned
5th Floor, LondonSW1Y 4QX
Born November 1970
Director
Appointed 01 Jan 2013
Resigned 14 Nov 2016

SAUNT, Deborah Alison

Resigned
10 Bloomsbury Way, LondonWC1A 2SL
Born May 1965
Director
Appointed 22 Mar 2022
Resigned 25 Apr 2023

SCANLON, Daniel Michael

Resigned
10 Bloomsbury Way, LondonWC1A 2SL
Born June 1976
Director
Appointed 22 Mar 2018
Resigned 22 Mar 2022
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 May 2024
AAAnnual Accounts
Resolution
15 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Memorandum Articles
25 May 2023
MAMA
Resolution
25 May 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Statement Of Companys Objects
2 May 2023
CC04CC04
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Statement Of Companys Objects
28 April 2020
CC04CC04
Resolution
28 April 2020
RESOLUTIONSResolutions
Memorandum Articles
28 April 2020
MAMA
Resolution
28 April 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Resolution
12 April 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
12 April 2019
CC04CC04
Accounts With Accounts Type Small
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 October 2014
AR01AR01
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 January 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
22 October 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
14 January 2013
AA01Change of Accounting Reference Date
Resolution
14 January 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Incorporation Company
17 October 2012
NEWINCIncorporation