Background WavePink WaveYellow Wave

CITY & PROVINCIAL INVESTMENTS LIMITED (10812180)

CITY & PROVINCIAL INVESTMENTS LIMITED (10812180) is an active UK company. incorporated on 9 June 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CITY & PROVINCIAL INVESTMENTS LIMITED has been registered for 8 years. Current directors include KEMPE, Paul William Frederick, KEMPE, Susan Lynne.

Company Number
10812180
Status
active
Type
ltd
Incorporated
9 June 2017
Age
8 years
Address
1st Floor (West), Magdalen House, London, SE1 2TU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KEMPE, Paul William Frederick, KEMPE, Susan Lynne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY & PROVINCIAL INVESTMENTS LIMITED

CITY & PROVINCIAL INVESTMENTS LIMITED is an active company incorporated on 9 June 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CITY & PROVINCIAL INVESTMENTS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10812180

LTD Company

Age

8 Years

Incorporated 9 June 2017

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 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

1st Floor (West), Magdalen House 136 - 148 Tooley Street London, SE1 2TU,

Previous Addresses

4th Floor 95 Gresham Street London EC2V 7AB United Kingdom
From: 4 March 2025To: 14 January 2026
Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 9 June 2017To: 4 March 2025
Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Jul 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KEMPE, Paul William Frederick

Active
136 - 148 Tooley Street, LondonSE1 2TU
Born February 1957
Director
Appointed 09 Jun 2017

KEMPE, Susan Lynne

Active
136 - 148 Tooley Street, LondonSE1 2TU
Born November 1949
Director
Appointed 09 Jun 2017

KEMPE, Susan Lynne

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Secretary
Appointed 09 Jun 2017
Resigned 04 Feb 2022

Persons with significant control

1

Mr Paul William Frederick Kempe

Active
136 - 148 Tooley Street, LondonSE1 2TU
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

34

Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2018
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
5 October 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Incorporation Company
9 June 2017
NEWINCIncorporation