Background WavePink WaveYellow Wave

CITY & PROVINCIAL PROPERTIES FINANCE LIMITED (10812677)

CITY & PROVINCIAL PROPERTIES FINANCE LIMITED (10812677) is an active UK company. incorporated on 9 June 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CITY & PROVINCIAL PROPERTIES FINANCE LIMITED has been registered for 8 years. Current directors include KEMPE, Callum Edmund David, KEMPE, Paul William Frederick, KEMPE, Susan Lynne and 2 others.

Company Number
10812677
Status
active
Type
ltd
Incorporated
9 June 2017
Age
8 years
Address
1st Floor (West), Magdalen House, London, SE1 2TU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KEMPE, Callum Edmund David, KEMPE, Paul William Frederick, KEMPE, Susan Lynne, KEMPE, Tiggi Zela Lily Hawke, LOVEGROVE, Christopher John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY & PROVINCIAL PROPERTIES FINANCE LIMITED

CITY & PROVINCIAL PROPERTIES FINANCE LIMITED is an active company incorporated on 9 June 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CITY & PROVINCIAL PROPERTIES FINANCE LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

10812677

LTD Company

Age

8 Years

Incorporated 9 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 18 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

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Nov 17
New Owner
Sept 18
New Owner
Sept 18
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Joined
Nov 22
Loan Secured
Dec 23
Director Left
Jun 25
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

KEMPE, Callum Edmund David

Active
136 - 148 Tooley Street, LondonSE1 2TU
Born November 1993
Director
Appointed 01 Dec 2019

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, Tiggi Zela Lily Hawke

Active
136 - 148 Tooley Street, LondonSE1 2TU
Born January 1992
Director
Appointed 01 Dec 2019

LOVEGROVE, Christopher John

Active
136 - 148 Tooley Street, LondonSE1 2TU
Born September 1971
Director
Appointed 22 Jun 2017

KEMPE, Susan Lynne

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

CAVE, Hugh

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born July 1943
Director
Appointed 22 Jun 2017
Resigned 31 Oct 2017

FORSYTH, Christopher Grant

Resigned
Marylebone Mews, LondonW1G 8PX
Born April 1965
Director
Appointed 21 Nov 2022
Resigned 10 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
95 Gresham Street, LondonEC2V 7AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2020

Ms Susan Lynne Kempe

Ceased
7-12 Tavistock Square, LondonWC1H 9LT
Born November 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 May 2018
Ceased 04 Mar 2020

Mr Paul William Frederick Kempe

Ceased
7-12 Tavistock Square, LondonWC1H 9LT
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2017
Ceased 04 Mar 2020
Fundings
Financials
Latest Activities

Filing History

56

Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With 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
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 May 2020
PSC04Change of PSC 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
Notification Of A Person With Significant Control
17 March 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
14 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 September 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Capital Allotment Shares
27 July 2017
SH01Allotment of Shares
Incorporation Company
9 June 2017
NEWINCIncorporation