Background WavePink WaveYellow Wave

CITY FINANCE PARTNERS LTD (10989472)

CITY FINANCE PARTNERS LTD (10989472) is an active UK company. incorporated on 29 September 2017. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CITY FINANCE PARTNERS LTD has been registered for 8 years. Current directors include BROWN, Nicholas.

Company Number
10989472
Status
active
Type
ltd
Incorporated
29 September 2017
Age
8 years
Address
Unit 11 Atlas House, Canterbury, CT4 7BA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BROWN, Nicholas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY FINANCE PARTNERS LTD

CITY FINANCE PARTNERS LTD is an active company incorporated on 29 September 2017 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CITY FINANCE PARTNERS LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10989472

LTD Company

Age

8 Years

Incorporated 29 September 2017

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Unit 11 Atlas House 1 Merton Lane South Canterbury, CT4 7BA,

Previous Addresses

Unit 1 Rear of 70 Cheriton High Street Cheriton Folkestone Kent CT19 4HF England
From: 25 April 2019To: 2 September 2022
Unit 18 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA United Kingdom
From: 15 October 2018To: 25 April 2019
10 Hillcrest Road Saltwoo Hythe Kent CT21 5EX England
From: 29 September 2017To: 15 October 2018
Timeline

3 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
New Owner
Dec 24
Owner Exit
Dec 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

BROWN, Nicholas

Active
1 Merton Lane South, CanterburyCT4 7BA
Born September 1956
Director
Appointed 29 Sept 2017

Persons with significant control

2

1 Active
1 Ceased

Mrs Mina Brown

Active
1 Merton Lane South, CanterburyCT4 7BA
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Feb 2020

Mr Nicholas Brown

Ceased
Cheriton, FolkestoneCT19 4HF
Born September 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Sept 2017
Ceased 24 Feb 2020
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
26 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Incorporation Company
29 September 2017
NEWINCIncorporation