City And Midland Properties Ltd


Founded in 1971, City And Midland Properties, classified under reg no. 01001872 is an active company. Currently registered at 550 Valley Road NG5 1JJ, the company has been in the business for fifty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2022/09/26 City And Midland Properties Ltd is no longer carrying the name Community Services.

The firm has 2 directors, namely Suzi B., Robert B.. Of them, Robert B. has been with the company the longest, being appointed on 19 October 2006 and Suzi B. has been with the company for the least time - from 16 July 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

City And Midland Properties Ltd Address / Contact

Office Address 550 Valley Road
Office Address2 Nottingham
Town
Post code NG5 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01001872
Date of Incorporation Fri, 5th Feb 1971
Industry Management consultancy activities other than financial management
Industry Development of building projects
End of financial Year 31st March
Company age 53 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Suzi B.

Position: Director

Appointed: 16 July 2020

Andrew S.

Position: Nominee Secretary

Appointed: 12 December 2008

Robert B.

Position: Director

Appointed: 19 October 2006

Suzi B.

Position: Director

Appointed: 31 December 2014

Resigned: 01 April 2016

Suzan C.

Position: Director

Appointed: 29 May 2014

Resigned: 23 April 2015

Suzi B.

Position: Director

Appointed: 17 June 2013

Resigned: 31 December 2013

Sarah S.

Position: Director

Appointed: 31 December 2012

Resigned: 17 June 2013

Suzi B.

Position: Director

Appointed: 28 May 2012

Resigned: 31 December 2012

Susan B.

Position: Secretary

Appointed: 31 March 2008

Resigned: 12 December 2008

Christopher D.

Position: Secretary

Appointed: 01 April 2000

Resigned: 31 March 2008

Sara B.

Position: Secretary

Appointed: 05 July 1999

Resigned: 01 April 2000

June F.

Position: Secretary

Appointed: 01 July 1997

Resigned: 05 July 1999

June F.

Position: Director

Appointed: 01 July 1997

Resigned: 01 April 2000

Sara B.

Position: Secretary

Appointed: 24 November 1995

Resigned: 01 July 1997

Sara B.

Position: Director

Appointed: 11 October 1994

Resigned: 10 May 2012

June F.

Position: Secretary

Appointed: 31 December 1991

Resigned: 24 November 1995

Robert B.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 1998

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Suzi B. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Robert B. This PSC has significiant influence or control over the company,.

Suzi B.

Notified on 21 April 2023
Nature of control: 75,01-100% shares

Robert B.

Notified on 31 December 2016
Ceased on 21 April 2023
Nature of control: significiant influence or control

Company previous names

Community Services September 26, 2022
City And Midland Properties November 25, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand 23 833184 986    
Current Assets18 37823 833211 020309 724284 050263 177221 693
Debtors  26 034    
Net Assets Liabilities 190 564274 496    
Other Debtors  24 443    
Property Plant Equipment 174 00471 910    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 3201 3201 3201 3201 320
Accumulated Amortisation Impairment Intangible Assets 5 5426 542    
Accumulated Depreciation Impairment Property Plant Equipment 6 7477 230    
Average Number Employees During Period  11111
Corporation Tax Payable 5536 291    
Creditors9 84111 73110 57243 36113 85548 96864 409
Disposals Property Plant Equipment  101 611    
Fixed Assets235 109178 46275 36837 82636 55435 34934 739
Increase From Amortisation Charge For Year Intangible Assets  1 000    
Increase From Depreciation Charge For Year Property Plant Equipment  483    
Intangible Assets 4 4583 458    
Intangible Assets Gross Cost  10 000    
Net Current Assets Liabilities10 52512 102199 128266 364270 195214 209157 284
Other Creditors 11 1125 353    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 988      
Property Plant Equipment Gross Cost 180 75179 140    
Total Assets Less Current Liabilities245 634190 564274 496304 190306 749249 558192 023
Trade Creditors Trade Payables 66248    
Trade Debtors Trade Receivables  1 591    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 27th, June 2023
Free Download (3 pages)

Company search

Advertisements