City & Suburb Properties Limited ELSTREE, BOREHAMWOOD


Founded in 1997, City & Suburb Properties, classified under reg no. 03471495 is an active company. Currently registered at C/o Sobell Rhodes Llp The Kinetic Centre WD6 4PJ, Elstree, Borehamwood the company has been in the business for 27 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-09-30.

At the moment there are 2 directors in the the company, namely Laurence B. and Sarah B.. In addition one secretary - Sarah B. - is with the firm. As of 19 April 2024, there was 1 ex director - Mark S.. There were no ex secretaries.

City & Suburb Properties Limited Address / Contact

Office Address C/o Sobell Rhodes Llp The Kinetic Centre
Office Address2 Theobald Street
Town Elstree, Borehamwood
Post code WD6 4PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03471495
Date of Incorporation Wed, 26th Nov 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Laurence B.

Position: Director

Appointed: 08 December 2021

Sarah B.

Position: Director

Appointed: 04 April 2006

Sarah B.

Position: Secretary

Appointed: 26 November 1997

Ashok B.

Position: Nominee Secretary

Appointed: 26 November 1997

Resigned: 26 November 1997

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 26 November 1997

Resigned: 26 November 1997

Mark S.

Position: Director

Appointed: 26 November 1997

Resigned: 29 June 2021

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As BizStats found, there is Flobell Group Ltd from Elstree, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Colesmith Limited that put Newcastle Upon Tyne, United Kingdom as the official address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Colesmith Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Flobell Group Ltd

C/O Sobell Rhodes Llp Kinetic Business Centre, Theobald Street, Elstree, Hertfordshire, WD6 4PJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12988530
Notified on 19 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colesmith Limited

Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number 13166474
Notified on 29 January 2021
Ceased on 19 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Colesmith Limited

Elsley Court 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13166474
Notified on 29 January 2021
Ceased on 29 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sarah B.

Notified on 6 April 2016
Ceased on 29 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Mark S.

Notified on 6 April 2016
Ceased on 29 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302018-03-312019-03-312020-03-312021-06-302022-09-302023-03-31
Balance Sheet
Cash Bank On Hand 19 2033 771270 216133 44312 115  
Current Assets2 396 7772 373 8652 419 3492 766 3832 732 3262 528 6712 046 087 
Debtors 2 354 6622 415 5782 496 1672 598 8832 516 5562 046 0872 043 417
Net Assets Liabilities3 342 8293 352 7703 973 9404 000 8473 920 1682 850 7172 543 8802 532 378
Other Debtors 2 2761 5281 3994 319466 9372 6701 166 310
Property Plant Equipment 3 920 5013 945 5013 370 5013 370 501   
Other
Amounts Owed By Group Undertakings Participating Interests 2 339 8622 395 2402 484 8842 583 599   
Amounts Owed By Related Parties     873 872877 107877 107
Average Number Employees During Period   22222
Bank Borrowings Overdrafts 35 80140 09528 40028 4011 872 496  
Comprehensive Income Expense      146 821 
Corporation Tax Payable 2 4856 99487 339    
Creditors110 29076 26096 938137 077184 4621 872 4962 041 9082 050 740
Disposals Property Plant Equipment   450 000    
Dividends Paid     530 564453 658 
Fixed Assets3 013 1733 013 1733 945 6813 370 6813 370 6812 526 4292 715 6012 715 601
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax      -92 440 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      281 612 
Interest Payable Similar Charges Finance Costs 42 932      
Investment Property     2 433 8892 715 5012 715 501
Investment Property Fair Value Model     2 433 8892 715 501 
Investments 180180180180   
Investments Fixed Assets 18018018018092 540100100
Investments In Group Undertakings Participating Interests 18018018018092 540100100
Net Current Assets Liabilities2 286 4872 297 6052 322 4112 629 3062 547 8642 319 1784 179-7 323
Operating Profit Loss 55 359      
Other Creditors 32 39336 30010 31164 001125 5562 041 9082 050 740
Other Operating Expenses Format2 110 600      
Other Taxation Social Security Payable  2 823128    
Profit Loss 9 942   -74 080239 261 
Profit Loss On Ordinary Activities After Tax 9 942      
Property Plant Equipment Gross Cost 3 920 5013 945 5013 370 5013 370 501   
Provisions For Liabilities Balance Sheet Subtotal 372 307340 677264 970264 970122 394175 900175 900
Tax Tax Credit On Profit Or Loss On Ordinary Activities 2 485      
Total Assets Less Current Liabilities5 299 6605 310 7786 268 0925 999 9875 918 5454 845 6072 719 7802 708 278
Total Increase Decrease From Revaluations Property Plant Equipment  25 000-125 000    
Trade Creditors Trade Payables 5 58110 72610 89992 06011 933  
Trade Debtors Trade Receivables 12 52418 8109 88410 9659 437  
Transfers To From Retained Earnings Increase Decrease In Equity      -92 440 
Turnover Revenue 165 959      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (9 pages)

Company search