All City Properties Limited

General information

Name:

All City Properties Ltd

Office Address:

12 High Street SS17 0EY Stanford-le-hope

Number: 05870468

Incorporation date: 2006-07-10

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

All City Properties came into being in 2006 as a company enlisted under no 05870468, located at SS17 0EY Stanford-le-hope at 12 High Street. The firm has been in business for 19 years and its official status is active. The company currently known as All City Properties Limited was known as All City Film until 2009/01/29 at which point the name was replaced. The enterprise's SIC and NACE codes are 82990 meaning Other business support service activities not elsewhere classified. 2022-05-31 is the last time when company accounts were reported.

Due to this particular firm's number of employees, it became necessary to formally appoint more directors: David F. and Peter H. who have been cooperating since July 2006 to exercise independent judgement of the limited company. In order to find professional help with legal documentation, the abovementioned limited company has been using the skills of Peter H. as a secretary since July 2006.

  • Previous company's names
  • All City Properties Limited 2009-01-29
  • All City Film Limited 2006-07-10

Financial data based on annual reports

Company staff

David F.

Role: Director

Appointed: 10 July 2006

Latest update: 28 April 2025

Peter H.

Role: Director

Appointed: 10 July 2006

Latest update: 28 April 2025

Peter H.

Role: Secretary

Appointed: 10 July 2006

Latest update: 28 April 2025

People with significant control

Executives who control the firm include: Peter H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David F. owns 1/2 or less of company shares.

Peter H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Peter H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 19 July 2024
Confirmation statement last made up date 05 July 2023
Annual Accounts 3 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 3 February 2015
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 15 February 2016
Annual Accounts 11 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 11 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 June 2023
End Date For Period Covered By Report 31 May 2024
Annual Accounts 11 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 11 February 2013
Annual Accounts 10 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 10 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st May 2024 (AA)
filed on: 24th, February 2025
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2013

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2014

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2015

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

Accountant/Auditor,
2013 - 2015

Name:

Elliott, Mortlock, Busby & Co Limited

Address:

Chartered Certified Accountants Ground Floor Office Suite 6 Sylvan Court

Post code:

SS15 6TU

City / Town:

Southfields Business Park

Accountant/Auditor,
2012 - 2014

Name:

Elliott, Mortlock, Busby & Co Limited

Address:

Chartered Certified Accountants Ground Floor Office Suite 6 Sylvan Court

Post code:

SS15 6TU

City / Town:

Southfields Business Park

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies