Company NameCity Point Property Partners Ltd
DirectorGhafour Uddin
Company StatusActive
Company Number10529985
CategoryPrivate Limited Company
Incorporation Date16 December 2016(7 years, 4 months ago)
Previous NameMagic Metrics Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ghafour Uddin
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(5 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Claremont Legal 13-15 Claremont
Bradford
BD7 1BG
Director NameMr Pete Wild
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28, Crescent
Salford
M5 4PF
Director NameMr Mohammed Asif Malek
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(5 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 19 April 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTrust House C/O Isaacs St James Business Park, 5 N
Bradford
West Yorkshire
BD1 5LL
Director NameMiss Rukhsana Arif
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(9 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28, Crescent
Salford
M5 4PF
Director NameShabana Arif
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2019(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrust House C/O Isaacs St James Business Park, 5 N
Bradford
West Yorkshire
BD1 5LL

Location

Registered AddressC/O Claremont Legal
13-15 Claremont
Bradford
BD7 1BG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

21 October 2020Registered office address changed from Trust House 5 New Augustus Street Bradford West Yorkshire BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 21 October 2020 (1 page)
10 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 July 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
9 September 2019Appointment of Shabana Arif as a director on 8 August 2019 (2 pages)
22 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 August 2019Registered office address changed from 13-15 Claremont Bradford BD7 1BG England to Trust House 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 16 August 2019 (1 page)
26 July 2019Confirmation statement made on 21 June 2019 with updates (3 pages)
3 December 2018Registered office address changed from Piccadilly Business Centre Blackett Street Manchester M12 6AE England to 13-15 Claremont Bradford BD7 1BG on 3 December 2018 (1 page)
24 September 2018Registered office address changed from 30 Crescent Salford M5 4PF England to Piccadilly Business Centre Blackett Street Manchester M12 6AE on 24 September 2018 (1 page)
4 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
23 January 2018Registered office address changed from 28, Crescent Salford M5 4PF United Kingdom to 30 Crescent Salford M5 4PF on 23 January 2018 (1 page)
4 January 2018Termination of appointment of Rukhsana Arif as a director on 4 January 2018 (1 page)
4 January 2018Termination of appointment of Rukhsana Arif as a director on 4 January 2018 (1 page)
10 October 2017Appointment of Miss Rukhsana Arif as a director on 9 October 2017 (2 pages)
10 October 2017Appointment of Miss Rukhsana Arif as a director on 9 October 2017 (2 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
19 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-13
(3 pages)
19 June 2017Appointment of Mr Mohammed Asif Malek as a director on 13 June 2017 (2 pages)
19 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-13
(3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
19 June 2017Termination of appointment of Pete Wild as a director on 13 June 2017 (1 page)
19 June 2017Appointment of Mr Mohammed Asif Malek as a director on 13 June 2017 (2 pages)
19 June 2017Termination of appointment of Pete Wild as a director on 13 June 2017 (1 page)
16 December 2016Incorporation
Statement of capital on 2016-12-16
  • GBP 1
(39 pages)
16 December 2016Incorporation
Statement of capital on 2016-12-16
  • GBP 1
(39 pages)