Company NameCity Hall Properties Llp
Company StatusActive
Company NumberOC422049
CategoryLimited Liability Partnership
Incorporation Date17 April 2018(5 years, 11 months ago)

Directors

LLP Designated Member NameParvez Akhtar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWharf House, Victoria Quays Wharf Street
Sheffield
S2 5SY
LLP Designated Member NameMr Zaheer Akhtar Nazir
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWharf House, Victoria Quays Wharf Street
Sheffield
S2 5SY

Location

Registered AddressAlbion House
64 Vicar Lane
Bradford
BD1 5AH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Charges

31 July 2018Delivered on: 7 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 July 2018Delivered on: 7 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Apartment 72, park house apartment, 11 park row, leeds, LS1 5HB;. 87 city gate, blantyre street, manchester, M15 4JT;. 75 city gate, blantyre street, manchester, M15 4JT;. 69 city gate, blantyre street, manchester, M15 4JT;. 56 city gate, blantyre street, manchester, M15 4JT;. 2 preston street, east side of preston street, bradford, BD7 1LU;. Unit 2, euroway trading estate, office park, roydsdale way, bradford, BD4 6SE;. 86 preston street, west side of preston street, bradford, BD7 1JP;. 105 new road side, horsforth, leeds, LS18 4QD;. 93 garden lane, chester, CH1 4EY;. 6 southbrook terrace, bradford, BD7 1AB;. 54 great horton road, bradford, BD9 1AL;. 7 southbrook terrace, bradford, BD7 1AB; and. 81 main street, bingley, bradford, BD1 2JA.
Outstanding
31 July 2018Delivered on: 2 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property apartment 72, park house apartments, 11 park row, leeds, LS1 5HB comprised in title number WYK768663; the leasehold property 87 city gate, blantyre street, manchester, M15 4JT comprised in title number GM943297; the leasehold property 75 city gate, blantyre street, manchester, M15 4JT comprised in title number GM943303; the leasehold property 69 city gate, blantyre street, manchester, M15 4JT comprised in title number GM943293; the leasehold property 56 city gate, blantyre street, manchester, M15 4JT comprised in title number GM943561; the freehold property 2 preston street, east side of preston street, bradford, BD7 1LU comprised in title number WYK853303; the leasehold property unit 2 euroway trading estate, office park, roydsdale way, bradford, BD4 6SE comprised in title number WYK630652; the freehold property 86 preston street, west side of preston street, bradford, BD7 1JP comprised in title number WYK879651; the freehold property 105 new road side, horsforth, leeds, LS18 4QD comprised in title number WYK799505; the freehold property 93 garden lane, chester, CH1 4EY comprised in title number CH82317; the freehold property 6 southbrooke terrace, bradford, BD7 1AB comprised in title number WYK217257; the freehold property 54 great horton road, bradford, BD7 1AL comprised in title number WYK211299; ; the freehold property 7 southbrook terrace, bradford, BD7 1AB comprised in title number WYK115002 and the freehold property 81 main street, bingley, BD16 2JA comprised in title number YK10133.
Outstanding
1 August 2018Delivered on: 1 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

21 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
16 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
29 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
14 December 2018Registered office address changed from Wharf House, Victoria Quays Wharf Street Sheffield S2 5SY England to Albion House 64 Vicar Lane Bradford BD1 5AH on 14 December 2018 (1 page)
13 November 2018Part of the property or undertaking has been released from charge OC4220490003 (1 page)
13 November 2018Part of the property or undertaking has been released from charge OC4220490002 (1 page)
13 November 2018Part of the property or undertaking has been released from charge OC4220490002 (1 page)
7 August 2018Registration of charge OC4220490003, created on 31 July 2018 (41 pages)
7 August 2018Registration of charge OC4220490004, created on 31 July 2018 (43 pages)
2 August 2018Registration of charge OC4220490002, created on 31 July 2018 (41 pages)
1 August 2018Registration of charge OC4220490001, created on 1 August 2018 (43 pages)
17 April 2018Incorporation of a limited liability partnership (12 pages)