ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

City-Mile Properties Limited

City-Mile Properties Limited is an active company incorporated on 5 March 1986 with the registered office located in Leeds, West Yorkshire. City-Mile Properties Limited was registered 39 years ago.
Status
Active
Active since 13 years ago
Company No
01996214
Private limited company
Age
39 years
Incorporated 5 March 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 September 2025 (1 month ago)
Next confirmation dated 5 September 2026
Due by 19 September 2026 (10 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2024
Due by 30 December 2025 (1 month remaining)
Address
2nd Floor 1 City Square
Leeds
LS1 2ES
United Kingdom
Address changed on 5 Sep 2025 (1 month ago)
Previous address was 30 the Ogden Group of Companies 30 Victoria Avenue Harrogate HG1 5PR England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Lives in England • Born in May 1973
Director • Managing Director • English • Lives in UK • Born in May 1972
Sir Robert Ogden Estates Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Thomas Black.Limited
Justin Charles Garnett and Lady Ogden are mutual people.
Active
Ogden Engineering Limited
Justin Charles Garnett and Lady Ogden are mutual people.
Active
Ogden Transport Limited
Justin Charles Garnett and Lady Ogden are mutual people.
Active
Ogden Yorkstone Limited
Justin Charles Garnett and Lady Ogden are mutual people.
Active
Sir Robert Ogden Estates Ltd
Justin Charles Garnett and Lady Ogden are mutual people.
Active
The Ogden Group Of Companies Limited
Justin Charles Garnett and Lady Ogden are mutual people.
Active
Robert Ogden Limited
Justin Charles Garnett and Lady Ogden are mutual people.
Active
Optimum Safety Systems Limited
Justin Charles Garnett and Lady Ogden are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£121
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.81M
Same as previous period
Total Liabilities
-£3.81M
Increased by £1.47K (0%)
Net Assets
-£2M
Decreased by £1.47K (0%)
Debt Ratio (%)
211%
Increased by 0.08% (0%)
Latest Activity
Confirmation Submitted
1 Month Ago on 11 Sep 2025
Sir Robert Ogden Estates Ltd (PSC) Details Changed
1 Month Ago on 5 Sep 2025
Registered Address Changed
1 Month Ago on 5 Sep 2025
Justin Charles Garnett Resigned
4 Months Ago on 26 Jun 2025
Confirmation Submitted
4 Months Ago on 23 Jun 2025
Full Accounts Submitted
10 Months Ago on 4 Jan 2025
Confirmation Submitted
1 Year 4 Months Ago on 28 Jun 2024
Registers Moved To Inspection Address
1 Year 7 Months Ago on 5 Apr 2024
Inspection Address Changed
1 Year 7 Months Ago on 5 Apr 2024
Sir Robert Ogden Estates Ltd (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover City-Mile Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 September 2025 with no updates
Submitted on 11 Sep 2025
Registered office address changed from 30 the Ogden Group of Companies 30 Victoria Avenue Harrogate HG1 5PR England to 2nd Floor 1 City Square Leeds LS1 2ES on 5 September 2025
Submitted on 5 Sep 2025
Change of details for Sir Robert Ogden Estates Ltd as a person with significant control on 5 September 2025
Submitted on 5 Sep 2025
Termination of appointment of Justin Charles Garnett as a director on 26 June 2025
Submitted on 2 Jul 2025
Confirmation statement made on 22 June 2025 with no updates
Submitted on 23 Jun 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 4 Jan 2025
Confirmation statement made on 22 June 2024 with updates
Submitted on 28 Jun 2024
Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
Submitted on 5 Apr 2024
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
Submitted on 5 Apr 2024
Withdrawal of a person with significant control statement on 28 March 2024
Submitted on 28 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year