Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
City Street Properties Limited
City Street Properties Limited is an active company incorporated on 14 December 2000 with the registered office located in Witham, Essex. City Street Properties Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04125451
Private limited company
Age
24 years
Incorporated
14 December 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 December 2024
(11 months ago)
Next confirmation dated
6 December 2025
Due by
20 December 2025
(1 month remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about City Street Properties Limited
Contact
Update Details
Address
Quilters, Beacon Hill
Little Braxted
Essex
CM8 3EA
Same address for the past
17 years
Companies in CM8 3EA
Telephone
Unreported
Email
Unreported
Website
Citystreetproperties.com
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Graham Keith Jacob
Director • Secretary • British • Lives in England • Born in Jun 1944 • Chartered Accountant
Jacqueline Sawford
Director • Retired • British • Lives in England • Born in Jul 1948
Wendy Jacqueline Jacob
Director • English • Lives in England • Born in May 1945
Mrs Wendy Jacqueline Jacob
PSC • British • Lives in England • Born in May 1945
Mr Graham Keith Jacob
PSC • English • Lives in UK • Born in Jun 1944
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chasewood Services Limited
Graham Keith Jacob and Wendy Jacqueline Jacob are mutual people.
Active
Brindley Millen Limited
Graham Keith Jacob is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£739
Decreased by £3.55K (-83%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£263.48K
Decreased by £4.92K (-2%)
Total Liabilities
-£7.46K
Increased by £2.69K (+56%)
Net Assets
£256.02K
Decreased by £7.61K (-3%)
Debt Ratio (%)
3%
Increased by 1.05% (+59%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 25 Sep 2025
Confirmation Submitted
11 Months Ago on 13 Dec 2024
Abridged Accounts Submitted
1 Year 1 Month Ago on 23 Sep 2024
Jacqueline Sawford Resigned
1 Year 4 Months Ago on 20 Jun 2024
Graham Keith Jacob (PSC) Appointed
1 Year 5 Months Ago on 28 May 2024
Wendy Jacqueline Jacob (PSC) Appointed
1 Year 5 Months Ago on 28 May 2024
Confirmation Submitted
1 Year 11 Months Ago on 6 Dec 2023
Abridged Accounts Submitted
2 Years 1 Month Ago on 28 Sep 2023
Peter Eaton Sawford Resigned
2 Years 7 Months Ago on 1 Apr 2023
Confirmation Submitted
2 Years 10 Months Ago on 27 Dec 2022
Get Alerts
Get Credit Report
Discover City Street Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Unaudited abridged accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Confirmation statement made on 6 December 2024 with updates
Submitted on 13 Dec 2024
Unaudited abridged accounts made up to 31 December 2023
Submitted on 23 Sep 2024
Notification of Graham Keith Jacob as a person with significant control on 28 May 2024
Submitted on 3 Jul 2024
Withdrawal of a person with significant control statement on 2 July 2024
Submitted on 2 Jul 2024
Notification of Wendy Jacqueline Jacob as a person with significant control on 28 May 2024
Submitted on 2 Jul 2024
Termination of appointment of Jacqueline Sawford as a director on 20 June 2024
Submitted on 2 Jul 2024
Confirmation statement made on 6 December 2023 with updates
Submitted on 6 Dec 2023
Unaudited abridged accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Termination of appointment of Peter Eaton Sawford as a director on 1 April 2023
Submitted on 14 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs