CITY SQUARE PROPERTIES LIMITED

Active Mill Hill

Non-trading company

0 employees website.com
Non-trading company
C

CITY SQUARE PROPERTIES LIMITED

Non-trading company

Founded 5 Aug 1988 Active Mill Hill, United Kingdom 0 employees website.com
Non-trading company
Accounts Submitted 7 Apr 2025 Next due 31 Aug 2026 3 months remaining
Confirmation Submitted 21 Jan 2026 Next due 4 Feb 2027 8 months remaining
Net assets £100 £0 2024 year on year
Total assets £100 £0 2024 year on year
Total Liabilities £0
Charges None No charges registered

Contact & Details

Contact

Registered Address

Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH

Full company profile for CITY SQUARE PROPERTIES LIMITED (02284665), an active company based in Mill Hill, United Kingdom. Incorporated 5 Aug 1988. Non-trading company. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Robert Adam DavisSecretaryUnknownUnknown6 Nov 2023Active
Steven MatteyDirectorBritishUnited Kingdom5930 Jan 2006Active

Shareholders

Shareholders (1)

The Alan Mattey Trust Corporation Limited
100.0%
100

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Group Structure

Group Structure

CITY SQUARE PROPERTIES LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

7 freehold 5 leasehold 12 total
AddressTenurePrice PaidDate Added
Portland Court, 38 Belsize Park, London (NW3 4ED) CAMDEN
Leasehold-15 Aug 2025
3 Rushmore Close, Bromley (BR1 2DJ) BROMLEY
Leasehold-12 Feb 2009
Flat 8, Ramsay Court, 19-21 St John's Villas, (N19 3EF) ISLINGTON
Leasehold-19 Oct 1999
1-6 Wimborne Mansions, Glenloch Road, Hampstead (NW3 4DH) CAMDEN
Leasehold-15 Apr 1999
Kenilworth Court, Hampton Road, (TW2 5QL) RICHMOND UPON THAMES
Leasehold-12 Apr 1999
Portland Court, 38 Belsize Park, London (NW3 4ED)
Leasehold
Added 15 Aug 2025
District CAMDEN
3 Rushmore Close, Bromley (BR1 2DJ)
Leasehold
Added 12 Feb 2009
District BROMLEY
Flat 8, Ramsay Court, 19-21 St John's Villas, (N19 3EF)
Leasehold
Added 19 Oct 1999
District ISLINGTON
1-6 Wimborne Mansions, Glenloch Road, Hampstead (NW3 4DH)
Leasehold
Added 15 Apr 1999
District CAMDEN
Kenilworth Court, Hampton Road, (TW2 5QL)
Leasehold
Added 12 Apr 1999
District RICHMOND UPON THAMES

Documents

Company Filings

DateCategoryDescriptionDocument
21 Jan 2026Confirmation StatementConfirmation statement made on 21 Jan 2026 with updates
7 Apr 2025AccountsAnnual accounts made up to 30 Nov 2024
21 Jan 2025Confirmation StatementConfirmation statement made on 21 Jan 2025 with updates
7 Aug 2024OfficersChange to director Mr Steven Mattey on 30 Jun 2024
20 May 2024AccountsAnnual accounts made up to 30 Nov 2023
21 Jan 2026 Confirmation Statement

Confirmation statement made on 21 Jan 2026 with updates

7 Apr 2025 Accounts

Annual accounts made up to 30 Nov 2024

21 Jan 2025 Confirmation Statement

Confirmation statement made on 21 Jan 2025 with updates

7 Aug 2024 Officers

Change to director Mr Steven Mattey on 30 Jun 2024

20 May 2024 Accounts

Annual accounts made up to 30 Nov 2023

Recent Activity

Latest Activity

Confirmation statement made on 21 Jan 2026 with updates

3 months ago on 21 Jan 2026

Annual accounts made up to 30 Nov 2024

1 years ago on 7 Apr 2025

Confirmation statement made on 21 Jan 2025 with updates

1 years ago on 21 Jan 2025

Change to director Mr Steven Mattey on 30 Jun 2024

1 years ago on 7 Aug 2024

Annual accounts made up to 30 Nov 2023

1 years ago on 20 May 2024