This company is commonly known as City Centric Limited. The company was founded 23 years ago and was given the registration number 04217795. The firm's registered office is in MANCHESTER. You can find them at 1st Floor Cloister House Riverside, New Bailey Street, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CITY CENTRIC LIMITED |
---|---|---|
Company Number | : | 04217795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2001 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England, M3 5FS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Portland Avenue, London, England, N16 6EA | Secretary | 13 January 2017 | Active |
1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS | Director | 19 November 2018 | Active |
1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS | Director | 10 September 2015 | Active |
21 Filey Avenue, London, N16 6JL | Director | 23 May 2001 | Active |
21 Filey Avenue, London, N16 6JL | Director | 23 May 2001 | Active |
38 Saint Kildas Road, London, N16 5BZ | Secretary | 23 May 2001 | Active |
21 Filey Avenue, London, N16 6JL | Secretary | 23 May 2001 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 16 May 2001 | Active |
14 Kingsgate Avenue, London, N3 3BH | Director | 23 May 2001 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 16 May 2001 | Active |
Mrs Juliana Tauber | ||
Notified on | : | 23 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor Cloister House, Riverside, Manchester, England, M3 5FS |
Nature of control | : |
|
Mr Robert Tauber | ||
Notified on | : | 23 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor Cloister House, Riverside, Manchester, England, M3 5FS |
Nature of control | : |
|
Mr Charles Nathan Tauber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor Cloister House, Riverside, Manchester, England, M3 5FS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Accounts | Change account reference date company current shortened. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-05 | Capital | Capital allotment shares. | Download |
2020-11-05 | Capital | Capital alter shares subdivision. | Download |
2020-11-05 | Resolution | Resolution. | Download |
2020-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-05 | Address | Change registered office address company with date old address new address. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.