UKBizDB.co.uk

CITY CENTRIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
44, Portland Avenue, London, England, N16 6EA

Secretary13 January 2017Active
1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS

Director19 November 2018Active
1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS

Director10 September 2015Active
21 Filey Avenue, London, N16 6JL

Director23 May 2001Active
21 Filey Avenue, London, N16 6JL

Director23 May 2001Active
38 Saint Kildas Road, London, N16 5BZ

Secretary23 May 2001Active
21 Filey Avenue, London, N16 6JL

Secretary23 May 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary16 May 2001Active
14 Kingsgate Avenue, London, N3 3BH

Director23 May 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director16 May 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Accounts

Change account reference date company current shortened.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Capital

Capital allotment shares.

Download
2020-11-05Capital

Capital alter shares subdivision.

Download
2020-11-05Resolution

Resolution.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Accounts

Change account reference date company previous shortened.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Address

Change registered office address company with date old address new address.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.