This company is commonly known as City Construction (longcroft) Limited. The company was founded 38 years ago and was given the registration number 01990161. The firm's registered office is in WHITSTABLE. You can find them at 89 John Wilson Business Park Harvey Drive, Chestfield, Whitstable, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | CITY CONSTRUCTION (LONGCROFT) LIMITED |
---|---|---|
Company Number | : | 01990161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1986 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 89 John Wilson Business Park Harvey Drive, Chestfield, Whitstable, Kent, England, CT5 3QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Westover Road, Broadstairs, England, CT10 3ES | Secretary | 13 July 2017 | Active |
5, Westover Road, Broadstairs, United Kingdom, CT10 3ES | Director | 04 January 2010 | Active |
Unit 89, John Wilson Business Park, Whitstable, CT5 3QT | Secretary | 31 January 2013 | Active |
Tudor Lodge, Polo Way Chestfield, Whitstable, CT5 3LA | Secretary | - | Active |
46 Cliftonville Road, Glasnevin, Ireland, IRISH | Director | 31 August 2007 | Active |
Tudor Lodge Polo Way, Chestfield, Whitstable, CT5 3LA | Director | - | Active |
Mr James Charles Cornish | ||
Notified on | : | 16 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 89 John Wilson Business Park, Harvey Drive, Whitstable, England, CT5 3QT |
Nature of control | : |
|
Mr James Charles Cornish | ||
Notified on | : | 11 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 89 John Wilson Business Park, Harvey Drive, Whitstable, England, CT5 3QT |
Nature of control | : |
|
Simba Developments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 46 Cliftonville Road, 46 Cliftonville Road, Glasnevin, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-13 | Capital | Capital allotment shares. | Download |
2018-02-13 | Capital | Capital allotment shares. | Download |
2018-02-13 | Capital | Capital allotment shares. | Download |
2018-02-13 | Capital | Capital allotment shares. | Download |
2018-02-13 | Capital | Capital allotment shares. | Download |
2018-02-13 | Capital | Capital allotment shares. | Download |
2018-01-25 | Address | Change registered office address company with date old address new address. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.