UKBizDB.co.uk

CITY NORTH (TELFORD HOMES) LIMITED

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

This company is commonly known as City North (telford Homes) Limited. The company was founded 12 years ago and was given the registration number 07857878. The firm's registered office is in WALTHAM CROSS. You can find them at Telford House Britannia Road, Queensgate, Waltham Cross, Hertfordshire. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:CITY NORTH (TELFORD HOMES) LIMITED
Company Number:07857878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Telford House Britannia Road, Queensgate, Waltham Cross, Hertfordshire, EN8 7TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Telford House, Britannia Road, Queensgate, Waltham Cross, England, EN8 7TF

Secretary23 November 2011Active
Telford House, Britannia Road, Queensgate, Waltham Cross, EN8 7TF

Director16 December 2022Active
Telford House, Britannia Road, Queensgate, Waltham Cross, England, EN8 7TF

Director23 November 2011Active
Telford House, Britannia Road, Queensgate, Waltham Cross, England, EN8 7TF

Director23 November 2011Active
Telford House, Britannia Road, Queensgate, Waltham Cross, England, EN8 7TF

Director23 November 2011Active
Telford House, Britannia Road, Queensgate, Waltham Cross, EN8 7TF

Director16 December 2022Active
Telford House, Britannia Road, Queensgate, Waltham Cross, England, EN8 7TF

Director03 November 2015Active
52, Upper Street, London, N1 0QH

Director19 December 2013Active
Telford House, Britannia Road, Queensgate, Waltham Cross, England, EN8 7TF

Director03 November 2015Active
52, Upper Street, London, N1 0QH

Director30 March 2012Active
Telford House, Britannia Road, Queensgate, Waltham Cross, England, EN8 7TF

Director03 November 2015Active
Telford House, Britannia Road, Queensgate, Waltham Cross, EN8 7TF

Director15 March 2022Active
52, Upper Street, London, N1 0QH

Director30 March 2012Active
Telford House, Britannia Road, Queensgate, Waltham Cross, England, EN8 7TF

Director03 November 2015Active
Telford House, Britannia Road, Queensgate, Waltham Cross, England, EN8 7TF

Director03 November 2015Active
52, Upper Street, London, N1 0QH

Director30 March 2012Active
Telford House, Britannia Road, Queensgate, Waltham Cross, EN8 7TF

Director15 March 2022Active
Business Design Centre, 52 Upper Street, Islington Green, London, United Kingdom, N1 0QH

Corporate Director23 November 2011Active
United House, Goldsel Road, Swanley, BR8 8EX

Corporate Director17 July 2014Active
United House, Goldsel Road, Swanley, Uk, BR8 8EX

Corporate Director30 March 2012Active

People with Significant Control

City North Islington Holdings Limited
Notified on:14 August 2018
Status:Active
Country of residence:England
Address:The Business Design Centre, 52 Upper Street, London, England, N1 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Telford Homes City North Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Telford House, Queensgate, Waltham Cross, England, EN8 7TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type group.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-18Officers

Appoint person director company with name date.

Download
2022-12-18Officers

Appoint person director company with name date.

Download
2022-12-18Officers

Termination director company with name termination date.

Download
2022-12-18Officers

Termination director company with name termination date.

Download
2022-12-18Officers

Termination director company with name termination date.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type group.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Change person director company with change date.

Download
2021-07-29Accounts

Accounts with accounts type group.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Mortgage

Mortgage satisfy charge full.

Download
2020-12-09Accounts

Accounts with accounts type group.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Change account reference date company current shortened.

Download
2019-10-25Accounts

Accounts with accounts type group.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2018-11-02Officers

Change person director company with change date.

Download
2018-11-02Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.