UKBizDB.co.uk

CITY PIAZZA MANAGEMENT COMPANY LIMITED

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

This company is commonly known as City Piazza Management Company Limited. The company was founded 24 years ago and was given the registration number 03828211. The firm's registered office is in LONDON. You can find them at 4th Floor, 9 White Lion Street, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CITY PIAZZA MANAGEMENT COMPANY LIMITED
Company Number:03828211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4th Floor, 9 White Lion Street, London, England, N1 9PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD

Director24 July 2019Active
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD

Director25 January 2011Active
The Manor House, 10 The Green, Freethorpe, NR13 3NY

Director01 February 2002Active
8 Hatchet Lane, Stonely, St Neots, PE19 5EG

Director09 April 2008Active
Seacroft, 99 Shore Road, Rostrevor, BT34 3AA

Secretary30 April 2001Active
10 Broomfield Gate, Slough, SL2 1HH

Secretary19 August 1999Active
3 Castle Gate, Castle Street, Hertford, SG14 1HD

Secretary05 June 2001Active
3, Castle Gate, Castle Street, Hertford, England, SG14 1HD

Corporate Secretary23 September 2016Active
Clifton Lea 26 Clifton Road, Ben Rhydding, Ilkley, LS29 8TU

Director07 December 2005Active
6 Fleming Close, Farnborough, GU14 8BT

Director19 August 1999Active
Seacroft, 99 Shore Road, Rostrevor, BT34 3AA

Director30 April 2001Active
19 City Piazza, 53 Britton Street, London, EC1M 5UQ

Director05 February 2007Active
Scarva House, Scarva, Northern Ireland, BT63 6NL

Director30 April 2001Active
21 Broadlands Road, London, N6 4AE

Director01 February 2002Active
Flat 401 Albion House, 6-7 Benjamin Street, London, EC1M 5QL

Director07 December 2005Active
Cherry Tree House, Chequers Lane, Eversley, RG27 0NT

Director19 August 1999Active
Apartment 4, 53 Britton Street, London, EC1M 5UQ

Director01 February 2002Active
4th Floor, 9 White Lion Street, London, England, N1 9PD

Director02 November 2010Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Address

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

Download
2022-10-20Accounts

Accounts with accounts type dormant.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type dormant.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type dormant.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Address

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

Download
2019-03-04Officers

Termination secretary company with name termination date.

Download
2019-02-22Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Accounts

Accounts with accounts type micro entity.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Accounts

Accounts with accounts type dormant.

Download
2016-09-23Officers

Appoint corporate secretary company with name date.

Download
2016-09-23Officers

Termination secretary company with name termination date.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type dormant.

Download
2015-09-16Accounts

Accounts with accounts type dormant.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.