UKBizDB.co.uk

CITY UK DEVELOPMENTS LIMITED

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

This company is commonly known as City Uk Developments Limited. The company was founded 7 years ago and was given the registration number 10518208. The firm's registered office is in LONDON. You can find them at Solar House 3rd Floor, 1-9 Romford Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CITY UK DEVELOPMENTS LIMITED
Company Number:10518208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Solar House 3rd Floor, 1-9 Romford Road, London, England, E15 4RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Butler House, 177-178 Tottenham Court Road, London, England, W1T 7AF

Director09 December 2016Active
180, Kensington Park Road, London, England, W11 2ER

Director21 February 2017Active
24, Whiteledges, London, United Kingdom, W13 8JB

Director09 December 2016Active

People with Significant Control

City Uk Development Group
Notified on:03 October 2017
Status:Active
Country of residence:England
Address:2nd Floor Butler House, 177-178 Tottenham Court Road, London, England, W1T 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Antony Russell
Notified on:09 December 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:24, Whiteledges, London, United Kingdom, W13 8JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Charles Carvalho
Notified on:09 December 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 333 Kings Road, London, United Kingdom, SW3 5ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm

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 (6 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
2023-12-29Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Persons with significant control

Change to a person with significant control.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-03-01Address

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

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-26Accounts

Change account reference date company current shortened.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-26Accounts

Change account reference date company current shortened.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-03-24Mortgage

Mortgage satisfy charge full.

Download
2020-03-24Mortgage

Mortgage satisfy charge full.

Download
2020-03-24Mortgage

Mortgage satisfy charge full.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.