UKBizDB.co.uk

CITY & URBAN (SHOREDITCH) LIMITED

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

This company is commonly known as City & Urban (shoreditch) Limited. The company was founded 17 years ago and was given the registration number 05903207. The firm's registered office is in LONDON. You can find them at 68 Great Eastern Street, , London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CITY & URBAN (SHOREDITCH) LIMITED
Company Number:05903207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:68 Great Eastern Street, London, England, EC2A 3JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Phipp Street, London, England, EC2A 4NP

Director01 February 2022Active
25, Phipp Street, London, England, EC2A 4NP

Director01 September 2011Active
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary11 August 2006Active
47 Broomfield Avenue, London, N13 4JJ

Secretary11 August 2006Active
47 Great Eastern Street, Shoreditch, London, EC2A 3HP

Director16 May 2019Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director11 August 2006Active
47 Great Eastern Street, Shoreditch, London, EC2A 3HP

Director05 March 2019Active
47 Great Eastern Street, Shoreditch, London, EC2A 3HP

Director06 April 2012Active
47 Broomfield Avenue, London, N13 4JJ

Director11 August 2006Active
47 Great Eastern Street, Shoreditch, London, EC2A 3HP

Director05 March 2019Active
15, Spinkhill View, Renishaw, Sheffield, England, S21 3WN

Corporate Director05 March 2019Active

People with Significant Control

Mr Omar Mahmood Shaikh
Notified on:03 July 2019
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:25, Phipp Street, London, England, EC2A 4NP
Nature of control:
  • Significant influence or control
Whitehall (Uk) Ltd
Notified on:05 March 2019
Status:Active
Country of residence:England
Address:15, Spinkhill View, Sheffield, England, S21 3WN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Asif Mahmood Shaikh
Notified on:11 August 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:47 Great Eastern Street, Great Eastern Street, London, England, EC2A 3HP
Nature of control:
  • Ownership of shares 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
2023-12-24Accounts

Accounts with accounts type micro entity.

Download
2023-11-02Address

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

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Address

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

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Persons with significant control

Change to a person with significant control.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.