This company is commonly known as City View Estates (london) Limited. The company was founded 25 years ago and was given the registration number 03734208. The firm's registered office is in WOODFORD GREEN. You can find them at 82 Sky Peals Road, , Woodford Green, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CITY VIEW ESTATES (LONDON) LIMITED |
---|---|---|
Company Number | : | 03734208 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 82 Sky Peals Road, Woodford Green, Essex, United Kingdom, IG8 9NF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Secretary | 01 May 1999 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 17 March 1999 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 18 March 2002 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 17 March 1999 | Active |
82 Sky Peals Road, Woodford Green, IG8 9NF | Secretary | 17 March 1999 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 17 March 1999 | Active |
44 Kelson House, Stewart Street, London, E14 3JL | Director | 17 March 1999 | Active |
Mr Colum Patrick Sharkey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD |
Nature of control | : |
|
Mrs Gillian Karen Sharkey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-21 | Address | Change registered office address company with date old address new address. | Download |
2018-01-18 | Accounts | Accounts amended with made up date. | Download |
2017-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-18 | Officers | Change person director company with change date. | Download |
2016-03-18 | Officers | Change person director company with change date. | Download |
2016-03-18 | Officers | Change person secretary company with change date. | Download |
2016-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-17 | Address | Change registered office address company with date old address new address. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.