UKBizDB.co.uk

CITY VIEW ESTATES (LONDON) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary01 May 1999Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director17 March 1999Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director18 March 2002Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary17 March 1999Active
82 Sky Peals Road, Woodford Green, IG8 9NF

Secretary17 March 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director17 March 1999Active
44 Kelson House, Stewart Street, London, E14 3JL

Director17 March 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Address

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

Download
2018-01-18Accounts

Accounts amended with made up date.

Download
2017-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-03-18Officers

Change person director company with change date.

Download
2016-03-18Officers

Change person director company with change date.

Download
2016-03-18Officers

Change person secretary company with change date.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-17Address

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

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.