UKBizDB.co.uk

CITY WALK MANAGEMENT LIMITED

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

This company is commonly known as City Walk Management Limited. The company was founded 27 years ago and was given the registration number 03363295. The firm's registered office is in LONDON. You can find them at Kemp House, 152-160 City Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CITY WALK MANAGEMENT LIMITED
Company Number:03363295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, 152-160 City Road, London, England, EC1V 2NX

Director21 January 2016Active
29, Chestnut Close, Buckhurst Hill, England, IG9 6EL

Director19 February 2016Active
29b Macfarlane Road, London, W12 7JY

Secretary02 January 2001Active
29 Hawthorn Avenue, Palmers Green, London, N13 4JU

Secretary01 April 2001Active
2nd Floor, 16 Berkeley Street, London, W1X 5AE

Secretary01 June 1997Active
156 Hornby House, Ham Close Ham, Richmond, TW10 7NU

Secretary12 August 2004Active
Flat 5 20 Barons Court Road, London, W14 9DT

Secretary21 May 1999Active
138 Elmhurst Mansions, Edgeley Road, London, SW4 6EX

Secretary17 October 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary01 May 1997Active
7 Haberdasher Street, London, N1 6ED

Director07 March 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director01 May 1997Active
29 Pepys Road, London, SE14 5SA

Director01 June 1997Active
156 Hornby House, Ham Close Ham, Richmond, TW10 7NU

Director16 September 2008Active
29 Haberdasher Street, London, N1 6ED

Director04 October 2006Active
Mp House, 152 - 160 City Road, London, Kemp House,, 152 - 160 City Road,, London, England, EC1V 2NX

Director17 October 1997Active
27, Haberdasher Street, London, England, N1 6ED

Director18 February 2016Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director01 May 1997Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-01-31Address

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

Download
2017-01-30Officers

Termination director company with name termination date.

Download
2017-01-30Address

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

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Officers

Appoint person director company with name date.

Download
2016-02-18Accounts

Accounts with accounts type micro entity.

Download
2016-02-18Officers

Appoint person director company with name date.

Download
2016-01-21Officers

Appoint person director company with name date.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.