UKBizDB.co.uk

CITYHARBOUR MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Cityharbour Management Company Limited. The company was founded 28 years ago and was given the registration number 03119284. The firm's registered office is in LONDON. You can find them at C/o Estia Management Ltd., 12 Julian Place, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CITYHARBOUR MANAGEMENT COMPANY LIMITED
Company Number:03119284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Estia Management Ltd., 12 Julian Place, London, England, E14 3AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Julian Place, Julian Place, London, England, E14 3AT

Secretary29 May 2019Active
11, Selsdon Way, London, England, E14 9GL

Director25 July 2019Active
34, Foster Lane, London, United Kingdom, EC2V 6HD

Director15 December 2015Active
9, Selsdon Way, London, United Kingdom, E14 9GL

Director21 June 2019Active
6, Poland Street, London, England, W1F 8PS

Director22 July 2022Active
9, Selsdon Way, London, England, E14 9GL

Director21 June 2019Active
5 Technology Park, Colindeep Lane, London, NW9 6BX

Director17 June 2019Active
21 Woodville Road, Ealing, London, W5 2SE

Secretary19 January 1996Active
1 Park Place, Canary Wharf, London, E14 4HJ

Secretary01 February 2000Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary27 October 1995Active
The Rectory, Church Road, Stanford Rivers, CM5 9PW

Secretary28 May 1999Active
52 The Adriatic Building 51 Narrow, Street Horseferry Road Entrance, London, E14 8DN

Secretary30 August 1996Active
C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD

Corporate Secretary10 July 2006Active
919, Prinsengracht, Amsterdam, Netherlands, 1017 KD

Director10 September 2018Active
Portland Dene, Valley Way, Gerrards Cross, SL9 7PN

Director19 January 1996Active
21 Woodville Road, Ealing, London, W5 2SE

Director19 January 1996Active
Nedging Hall Cottages, Hadleigh Road, Nedging Tye, Ipswich, IP7 7HG

Director16 February 1996Active
Castle Carey, St Peter Port, Guernsey, GY1 1UX

Director12 August 2008Active
Victory House, 7 Selsdon Way, London, United Kingdom, E14 9GL

Director15 December 2015Active
35, Great St. Helen's, London, United Kingdom, EC3A 6AP

Director17 June 2019Active
28 Melody Road, London, SW18 2QF

Director20 March 2000Active
The Rectory Church Road, Stanford Rivers, Ongar, CM5 0JB

Director16 February 1996Active
Walton Farm Cottage, Walton Street, Walton On The Hill, Tadworth, United Kingdom, KT20 7SA

Director15 December 2015Active
14 Midway, St Albans, AL3 4BG

Director19 March 2007Active
1st Floor Flat 3, 4 Lowndes Street, London, SW1X 9ET

Director16 February 1996Active
55 Lyme Farm Road, London, SE12 8JQ

Director09 September 1997Active
7, Selsdon Way, London, England, E14 9GL

Director25 July 2019Active
Narrow Water, Knipp Hill, Cobham, KT11 2PE

Director09 August 2000Active
21, Greek Street, Mews Flat, Soho, United Kingdom, W1D 4DX

Director08 January 2019Active
50 Stratton Street, London, W1X 5FL

Nominee Director27 October 1995Active
9, Selsdon Way, City Harbour, London, United Kingdom, E14 9GL

Director26 October 2012Active
9, Selsdon Way, City Harbour, London, United Kingdom, E14 9GL

Director05 July 2010Active
6, Duke Street, St James's, London, United Kingdom, SW1Y 6BN

Director19 July 2019Active
151 Pizien Well Road, Wateringbury, ME18 5HX

Director19 January 2009Active
1, Brook Court, Blakeney Road, Beckenham, United Kingdom, BR3 1HG

Director15 December 2015Active

People with Significant Control

Jv Tower Limited
Notified on:02 April 2019
Status:Active
Country of residence:England
Address:6, Duke Street, London, England, SW1Y 6BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Koei Tecmo Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 209a, Spirella Building Bridge Road, Letchworth Garden City, United Kingdom, SG6 4ET
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
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Incorporation

Memorandum articles.

Download
2021-06-22Resolution

Resolution.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-06Officers

Appoint person director company with name date.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Officers

Second filing of director appointment with name.

Download
2019-10-02Persons with significant control

Change to a person with significant control.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Officers

Second filing of director appointment with name.

Download
2019-08-07Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.