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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Julian Place, Julian Place, London, England, E14 3AT | Secretary | 29 May 2019 | Active |
11, Selsdon Way, London, England, E14 9GL | Director | 25 July 2019 | Active |
34, Foster Lane, London, United Kingdom, EC2V 6HD | Director | 15 December 2015 | Active |
9, Selsdon Way, London, United Kingdom, E14 9GL | Director | 21 June 2019 | Active |
6, Poland Street, London, England, W1F 8PS | Director | 22 July 2022 | Active |
9, Selsdon Way, London, England, E14 9GL | Director | 21 June 2019 | Active |
5 Technology Park, Colindeep Lane, London, NW9 6BX | Director | 17 June 2019 | Active |
21 Woodville Road, Ealing, London, W5 2SE | Secretary | 19 January 1996 | Active |
1 Park Place, Canary Wharf, London, E14 4HJ | Secretary | 01 February 2000 | Active |
50 Stratton Street, London, W1X 6NX | Nominee Secretary | 27 October 1995 | Active |
The Rectory, Church Road, Stanford Rivers, CM5 9PW | Secretary | 28 May 1999 | Active |
52 The Adriatic Building 51 Narrow, Street Horseferry Road Entrance, London, E14 8DN | Secretary | 30 August 1996 | Active |
C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD | Corporate Secretary | 10 July 2006 | Active |
919, Prinsengracht, Amsterdam, Netherlands, 1017 KD | Director | 10 September 2018 | Active |
Portland Dene, Valley Way, Gerrards Cross, SL9 7PN | Director | 19 January 1996 | Active |
21 Woodville Road, Ealing, London, W5 2SE | Director | 19 January 1996 | Active |
Nedging Hall Cottages, Hadleigh Road, Nedging Tye, Ipswich, IP7 7HG | Director | 16 February 1996 | Active |
Castle Carey, St Peter Port, Guernsey, GY1 1UX | Director | 12 August 2008 | Active |
Victory House, 7 Selsdon Way, London, United Kingdom, E14 9GL | Director | 15 December 2015 | Active |
35, Great St. Helen's, London, United Kingdom, EC3A 6AP | Director | 17 June 2019 | Active |
28 Melody Road, London, SW18 2QF | Director | 20 March 2000 | Active |
The Rectory Church Road, Stanford Rivers, Ongar, CM5 0JB | Director | 16 February 1996 | Active |
Walton Farm Cottage, Walton Street, Walton On The Hill, Tadworth, United Kingdom, KT20 7SA | Director | 15 December 2015 | Active |
14 Midway, St Albans, AL3 4BG | Director | 19 March 2007 | Active |
1st Floor Flat 3, 4 Lowndes Street, London, SW1X 9ET | Director | 16 February 1996 | Active |
55 Lyme Farm Road, London, SE12 8JQ | Director | 09 September 1997 | Active |
7, Selsdon Way, London, England, E14 9GL | Director | 25 July 2019 | Active |
Narrow Water, Knipp Hill, Cobham, KT11 2PE | Director | 09 August 2000 | Active |
21, Greek Street, Mews Flat, Soho, United Kingdom, W1D 4DX | Director | 08 January 2019 | Active |
50 Stratton Street, London, W1X 5FL | Nominee Director | 27 October 1995 | Active |
9, Selsdon Way, City Harbour, London, United Kingdom, E14 9GL | Director | 26 October 2012 | Active |
9, Selsdon Way, City Harbour, London, United Kingdom, E14 9GL | Director | 05 July 2010 | Active |
6, Duke Street, St James's, London, United Kingdom, SW1Y 6BN | Director | 19 July 2019 | Active |
151 Pizien Well Road, Wateringbury, ME18 5HX | Director | 19 January 2009 | Active |
1, Brook Court, Blakeney Road, Beckenham, United Kingdom, BR3 1HG | Director | 15 December 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Incorporation | Memorandum articles. | Download |
2021-06-22 | Resolution | Resolution. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-06 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Officers | Second filing of director appointment with name. | Download |
2019-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Officers | Second filing of director appointment with name. | Download |
2019-08-07 | Officers | Second filing of director appointment with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.