UKBizDB.co.uk

CITYSCOPE DEVELOPMENTS LIMITED

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

This company is commonly known as Cityscope Developments Limited. The company was founded 24 years ago and was given the registration number 03805091. The firm's registered office is in . You can find them at Acre House 11-15 William Road, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CITYSCOPE DEVELOPMENTS LIMITED
Company Number:03805091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1999
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Acre House 11-15 William Road, London, NW1 3ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acre House 11-15 William Road, London, NW1 3ER

Director01 November 1999Active
16 Elwill Way, Beckenham, BR3 3AD

Secretary22 October 2002Active
73e Warrington Crescent, London, W9 1EH

Secretary01 November 1999Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Nominee Secretary12 July 1999Active
20 Lambourne Gardens, Chingford, London, E4 7SG

Director01 November 1999Active
23 Priory Road, London, N8 8LH

Director12 July 1999Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director31 May 2012Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director31 May 2012Active

People with Significant Control

Steven Mark Aldridge
Notified on:22 September 2022
Status:Active
Date of birth:August 1963
Nationality:British
Address:Acre House 11-15 William Road, NW1 3ER
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Cherry Rose Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Thomas Liam O'Donohoe
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:Irish
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jubilee Rose Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
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
2023-11-07Gazette

Gazette dissolved voluntary.

Download
2023-08-22Gazette

Gazette notice voluntary.

Download
2023-08-14Dissolution

Dissolution application strike off company.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Officers

Change person director company with change date.

Download
2019-03-22Officers

Change person director company with change date.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.