CITY & DOCKLANDS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CITY & DOCKLANDS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04270026

Incorporation date

14/08/2001

Size

Small

Contacts

Registered address

Registered address

Regina House, 124 Finchley Road, London NW3 5JSCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2001)
dot icon03/03/2026
Registration of charge 042700260010, created on 2026-02-27
dot icon06/09/2025
Accounts for a small company made up to 2024-06-30
dot icon13/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon11/01/2025
Accounts for a small company made up to 2023-06-30
dot icon27/11/2024
Appointment of Mr Jake Harrison Sacks as a director on 2024-11-27
dot icon21/08/2024
Compulsory strike-off action has been discontinued
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon12/06/2024
Satisfaction of charge 042700260004 in full
dot icon12/06/2024
Satisfaction of charge 042700260005 in full
dot icon12/06/2024
Satisfaction of charge 042700260006 in full
dot icon12/06/2024
Satisfaction of charge 042700260008 in full
dot icon19/09/2023
Accounts for a small company made up to 2022-06-30
dot icon06/09/2023
Confirmation statement made on 2023-08-14 with updates
dot icon23/08/2023
Compulsory strike-off action has been discontinued
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon08/12/2022
Accounts for a small company made up to 2021-06-30
dot icon15/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon24/06/2022
Current accounting period shortened from 2021-06-25 to 2021-06-24
dot icon15/11/2021
Registration of charge 042700260009, created on 2021-11-11
dot icon01/09/2021
Accounts for a small company made up to 2020-06-30
dot icon16/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon08/03/2021
Registration of charge 042700260004, created on 2021-02-23
dot icon08/03/2021
Registration of charge 042700260005, created on 2021-02-23
dot icon08/03/2021
Registration of charge 042700260006, created on 2021-02-23
dot icon08/03/2021
Registration of charge 042700260007, created on 2021-02-23
dot icon08/03/2021
Registration of charge 042700260008, created on 2021-02-23
dot icon02/03/2021
Registration of charge 042700260003, created on 2021-02-23
dot icon11/11/2020
Registration of charge 042700260002, created on 2020-11-05
dot icon22/10/2020
Appointment of Mr Jeremy Marc Harris as a director on 2020-10-08
dot icon26/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon15/07/2020
Accounts for a small company made up to 2019-06-30
dot icon19/06/2020
Previous accounting period shortened from 2019-06-26 to 2019-06-25
dot icon23/03/2020
Previous accounting period shortened from 2019-06-27 to 2019-06-26
dot icon23/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon26/06/2019
Accounts for a small company made up to 2018-06-30
dot icon26/03/2019
Previous accounting period shortened from 2018-06-28 to 2018-06-27
dot icon12/12/2018
Registration of charge 042700260001, created on 2018-12-05
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon03/07/2018
Accounts for a small company made up to 2017-06-30
dot icon28/03/2018
Previous accounting period shortened from 2017-06-29 to 2017-06-28
dot icon24/08/2017
Notification of a person with significant control statement
dot icon24/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon24/08/2017
Withdrawal of a person with significant control statement on 2017-08-24
dot icon15/08/2017
Accounts for a small company made up to 2016-06-30
dot icon28/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon09/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon22/06/2016
Compulsory strike-off action has been discontinued
dot icon21/06/2016
Accounts for a small company made up to 2015-06-30
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon08/03/2016
Termination of appointment of Anthony Guy Phillips Page as a director on 2016-01-29
dot icon16/09/2015
Accounts for a small company made up to 2014-06-30
dot icon11/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon20/06/2015
Compulsory strike-off action has been discontinued
dot icon18/06/2015
Accounts for a small company made up to 2013-06-30
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon06/09/2014
Compulsory strike-off action has been discontinued
dot icon03/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon23/08/2014
Compulsory strike-off action has been suspended
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon16/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon04/07/2013
Accounts for a small company made up to 2012-06-30
dot icon22/10/2012
Accounts for a small company made up to 2011-06-30
dot icon17/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon02/04/2012
Notice of completion of voluntary arrangement
dot icon06/02/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-01-08
dot icon19/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon19/08/2011
Accounts for a small company made up to 2010-06-30
dot icon19/01/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-01-08
dot icon03/10/2010
Accounts for a small company made up to 2009-06-30
dot icon18/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon13/01/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-01-08
dot icon12/10/2009
Annual return made up to 2009-08-14 with full list of shareholders
dot icon30/07/2009
Accounts for a small company made up to 2008-06-30
dot icon18/06/2009
Secretary's change of particulars / fary sacks / 19/05/2009
dot icon16/01/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon22/09/2008
Return made up to 14/08/08; full list of members
dot icon25/07/2008
Appointment terminate, director and secretary ajay surendranath laxman logged form
dot icon24/07/2008
Secretary appointed fary hilton sacks
dot icon17/07/2008
Accounts for a small company made up to 2007-06-30
dot icon01/09/2007
Return made up to 14/08/07; full list of members
dot icon04/05/2007
Accounts for a small company made up to 2006-06-30
dot icon14/04/2007
Secretary resigned
dot icon14/04/2007
New secretary appointed;new director appointed
dot icon13/11/2006
Accounting reference date shortened from 31/07/06 to 30/06/06
dot icon26/09/2006
Return made up to 14/08/06; full list of members
dot icon26/09/2006
Director's particulars changed
dot icon06/07/2006
Accounts for a small company made up to 2005-07-31
dot icon04/07/2006
Director resigned
dot icon01/06/2006
Accounting reference date shortened from 31/08/05 to 31/07/05
dot icon26/08/2005
Return made up to 14/08/05; full list of members
dot icon03/08/2005
Certificate of change of name
dot icon12/07/2005
Accounts for a small company made up to 2004-08-31
dot icon10/01/2005
Return made up to 15/08/04; full list of members
dot icon03/08/2004
Accounts for a small company made up to 2002-08-31
dot icon03/08/2004
Accounts for a small company made up to 2003-08-31
dot icon08/06/2004
Registered office changed on 08/06/04 from: 61 chandos place london WC2N 4HG
dot icon04/03/2004
New director appointed
dot icon27/09/2003
Return made up to 14/08/03; full list of members
dot icon08/09/2002
Return made up to 14/08/02; full list of members
dot icon31/10/2001
Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB
dot icon30/08/2001
Director resigned
dot icon30/08/2001
Secretary resigned
dot icon30/08/2001
New director appointed
dot icon30/08/2001
New secretary appointed
dot icon30/08/2001
New director appointed
dot icon14/08/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
7.39M
-
0.00
68.74K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sacks, Gary Hilton
Director
14/08/2001 - Present
87
Hallmark Registrars Limited
Nominee Director
14/08/2001 - 14/08/2001
8288
Conway, David Edward
Director
14/08/2001 - 23/06/2006
173
Laxman, Ajay Surendranath
Director
02/04/2007 - 20/06/2008
32
Phillips Page, Anthony Guy
Director
23/02/2004 - 29/01/2016
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY & DOCKLANDS MANAGEMENT LIMITED

CITY & DOCKLANDS MANAGEMENT LIMITED is an(a) Active company incorporated on 14/08/2001 with the registered office located at Regina House, 124 Finchley Road, London NW3 5JS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY & DOCKLANDS MANAGEMENT LIMITED?

toggle

CITY & DOCKLANDS MANAGEMENT LIMITED is currently Active. It was registered on 14/08/2001 .

Where is CITY & DOCKLANDS MANAGEMENT LIMITED located?

toggle

CITY & DOCKLANDS MANAGEMENT LIMITED is registered at Regina House, 124 Finchley Road, London NW3 5JS.

What does CITY & DOCKLANDS MANAGEMENT LIMITED do?

toggle

CITY & DOCKLANDS MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CITY & DOCKLANDS MANAGEMENT LIMITED?

toggle

The latest filing was on 03/03/2026: Registration of charge 042700260010, created on 2026-02-27.