CITY & SOUTHERN LIMITED

Register to unlock more data on OkredoRegister

CITY & SOUTHERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08893167

Incorporation date

13/02/2014

Size

Small

Contacts

Registered address

Registered address

Duffy House, 1 Mount Road, Feltham, Middlesex TW13 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2014)
dot icon16/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon26/01/2026
Accounts for a small company made up to 2025-04-30
dot icon27/05/2025
Director's details changed for Mr Jonathan Bernard Duffy on 2024-05-01
dot icon13/03/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon28/01/2025
Full accounts made up to 2024-04-30
dot icon08/03/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon08/03/2024
Director's details changed for Mr Donal Corbett on 2024-03-08
dot icon07/02/2024
Accounts for a small company made up to 2023-04-30
dot icon26/01/2024
Previous accounting period shortened from 2023-04-29 to 2023-04-28
dot icon14/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon31/01/2023
Accounts for a small company made up to 2022-04-30
dot icon29/09/2022
Satisfaction of charge 088931670005 in full
dot icon29/09/2022
Satisfaction of charge 088931670004 in full
dot icon29/09/2022
Satisfaction of charge 088931670003 in full
dot icon29/09/2022
Satisfaction of charge 088931670002 in full
dot icon29/09/2022
Satisfaction of charge 088931670001 in full
dot icon15/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon28/01/2022
Accounts for a small company made up to 2021-04-30
dot icon22/04/2021
Accounts for a small company made up to 2020-04-30
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon16/07/2020
Appointment of Katy June Duffy as a secretary on 2020-02-13
dot icon04/05/2020
Accounts for a small company made up to 2019-04-30
dot icon19/03/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon30/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon07/05/2019
Termination of appointment of Stephen Peter Vincett as a director on 2019-05-03
dot icon20/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon15/02/2019
Cessation of City & Southern Holdings Limited as a person with significant control on 2018-10-12
dot icon15/02/2019
Notification of Duffy Group Holdings Limited as a person with significant control on 2018-10-12
dot icon02/01/2019
Accounts for a small company made up to 2018-04-30
dot icon19/12/2018
Statement of capital on 2018-12-19
dot icon19/12/2018
Resolutions
dot icon05/12/2018
Statement by Directors
dot icon05/12/2018
Solvency Statement dated 12/10/18
dot icon23/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon23/02/2018
Appointment of Mr Donal Corbett as a director on 2018-02-12
dot icon23/02/2018
Appointment of Mr Stephen Peter Vincett as a director on 2018-02-12
dot icon01/02/2018
Accounts for a small company made up to 2017-04-30
dot icon17/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon07/02/2017
Full accounts made up to 2016-04-30
dot icon14/10/2016
Previous accounting period shortened from 2016-12-31 to 2016-04-30
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon08/02/2016
Director's details changed for Mr Jonathan Bernard Duffy on 2015-11-16
dot icon28/10/2015
Registration of charge 088931670004, created on 2015-10-23
dot icon28/10/2015
Registration of charge 088931670005, created on 2015-10-23
dot icon15/09/2015
Registered office address changed from Duffy House Kew Bridge North Lionel Road Brentford Middlesex TW8 9QR to Duffy House 1 Mount Road Feltham Middlesex TW13 6AR on 2015-09-15
dot icon16/07/2015
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon07/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon30/06/2015
Previous accounting period shortened from 2014-12-31 to 2014-11-30
dot icon04/03/2015
Previous accounting period shortened from 2015-02-28 to 2014-12-31
dot icon19/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon05/01/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon02/01/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon20/12/2014
Registration of charge 088931670002, created on 2014-12-18
dot icon20/12/2014
Registration of charge 088931670001, created on 2014-12-18
dot icon20/12/2014
Registration of charge 088931670003, created on 2014-12-18
dot icon28/07/2014
Director's details changed for Mr Jonathan Bernard Duffy on 2014-07-17
dot icon13/02/2014
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
30/04/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
28/04/2026
dot iconNext due on
28/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.94M
-
0.00
258.08K
-
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 & SOUTHERN LIMITED

CITY & SOUTHERN LIMITED is an(a) Active company incorporated on 13/02/2014 with the registered office located at Duffy House, 1 Mount Road, Feltham, Middlesex TW13 6AR. There are currently 2 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 & SOUTHERN LIMITED?

toggle

CITY & SOUTHERN LIMITED is currently Active. It was registered on 13/02/2014 .

Where is CITY & SOUTHERN LIMITED located?

toggle

CITY & SOUTHERN LIMITED is registered at Duffy House, 1 Mount Road, Feltham, Middlesex TW13 6AR.

What does CITY & SOUTHERN LIMITED do?

toggle

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

What is the latest filing for CITY & SOUTHERN LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-12 with no updates.