CITY & SUBURBAN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CITY & SUBURBAN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03735847

Incorporation date

18/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Marlborough House, 298 Regents Park Road, London N3 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1999)
dot icon31/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon03/02/2026
Change of details for City and Suburban Ltd as a person with significant control on 2026-01-22
dot icon03/02/2026
Secretary's details changed for Paula Samantha Rosemarie Charles on 2026-01-22
dot icon22/01/2026
Registered office address changed from 1st Floor, Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN United Kingdom to 3rd Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2026-01-22
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/04/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/07/2024
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 1st Floor, Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN on 2024-07-25
dot icon20/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon06/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-18 with updates
dot icon05/02/2023
Second filing of Confirmation Statement dated 2022-03-18
dot icon31/01/2023
Secretary's details changed for Samantha Charles on 2023-01-31
dot icon31/01/2023
Secretary's details changed for Paula Samantha Rosemarie Charles. on 2023-02-01
dot icon24/01/2023
Change of details for City and Suburban Ltd as a person with significant control on 2023-01-25
dot icon15/01/2023
Director's details changed for Mr Glen Anthony Charles on 2023-01-12
dot icon11/01/2023
Secretary's details changed for Samantha Charles on 2023-01-12
dot icon10/01/2023
Registered office address changed from 295 Hoxton Street London N1 5JX England to 73 Cornhill London EC3V 3QQ on 2023-01-10
dot icon04/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon25/01/2022
Accounts for a dormant company made up to 2021-03-29
dot icon25/05/2021
Notification of City and Suburban Ltd as a person with significant control on 2021-05-20
dot icon25/05/2021
Cessation of Samantha Charles as a person with significant control on 2021-05-20
dot icon25/05/2021
Cessation of Glen Anthony Charles as a person with significant control on 2021-05-20
dot icon25/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon14/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon14/10/2019
Registered office address changed from First Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN to 295 Hoxton Street London N1 5JX on 2019-10-14
dot icon24/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon10/10/2017
Micro company accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Secretary's details changed for Samantha Charles on 2016-04-11
dot icon11/04/2016
Director's details changed for Mr Glen Anthony Charles on 2016-04-11
dot icon31/03/2016
Director's details changed for Mr Glen Anthony Charles on 2016-03-30
dot icon30/03/2016
Director's details changed for Mr Glen Anthony Charles on 2016-03-30
dot icon30/03/2016
Secretary's details changed for Samantha Charles on 2016-03-30
dot icon23/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/12/2013
Previous accounting period shortened from 2013-03-30 to 2013-03-29
dot icon25/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon20/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/06/2009
Registered office changed on 30/06/2009 from prospect house 2 athenaeum road london N20 9YU
dot icon06/05/2009
Return made up to 18/03/09; full list of members
dot icon24/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2008
Return made up to 18/03/08; full list of members
dot icon26/02/2008
Return made up to 18/03/07; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/02/2007
Registered office changed on 15/02/07 from: c/o westbury 2ND floor 145-157 saint john street london EC1V 4PY
dot icon03/07/2006
Return made up to 18/03/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/01/2006
Compulsory strike-off action has been discontinued
dot icon25/01/2006
Withdrawal of application for striking off
dot icon03/01/2006
First Gazette notice for voluntary strike-off
dot icon04/10/2005
Voluntary strike-off action has been suspended
dot icon13/09/2005
First Gazette notice for voluntary strike-off
dot icon29/07/2005
Application for striking-off
dot icon05/07/2005
Director's particulars changed
dot icon05/07/2005
Secretary's particulars changed
dot icon23/03/2005
Return made up to 18/03/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/10/2004
Return made up to 18/03/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/12/2003
Director's particulars changed
dot icon03/06/2003
Particulars of mortgage/charge
dot icon31/05/2003
Return made up to 18/03/03; full list of members
dot icon22/05/2003
Particulars of mortgage/charge
dot icon21/05/2003
Registered office changed on 21/05/03 from: c/o westbury schotness 2ND floor 145-157 st john street london EC1V 4PY
dot icon30/05/2002
Return made up to 18/03/02; full list of members
dot icon19/04/2002
Accounts made up to 2002-03-31
dot icon04/02/2002
Registered office changed on 04/02/02 from: 309 hoe street london E17 9BG
dot icon24/09/2001
Accounts made up to 2001-03-31
dot icon11/05/2001
Return made up to 18/03/01; full list of members
dot icon16/01/2001
Accounts made up to 2000-03-31
dot icon27/03/2000
Return made up to 18/03/00; full list of members
dot icon19/08/1999
New director appointed
dot icon29/07/1999
Secretary resigned
dot icon29/07/1999
Director resigned
dot icon29/07/1999
New secretary appointed
dot icon18/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
27.64K
-
0.00
-
-
2022
0
27.64K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charles, Glen Anthony
Director
18/03/1999 - Present
38
Charles, Samantha
Secretary
18/03/1999 - Present
-

Persons with Significant Control

4
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 & SUBURBAN DEVELOPMENTS LIMITED

CITY & SUBURBAN DEVELOPMENTS LIMITED is an(a) Active company incorporated on 18/03/1999 with the registered office located at 3rd Floor Marlborough House, 298 Regents Park Road, London N3 2SZ. 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 & SUBURBAN DEVELOPMENTS LIMITED?

toggle

CITY & SUBURBAN DEVELOPMENTS LIMITED is currently Active. It was registered on 18/03/1999 .

Where is CITY & SUBURBAN DEVELOPMENTS LIMITED located?

toggle

CITY & SUBURBAN DEVELOPMENTS LIMITED is registered at 3rd Floor Marlborough House, 298 Regents Park Road, London N3 2SZ.

What does CITY & SUBURBAN DEVELOPMENTS LIMITED do?

toggle

CITY & SUBURBAN DEVELOPMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CITY & SUBURBAN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-18 with no updates.