CITY & SUBURBAN (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CITY & SUBURBAN (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02591325

Incorporation date

13/03/1991

Size

Micro Entity

Contacts

Registered address

Registered address

23 Reading Road, Cholsey, Wallingford OX10 9HLCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1991)
dot icon17/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon17/03/2026
Micro company accounts made up to 2025-06-30
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon17/02/2025
Micro company accounts made up to 2024-06-30
dot icon15/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-06-30
dot icon17/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon16/03/2023
Micro company accounts made up to 2022-06-30
dot icon27/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/05/2021
Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to 23 Reading Road Cholsey Wallingford OX10 9HL on 2021-05-17
dot icon21/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon31/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon25/03/2020
Director's details changed for Mr Christopher John Catt on 2019-08-31
dot icon04/06/2019
Change of details for Mr Christopher John Catt as a person with significant control on 2019-06-04
dot icon04/06/2019
Director's details changed for Mr Christopher John Catt on 2019-06-04
dot icon04/06/2019
Director's details changed for Mr Christopher John Catt on 2019-06-04
dot icon04/06/2019
Change of details for Mr Christopher John Catt as a person with significant control on 2019-06-04
dot icon04/04/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon16/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon25/04/2017
Confirmation statement made on 2017-03-13 with updates
dot icon19/04/2017
Termination of appointment of John Sebastian Norman James Horsey as a secretary on 2017-04-12
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/06/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon26/03/2014
Director's details changed for Mr Christopher John Catt on 2014-01-20
dot icon07/06/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon07/06/2013
Registered office address changed from C/O 1St Financial Direction Unit M Venture House Bone Lane Newbury Berkshire RG14 5SH England on 2013-06-07
dot icon07/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon21/03/2011
Director's details changed for Christopher John Catt on 2011-03-13
dot icon21/03/2011
Secretary's details changed for Mr John Sebastian Norman James Horsey on 2011-03-13
dot icon21/03/2011
Registered office address changed from 237 Kennington Lane London SE11 5QU on 2011-03-21
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon05/03/2010
Director's details changed for Christopher John Catt on 2009-10-16
dot icon11/05/2009
Return made up to 13/03/09; full list of members
dot icon11/05/2009
Secretary appointed mr john sebastion norman james horsey
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/04/2008
Return made up to 13/03/08; full list of members
dot icon11/04/2008
Appointment terminated secretary kevin o'sullivan
dot icon20/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/03/2007
Return made up to 13/03/07; no change of members
dot icon15/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon10/03/2006
Return made up to 13/03/06; no change of members
dot icon18/03/2005
Return made up to 15/03/05; full list of members
dot icon10/08/2004
Total exemption full accounts made up to 2004-06-30
dot icon04/08/2004
Total exemption full accounts made up to 2003-06-30
dot icon23/03/2004
Return made up to 13/03/04; full list of members
dot icon05/08/2003
Full accounts made up to 2002-06-30
dot icon03/07/2003
Registered office changed on 03/07/03 from: 286 brixton hill london SW2 1HT
dot icon03/07/2003
Location of register of members
dot icon08/04/2003
Return made up to 13/03/03; full list of members
dot icon15/07/2002
Accounts for a small company made up to 2001-06-30
dot icon19/03/2002
Return made up to 13/03/02; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon20/03/2001
Return made up to 13/03/01; full list of members
dot icon27/02/2001
Director resigned
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon14/04/2000
New director appointed
dot icon20/03/2000
Return made up to 13/03/00; full list of members
dot icon11/08/1999
New secretary appointed
dot icon06/08/1999
Secretary resigned
dot icon01/08/1999
Accounts for a small company made up to 1998-06-30
dot icon15/03/1999
Return made up to 13/03/99; full list of members
dot icon29/09/1998
Location of register of members
dot icon04/07/1998
Registered office changed on 04/07/98 from: 286 brixton hill london SW2 1HT
dot icon04/07/1998
Director resigned
dot icon04/07/1998
Secretary resigned
dot icon04/07/1998
New secretary appointed
dot icon03/07/1998
Full accounts made up to 1997-06-30
dot icon19/05/1998
Return made up to 13/03/98; full list of members
dot icon22/05/1997
Return made up to 13/03/97; full list of members
dot icon09/04/1997
Full accounts made up to 1996-06-30
dot icon10/05/1996
Return made up to 13/03/96; no change of members
dot icon02/01/1996
Accounting reference date extended from 31/12 to 30/06
dot icon31/05/1995
Full accounts made up to 1994-12-31
dot icon21/03/1995
Return made up to 13/03/95; no change of members
dot icon18/10/1994
Full accounts made up to 1993-12-31
dot icon03/06/1994
Secretary resigned;new secretary appointed
dot icon22/03/1994
Return made up to 13/03/94; full list of members
dot icon07/07/1993
Full accounts made up to 1992-12-31
dot icon13/04/1993
New director appointed
dot icon13/04/1993
Return made up to 13/03/93; no change of members
dot icon02/10/1992
Statement of affairs
dot icon02/10/1992
Ad 12/05/92--------- £ si 1000@1
dot icon22/07/1992
Full accounts made up to 1991-12-31
dot icon22/06/1992
Ad 12/05/92--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon17/03/1992
Return made up to 13/03/92; full list of members
dot icon15/07/1991
Nc inc already adjusted 21/06/91
dot icon15/07/1991
Resolutions
dot icon15/07/1991
Resolutions
dot icon15/07/1991
Resolutions
dot icon23/05/1991
Ad 13/03/91--------- £ si 998@1=998 £ ic 2/1000
dot icon23/05/1991
Accounting reference date notified as 31/12
dot icon17/04/1991
Secretary resigned;new secretary appointed
dot icon17/04/1991
Director resigned;new director appointed
dot icon17/04/1991
New director appointed
dot icon13/03/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.35K
-
0.00
1.35K
-
2022
0
1.35K
-
0.00
-
-
2023
0
1.35K
-
0.00
-
-
2023
0
1.35K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.35K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY & SUBURBAN (HOLDINGS) LIMITED

CITY & SUBURBAN (HOLDINGS) LIMITED is an(a) Active company incorporated on 13/03/1991 with the registered office located at 23 Reading Road, Cholsey, Wallingford OX10 9HL. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY & SUBURBAN (HOLDINGS) LIMITED?

toggle

CITY & SUBURBAN (HOLDINGS) LIMITED is currently Active. It was registered on 13/03/1991 .

Where is CITY & SUBURBAN (HOLDINGS) LIMITED located?

toggle

CITY & SUBURBAN (HOLDINGS) LIMITED is registered at 23 Reading Road, Cholsey, Wallingford OX10 9HL.

What does CITY & SUBURBAN (HOLDINGS) LIMITED do?

toggle

CITY & SUBURBAN (HOLDINGS) LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for CITY & SUBURBAN (HOLDINGS) LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-13 with no updates.