CITY & SUBURBAN HOMES LIMITED

Register to unlock more data on OkredoRegister

CITY & SUBURBAN HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03744846

Incorporation date

31/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

64 North Row, London W1K 7DACopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1999)
dot icon18/07/2025
Registered office address changed from 1st Floor, Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN United Kingdom to 64 North Row London W1K 7DA on 2025-07-18
dot icon17/07/2025
Appointment of a liquidator
dot icon02/06/2025
Order of court to wind up
dot icon30/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon16/10/2024
Total exemption full accounts made up to 2023-09-30
dot icon31/08/2024
Compulsory strike-off action has been discontinued
dot icon27/08/2024
First Gazette notice for compulsory strike-off
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 icon03/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/06/2023
Previous accounting period shortened from 2022-09-29 to 2022-09-28
dot icon25/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon19/02/2023
Second filing of Confirmation Statement dated 2022-03-31
dot icon01/02/2023
Secretary's details changed
dot icon24/01/2023
Registered office address changed from 25 Moorgate Moorgate London EC2R 6AY England to 73 Cornhill London EC3V 3QQ on 2023-01-25
dot icon24/01/2023
Change of details for City and Suburban Ltd as a person with significant control on 2023-01-25
dot icon24/01/2023
Secretary's details changed for Samantha Charles on 2023-01-25
dot icon24/01/2023
Director's details changed for Mr Glen Anthony Charles on 2023-01-25
dot icon24/01/2023
Secretary's details changed for Samantha Charles on 2023-01-25
dot icon10/11/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/08/2022
Compulsory strike-off action has been discontinued
dot icon17/08/2022
Total exemption full accounts made up to 2020-09-30
dot icon25/06/2022
Compulsory strike-off action has been suspended
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon03/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon17/02/2022
Registered office address changed from 295 Hoxton Street London N1 5JX England to 25 Moorgate Moorgate London EC2R 6AY on 2022-02-17
dot icon30/12/2021
Satisfaction of charge 037448460030 in full
dot icon30/09/2021
Compulsory strike-off action has been discontinued
dot icon29/09/2021
Total exemption full accounts made up to 2019-09-30
dot icon28/08/2021
Compulsory strike-off action has been suspended
dot icon17/08/2021
First Gazette notice for compulsory strike-off
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 icon25/05/2021
Notification of City and Suburban Ltd as a person with significant control on 2021-05-20
dot icon29/04/2021
Satisfaction of charge 037448460032 in full
dot icon29/04/2021
Satisfaction of charge 037448460031 in full
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2018-09-30
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon28/03/2020
Compulsory strike-off action has been discontinued
dot icon26/02/2020
Compulsory strike-off action has been suspended
dot icon18/02/2020
First Gazette notice for compulsory strike-off
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 icon20/09/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon24/06/2019
Previous accounting period shortened from 2018-10-01 to 2018-09-30
dot icon21/06/2019
Previous accounting period extended from 2018-09-23 to 2018-10-01
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/10/2018
Registration of charge 037448460031, created on 2018-09-28
dot icon02/10/2018
Registration of charge 037448460032, created on 2018-09-28
dot icon24/09/2018
Current accounting period shortened from 2017-09-24 to 2017-09-23
dot icon25/06/2018
Previous accounting period shortened from 2017-09-25 to 2017-09-24
dot icon18/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon22/12/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/09/2017
Previous accounting period shortened from 2016-09-26 to 2016-09-25
dot icon26/06/2017
Previous accounting period shortened from 2016-09-27 to 2016-09-26
dot icon03/04/2017
31/03/17 Statement of Capital gbp 2.00
dot icon03/02/2017
Total exemption small company accounts made up to 2015-09-30
dot icon09/08/2016
Total exemption small company accounts made up to 2014-09-30
dot icon12/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
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 icon22/09/2015
Previous accounting period shortened from 2014-09-28 to 2014-09-27
dot icon25/06/2015
Previous accounting period shortened from 2014-09-29 to 2014-09-28
dot icon10/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/06/2014
Previous accounting period shortened from 2013-09-30 to 2013-09-29
dot icon04/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon13/12/2013
Satisfaction of charge 12 in full
dot icon13/12/2013
Satisfaction of charge 14 in full
dot icon13/12/2013
Satisfaction of charge 16 in full
dot icon13/12/2013
Satisfaction of charge 15 in full
dot icon13/12/2013
Satisfaction of charge 17 in full
dot icon28/11/2013
Satisfaction of charge 5 in full
dot icon28/11/2013
Satisfaction of charge 19 in full
dot icon28/11/2013
Satisfaction of charge 6 in full
dot icon28/11/2013
Satisfaction of charge 21 in full
dot icon28/11/2013
Satisfaction of charge 8 in full
dot icon28/11/2013
Satisfaction of charge 18 in full
dot icon28/11/2013
Satisfaction of charge 9 in full
dot icon28/11/2013
Satisfaction of charge 10 in full
dot icon28/11/2013
Satisfaction of charge 4 in full
dot icon28/11/2013
Satisfaction of charge 7 in full
dot icon13/11/2013
Satisfaction of charge 25 in full
dot icon31/10/2013
Satisfaction of charge 24 in full
dot icon31/10/2013
Satisfaction of charge 20 in full
dot icon31/10/2013
Satisfaction of charge 22 in full
dot icon31/10/2013
Satisfaction of charge 27 in full
dot icon31/10/2013
Satisfaction of charge 26 in full
dot icon31/10/2013
Satisfaction of charge 2 in full
dot icon31/10/2013
Satisfaction of charge 1 in full
dot icon31/10/2013
Registration of charge 037448460029
dot icon31/10/2013
Satisfaction of charge 23 in full
dot icon31/10/2013
Registration of charge 037448460030
dot icon04/07/2013
Total exemption small company accounts made up to 2012-10-01
dot icon09/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon07/12/2012
Previous accounting period extended from 2012-03-31 to 2012-09-30
dot icon12/05/2012
Particulars of a mortgage or charge / charge no: 28
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon05/03/2012
Accounts for a small company made up to 2011-03-31
dot icon09/08/2011
Particulars of a mortgage or charge / charge no: 26
dot icon09/08/2011
Particulars of a mortgage or charge / charge no: 27
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon04/03/2011
Accounts for a small company made up to 2010-03-31
dot icon06/07/2010
Particulars of a mortgage or charge / charge no: 25
dot icon01/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/08/2009
Particulars of a mortgage or charge / charge no: 24
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 31/03/09; full list of members
dot icon24/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 22
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 23
dot icon02/04/2008
Return made up to 31/03/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/02/2008
Return made up to 31/03/07; 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 icon08/12/2006
Particulars of mortgage/charge
dot icon07/06/2006
Return made up to 31/03/06; full list of members
dot icon08/02/2006
Particulars of mortgage/charge
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon19/10/2005
Particulars of mortgage/charge
dot icon12/10/2005
Particulars of mortgage/charge
dot icon19/07/2005
Particulars of mortgage/charge
dot icon05/07/2005
Director's particulars changed
dot icon05/07/2005
Secretary's particulars changed
dot icon05/07/2005
Return made up to 31/03/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/02/2005
Particulars of mortgage/charge
dot icon10/09/2004
Particulars of mortgage/charge
dot icon18/06/2004
Return made up to 31/03/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon31/12/2003
Director's particulars changed
dot icon21/05/2003
Registered office changed on 21/05/03 from: c/o westbury schotness 2ND floor 145-157ST john street london EC1V 4PY
dot icon21/05/2003
Return made up to 31/03/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/08/2002
Particulars of mortgage/charge
dot icon30/05/2002
Return made up to 31/03/02; full list of members
dot icon13/02/2002
Particulars of mortgage/charge
dot icon13/02/2002
Particulars of mortgage/charge
dot icon04/02/2002
Registered office changed on 04/02/02 from: 309 hoe street london E17 9BG
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon22/11/2001
Particulars of mortgage/charge
dot icon05/10/2001
Particulars of mortgage/charge
dot icon26/09/2001
Particulars of mortgage/charge
dot icon17/08/2001
Particulars of mortgage/charge
dot icon11/05/2001
Return made up to 31/03/01; full list of members
dot icon31/01/2001
Director resigned
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon11/05/2000
Return made up to 31/03/00; full list of members
dot icon05/05/2000
Particulars of mortgage/charge
dot icon08/12/1999
Particulars of mortgage/charge
dot icon25/09/1999
Particulars of mortgage/charge
dot icon13/08/1999
Particulars of mortgage/charge
dot icon10/08/1999
Particulars of mortgage/charge
dot icon27/04/1999
Particulars of mortgage/charge
dot icon12/04/1999
Secretary resigned
dot icon12/04/1999
Director resigned
dot icon12/04/1999
New director appointed
dot icon12/04/1999
New secretary appointed;new director appointed
dot icon09/04/1999
Registered office changed on 09/04/99 from: the old police station south street wareham dorset BH20 4LR
dot icon31/03/1999
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
30/09/2023
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
28/09/2024
dot iconNext due on
28/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
90.77K
-
0.00
2.61K
-
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

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY & SUBURBAN HOMES LIMITED

CITY & SUBURBAN HOMES LIMITED is an(a) Liquidation company incorporated on 31/03/1999 with the registered office located at 64 North Row, London W1K 7DA. 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 HOMES LIMITED?

toggle

CITY & SUBURBAN HOMES LIMITED is currently Liquidation. It was registered on 31/03/1999 .

Where is CITY & SUBURBAN HOMES LIMITED located?

toggle

CITY & SUBURBAN HOMES LIMITED is registered at 64 North Row, London W1K 7DA.

What does CITY & SUBURBAN HOMES LIMITED do?

toggle

CITY & SUBURBAN HOMES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

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

toggle

The latest filing was on 18/07/2025: Registered office address changed from 1st Floor, Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN United Kingdom to 64 North Row London W1K 7DA on 2025-07-18.