CITY & URBAN ESTATES LIMITED

Register to unlock more data on OkredoRegister

CITY & URBAN ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01339181

Incorporation date

17/11/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1977)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon20/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon05/04/2023
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2023-04-05
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon12/05/2022
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-12
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon08/03/2018
Satisfaction of charge 1 in full
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon17/08/2012
Registered office address changed from Palladium House, Hazlems Fenton 1-4 Argyll Street London W1F 7LD on 2012-08-17
dot icon16/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon24/08/2011
Director's details changed for Mr Geoffrey Howard Green on 2010-01-01
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon01/09/2010
Register(s) moved to registered inspection location
dot icon01/09/2010
Register inspection address has been changed
dot icon31/08/2010
Director's details changed for Geoffrey Howard Green on 2009-10-01
dot icon25/06/2010
Appointment of Robert James Green as a secretary
dot icon22/06/2010
Termination of appointment of Julia Green as a secretary
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/09/2009
Return made up to 15/08/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/10/2008
Return made up to 15/08/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/08/2007
Return made up to 15/08/07; full list of members
dot icon31/08/2007
Registered office changed on 31/08/07 from: palladium house 1-4 argyll street london W1F 7LD
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/09/2006
Return made up to 15/08/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/10/2005
Particulars of mortgage/charge
dot icon16/08/2005
Return made up to 15/08/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/08/2004
Return made up to 15/08/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/08/2003
Return made up to 15/08/03; full list of members
dot icon07/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/10/2002
Return made up to 15/08/02; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/09/2001
Return made up to 15/08/01; full list of members
dot icon11/04/2001
Return made up to 15/08/00; full list of members
dot icon18/01/2001
Accounts for a small company made up to 2000-03-31
dot icon13/07/2000
Director resigned
dot icon13/07/2000
New director appointed
dot icon12/07/2000
Certificate of change of name
dot icon29/09/1999
Accounts for a dormant company made up to 1999-03-31
dot icon29/09/1999
Return made up to 15/08/99; full list of members
dot icon14/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon25/08/1998
Return made up to 15/08/98; full list of members
dot icon02/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon02/02/1998
Resolutions
dot icon12/09/1997
Return made up to 15/08/97; full list of members
dot icon28/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon28/01/1997
Resolutions
dot icon04/09/1996
Return made up to 15/08/96; full list of members
dot icon12/12/1995
Full accounts made up to 1995-03-31
dot icon21/08/1995
Return made up to 15/08/95; full list of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon25/10/1994
Return made up to 15/08/94; full list of members
dot icon18/10/1993
Full accounts made up to 1993-03-31
dot icon10/08/1993
Return made up to 15/08/93; full list of members
dot icon02/03/1993
Registered office changed on 02/03/93 from:\16 wimpole street cavendish square london W1M 8BH
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon09/10/1992
Return made up to 15/08/92; no change of members
dot icon15/11/1991
Secretary's particulars changed
dot icon15/11/1991
Director's particulars changed
dot icon18/10/1991
Return made up to 15/08/91; full list of members
dot icon23/04/1991
Full accounts made up to 1991-03-31
dot icon23/04/1991
Full accounts made up to 1990-03-31
dot icon23/04/1991
Return made up to 15/08/90; full list of members
dot icon26/10/1989
Accounts for a small company made up to 1989-03-31
dot icon26/10/1989
Accounts for a small company made up to 1988-03-31
dot icon26/10/1989
Return made up to 15/08/89; full list of members
dot icon10/06/1988
Accounts for a small company made up to 1987-03-31
dot icon10/06/1988
Return made up to 17/05/88; full list of members
dot icon10/06/1988
Return made up to 14/07/87; full list of members
dot icon31/03/1987
Accounts for a small company made up to 1986-03-31
dot icon31/03/1987
Return made up to 14/07/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/07/1986
New secretary appointed;director resigned;new director appointed
dot icon17/11/1977
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/03/2025
dot iconNext confirmation date
15/08/2026
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
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
658.90K
-
0.00
16.32K
-
2022
1
653.44K
-
0.00
9.86K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Geoffrey Howard
Director
01/05/2000 - Present
12

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 & URBAN ESTATES LIMITED

CITY & URBAN ESTATES LIMITED is an(a) Active company incorporated on 17/11/1977 with the registered office located at 4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJ. There is currently 1 active director 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 & URBAN ESTATES LIMITED?

toggle

CITY & URBAN ESTATES LIMITED is currently Active. It was registered on 17/11/1977 .

Where is CITY & URBAN ESTATES LIMITED located?

toggle

CITY & URBAN ESTATES LIMITED is registered at 4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJ.

What does CITY & URBAN ESTATES LIMITED do?

toggle

CITY & URBAN ESTATES 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 & URBAN ESTATES LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.