CITY APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

CITY APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03825224

Incorporation date

13/08/1999

Size

Full

Contacts

Registered address

Registered address

14-15 Newbury Street, London, EC1A 7HUCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1999)
dot icon13/01/2026
Memorandum and Articles of Association
dot icon13/01/2026
Resolutions
dot icon07/01/2026
Registration of charge 038252240005, created on 2025-12-30
dot icon22/12/2025
Full accounts made up to 2025-03-31
dot icon14/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon07/11/2024
Appointment of William Christopher Henri Tonnard as a director on 2024-10-28
dot icon07/11/2024
Appointment of Duarte Feio Silva Ramalho as a director on 2024-10-28
dot icon07/11/2024
Appointment of Vincent Paul Escalas as a director on 2024-10-28
dot icon07/11/2024
Termination of appointment of David Eric Smith as a director on 2024-10-28
dot icon07/11/2024
Termination of appointment of Jonathan Richard Edward Dennis as a director on 2024-10-28
dot icon07/11/2024
Notification of City Prima Ltd as a person with significant control on 2024-10-28
dot icon07/11/2024
Cessation of Jonathan Richard Edward Dennis as a person with significant control on 2024-10-28
dot icon07/11/2024
Cessation of David Eric Smith as a person with significant control on 2024-10-28
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon01/11/2024
Registration of charge 038252240004, created on 2024-10-28
dot icon31/08/2024
Full accounts made up to 2024-03-31
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon16/07/2024
Resolutions
dot icon12/07/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon14/03/2024
Accounts for a small company made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/11/2022
Satisfaction of charge 1 in full
dot icon20/09/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon24/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/09/2020
Registration of charge 038252240003, created on 2020-09-08
dot icon20/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon29/07/2020
Registration of charge 038252240002, created on 2020-07-01
dot icon06/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon24/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon16/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon18/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon25/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2016
Termination of appointment of Nicholas Guy Greville Herrtage as a director on 2016-10-01
dot icon17/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon20/05/2016
Appointment of Mr Mark David Winter as a director on 2016-05-01
dot icon20/05/2016
Appointment of Mr Matthew Paul Cookson as a director on 2016-05-01
dot icon22/03/2016
Resolutions
dot icon24/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon11/08/2015
Purchase of own shares.
dot icon25/06/2015
Termination of appointment of Peter Innes-Ker as a director on 2015-05-08
dot icon25/06/2015
Termination of appointment of Peter Innes-Ker as a secretary on 2015-05-08
dot icon09/06/2015
Cancellation of shares. Statement of capital on 2015-05-08
dot icon09/06/2015
Resolutions
dot icon06/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon28/12/2012
Accounts for a small company made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon24/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon01/11/2010
Accounts for a small company made up to 2010-03-31
dot icon06/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon06/09/2010
Director's details changed for Nicholas Guy Greville Herrtage on 2010-08-03
dot icon31/01/2010
Accounts for a small company made up to 2009-03-31
dot icon19/08/2009
Return made up to 13/08/09; full list of members
dot icon27/08/2008
Return made up to 13/08/08; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/04/2008
Appointment terminated director steven thorne
dot icon05/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/08/2007
New director appointed
dot icon17/08/2007
Return made up to 13/08/07; full list of members
dot icon25/05/2007
Registered office changed on 25/05/07 from: high beech cottage midhurst road haslemere surrey GU27 3LL
dot icon07/09/2006
Return made up to 13/08/06; full list of members
dot icon13/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 13/08/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/08/2004
Return made up to 13/08/04; full list of members
dot icon22/12/2003
Full accounts made up to 2003-03-31
dot icon15/09/2003
Return made up to 13/08/03; full list of members
dot icon11/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/02/2003
Delivery ext'd 3 mth 31/03/02
dot icon09/10/2002
Return made up to 13/08/02; full list of members
dot icon13/02/2002
New director appointed
dot icon30/11/2001
Particulars of mortgage/charge
dot icon17/10/2001
Return made up to 13/08/01; full list of members
dot icon22/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon24/08/2000
Return made up to 13/08/00; full list of members
dot icon29/06/2000
New director appointed
dot icon29/06/2000
Ad 11/04/00--------- £ si 49998@1=49998 £ ic 2/50000
dot icon29/06/2000
Nc inc already adjusted 11/04/00
dot icon29/06/2000
Resolutions
dot icon20/04/2000
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon08/09/1999
Ad 13/08/99--------- £ si 1@1=1 £ ic 1/2
dot icon18/08/1999
Secretary resigned
dot icon13/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

32
2022
change arrow icon+0.81 % *

* during past year

Cash in Bank

£1,013,632.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
7.03M
-
0.00
1.01M
-
2022
32
8.27M
-
0.00
1.01M
-
2022
32
8.27M
-
0.00
1.01M
-

Employees

2022

Employees

32 Ascended0 % *

Net Assets(GBP)

8.27M £Ascended17.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.01M £Ascended0.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David Eric
Director
11/04/2000 - 28/10/2024
8
Dennis, Jonathan Richard Edward
Director
13/08/1999 - 28/10/2024
7
Winter, Mark David
Director
01/05/2016 - Present
1
Escalas, Vincent Paul
Director
28/10/2024 - Present
-
Ramalho, Duarte Feio Silva
Director
28/10/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CITY APARTMENTS LIMITED

CITY APARTMENTS LIMITED is an(a) Active company incorporated on 13/08/1999 with the registered office located at 14-15 Newbury Street, London, EC1A 7HU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY APARTMENTS LIMITED?

toggle

CITY APARTMENTS LIMITED is currently Active. It was registered on 13/08/1999 .

Where is CITY APARTMENTS LIMITED located?

toggle

CITY APARTMENTS LIMITED is registered at 14-15 Newbury Street, London, EC1A 7HU.

What does CITY APARTMENTS LIMITED do?

toggle

CITY APARTMENTS LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does CITY APARTMENTS LIMITED have?

toggle

CITY APARTMENTS LIMITED had 32 employees in 2022.

What is the latest filing for CITY APARTMENTS LIMITED?

toggle

The latest filing was on 13/01/2026: Memorandum and Articles of Association.