CITY CENTRAL HOMES LTD

Register to unlock more data on OkredoRegister

CITY CENTRAL HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07788603

Incorporation date

27/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

47 West Bank, London N16 5DFCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2011)
dot icon07/12/2025
Termination of appointment of Mattel Gottesman as a secretary on 2025-12-01
dot icon07/12/2025
Termination of appointment of Eilezer Hoffman as a secretary on 2025-12-01
dot icon07/12/2025
Termination of appointment of David Spitzer as a director on 2025-12-01
dot icon25/08/2025
Registered office address changed from 45a Dunsmure Road London N16 5PT England to 47 West Bank London N16 5DF on 2025-08-25
dot icon03/07/2025
Registered office address changed from 188 Lordship Road London N16 5ES England to 45a Dunsmure Road London N16 5PT on 2025-07-03
dot icon03/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/09/2024
Appointment of Mr Cheskel Landau as a director on 2024-09-17
dot icon12/08/2024
Termination of appointment of Eilezer Hoffman as a director on 2024-08-12
dot icon12/08/2024
Appointment of Mr Eilezer Hoffman as a secretary on 2024-08-12
dot icon12/08/2024
Termination of appointment of David Steinhaus as a secretary on 2024-08-12
dot icon12/08/2024
Appointment of Mrs Mattel Gottesman as a secretary on 2024-08-12
dot icon28/06/2024
Registered office address changed from 188 188 Lordship Road London N16 5ES England to 188 Lordship Road London N16 5ES on 2024-06-28
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/10/2023
Registered office address changed from 45 Dunsmure Road London N16 5PT England to 188 188 Lordship Road London N16 5ES on 2023-10-16
dot icon06/07/2023
Registered office address changed from 49 Osbaldeston Road Lower Ground London N16 7DL England to 45 Dunsmure Road London N16 5PT on 2023-07-06
dot icon05/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/11/2019
Registered office address changed from 46 Oldhill Street London N16 6NA England to 49 Osbaldeston Road Lower Ground London N16 7DL on 2019-11-28
dot icon10/07/2019
Change of details for Mr Joshua Grunhut as a person with significant control on 2019-07-10
dot icon10/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/11/2018
Confirmation statement made on 2018-06-28 with updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon18/10/2017
Termination of appointment of Joshua Grunhut as a secretary on 2017-09-30
dot icon31/07/2017
Appointment of Mr David Steinhaus as a secretary on 2017-06-01
dot icon30/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon08/06/2017
Appointment of Mr Eilezer Hoffman as a director on 2017-06-01
dot icon07/06/2017
Appointment of Mr David Spitzer as a director on 2017-06-01
dot icon11/11/2016
Director's details changed for Mr Joshua Joshua Grunhut on 2016-11-10
dot icon10/11/2016
Confirmation statement made on 2016-09-27 with updates
dot icon02/11/2016
Registered office address changed from 9 Manor Parade Manor Road London N16 5SG to 46 Oldhill Street London N16 6NA on 2016-11-02
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/12/2015
Compulsory strike-off action has been discontinued
dot icon23/12/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon22/12/2015
First Gazette notice for compulsory strike-off
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon11/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon24/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon17/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon13/11/2012
Appointment of Mr Joshua Grunhut as a director
dot icon13/11/2012
Termination of appointment of Jacob Grunhut as a director
dot icon11/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon09/12/2011
Certificate of change of name
dot icon27/09/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon+2.92 % *

* during past year

Cash in Bank

£11,384.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
5.38K
-
0.00
11.06K
-
2022
4
3.74K
-
0.00
11.38K
-
2022
4
3.74K
-
0.00
11.38K
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

3.74K £Descended-30.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.38K £Ascended2.92 % *

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
Landau, Cheskel
Director
17/09/2024 - Present
14
Mr David Spitzer
Director
01/06/2017 - 01/12/2025
4
Mr Joshua Grunhut
Director
01/11/2012 - Present
76
Hoffman, Eilezer
Director
01/06/2017 - 12/08/2024
-
Steinhaus, David
Secretary
01/06/2017 - 12/08/2024
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CITY CENTRAL HOMES LTD

CITY CENTRAL HOMES LTD is an(a) Active company incorporated on 27/09/2011 with the registered office located at 47 West Bank, London N16 5DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY CENTRAL HOMES LTD?

toggle

CITY CENTRAL HOMES LTD is currently Active. It was registered on 27/09/2011 .

Where is CITY CENTRAL HOMES LTD located?

toggle

CITY CENTRAL HOMES LTD is registered at 47 West Bank, London N16 5DF.

What does CITY CENTRAL HOMES LTD do?

toggle

CITY CENTRAL HOMES LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CITY CENTRAL HOMES LTD have?

toggle

CITY CENTRAL HOMES LTD had 4 employees in 2022.

What is the latest filing for CITY CENTRAL HOMES LTD?

toggle

The latest filing was on 07/12/2025: Termination of appointment of Mattel Gottesman as a secretary on 2025-12-01.