CITY CENTRIC LIMITED

Register to unlock more data on OkredoRegister

CITY CENTRIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04217795

Incorporation date

16/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2001)
dot icon11/02/2026
Confirmation statement made on 2025-12-02 with no updates
dot icon11/12/2025
Termination of appointment of Juliana Tauber as a director on 2025-12-01
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon04/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/03/2022
Total exemption full accounts made up to 2020-09-30
dot icon25/02/2022
Current accounting period shortened from 2021-05-30 to 2020-09-30
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon08/01/2021
Confirmation statement made on 2020-12-15 with updates
dot icon18/11/2020
Notification of a person with significant control statement
dot icon05/11/2020
Cessation of Robert Tauber as a person with significant control on 2020-09-14
dot icon05/11/2020
Statement of capital following an allotment of shares on 2020-09-14
dot icon05/11/2020
Sub-division of shares on 2020-09-14
dot icon05/11/2020
Resolutions
dot icon04/11/2020
Cessation of Juliana Tauber as a person with significant control on 2020-09-14
dot icon27/05/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/02/2020
Previous accounting period shortened from 2019-05-31 to 2019-05-30
dot icon23/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon23/12/2019
Notification of Juliana Tauber as a person with significant control on 2019-12-23
dot icon23/12/2019
Notification of Robert Tauber as a person with significant control on 2019-12-23
dot icon23/12/2019
Cessation of Charles Nathan Tauber as a person with significant control on 2019-12-23
dot icon05/03/2019
Registered office address changed from 6th Floor, Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2019-03-05
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon19/11/2018
Appointment of Mr Isaac Hoffman as a director on 2018-11-19
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/02/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon28/02/2017
Micro company accounts made up to 2016-05-31
dot icon29/01/2017
Appointment of Mrs Resi Tauber as a secretary on 2017-01-13
dot icon29/01/2017
Termination of appointment of Juliana Tauber as a secretary on 2017-01-13
dot icon20/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon19/07/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon31/03/2016
Registration of charge 042177950008, created on 2016-03-30
dot icon25/02/2016
Micro company accounts made up to 2015-05-31
dot icon11/12/2015
Certificate of change of name
dot icon10/09/2015
Appointment of Mr Charles Nathan Tauber as a director on 2015-09-10
dot icon09/09/2015
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 6th Floor, Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 2015-09-09
dot icon13/07/2015
Registration of charge 042177950007, created on 2015-07-02
dot icon29/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon09/04/2015
Registered office address changed from Lanmor House 370-386 High Road Wembley London Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 2015-04-09
dot icon12/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/02/2015
Registration of charge 042177950006, created on 2015-02-20
dot icon11/07/2014
Registration of charge 042177950005
dot icon19/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon05/03/2014
Registration of charge 042177950004
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/08/2013
Registration of charge 042177950003
dot icon08/07/2013
Registration of charge 042177950002
dot icon28/06/2013
Registration of charge 042177950001
dot icon07/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon24/05/2013
Termination of appointment of Peter Hoffmann as a secretary
dot icon07/12/2012
Accounts for a dormant company made up to 2012-05-31
dot icon01/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon23/11/2011
Accounts for a dormant company made up to 2011-05-31
dot icon03/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon25/06/2010
Accounts for a dormant company made up to 2010-05-31
dot icon14/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon16/07/2009
Accounts for a dormant company made up to 2009-05-31
dot icon03/06/2009
Return made up to 16/05/09; full list of members
dot icon03/04/2009
Accounts for a dormant company made up to 2008-05-31
dot icon12/06/2008
Return made up to 16/05/08; full list of members
dot icon11/06/2008
Location of register of members
dot icon04/06/2008
Return made up to 16/05/07; full list of members
dot icon03/04/2008
Accounts for a dormant company made up to 2007-05-31
dot icon31/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon11/10/2006
Return made up to 16/05/06; full list of members
dot icon05/04/2006
Accounts for a dormant company made up to 2005-05-31
dot icon02/08/2005
Return made up to 16/05/05; full list of members
dot icon05/04/2005
Accounts for a dormant company made up to 2004-05-31
dot icon14/06/2004
Return made up to 16/05/04; full list of members
dot icon03/04/2004
Accounts for a dormant company made up to 2003-05-31
dot icon28/05/2003
Return made up to 16/05/03; full list of members
dot icon19/03/2003
Accounts for a dormant company made up to 2002-05-31
dot icon23/07/2002
Return made up to 16/05/02; full list of members
dot icon23/07/2002
Director resigned
dot icon16/06/2001
New director appointed
dot icon16/06/2001
New secretary appointed;new director appointed
dot icon16/06/2001
New secretary appointed
dot icon16/06/2001
Registered office changed on 16/06/01 from: ashley works ashley road tottenham hale london N17 9LJ
dot icon16/06/2001
New director appointed
dot icon24/05/2001
Secretary resigned
dot icon24/05/2001
Director resigned
dot icon24/05/2001
Registered office changed on 24/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon16/05/2001
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
30/09/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
2
41.36K
-
0.00
267.00
-
2022
2
5.23M
-
0.00
267.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Juliana Tauber
Director
23/05/2001 - 01/12/2025
6
Hoffman, Isaac
Director
19/11/2018 - Present
25
QA REGISTRARS LIMITED
Nominee Secretary
16/05/2001 - 16/05/2001
9026
QA NOMINEES LIMITED
Nominee Director
16/05/2001 - 16/05/2001
8850
Tauber, Robert Thomas
Director
23/05/2001 - Present
47

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY CENTRIC LIMITED

CITY CENTRIC LIMITED is an(a) Active company incorporated on 16/05/2001 with the registered office located at 1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS. There are currently 4 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 CENTRIC LIMITED?

toggle

CITY CENTRIC LIMITED is currently Active. It was registered on 16/05/2001 .

Where is CITY CENTRIC LIMITED located?

toggle

CITY CENTRIC LIMITED is registered at 1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS.

What does CITY CENTRIC LIMITED do?

toggle

CITY CENTRIC LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CITY CENTRIC LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2025-12-02 with no updates.