CITY CHANGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CITY CHANGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06556669

Incorporation date

07/04/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham RG19 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2008)
dot icon09/04/2026
Termination of appointment of Simon Mark Furber as a director on 2026-03-24
dot icon27/01/2026
Register inspection address has been changed from 4th Floor the Anchorage 34 Bridge Street Reading RG1 2LU United Kingdom to 4th Floor Aquis House Blagrave Street Reading RG1 1PL
dot icon23/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon23/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon23/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon23/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon17/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon10/10/2025
Registration of charge 065566690008, created on 2025-09-26
dot icon09/10/2025
Registration of charge 065566690007, created on 2025-09-26
dot icon01/10/2025
Registration of charge 065566690006, created on 2025-09-26
dot icon16/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon16/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon03/04/2025
Appointment of Mr Michael John Brinson as a director on 2025-04-01
dot icon03/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon03/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon24/03/2025
Registration of charge 065566690005, created on 2025-03-20
dot icon18/10/2024
Change of details for Roc Technologies Limited as a person with significant control on 2017-09-29
dot icon18/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon09/05/2024
Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to 4th Floor the Anchorage 34 Bridge Street Reading RG1 2LU
dot icon22/01/2024
Termination of appointment of Richard Anthony Jefferies as a director on 2024-01-19
dot icon22/01/2024
Appointment of Mr Simon Mark Furber as a director on 2024-01-19
dot icon13/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon13/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon13/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon13/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon27/09/2023
Termination of appointment of Ian Edward Furness as a director on 2023-09-01
dot icon29/06/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon13/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon13/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon13/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon13/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon04/04/2023
Registration of charge 065566690004, created on 2023-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon23/12/2021
Accounts for a small company made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon23/09/2021
Director's details changed for Mr Matthew Nicholas Franklin-Wilson on 2021-09-23
dot icon02/09/2021
Appointment of Richard Anthony Jefferies as a director on 2021-08-27
dot icon02/09/2021
Appointment of Ian Edward Furness as a director on 2021-08-27
dot icon25/08/2021
Director's details changed for Mr Matthew Nicholas Franklin-Wilson on 2021-08-25
dot icon25/08/2021
Director's details changed for Mr Matthew Nicholas Franklin on 2021-08-25
dot icon15/04/2021
Full accounts made up to 2020-03-31
dot icon07/12/2020
Director's details changed for Mr Matthew Nicholas Franklin on 2020-11-26
dot icon26/11/2020
Registered office address changed from Wharf House Wharf Street Newbury West Berkshire RG14 5AP England to 1 Lindenmuth Way, Greenham Business Park Greenham Thatcham RG19 6AD on 2020-11-26
dot icon26/11/2020
Change of details for Roc Technologies Limited as a person with significant control on 2020-11-26
dot icon19/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon28/09/2020
Director's details changed for Mr Matthew Nicholas Franklin on 2020-09-28
dot icon24/08/2020
Termination of appointment of Danny Hargest as a director on 2020-08-07
dot icon24/08/2020
Termination of appointment of Tim David Bretman as a director on 2020-08-07
dot icon18/08/2020
Full accounts made up to 2019-03-31
dot icon22/04/2020
Registration of charge 065566690003, created on 2020-04-17
dot icon10/03/2020
Director's details changed for Tim David Bretman on 2020-03-09
dot icon18/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon15/11/2018
Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon14/11/2018
Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
dot icon14/11/2018
Confirmation statement made on 2018-10-16 with updates
dot icon16/10/2018
Registration of charge 065566690002, created on 2018-10-09
dot icon11/10/2018
Full accounts made up to 2018-03-31
dot icon11/12/2017
Confirmation statement made on 2017-10-16 with updates
dot icon07/12/2017
Resolutions
dot icon07/12/2017
Statement of company's objects
dot icon09/11/2017
Notification of Roc Technologies Limited as a person with significant control on 2017-09-29
dot icon09/11/2017
Withdrawal of a person with significant control statement on 2017-11-09
dot icon08/11/2017
Appointment of Mr Stephen Gary Shirley as a director on 2017-09-29
dot icon08/11/2017
Appointment of Mr Matthew Nicholas Franklin as a director on 2017-09-29
dot icon08/11/2017
Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Wharf House Wharf Street Newbury West Berkshire RG14 5AP on 2017-11-08
dot icon04/10/2017
Registration of charge 065566690001, created on 2017-09-29
dot icon15/09/2017
Accounts for a small company made up to 2017-03-31
dot icon20/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon06/11/2015
Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
dot icon06/11/2015
Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 2015-11-06
dot icon30/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Accounts for a small company made up to 2014-03-31
dot icon22/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon22/10/2014
Director's details changed for Tim David Bretman on 2014-02-27
dot icon01/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/12/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon01/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon25/10/2011
Director's details changed for Mr Danny Hargest on 2011-10-15
dot icon09/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2011
Certificate of change of name
dot icon02/06/2011
Change of name notice
dot icon19/05/2011
Previous accounting period shortened from 2011-08-31 to 2011-03-31
dot icon13/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/04/2011
Director's details changed for Tim David Bretman on 2011-03-01
dot icon11/04/2011
Register(s) moved to registered inspection location
dot icon11/04/2011
Register inspection address has been changed
dot icon03/03/2011
Appointment of Mr Danny Hargest as a director
dot icon22/02/2011
Registered office address changed from 14 Brocks Mead Great Easton Dunmow Essex CM6 2HR on 2011-02-22
dot icon29/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon18/01/2010
Registered office address changed from 2 Woodlands Park Drive Great Dunmow CM6 1WS on 2010-01-18
dot icon18/01/2010
Appointment of Timothy David Bretman as a director
dot icon16/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon16/11/2009
Registered office address changed from Bedford I-Lab Priory Business Park Stannard Way Bedford Bedfordshire MK44 3RZ on 2009-11-16
dot icon13/11/2009
Termination of appointment of Jacqueline Mullen as a secretary
dot icon13/11/2009
Termination of appointment of Robert Seels as a director
dot icon06/10/2009
Total exemption small company accounts made up to 2009-08-31
dot icon30/09/2009
Appointment terminated director simon holland
dot icon20/09/2009
Accounting reference date extended from 30/04/2009 to 31/08/2009
dot icon21/05/2009
Return made up to 07/04/09; full list of members
dot icon19/03/2009
Director appointed simon james holland
dot icon24/06/2008
Registered office changed on 24/06/2008 from, 61 bevington way, eynesbury, st. Neots, cambridgeshire, PE19 2HQ, united kingdom
dot icon08/05/2008
Appointment terminated secretary marian mcmanus
dot icon08/05/2008
Secretary appointed jacqueline margaret mullen
dot icon07/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Furber, Simon Mark
Director
19/01/2024 - 24/03/2026
32
Seels, Robert
Director
07/04/2008 - 16/10/2009
6
Hargest, Danny
Director
15/01/2011 - 07/08/2020
4
Holland, Simon
Director
01/03/2009 - 25/09/2009
6
Shirley, Stephen Gary
Director
29/09/2017 - Present
22

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+
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 CHANGE MANAGEMENT LIMITED

CITY CHANGE MANAGEMENT LIMITED is an(a) Active company incorporated on 07/04/2008 with the registered office located at 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham RG19 6AD. There are currently 3 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 CHANGE MANAGEMENT LIMITED?

toggle

CITY CHANGE MANAGEMENT LIMITED is currently Active. It was registered on 07/04/2008 .

Where is CITY CHANGE MANAGEMENT LIMITED located?

toggle

CITY CHANGE MANAGEMENT LIMITED is registered at 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham RG19 6AD.

What does CITY CHANGE MANAGEMENT LIMITED do?

toggle

CITY CHANGE MANAGEMENT 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 CHANGE MANAGEMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Simon Mark Furber as a director on 2026-03-24.