CITY DEVELOPMENTS NO 1 LIMITED

Register to unlock more data on OkredoRegister

CITY DEVELOPMENTS NO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06047546

Incorporation date

10/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Study Inn, Lambert House, 80 Talbot Street, Nottingham NG1 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2007)
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon14/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon29/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon02/12/2024
Registered office address changed from 175 Corporation Street Coventry CV1 1GU England to C/O Study Inn, Lambert House 80 Talbot Street Nottingham NG1 5EN on 2024-12-02
dot icon06/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon17/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon02/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon11/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon04/07/2021
Total exemption full accounts made up to 2020-04-30
dot icon13/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon05/03/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon02/07/2019
Total exemption full accounts made up to 2018-04-30
dot icon01/06/2019
Compulsory strike-off action has been discontinued
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon30/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon08/02/2018
Resolutions
dot icon19/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon03/08/2017
Registered office address changed from 359 Yardley Road Yardley Birmingham B25 8NB to 175 Corporation Street Coventry CV1 1GU on 2017-08-03
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon29/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon05/02/2015
Director's details changed for Mr Kieran Patrick Leahy on 2015-01-10
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon18/02/2014
Director's details changed for Eddie Jefferson on 2014-01-01
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/03/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon12/03/2013
Director's details changed for Eddie Jefferson on 2013-01-01
dot icon12/03/2013
Director's details changed for Kieran Leahy on 2013-01-01
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon26/07/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/06/2012
Miscellaneous
dot icon01/03/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon21/12/2011
Appointment of Mr Kieran Leahy as a secretary
dot icon21/12/2011
Termination of appointment of Manoj Bhardwaj as a director
dot icon21/12/2011
Termination of appointment of Manoj Bhardwaj as a secretary
dot icon05/04/2011
Full accounts made up to 2010-04-30
dot icon01/03/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon02/08/2010
Miscellaneous
dot icon19/07/2010
Full accounts made up to 2009-04-30
dot icon26/05/2010
Compulsory strike-off action has been discontinued
dot icon25/05/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon20/04/2009
Return made up to 07/02/09; full list of members
dot icon20/04/2009
Full accounts made up to 2008-04-30
dot icon21/12/2008
Return made up to 10/01/08; full list of members
dot icon12/08/2008
Accounting reference date extended from 31/01/2008 to 30/04/2008
dot icon24/09/2007
Registered office changed on 24/09/07 from: the farmhouse fernhill court balsall common CV7 7FR
dot icon19/09/2007
Director resigned
dot icon16/03/2007
Resolutions
dot icon16/03/2007
Resolutions
dot icon16/03/2007
Resolutions
dot icon16/03/2007
Resolutions
dot icon24/02/2007
Particulars of mortgage/charge
dot icon10/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DEVELOPMENTS NO 1 LIMITED

CITY DEVELOPMENTS NO 1 LIMITED is an(a) Active company incorporated on 10/01/2007 with the registered office located at C/O Study Inn, Lambert House, 80 Talbot Street, Nottingham NG1 5EN. 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 DEVELOPMENTS NO 1 LIMITED?

toggle

CITY DEVELOPMENTS NO 1 LIMITED is currently Active. It was registered on 10/01/2007 .

Where is CITY DEVELOPMENTS NO 1 LIMITED located?

toggle

CITY DEVELOPMENTS NO 1 LIMITED is registered at C/O Study Inn, Lambert House, 80 Talbot Street, Nottingham NG1 5EN.

What does CITY DEVELOPMENTS NO 1 LIMITED do?

toggle

CITY DEVELOPMENTS NO 1 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CITY DEVELOPMENTS NO 1 LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-04-30.