CITY DOMESTIC LIMITED

Register to unlock more data on OkredoRegister

CITY DOMESTIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06271891

Incorporation date

07/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 Canterbury Mansions, Lymington Road, London NW6 1SECopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2007)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon07/10/2024
Micro company accounts made up to 2024-03-31
dot icon14/08/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-03-31
dot icon11/07/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon07/10/2021
Micro company accounts made up to 2021-03-31
dot icon30/07/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon08/10/2020
Micro company accounts made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon31/07/2020
Registration of charge 062718910026, created on 2020-07-29
dot icon31/07/2020
Registration of charge 062718910024, created on 2020-07-29
dot icon31/07/2020
Registration of charge 062718910025, created on 2020-07-29
dot icon12/12/2019
Director's details changed for Mrs Sterphanie Louise Smits O'callaghan on 2019-12-12
dot icon12/12/2019
Appointment of Mr Christopher Maximillian O'callaghan as a director on 2019-12-12
dot icon12/12/2019
Appointment of Mrs Sterphanie Louise Smits O'callaghan as a director on 2019-12-12
dot icon03/10/2019
Micro company accounts made up to 2019-03-31
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon21/08/2018
Micro company accounts made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon27/03/2018
Current accounting period shortened from 2018-04-30 to 2018-03-31
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon13/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/01/2017
Amended total exemption small company accounts made up to 2015-04-30
dot icon01/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon04/03/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/08/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/08/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon19/08/2014
Director's details changed for Mr Christopher Anthony O'callaghan on 2014-08-19
dot icon19/08/2014
Registered office address changed from Canterbury Mansions Lymington Road London NW6 1SE to Flat 1 Canterbury Mansions Lymington Road London NW6 1SE on 2014-08-19
dot icon24/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon11/09/2013
Annual return made up to 2013-06-07
dot icon28/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon13/08/2012
Annual return made up to 2012-06-07
dot icon01/03/2012
Appointment of Stephanie Louise O'callaghan as a secretary
dot icon09/02/2012
Termination of appointment of Ian Kriss as a secretary
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 18
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 19
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 20
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 21
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 12
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 22
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 13
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 23
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 15
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 14
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 16
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 17
dot icon15/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/10/2010
Compulsory strike-off action has been discontinued
dot icon05/10/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon05/10/2010
First Gazette notice for compulsory strike-off
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/01/2010
Particulars of a mortgage or charge / charge no: 10
dot icon26/01/2010
Particulars of a mortgage or charge / charge no: 11
dot icon17/07/2009
Return made up to 07/06/09; no change of members
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 9
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 8
dot icon17/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon08/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon25/09/2008
Return made up to 07/06/08; full list of members
dot icon25/09/2008
Accounting reference date shortened from 30/06/2008 to 30/04/2008
dot icon16/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon16/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon17/04/2008
Ad 17/10/07\gbp si 99@1=99\gbp ic 101/200\
dot icon17/04/2008
Registered office changed on 17/04/2008 from c/o jj goldstein, 77A brent street, hendon london NW4 2EA
dot icon19/10/2007
Ad 17/10/07--------- £ si 100@1=100 £ ic 1/101
dot icon11/09/2007
New secretary appointed
dot icon11/09/2007
Secretary resigned
dot icon11/09/2007
Director resigned
dot icon11/09/2007
New director appointed
dot icon07/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
183.86K
-
0.00
-
-
2022
0
155.27K
-
0.00
-
-
2023
0
202.88K
-
0.00
-
-
2023
0
202.88K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

202.88K £Ascended30.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'callaghan, Christopher Anthony
Director
07/06/2007 - Present
38
O'callaghan, Christopher Maximillian
Director
12/12/2019 - Present
3
Smits O'callaghan, Stephanie Louise
Director
12/12/2019 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY DOMESTIC LIMITED

CITY DOMESTIC LIMITED is an(a) Active company incorporated on 07/06/2007 with the registered office located at Flat 1 Canterbury Mansions, Lymington Road, London NW6 1SE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY DOMESTIC LIMITED?

toggle

CITY DOMESTIC LIMITED is currently Active. It was registered on 07/06/2007 .

Where is CITY DOMESTIC LIMITED located?

toggle

CITY DOMESTIC LIMITED is registered at Flat 1 Canterbury Mansions, Lymington Road, London NW6 1SE.

What does CITY DOMESTIC LIMITED do?

toggle

CITY DOMESTIC LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CITY DOMESTIC LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.