CITY ESTATE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CITY ESTATE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04139697

Incorporation date

11/01/2001

Size

Dormant

Contacts

Registered address

Registered address

Nursery Court, London Road, Windlesham, Surrey GU20 6LQCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2001)
dot icon06/02/2026
Termination of appointment of Daniel Peter Ratcliffe as a director on 2026-02-06
dot icon06/02/2026
Appointment of Mr Rajesh Prabhashanker Bhogaita as a director on 2026-02-06
dot icon21/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon27/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon20/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/02/2023
Change of details for Nurture Landscapes Holdings Limited as a person with significant control on 2017-01-01
dot icon19/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-03-31
dot icon24/10/2022
Appointment of Mr Daniel Peter Ratcliffe as a director on 2022-10-24
dot icon24/10/2022
Termination of appointment of Simon Patrick Thomson as a director on 2022-10-24
dot icon11/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-03-31
dot icon15/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon21/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon10/09/2019
Termination of appointment of Paul George Bean as a secretary on 2019-08-31
dot icon12/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/05/2019
Appointment of Mr Simon Patrick Thomson as a director on 2019-05-30
dot icon11/02/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon20/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon01/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon12/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/06/2016
Satisfaction of charge 1 in full
dot icon02/06/2016
Satisfaction of charge 3 in full
dot icon12/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon02/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon03/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon13/08/2013
Full accounts made up to 2013-03-31
dot icon25/04/2013
Miscellaneous
dot icon16/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon28/09/2012
Accounts for a small company made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon09/11/2011
Current accounting period shortened from 2012-04-30 to 2012-03-31
dot icon08/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon13/07/2011
Appointment of Peter John Fane as a director
dot icon11/07/2011
Appointment of Mr Paul George Bean as a secretary
dot icon11/07/2011
Registered office address changed from 65 Saint Mary Street Chippenham Wiltshire SN15 3JF on 2011-07-11
dot icon11/07/2011
Termination of appointment of Julia Adamson as a director
dot icon11/07/2011
Termination of appointment of David Stoyle as a director
dot icon11/07/2011
Termination of appointment of Julia Adamson as a secretary
dot icon24/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon22/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon12/01/2010
Director's details changed for Julia Adamson on 2010-01-11
dot icon12/01/2010
Director's details changed for Mr David Alan Blin Stoyle on 2010-01-11
dot icon12/01/2010
Secretary's details changed for Julia Adamson on 2010-01-11
dot icon28/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon03/08/2009
Appointment terminated director mark heath
dot icon20/01/2009
Return made up to 11/01/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon22/01/2008
Return made up to 11/01/08; no change of members
dot icon22/01/2008
New director appointed
dot icon29/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon12/10/2007
Particulars of mortgage/charge
dot icon18/02/2007
Return made up to 11/01/07; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon19/01/2006
Return made up to 11/01/06; full list of members
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Declaration of assistance for shares acquisition
dot icon17/05/2005
Secretary resigned
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Director resigned
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New secretary appointed;new director appointed
dot icon14/05/2005
Particulars of mortgage/charge
dot icon17/01/2005
Return made up to 11/01/05; full list of members
dot icon30/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon01/03/2004
Certificate of change of name
dot icon18/01/2004
Return made up to 11/01/04; full list of members
dot icon15/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon05/08/2003
Director resigned
dot icon25/03/2003
New director appointed
dot icon20/01/2003
Return made up to 11/01/03; full list of members
dot icon19/12/2002
Director's particulars changed
dot icon19/12/2002
Director's particulars changed
dot icon26/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon30/08/2002
Nc inc already adjusted 15/08/02
dot icon30/08/2002
Resolutions
dot icon30/08/2002
Resolutions
dot icon07/03/2002
Accounting reference date extended from 31/01/02 to 30/04/02
dot icon18/02/2002
Return made up to 11/01/02; full list of members
dot icon18/02/2002
Ad 01/12/01--------- £ si 109@1=109 £ ic 2/111
dot icon28/01/2002
Registered office changed on 28/01/02 from: 463 oxford road reading berkshire RG30 1HD
dot icon16/10/2001
Particulars of mortgage/charge
dot icon22/08/2001
Resolutions
dot icon22/08/2001
Resolutions
dot icon22/08/2001
Resolutions
dot icon22/08/2001
£ nc 1000/2000 08/08/01
dot icon17/08/2001
New secretary appointed
dot icon06/08/2001
Secretary resigned
dot icon02/02/2001
New director appointed
dot icon25/01/2001
New secretary appointed
dot icon25/01/2001
New director appointed
dot icon20/01/2001
Registered office changed on 20/01/01 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon20/01/2001
Secretary resigned
dot icon20/01/2001
Director resigned
dot icon11/01/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
2.34K
-
0.00
-
-
2022
0
2.34K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fane, Peter John
Director
23/06/2011 - Present
83
Thomson, Simon Patrick
Director
30/05/2019 - 24/10/2022
50
Ratcliffe, Daniel Peter
Director
24/10/2022 - 06/02/2026
85
Adamson, Julia
Director
06/05/2005 - 29/06/2011
6
THEYDON SECRETARIES LIMITED
Nominee Secretary
11/01/2001 - 11/01/2001
3962

Persons with Significant Control

2
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 ESTATE SERVICES LIMITED

CITY ESTATE SERVICES LIMITED is an(a) Active company incorporated on 11/01/2001 with the registered office located at Nursery Court, London Road, Windlesham, Surrey GU20 6LQ. There are currently 2 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 ESTATE SERVICES LIMITED?

toggle

CITY ESTATE SERVICES LIMITED is currently Active. It was registered on 11/01/2001 .

Where is CITY ESTATE SERVICES LIMITED located?

toggle

CITY ESTATE SERVICES LIMITED is registered at Nursery Court, London Road, Windlesham, Surrey GU20 6LQ.

What does CITY ESTATE SERVICES LIMITED do?

toggle

CITY ESTATE SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CITY ESTATE SERVICES LIMITED?

toggle

The latest filing was on 06/02/2026: Termination of appointment of Daniel Peter Ratcliffe as a director on 2026-02-06.