CITY ESTATES (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

CITY ESTATES (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04335558

Incorporation date

06/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

258 Soho Road, Birmingham, West Midland B21 9LXCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2001)
dot icon23/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2025
Previous accounting period shortened from 2024-12-27 to 2024-12-26
dot icon22/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2023-12-31
dot icon26/12/2024
Previous accounting period shortened from 2023-12-28 to 2023-12-27
dot icon10/09/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/09/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/11/2022
Registration of charge 043355580096, created on 2022-11-11
dot icon29/09/2022
Previous accounting period shortened from 2021-12-29 to 2021-12-28
dot icon13/09/2022
Satisfaction of charge 15 in full
dot icon13/09/2022
Satisfaction of charge 16 in full
dot icon13/09/2022
Satisfaction of charge 17 in full
dot icon13/09/2022
Satisfaction of charge 18 in full
dot icon13/09/2022
Satisfaction of charge 19 in full
dot icon13/09/2022
Satisfaction of charge 20 in full
dot icon13/09/2022
Satisfaction of charge 21 in full
dot icon13/09/2022
Satisfaction of charge 22 in full
dot icon13/09/2022
Satisfaction of charge 23 in full
dot icon13/09/2022
Satisfaction of charge 24 in full
dot icon13/09/2022
Satisfaction of charge 25 in full
dot icon13/09/2022
Satisfaction of charge 26 in full
dot icon13/09/2022
Satisfaction of charge 36 in full
dot icon13/09/2022
Satisfaction of charge 27 in full
dot icon13/09/2022
Satisfaction of charge 28 in full
dot icon13/09/2022
Satisfaction of charge 29 in full
dot icon13/09/2022
Satisfaction of charge 30 in full
dot icon13/09/2022
Satisfaction of charge 32 in full
dot icon13/09/2022
Satisfaction of charge 31 in full
dot icon13/09/2022
Satisfaction of charge 33 in full
dot icon13/09/2022
Satisfaction of charge 34 in full
dot icon13/09/2022
Satisfaction of charge 35 in full
dot icon13/09/2022
Satisfaction of charge 38 in full
dot icon13/09/2022
Satisfaction of charge 39 in full
dot icon13/09/2022
Satisfaction of charge 40 in full
dot icon13/09/2022
Satisfaction of charge 41 in full
dot icon13/09/2022
Satisfaction of charge 42 in full
dot icon13/09/2022
Satisfaction of charge 43 in full
dot icon13/09/2022
Satisfaction of charge 45 in full
dot icon13/09/2022
Satisfaction of charge 46 in full
dot icon13/09/2022
Satisfaction of charge 47 in full
dot icon13/09/2022
Satisfaction of charge 49 in full
dot icon13/09/2022
Satisfaction of charge 50 in full
dot icon13/09/2022
Satisfaction of charge 51 in full
dot icon13/09/2022
Satisfaction of charge 52 in full
dot icon13/09/2022
Satisfaction of charge 53 in full
dot icon13/09/2022
Satisfaction of charge 54 in full
dot icon13/09/2022
Satisfaction of charge 55 in full
dot icon13/09/2022
Satisfaction of charge 56 in full
dot icon13/09/2022
Satisfaction of charge 57 in full
dot icon13/09/2022
Satisfaction of charge 68 in full
dot icon13/09/2022
Satisfaction of charge 69 in full
dot icon13/09/2022
Satisfaction of charge 58 in full
dot icon13/09/2022
Satisfaction of charge 48 in full
dot icon13/09/2022
Satisfaction of charge 59 in full
dot icon13/09/2022
Satisfaction of charge 60 in full
dot icon13/09/2022
Satisfaction of charge 61 in full
dot icon13/09/2022
Satisfaction of charge 64 in full
dot icon13/09/2022
Satisfaction of charge 65 in full
dot icon13/09/2022
Satisfaction of charge 66 in full
dot icon13/09/2022
Satisfaction of charge 67 in full
dot icon13/09/2022
Satisfaction of charge 72 in full
dot icon13/09/2022
Satisfaction of charge 71 in full
dot icon13/09/2022
Satisfaction of charge 73 in full
dot icon13/09/2022
Satisfaction of charge 74 in full
dot icon13/09/2022
Satisfaction of charge 78 in full
dot icon13/09/2022
Satisfaction of charge 80 in full
dot icon12/09/2022
Satisfaction of charge 2 in full
dot icon12/09/2022
Satisfaction of charge 1 in full
dot icon12/09/2022
Satisfaction of charge 3 in full
dot icon12/09/2022
Satisfaction of charge 4 in full
dot icon12/09/2022
Satisfaction of charge 6 in full
dot icon12/09/2022
Satisfaction of charge 5 in full
dot icon12/09/2022
Satisfaction of charge 7 in full
dot icon12/09/2022
Satisfaction of charge 8 in full
dot icon12/09/2022
Satisfaction of charge 9 in full
dot icon12/09/2022
Satisfaction of charge 10 in full
dot icon12/09/2022
Satisfaction of charge 11 in full
dot icon12/09/2022
Satisfaction of charge 12 in full
dot icon12/09/2022
Satisfaction of charge 13 in full
dot icon12/09/2022
Satisfaction of charge 14 in full
dot icon14/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon07/12/2021
Part of the property or undertaking has been released from charge 043355580092
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/09/2021
Registration of charge 043355580095, created on 2021-09-02
dot icon10/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with updates
dot icon23/07/2020
Notification of Jasbinder Dulai as a person with significant control on 2020-04-06
dot icon22/07/2020
Cessation of Balbir Kaur as a person with significant control on 2020-04-06
dot icon22/07/2020
Notification of Tarvinder Singh as a person with significant control on 2020-04-06
dot icon23/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon16/01/2020
Satisfaction of charge 043355580088 in full
dot icon16/01/2020
Satisfaction of charge 62 in full
dot icon16/01/2020
Satisfaction of charge 81 in full
dot icon16/01/2020
Satisfaction of charge 75 in full
dot icon16/01/2020
Satisfaction of charge 76 in full
dot icon16/01/2020
Satisfaction of charge 043355580089 in full
dot icon16/01/2020
Satisfaction of charge 77 in full
dot icon16/01/2020
Satisfaction of charge 043355580087 in full
dot icon16/01/2020
Satisfaction of charge 63 in full
dot icon16/01/2020
Satisfaction of charge 83 in full
dot icon16/01/2020
Satisfaction of charge 043355580090 in full
dot icon16/01/2020
Satisfaction of charge 70 in full
dot icon16/01/2020
Satisfaction of charge 79 in full
dot icon08/01/2020
Registration of charge 043355580093, created on 2020-01-03
dot icon08/01/2020
Registration of charge 043355580094, created on 2020-01-03
dot icon08/01/2020
Registration of charge 043355580092, created on 2020-01-03
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon27/12/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon05/12/2018
Appointment of Mr Tarvinder Singh as a director on 2018-12-05
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon21/05/2018
Confirmation statement made on 2018-03-28 with updates
dot icon21/05/2018
Notification of Balbir Kaur as a person with significant control on 2017-03-29
dot icon08/05/2018
Change of details for Mr Balbinder Singh Dulai as a person with significant control on 2018-03-28
dot icon17/11/2017
Registration of charge 043355580091, created on 2017-11-16
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/08/2017
Registration of charge 043355580090, created on 2017-08-16
dot icon28/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon15/07/2016
Registration of charge 043355580087, created on 2016-06-29
dot icon15/07/2016
Registration of charge 043355580088, created on 2016-06-29
dot icon15/07/2016
Registration of charge 043355580089, created on 2016-06-29
dot icon06/07/2016
Compulsory strike-off action has been discontinued
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon04/07/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/11/2015
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon24/11/2015
Termination of appointment of Jagjit Singh as a director on 2013-04-01
dot icon24/11/2015
Termination of appointment of Balbinder Singh Dulai as a secretary on 2013-04-01
dot icon23/10/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon30/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85
dot icon19/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82
dot icon07/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 85
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 86
dot icon17/06/2011
Particulars of a mortgage or charge / charge no: 84
dot icon13/04/2011
Amended accounts made up to 2008-11-30
dot icon12/01/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon07/01/2011
Amended accounts made up to 2008-11-30
dot icon04/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2009-11-30
dot icon18/10/2010
Registered office address changed from 23 Dorset Road Edgbaston Birminghams B17 8EW on 2010-10-18
dot icon20/02/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon20/02/2010
Director's details changed for Jagjit Singh on 2009-11-01
dot icon20/02/2010
Director's details changed for Balbinder Singh Dulai on 2009-11-01
dot icon20/01/2010
Duplicate mortgage certificatecharge no:83
dot icon09/01/2010
Particulars of a mortgage or charge / charge no: 83
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/07/2009
Particulars of a mortgage or charge / charge no: 82
dot icon18/02/2009
Return made up to 06/12/08; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/11/2008
Return made up to 06/12/07; full list of members
dot icon04/01/2008
Particulars of mortgage/charge
dot icon10/11/2007
Particulars of mortgage/charge
dot icon02/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon24/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
Particulars of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon05/04/2007
Particulars of mortgage/charge
dot icon05/04/2007
Particulars of mortgage/charge
dot icon22/02/2007
Return made up to 06/12/06; full list of members
dot icon15/11/2006
Particulars of mortgage/charge
dot icon15/11/2006
Particulars of mortgage/charge
dot icon15/11/2006
Particulars of mortgage/charge
dot icon15/11/2006
Particulars of mortgage/charge
dot icon25/10/2006
Particulars of mortgage/charge
dot icon26/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon12/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Particulars of mortgage/charge
dot icon08/08/2006
Particulars of mortgage/charge
dot icon04/07/2006
Return made up to 06/12/05; full list of members
dot icon17/02/2006
Particulars of mortgage/charge
dot icon17/02/2006
Particulars of mortgage/charge
dot icon26/10/2005
Particulars of mortgage/charge
dot icon26/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon19/07/2005
Director's particulars changed
dot icon02/07/2005
Particulars of mortgage/charge
dot icon02/07/2005
Particulars of mortgage/charge
dot icon12/05/2005
Particulars of mortgage/charge
dot icon12/05/2005
Particulars of mortgage/charge
dot icon08/04/2005
Particulars of mortgage/charge
dot icon01/04/2005
Particulars of mortgage/charge
dot icon26/03/2005
Particulars of mortgage/charge
dot icon10/02/2005
Particulars of mortgage/charge
dot icon08/02/2005
Particulars of mortgage/charge
dot icon08/02/2005
Particulars of mortgage/charge
dot icon08/02/2005
Particulars of mortgage/charge
dot icon08/02/2005
Particulars of mortgage/charge
dot icon04/02/2005
Particulars of mortgage/charge
dot icon28/01/2005
Return made up to 06/12/04; full list of members
dot icon26/01/2005
Particulars of mortgage/charge
dot icon26/01/2005
Particulars of mortgage/charge
dot icon19/01/2005
Particulars of mortgage/charge
dot icon14/01/2005
Particulars of mortgage/charge
dot icon14/01/2005
Particulars of mortgage/charge
dot icon01/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Particulars of mortgage/charge
dot icon23/11/2004
Particulars of mortgage/charge
dot icon23/11/2004
Particulars of mortgage/charge
dot icon04/11/2004
Particulars of mortgage/charge
dot icon04/11/2004
Particulars of mortgage/charge
dot icon02/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon17/08/2004
Particulars of mortgage/charge
dot icon22/07/2004
Particulars of mortgage/charge
dot icon21/06/2004
Particulars of mortgage/charge
dot icon18/06/2004
Particulars of mortgage/charge
dot icon18/06/2004
Particulars of mortgage/charge
dot icon18/06/2004
Particulars of mortgage/charge
dot icon18/06/2004
Particulars of mortgage/charge
dot icon18/06/2004
Particulars of mortgage/charge
dot icon04/06/2004
Particulars of mortgage/charge
dot icon28/05/2004
Particulars of mortgage/charge
dot icon17/02/2004
Return made up to 06/12/03; full list of members
dot icon04/10/2003
Particulars of mortgage/charge
dot icon04/10/2003
Particulars of mortgage/charge
dot icon04/10/2003
Particulars of mortgage/charge
dot icon04/10/2003
Particulars of mortgage/charge
dot icon04/10/2003
Particulars of mortgage/charge
dot icon04/10/2003
Particulars of mortgage/charge
dot icon04/10/2003
Particulars of mortgage/charge
dot icon04/10/2003
Particulars of mortgage/charge
dot icon04/10/2003
Particulars of mortgage/charge
dot icon04/10/2003
Particulars of mortgage/charge
dot icon04/10/2003
Particulars of mortgage/charge
dot icon04/10/2003
Particulars of mortgage/charge
dot icon04/10/2003
Particulars of mortgage/charge
dot icon04/10/2003
Particulars of mortgage/charge
dot icon04/10/2003
Particulars of mortgage/charge
dot icon04/10/2003
Particulars of mortgage/charge
dot icon04/10/2003
Particulars of mortgage/charge
dot icon04/10/2003
Particulars of mortgage/charge
dot icon04/10/2003
Particulars of mortgage/charge
dot icon04/10/2003
Particulars of mortgage/charge
dot icon04/10/2003
Particulars of mortgage/charge
dot icon01/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon03/04/2003
Return made up to 06/12/02; full list of members
dot icon03/04/2003
New secretary appointed
dot icon24/12/2002
Particulars of mortgage/charge
dot icon20/09/2002
Accounting reference date shortened from 31/12/02 to 30/11/02
dot icon05/07/2002
Particulars of mortgage/charge
dot icon21/06/2002
Particulars of mortgage/charge
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New secretary appointed
dot icon14/12/2001
Director resigned
dot icon14/12/2001
Secretary resigned
dot icon14/12/2001
Registered office changed on 14/12/01 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon14/12/2001
Ad 06/12/01--------- £ si 99@1=99 £ ic 1/100
dot icon06/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+21.87 % *

* during past year

Cash in Bank

£165,536.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
26/12/2024
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.29M
-
0.00
135.83K
-
2022
3
5.50M
-
0.00
165.54K
-
2022
3
5.50M
-
0.00
165.54K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

5.50M £Ascended4.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

165.54K £Ascended21.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Tarvinder
Director
05/12/2018 - Present
29
Brewer, Kevin
Nominee Director
06/12/2001 - 06/12/2001
2895
Brewer, Suzanne
Nominee Secretary
06/12/2001 - 06/12/2001
2524
Dulai, Balbinder Singh
Director
06/12/2001 - Present
30
Singh, Jagjit
Director
06/12/2001 - 01/04/2013
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CITY ESTATES (MIDLANDS) LIMITED

CITY ESTATES (MIDLANDS) LIMITED is an(a) Active company incorporated on 06/12/2001 with the registered office located at 258 Soho Road, Birmingham, West Midland B21 9LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY ESTATES (MIDLANDS) LIMITED?

toggle

CITY ESTATES (MIDLANDS) LIMITED is currently Active. It was registered on 06/12/2001 .

Where is CITY ESTATES (MIDLANDS) LIMITED located?

toggle

CITY ESTATES (MIDLANDS) LIMITED is registered at 258 Soho Road, Birmingham, West Midland B21 9LX.

What does CITY ESTATES (MIDLANDS) LIMITED do?

toggle

CITY ESTATES (MIDLANDS) LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does CITY ESTATES (MIDLANDS) LIMITED have?

toggle

CITY ESTATES (MIDLANDS) LIMITED had 3 employees in 2022.

What is the latest filing for CITY ESTATES (MIDLANDS) LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2024-12-31.