CITY FINANCIAL ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CITY FINANCIAL ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01151609

Incorporation date

14/12/1973

Size

Micro Entity

Contacts

Registered address

Registered address

21 Clifford Grove, Ashford, Middlesex TW15 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1973)
dot icon21/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon16/10/2025
Micro company accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon06/02/2025
Termination of appointment of Derek William Bartlett as a secretary on 2024-07-13
dot icon06/02/2025
Termination of appointment of Derek William Bartlett as a director on 2024-07-13
dot icon29/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon14/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon14/02/2022
Termination of appointment of Brenda Ann Bartlett as a secretary on 2021-10-25
dot icon14/02/2022
Termination of appointment of Brenda Ann Bartlett as a director on 2021-10-25
dot icon15/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon07/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon21/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon28/12/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon03/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon20/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon09/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon07/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon19/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon09/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon12/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon30/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon12/04/2010
Director's details changed for Nigel John Kinsey Bartlett on 2010-01-01
dot icon12/04/2010
Director's details changed for Mrs Brenda Ann Bartlett on 2010-01-01
dot icon04/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/04/2009
Return made up to 01/04/09; full list of members
dot icon24/10/2008
Secretary appointed derek william bartlett
dot icon24/10/2008
Appointment terminated secretary city financial administration LIMITED
dot icon15/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/04/2008
Return made up to 01/04/08; full list of members
dot icon14/04/2008
Appointment terminated director felix wintle
dot icon14/04/2008
Appointment terminated director stephen haines
dot icon14/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/05/2007
Return made up to 01/04/07; no change of members
dot icon22/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/06/2006
New director appointed
dot icon09/06/2006
New secretary appointed;new director appointed
dot icon10/04/2006
Return made up to 01/04/06; full list of members
dot icon17/10/2005
Accounts made up to 2004-12-31
dot icon19/04/2005
Return made up to 01/04/05; full list of members
dot icon20/04/2004
Return made up to 14/04/04; full list of members
dot icon07/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon01/09/2003
New director appointed
dot icon26/08/2003
Registered office changed on 26/08/03 from: city financial centre 88 borough high street london SE1 1ST
dot icon22/04/2003
Return made up to 14/04/03; full list of members
dot icon06/04/2003
Accounts made up to 2002-12-31
dot icon22/01/2003
New director appointed
dot icon08/01/2003
Director resigned
dot icon03/05/2002
Return made up to 14/04/02; full list of members
dot icon18/03/2002
Accounts made up to 2001-12-31
dot icon27/04/2001
Return made up to 14/04/01; full list of members
dot icon28/03/2001
Accounts made up to 2000-12-31
dot icon30/01/2001
Nc inc already adjusted 19/12/00
dot icon30/01/2001
Ad 19/12/00--------- £ si 200000@1=200000 £ ic 100000/300000
dot icon30/01/2001
Resolutions
dot icon21/04/2000
Return made up to 14/04/00; full list of members
dot icon07/04/2000
Accounts made up to 1999-12-31
dot icon15/10/1999
Director resigned
dot icon18/05/1999
Accounts made up to 1998-12-31
dot icon18/05/1999
Return made up to 14/04/99; no change of members
dot icon23/10/1998
Accounts made up to 1997-12-31
dot icon17/04/1998
Return made up to 14/04/98; full list of members
dot icon12/02/1998
Ad 12/01/98--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon12/02/1998
Resolutions
dot icon12/02/1998
£ nc 50000/100000 12/01/98
dot icon03/06/1997
Registered office changed on 03/06/97 from: 59-61 borough high street london SE1 1NE
dot icon03/06/1997
Accounts made up to 1996-12-31
dot icon03/06/1997
Return made up to 14/04/97; no change of members
dot icon30/04/1996
Accounts made up to 1995-12-31
dot icon30/04/1996
Return made up to 14/04/96; full list of members
dot icon17/07/1995
Resolutions
dot icon17/07/1995
Ad 05/07/95--------- £ si 30000@1=30000 £ ic 20000/50000
dot icon17/07/1995
Resolutions
dot icon25/05/1995
Accounts made up to 1994-12-31
dot icon25/05/1995
Return made up to 18/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/05/1994
Accounts made up to 1993-12-31
dot icon20/05/1994
Return made up to 14/04/94; no change of members
dot icon18/06/1993
Return made up to 18/04/93; full list of members
dot icon11/06/1993
Accounts made up to 1992-12-31
dot icon09/06/1992
Accounts made up to 1991-12-31
dot icon09/06/1992
Return made up to 14/04/92; no change of members
dot icon09/06/1992
Director resigned;new director appointed
dot icon18/02/1992
Registered office changed on 18/02/92 from: 1 white hart yard london bridge london SE1 1NX
dot icon23/05/1991
Accounts made up to 1990-12-31
dot icon23/05/1991
Return made up to 04/04/91; no change of members
dot icon18/04/1991
Resolutions
dot icon18/04/1991
Resolutions
dot icon18/04/1991
Resolutions
dot icon18/04/1991
Resolutions
dot icon18/04/1991
Resolutions
dot icon19/06/1990
Accounts made up to 1989-12-31
dot icon19/06/1990
Return made up to 18/04/90; full list of members
dot icon07/07/1989
Accounts made up to 1988-12-31
dot icon07/07/1989
Return made up to 05/05/89; full list of members
dot icon25/11/1988
Resolutions
dot icon18/10/1988
Secretary resigned;new secretary appointed
dot icon18/10/1988
New director appointed
dot icon18/10/1988
Registered office changed on 18/10/88 from: 20 copthall avenue london EC2R 7PA
dot icon27/09/1988
Certificate of change of name
dot icon22/09/1988
Wd 12/09/88 ad 07/09/88--------- £ si 19900@1=19900 £ ic 100/20000
dot icon22/09/1988
Nc inc already adjusted
dot icon22/09/1988
Resolutions
dot icon15/09/1988
Return made up to 22/08/88; full list of members
dot icon15/09/1988
Accounts made up to 1987-12-31
dot icon17/08/1988
Certificate of change of name
dot icon27/07/1988
Director resigned
dot icon03/12/1987
Accounts made up to 1986-12-31
dot icon03/12/1987
Return made up to 30/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
Accounts made up to 1985-12-31
dot icon29/10/1986
Return made up to 10/10/86; full list of members
dot icon26/07/1986
Registered office changed on 26/07/86 from: regis house king william st london EC4R 9AR
dot icon14/12/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartlett, Nigel John
Director
31/05/2006 - Present
-
Bartlett, Brenda Ann
Director
31/05/2006 - 25/10/2021
-
Rogers, Ian Stanley
Director
01/05/1992 - 31/12/2002
6
Haines, Stephen Decatur, Reverend
Director
13/01/2003 - 31/03/2007
-
Bartlett, Derek William, Mr.
Secretary
13/10/2008 - 13/07/2024
1

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 FINANCIAL ASSET MANAGEMENT LIMITED

CITY FINANCIAL ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 14/12/1973 with the registered office located at 21 Clifford Grove, Ashford, Middlesex TW15 2JS. There is currently 1 active director 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 FINANCIAL ASSET MANAGEMENT LIMITED?

toggle

CITY FINANCIAL ASSET MANAGEMENT LIMITED is currently Active. It was registered on 14/12/1973 .

Where is CITY FINANCIAL ASSET MANAGEMENT LIMITED located?

toggle

CITY FINANCIAL ASSET MANAGEMENT LIMITED is registered at 21 Clifford Grove, Ashford, Middlesex TW15 2JS.

What does CITY FINANCIAL ASSET MANAGEMENT LIMITED do?

toggle

CITY FINANCIAL ASSET MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for CITY FINANCIAL ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-01 with no updates.