CITY FURNITURE HIRE (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

CITY FURNITURE HIRE (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03740225

Incorporation date

24/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Xeinadin Warrington, Building C - Concentric, Warrington Road, Warrington, Cheshire WA3 6WXCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1999)
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon24/09/2025
Termination of appointment of Frederica Lillian Gladys Mansfield as a secretary on 2025-09-17
dot icon24/09/2025
Appointment of Miss Frederica Lillian Gladys Mansfield as a director on 2025-09-17
dot icon03/05/2025
Satisfaction of charge 037402250008 in full
dot icon03/05/2025
Satisfaction of charge 037402250009 in full
dot icon01/05/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon06/01/2025
Director's details changed for Miss Lily Rose Mansfield on 2024-09-04
dot icon02/12/2024
Director's details changed for Mr Gary Mansfield on 2023-08-25
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon26/09/2024
Registered office address changed from Styles & Co, 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU United Kingdom to Xeinadin Warrington, Building C - Concentric Warrington Road Warrington Cheshire WA3 6WX on 2024-09-26
dot icon26/09/2024
Change of details for Fredalou Property Holdings Limited as a person with significant control on 2024-09-26
dot icon11/09/2024
Registered office address changed from Heather House 473 Warrington Road Culcheth Warrington WA3 5QU England to Styles & Co, 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 2024-09-11
dot icon11/09/2024
Change of details for Fredalou Property Holdings Limited as a person with significant control on 2024-09-11
dot icon04/04/2024
Director's details changed for Miss Lily Rose Mansfield on 2024-03-25
dot icon04/04/2024
Director's details changed for Mr Gary Mansfield on 2024-03-25
dot icon04/04/2024
Secretary's details changed for Miss Frederica Lillian Gladys Mansfield on 2024-03-25
dot icon03/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon27/02/2024
Director's details changed for Mr Gary Mansfield on 2023-08-31
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon30/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon11/04/2022
Change of details for Fredalou Holdings Limited as a person with significant control on 2021-10-28
dot icon07/04/2022
Confirmation statement made on 2022-03-24 with updates
dot icon29/03/2022
Certificate of change of name
dot icon24/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon25/06/2020
Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to Heather House 473 Warrington Road Culcheth Warrington WA3 5QU on 2020-06-25
dot icon24/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon25/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon22/08/2019
Director's details changed for Miss Lily Rose Mansfield on 2019-08-22
dot icon17/05/2019
Termination of appointment of Veronica Negus as a secretary on 2019-05-10
dot icon17/05/2019
Appointment of Miss Frederica Lillian Gladys Mansfield as a secretary on 2019-05-10
dot icon25/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/06/2018
Termination of appointment of Ian Hughes as a director on 2018-01-02
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon02/02/2018
Director's details changed for Miss Lily Rose Mansfield on 2018-02-02
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon17/02/2017
Amended total exemption small company accounts made up to 2016-02-28
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon24/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/09/2015
Registration of charge 037402250009, created on 2015-09-18
dot icon24/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon07/03/2015
Registration of charge 037402250008, created on 2015-03-06
dot icon08/12/2014
Director's details changed for Mr Gary Mansfield on 2014-12-08
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon19/03/2013
Appointment of Miss Lily Rose Mansfield as a director
dot icon18/03/2013
Termination of appointment of Rod White as a director
dot icon06/12/2012
Full accounts made up to 2012-02-28
dot icon26/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon14/12/2011
Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 2011-12-14
dot icon01/12/2011
Accounts for a small company made up to 2011-02-28
dot icon24/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon30/11/2010
Accounts for a small company made up to 2010-02-28
dot icon24/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon05/01/2010
Accounts for a small company made up to 2009-02-28
dot icon26/03/2009
Return made up to 24/03/09; full list of members
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 7
dot icon27/12/2008
Accounts for a small company made up to 2008-02-29
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon29/03/2008
Return made up to 24/03/08; full list of members
dot icon22/12/2007
Accounts for a small company made up to 2007-02-28
dot icon22/05/2007
Accounts for a small company made up to 2006-02-28
dot icon29/03/2007
Return made up to 24/03/07; full list of members
dot icon16/05/2006
Particulars of mortgage/charge
dot icon03/05/2006
Accounts for a small company made up to 2005-02-28
dot icon06/04/2006
Director's particulars changed
dot icon16/03/2006
Return made up to 24/03/06; full list of members
dot icon01/03/2006
Particulars of mortgage/charge
dot icon28/06/2005
Accounts for a small company made up to 2004-02-29
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New secretary appointed
dot icon11/05/2005
Director's particulars changed
dot icon11/05/2005
Secretary's particulars changed
dot icon11/05/2005
New director appointed
dot icon11/05/2005
Secretary resigned
dot icon21/03/2005
Return made up to 24/03/05; full list of members
dot icon29/03/2004
Accounts for a small company made up to 2003-02-28
dot icon23/03/2004
Return made up to 24/03/04; full list of members
dot icon24/03/2003
Return made up to 24/03/03; full list of members
dot icon09/03/2003
Accounts for a small company made up to 2002-02-28
dot icon31/10/2002
Director's particulars changed
dot icon27/03/2002
Return made up to 24/03/02; full list of members
dot icon04/03/2002
Secretary resigned
dot icon26/02/2002
New secretary appointed
dot icon26/02/2002
Registered office changed on 26/02/02 from: finance house 19 craven road london W2 3BP
dot icon09/01/2002
Particulars of mortgage/charge
dot icon19/12/2001
Director's particulars changed
dot icon29/11/2001
Memorandum and Articles of Association
dot icon20/11/2001
Certificate of change of name
dot icon24/07/2001
Accounts for a small company made up to 2001-02-28
dot icon03/07/2001
Total exemption small company accounts made up to 1999-08-31
dot icon02/07/2001
Accounting reference date extended from 31/08/00 to 28/02/01
dot icon28/03/2001
Return made up to 24/03/01; full list of members
dot icon10/01/2001
Accounting reference date shortened from 31/03/00 to 31/08/99
dot icon06/04/2000
Return made up to 24/03/00; full list of members
dot icon06/04/2000
Location of register of members address changed
dot icon06/04/2000
Location of register of members (non legible)
dot icon04/01/2000
Particulars of mortgage/charge
dot icon20/09/1999
Memorandum and Articles of Association
dot icon20/09/1999
Particulars of contract relating to shares
dot icon20/09/1999
Ad 01/09/99--------- £ si 300000@1=300000 £ ic 185000/485000
dot icon20/09/1999
Ad 01/09/99--------- £ si 184998@1=184998 £ ic 2/185000
dot icon20/09/1999
New secretary appointed
dot icon20/09/1999
Secretary resigned
dot icon03/09/1999
Certificate of change of name
dot icon14/04/1999
Location of register of members (non legible)
dot icon14/04/1999
New secretary appointed
dot icon14/04/1999
New director appointed
dot icon14/04/1999
Secretary resigned
dot icon14/04/1999
Director resigned
dot icon31/03/1999
Secretary resigned
dot icon31/03/1999
Director resigned
dot icon24/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

33
2022
change arrow icon+247.44 % *

* during past year

Cash in Bank

£1,000,417.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
6.83M
-
0.00
287.94K
-
2022
33
8.10M
-
0.00
1.00M
-
2022
33
8.10M
-
0.00
1.00M
-

Employees

2022

Employees

33 Descended-21 % *

Net Assets(GBP)

8.10M £Ascended18.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00M £Ascended247.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mansfield, Gary
Director
24/03/1999 - Present
18
Hughes, Ian
Director
01/05/2005 - 02/01/2018
-
Miss Frederica Lillian Gladys Mansfield
Director
17/09/2025 - Present
18
Mansfield, Lily Rose
Director
01/03/2013 - Present
19
Mansfield, Frederica Lillian Gladys
Secretary
10/05/2019 - 17/09/2025
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITY FURNITURE HIRE (PROPERTIES) LIMITED

CITY FURNITURE HIRE (PROPERTIES) LIMITED is an(a) Active company incorporated on 24/03/1999 with the registered office located at Xeinadin Warrington, Building C - Concentric, Warrington Road, Warrington, Cheshire WA3 6WX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY FURNITURE HIRE (PROPERTIES) LIMITED?

toggle

CITY FURNITURE HIRE (PROPERTIES) LIMITED is currently Active. It was registered on 24/03/1999 .

Where is CITY FURNITURE HIRE (PROPERTIES) LIMITED located?

toggle

CITY FURNITURE HIRE (PROPERTIES) LIMITED is registered at Xeinadin Warrington, Building C - Concentric, Warrington Road, Warrington, Cheshire WA3 6WX.

What does CITY FURNITURE HIRE (PROPERTIES) LIMITED do?

toggle

CITY FURNITURE HIRE (PROPERTIES) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CITY FURNITURE HIRE (PROPERTIES) LIMITED have?

toggle

CITY FURNITURE HIRE (PROPERTIES) LIMITED had 33 employees in 2022.

What is the latest filing for CITY FURNITURE HIRE (PROPERTIES) LIMITED?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-02-28.