CITY HOUSE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CITY HOUSE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05953466

Incorporation date

03/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

36-38 Botolph Lane, London EC3R 8DECopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2006)
dot icon26/01/2026
Micro company accounts made up to 2025-04-30
dot icon13/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon13/01/2026
Change of details for Mr Graeme Colville Stephen as a person with significant control on 2026-01-13
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon10/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon20/09/2024
Change of details for Mr Graeme Stephen as a person with significant control on 2024-09-20
dot icon20/09/2024
Director's details changed for Mr Graeme Colville Stephen on 2024-09-20
dot icon29/01/2024
Micro company accounts made up to 2023-04-30
dot icon03/10/2023
Change of details for Mr Graeme Stephen as a person with significant control on 2023-10-03
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon01/02/2023
Micro company accounts made up to 2022-04-30
dot icon05/01/2023
Statement of capital following an allotment of shares on 2023-01-05
dot icon16/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon15/02/2022
Micro company accounts made up to 2021-04-30
dot icon11/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon11/10/2021
Change of details for Mr Graeme Stephen as a person with significant control on 2021-06-01
dot icon29/01/2021
Micro company accounts made up to 2020-04-30
dot icon05/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon10/02/2020
Micro company accounts made up to 2019-04-30
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon03/10/2019
Change of details for Mr Graeme Stephen as a person with significant control on 2019-10-03
dot icon21/02/2019
Registered office address changed from 8-9 Well Court London EC4M 9DN to 36-38 Botolph Lane London EC3R 8DE on 2019-02-21
dot icon27/11/2018
Micro company accounts made up to 2018-04-30
dot icon11/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon30/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon31/01/2017
Micro company accounts made up to 2016-04-30
dot icon04/11/2016
Confirmation statement made on 2016-10-03 with updates
dot icon08/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon03/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon10/07/2014
Appointment of Mr Andrew Frederic Harmer as a secretary
dot icon10/07/2014
Registered office address changed from , 8-9 8-9 Well Court, London, EC4M 9DN, England to 8-9 Well Court London EC4M 9DN on 2014-07-10
dot icon10/07/2014
Termination of appointment of Keith Robinson as a secretary
dot icon09/07/2014
Registered office address changed from , 7 Swallow Place, London, W1B 2AG to 8-9 Well Court London EC4M 9DN on 2014-07-09
dot icon09/04/2014
Termination of appointment of Keith Robinson as a director
dot icon28/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon31/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon19/07/2013
Termination of appointment of Alfred Stirling as a director
dot icon19/07/2013
Registered office address changed from , 3 Spital Yard, Spital Square, London, E1 6AQ, England to 8-9 Well Court London EC4M 9DN on 2013-07-19
dot icon25/01/2013
Full accounts made up to 2012-04-30
dot icon28/11/2012
Statement of capital following an allotment of shares on 2012-10-12
dot icon23/11/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon19/10/2012
Certificate of change of name
dot icon19/10/2012
Change of name notice
dot icon16/10/2012
Appointment of Mr Keith Marshall Robinson as a secretary
dot icon16/10/2012
Appointment of Mr Alfred Patrick Stirling as a director
dot icon16/10/2012
Appointment of Mr Keith Marshall Robinson as a director
dot icon16/10/2012
Termination of appointment of Phillip Rodgers as a director
dot icon16/10/2012
Termination of appointment of Craig Rochford as a director
dot icon16/10/2012
Termination of appointment of Craig Rochford as a secretary
dot icon16/10/2012
Registered office address changed from , Suite 3 1 Duchess Street, London, W1W 6AN, United Kingdom to 8-9 Well Court London EC4M 9DN on 2012-10-16
dot icon27/04/2012
Appointment of Mr Graeme Colville Stephen as a director
dot icon21/11/2011
Registered office address changed from , Elizabeth House 39 York Road, London, SE1 7NQ to 8-9 Well Court London EC4M 9DN on 2011-11-21
dot icon07/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon01/09/2011
Full accounts made up to 2011-04-30
dot icon16/08/2011
Appointment of Dr Craig Malcolm Rochford as a director
dot icon15/08/2011
Appointment of Craig Malcolm Rochford as a secretary
dot icon15/08/2011
Termination of appointment of Simon Hunt as a director
dot icon15/08/2011
Termination of appointment of Simon Hunt as a secretary
dot icon14/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon04/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon26/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon26/10/2009
Director's details changed for Philip Nicholas Rodgers on 2009-10-26
dot icon26/10/2009
Director's details changed for Mr Simon Dennis Hunt on 2009-10-26
dot icon26/10/2009
Secretary's details changed for Mr Simon Dennis Hunt on 2009-10-26
dot icon25/06/2009
Ad 18/06/09\gbp si 11999@1=11999\gbp ic 1/12000\
dot icon25/06/2009
Gbp nc 1000/15000\18/06/09
dot icon09/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon15/12/2008
Registered office changed on 15/12/2008 from, 53 chandos place, london, WC2N 4HS, united kingdom
dot icon08/10/2008
Return made up to 03/10/08; full list of members
dot icon08/10/2008
Location of register of members
dot icon16/06/2008
Accounting reference date shortened from 31/10/2008 to 30/04/2008
dot icon12/06/2008
Registered office changed on 12/06/2008 from, 62-65 chandos place, covent garden, london, WC2N 4LP
dot icon29/02/2008
Accounts for a dormant company made up to 2007-10-31
dot icon03/10/2007
Return made up to 03/10/07; full list of members
dot icon13/03/2007
New director appointed
dot icon12/03/2007
Secretary resigned
dot icon12/03/2007
Director resigned
dot icon12/03/2007
New secretary appointed;new director appointed
dot icon27/02/2007
Certificate of change of name
dot icon03/10/2006
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
30/04/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.04K
-
0.00
-
-
2022
0
10.60K
-
0.00
-
-
2023
0
13.32K
-
0.00
-
-
2023
0
13.32K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.32K £Ascended25.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACI DIRECTORS LIMITED
Nominee Director
03/10/2006 - 03/10/2006
595
ACI SECRETARIES LIMITED
Corporate Secretary
03/10/2006 - 03/10/2006
280
Robinson, Keith Marshall
Director
12/10/2012 - 09/04/2014
36
Hunt, Simon Dennis
Director
03/10/2006 - 08/08/2011
21
Rochford, Craig Malcolm
Director
08/08/2011 - 12/10/2012
65

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 HOUSE CAPITAL LIMITED

CITY HOUSE CAPITAL LIMITED is an(a) Active company incorporated on 03/10/2006 with the registered office located at 36-38 Botolph Lane, London EC3R 8DE. There are currently 2 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 HOUSE CAPITAL LIMITED?

toggle

CITY HOUSE CAPITAL LIMITED is currently Active. It was registered on 03/10/2006 .

Where is CITY HOUSE CAPITAL LIMITED located?

toggle

CITY HOUSE CAPITAL LIMITED is registered at 36-38 Botolph Lane, London EC3R 8DE.

What does CITY HOUSE CAPITAL LIMITED do?

toggle

CITY HOUSE CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CITY HOUSE CAPITAL LIMITED?

toggle

The latest filing was on 26/01/2026: Micro company accounts made up to 2025-04-30.