CITY LIMITS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CITY LIMITS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03475855

Incorporation date

03/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1997)
dot icon02/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon04/02/2026
Confirmation statement made on 2025-11-30 with updates
dot icon30/12/2025
Micro company accounts made up to 2024-12-31
dot icon23/12/2024
Micro company accounts made up to 2023-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon04/01/2024
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04
dot icon29/12/2023
Micro company accounts made up to 2022-12-31
dot icon13/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon13/12/2023
Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07
dot icon13/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon02/12/2022
Registered office address changed from C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-12-02
dot icon02/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon09/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/06/2019
Appointment of Mr John Garrard as a director on 2019-06-05
dot icon05/06/2019
Termination of appointment of Lea Williams as a director on 2019-06-05
dot icon13/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/12/2017
Notification of a person with significant control statement
dot icon14/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon14/12/2017
Withdrawal of a person with significant control statement on 2017-12-14
dot icon04/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon15/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/01/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon09/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon11/11/2015
Registered office address changed from Marlborough House Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2015-11-11
dot icon20/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon22/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon23/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/02/2013
Termination of appointment of Peter Morgan as a director
dot icon19/12/2012
Termination of appointment of Stonedale Property Management Ltd as a secretary
dot icon19/12/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon11/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon11/12/2012
Director's details changed for Lea Williams on 2012-12-11
dot icon11/12/2012
Director's details changed for Sonia Lopez on 2012-12-11
dot icon04/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon18/04/2012
Registered office address changed from Lakin Rose, Pioneer House Vision Park, Histon Cambridge Cambridgeshire CB24 9NL on 2012-04-18
dot icon18/04/2012
Appointment of Stonedale Property Management Ltd as a secretary
dot icon18/04/2012
Termination of appointment of Lakin Rose Company Secretaries Limited as a secretary
dot icon20/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon02/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon03/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/09/2009
Director's change of particulars / lea williams / 24/09/2009
dot icon12/03/2009
Return made up to 30/11/08; full list of members
dot icon09/03/2009
Director appointed sonia lopez
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/06/2008
Return made up to 30/11/07; full list of members
dot icon29/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/03/2007
Return made up to 30/11/06; full list of members
dot icon25/01/2007
Secretary's particulars changed
dot icon25/01/2007
Registered office changed on 25/01/07 from: lakin rose pioneer house vision park histon cambridge cambridgeshire CB4 9NL
dot icon09/01/2007
New director appointed
dot icon09/01/2007
Director resigned
dot icon09/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 30/11/05; full list of members
dot icon10/01/2006
Director's particulars changed
dot icon10/01/2006
Director's particulars changed
dot icon08/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/03/2005
Return made up to 03/12/04; no change of members
dot icon25/01/2005
Secretary's particulars changed
dot icon25/01/2005
Secretary resigned
dot icon25/01/2005
New secretary appointed
dot icon07/12/2004
Registered office changed on 07/12/04 from: 91 high street caterham surrey CR3 5UH
dot icon14/04/2004
Return made up to 03/12/03; full list of members
dot icon17/03/2004
New secretary appointed
dot icon17/03/2004
Director resigned
dot icon17/03/2004
Director resigned
dot icon17/03/2004
Secretary resigned
dot icon05/03/2004
Full accounts made up to 2003-12-31
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New director appointed
dot icon22/09/2003
Full accounts made up to 2002-12-31
dot icon26/03/2003
Return made up to 03/12/02; full list of members
dot icon24/04/2002
Full accounts made up to 2001-12-31
dot icon31/01/2002
Return made up to 03/12/01; full list of members
dot icon18/04/2001
Full accounts made up to 2000-12-31
dot icon28/11/2000
Return made up to 03/12/00; full list of members
dot icon22/03/2000
Full accounts made up to 1999-12-31
dot icon22/12/1999
Return made up to 03/12/99; full list of members
dot icon09/07/1999
Full accounts made up to 1998-12-31
dot icon19/05/1999
Secretary resigned
dot icon07/01/1999
Return made up to 03/12/98; full list of members
dot icon31/12/1998
Ad 15/12/98--------- £ si 9@1=9 £ ic 2/11
dot icon03/12/1997
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
31/12/2024
dot iconNext confirmation date
30/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.35K
-
0.00
45.95K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
19/12/2012 - 07/12/2023
497
Lopez, Sonia Maria
Director
01/12/2007 - Present
-
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
03/12/1997 - 03/12/1997
7613
LAKIN ROSE COMPANY SECRETARIES LIMITED
Corporate Secretary
17/06/2004 - 31/03/2012
25

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 LIMITS MANAGEMENT LIMITED

CITY LIMITS MANAGEMENT LIMITED is an(a) Active company incorporated on 03/12/1997 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. There are currently 3 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 LIMITS MANAGEMENT LIMITED?

toggle

CITY LIMITS MANAGEMENT LIMITED is currently Active. It was registered on 03/12/1997 .

Where is CITY LIMITS MANAGEMENT LIMITED located?

toggle

CITY LIMITS MANAGEMENT LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does CITY LIMITS MANAGEMENT LIMITED do?

toggle

CITY LIMITS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CITY LIMITS MANAGEMENT LIMITED?

toggle

The latest filing was on 02/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.