CITY LIVING (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CITY LIVING (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06523076

Incorporation date

04/03/2008

Size

Full

Contacts

Registered address

Registered address

Dockmaster House, 1 Hertsmere Road, London E14 8JJCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2008)
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon18/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon10/10/2024
Accounts for a small company made up to 2023-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon05/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon16/02/2024
Withdrawal of a person with significant control statement on 2024-02-16
dot icon16/02/2024
Notification of Petchey Holdings Ltd as a person with significant control on 2023-01-01
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon16/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon10/10/2022
Accounts for a small company made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon13/10/2020
Accounts for a small company made up to 2019-12-31
dot icon18/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon13/09/2018
Accounts for a small company made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon24/03/2017
Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY to Dockmaster House 1 Hertsmere Road London E14 8JJ on 2017-03-24
dot icon13/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon13/11/2015
Full accounts made up to 2014-12-31
dot icon06/06/2015
Full accounts made up to 2013-12-31
dot icon15/04/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon14/04/2015
Secretary's details changed for Mr Simon Mcclure on 2015-03-04
dot icon10/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon06/11/2013
Full accounts made up to 2012-12-31
dot icon30/08/2013
Appointment of Mr James Newland as a director
dot icon30/08/2013
Termination of appointment of Rachael Saillart as a director
dot icon16/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2011-12-31
dot icon20/07/2012
Appointment of Mrs Rachael Saillart as a director
dot icon20/07/2012
Termination of appointment of Lesley Roberts as a director
dot icon30/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon18/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon18/03/2010
Director's details changed for Miss Lesley Roberts on 2010-01-01
dot icon18/03/2010
Director's details changed for Mr Simon Mclure on 2010-01-01
dot icon31/12/2009
Full accounts made up to 2008-12-31
dot icon30/03/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon16/03/2009
Return made up to 04/03/09; full list of members
dot icon13/02/2009
Appointment terminated secretary kailayapillai ranjan
dot icon13/02/2009
Secretary appointed mr simon mcclure
dot icon13/02/2009
Director appointed miss lesley roberts
dot icon12/02/2009
Registered office changed on 12/02/2009 from lloran house 42A high street marlborough wiltshire SN8 1HQ uk
dot icon08/08/2008
Certificate of change of name
dot icon04/03/2008
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
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newland, James
Director
30/08/2012 - Present
20
Ranjan, Kailayapillai
Secretary
04/03/2008 - 13/02/2009
12
Mclure, Simon
Director
04/03/2008 - Present
-

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 LIVING (LONDON) LIMITED

CITY LIVING (LONDON) LIMITED is an(a) Active company incorporated on 04/03/2008 with the registered office located at Dockmaster House, 1 Hertsmere Road, London E14 8JJ. There are currently 2 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 LIVING (LONDON) LIMITED?

toggle

CITY LIVING (LONDON) LIMITED is currently Active. It was registered on 04/03/2008 .

Where is CITY LIVING (LONDON) LIMITED located?

toggle

CITY LIVING (LONDON) LIMITED is registered at Dockmaster House, 1 Hertsmere Road, London E14 8JJ.

What does CITY LIVING (LONDON) LIMITED do?

toggle

CITY LIVING (LONDON) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CITY LIVING (LONDON) LIMITED?

toggle

The latest filing was on 25/09/2025: Full accounts made up to 2024-12-31.