CITY NORTH 5 LIMITED

Register to unlock more data on OkredoRegister

CITY NORTH 5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03747731

Incorporation date

08/04/1999

Size

Dormant

Contacts

Registered address

Registered address

Citygate, St James Boulevard, Newcastle Upon Tyne NE1 4JECopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1999)
dot icon31/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon22/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon09/10/2024
Termination of appointment of Adam Mcghin as a secretary on 2024-09-27
dot icon09/10/2024
Appointment of Mrs Sapna Bedi Fitzgerald as a director on 2024-09-30
dot icon09/10/2024
Termination of appointment of Adam Mcghin as a director on 2024-09-27
dot icon09/10/2024
Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 2024-09-30
dot icon29/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon14/03/2024
Accounts for a dormant company made up to 2023-09-30
dot icon25/09/2023
Director's details changed for Mr Adam Mcghin on 2023-09-01
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon31/03/2023
Accounts for a dormant company made up to 2022-09-30
dot icon20/09/2022
Accounts for a dormant company made up to 2021-09-30
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon25/03/2022
Appointment of Mr Robert Jan Hudson as a director on 2022-03-25
dot icon27/08/2021
Director's details changed for Ms Helen Christine Gordon on 2021-05-27
dot icon28/07/2021
Second filing for the termination of Vanessa Kate Simms as a director
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon30/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon27/04/2021
Termination of appointment of Vanessa Kate Simms as a director on 2021-04-23
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon02/07/2020
Accounts for a dormant company made up to 2019-09-30
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon21/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with updates
dot icon31/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon28/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon04/10/2016
Termination of appointment of Nicholas Peter On as a director on 2016-09-30
dot icon04/10/2016
Appointment of Mr Adam Mcghin as a director on 2016-09-30
dot icon08/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon07/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon18/03/2016
Appointment of Adam Mcghin as a secretary on 2016-03-04
dot icon18/03/2016
Termination of appointment of Michael Patrick Windle as a secretary on 2016-03-04
dot icon04/03/2016
Appointment of Vanessa Kate Simms as a director on 2016-02-11
dot icon26/01/2016
Appointment of Helen Christine Gordon as a director on 2015-12-31
dot icon26/01/2016
Termination of appointment of Andrew Rolland Cunningham as a director on 2015-12-31
dot icon21/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon02/12/2014
Accounts for a dormant company made up to 2014-09-30
dot icon23/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon30/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon17/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon27/02/2013
Accounts for a dormant company made up to 2012-09-30
dot icon15/11/2012
Director's details changed for Mr Nicholas Peter On on 2012-09-29
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon10/08/2012
Director's details changed for Mr Andrew Rolland Cunningham on 2012-08-10
dot icon11/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon23/12/2011
Director's details changed for Nicholas Peter On on 2011-12-22
dot icon10/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon23/05/2011
Director's details changed for Nicholas Peter On on 2011-05-17
dot icon02/02/2011
Full accounts made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon24/09/2010
Director's details changed for Nicholas Peter On on 2010-09-16
dot icon20/05/2010
Full accounts made up to 2009-09-30
dot icon29/10/2009
Termination of appointment of Rupert Dickinson as a director
dot icon14/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon31/07/2009
Full accounts made up to 2008-09-30
dot icon23/01/2009
Director appointed nick on
dot icon22/12/2008
Appointment terminated secretary marie glanville
dot icon22/12/2008
Appointment terminated director marie glanville
dot icon19/12/2008
Secretary appointed michael patrick windle
dot icon31/10/2008
Director's change of particulars / andrew cunningham / 03/10/2008
dot icon07/10/2008
Return made up to 30/09/08; full list of members
dot icon07/05/2008
Full accounts made up to 2007-09-30
dot icon22/04/2008
Director's change of particulars / andrew cunningham / 22/04/2008
dot icon31/01/2008
Full accounts made up to 2006-09-30
dot icon01/11/2007
Director's particulars changed
dot icon31/10/2007
Director's particulars changed
dot icon05/10/2007
Return made up to 30/09/07; full list of members
dot icon05/10/2007
Location of register of members
dot icon16/04/2007
Return made up to 08/04/07; full list of members
dot icon01/08/2006
Secretary resigned
dot icon01/08/2006
New secretary appointed
dot icon25/07/2006
Full accounts made up to 2005-09-30
dot icon19/07/2006
New director appointed
dot icon18/04/2006
Return made up to 08/04/06; full list of members
dot icon03/02/2006
New secretary appointed
dot icon03/02/2006
Secretary resigned
dot icon03/01/2006
Director resigned
dot icon03/01/2006
Director resigned
dot icon07/12/2005
Registered office changed on 07/12/05 from: 8 baker street london W1U 3LL
dot icon21/09/2005
Resolutions
dot icon21/09/2005
Resolutions
dot icon20/09/2005
Declaration of satisfaction of mortgage/charge
dot icon20/09/2005
Declaration of satisfaction of mortgage/charge
dot icon20/09/2005
Declaration of satisfaction of mortgage/charge
dot icon20/09/2005
Declaration of satisfaction of mortgage/charge
dot icon19/09/2005
Declaration of assistance for shares acquisition
dot icon10/09/2005
Particulars of mortgage/charge
dot icon08/09/2005
Auditor's resignation
dot icon10/07/2005
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon29/06/2005
Full accounts made up to 2004-12-31
dot icon09/05/2005
Secretary resigned
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New secretary appointed
dot icon27/04/2005
Return made up to 08/04/05; full list of members
dot icon28/06/2004
Full accounts made up to 2003-12-31
dot icon17/04/2004
Return made up to 08/04/04; full list of members
dot icon07/01/2004
Auditor's resignation
dot icon22/05/2003
Full accounts made up to 2002-12-31
dot icon02/05/2003
Return made up to 08/04/03; full list of members
dot icon23/05/2002
Full accounts made up to 2001-12-31
dot icon15/05/2002
Return made up to 08/04/02; full list of members
dot icon05/10/2001
Particulars of mortgage/charge
dot icon25/07/2001
Full accounts made up to 2000-12-31
dot icon07/07/2001
Particulars of mortgage/charge
dot icon22/06/2001
Particulars of mortgage/charge
dot icon18/04/2001
Return made up to 08/04/01; full list of members
dot icon14/08/2000
Full accounts made up to 1999-12-31
dot icon08/05/2000
Return made up to 08/04/00; full list of members
dot icon26/07/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon12/07/1999
Memorandum and Articles of Association
dot icon28/06/1999
Certificate of change of name
dot icon24/06/1999
Registered office changed on 24/06/99 from: 1 gresham street london EC2V 7BU
dot icon19/05/1999
Particulars of mortgage/charge
dot icon14/05/1999
New secretary appointed;new director appointed
dot icon14/05/1999
New director appointed
dot icon14/05/1999
Secretary resigned;director resigned
dot icon14/05/1999
Director resigned
dot icon08/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 NORTH 5 LIMITED

CITY NORTH 5 LIMITED is an(a) Active company incorporated on 08/04/1999 with the registered office located at Citygate, St James Boulevard, Newcastle Upon Tyne NE1 4JE. There are currently 4 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 NORTH 5 LIMITED?

toggle

CITY NORTH 5 LIMITED is currently Active. It was registered on 08/04/1999 .

Where is CITY NORTH 5 LIMITED located?

toggle

CITY NORTH 5 LIMITED is registered at Citygate, St James Boulevard, Newcastle Upon Tyne NE1 4JE.

What does CITY NORTH 5 LIMITED do?

toggle

CITY NORTH 5 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CITY NORTH 5 LIMITED?

toggle

The latest filing was on 31/07/2025: Confirmation statement made on 2025-07-21 with no updates.