CITY NORTH GROUP LIMITED

Register to unlock more data on OkredoRegister

CITY NORTH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02831332

Incorporation date

29/06/1993

Size

Dormant

Contacts

Registered address

Registered address

Citygate, St James Boulevard, Newcastle NE1 4JECopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1993)
dot icon31/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon22/04/2025
Accounts for a dormant company made up to 2024-09-30
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 secretary on 2024-09-27
dot icon09/10/2024
Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 2024-09-30
dot icon09/10/2024
Termination of appointment of Adam Mcghin as a director on 2024-09-27
dot icon29/07/2024
Confirmation statement made on 2024-07-22 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 icon27/07/2023
Confirmation statement made on 2023-07-22 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 icon22/07/2022
Confirmation statement made on 2022-07-22 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 icon20/05/2019
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 icon09/06/2016
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 icon28/10/2015
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 icon24/11/2014
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 icon16/10/2013
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 icon16/11/2012
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 icon02/01/2012
Full accounts 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 icon20/05/2011
Director's details changed for Nicholas Peter On on 2011-05-17
dot icon25/03/2011
Full accounts made up to 2010-09-30
dot icon19/10/2010
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 icon19/12/2008
Secretary appointed michael patrick windle
dot icon04/11/2008
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 icon15/08/2008
Miscellaneous
dot icon15/08/2008
Miscellaneous
dot icon15/08/2008
Resolutions
dot icon05/06/2008
Full accounts made up to 2007-09-30
dot icon20/05/2008
Appointment terminated director adam sherley-dale
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 icon06/07/2007
Return made up to 29/06/07; full list of members
dot icon24/08/2006
Location of register of members
dot icon03/08/2006
Full accounts made up to 2005-09-30
dot icon01/08/2006
New secretary appointed
dot icon01/08/2006
Secretary resigned
dot icon28/07/2006
Return made up to 29/06/06; full list of members
dot icon28/07/2006
Director's particulars changed
dot icon03/02/2006
New secretary appointed
dot icon03/02/2006
Secretary resigned
dot icon03/01/2006
Director resigned
dot icon20/12/2005
Director resigned
dot icon20/12/2005
Director resigned
dot icon07/12/2005
Registered office changed on 07/12/05 from: 8 baker street london W1U 3LL
dot icon18/11/2005
Accounting reference date shortened from 27/12/05 to 30/09/05
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 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 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 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 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 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 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 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 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 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 icon26/08/2005
Certificate of re-registration from Public Limited Company to Private
dot icon26/08/2005
Re-registration of Memorandum and Articles
dot icon26/08/2005
Application for reregistration from PLC to private
dot icon26/08/2005
Resolutions
dot icon08/08/2005
Return made up to 29/06/05; bulk list available separately
dot icon29/06/2005
Group of companies' accounts made up to 2004-12-27
dot icon26/05/2005
Director resigned
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Director resigned
dot icon09/05/2005
Secretary resigned
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New secretary appointed
dot icon28/04/2005
New director appointed
dot icon28/07/2004
Return made up to 29/06/04; bulk list available separately
dot icon25/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon15/05/2004
Resolutions
dot icon15/05/2004
Resolutions
dot icon15/05/2004
Resolutions
dot icon07/01/2004
Auditor's resignation
dot icon29/07/2003
Return made up to 29/06/03; bulk list available separately
dot icon03/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon14/05/2003
£ ic 10600585/10500585 14/04/03 £ sr [email protected]=100000
dot icon04/02/2003
£ ic 10700585/10600585 14/01/03 £ sr [email protected]=100000
dot icon04/12/2002
£ ic 10825585/10700585 13/11/02 £ sr [email protected]=125000
dot icon05/11/2002
Director resigned
dot icon25/10/2002
£ ic 11013085/10825585 01/10/02 £ sr [email protected]=187500
dot icon23/07/2002
Return made up to 29/06/02; bulk list available separately
dot icon23/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon17/05/2002
Resolutions
dot icon17/05/2002
Resolutions
dot icon17/05/2002
Resolutions
dot icon03/05/2002
Director resigned
dot icon13/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon30/07/2001
Return made up to 29/06/01; bulk list available separately
dot icon22/06/2001
Particulars of mortgage/charge
dot icon22/06/2001
Particulars of mortgage/charge
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon15/01/2001
Ad 29/12/00--------- £ si [email protected]=177997 £ ic 10835088/11013085
dot icon06/09/2000
Particulars of mortgage/charge
dot icon06/09/2000
Particulars of mortgage/charge
dot icon20/07/2000
Full group accounts made up to 1999-12-31
dot icon18/07/2000
Return made up to 29/06/00; bulk list available separately
dot icon03/05/2000
Resolutions
dot icon03/05/2000
Resolutions
dot icon03/05/2000
Resolutions
dot icon17/02/2000
New director appointed
dot icon08/02/2000
Director's particulars changed
dot icon15/10/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon28/07/1999
Location of register of members (non legible)
dot icon21/07/1999
Return made up to 29/06/99; bulk list available separately
dot icon04/07/1999
Full group accounts made up to 1998-12-31
dot icon10/05/1999
Resolutions
dot icon10/05/1999
Resolutions
dot icon10/05/1999
Resolutions
dot icon20/10/1998
Particulars of mortgage/charge
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Resolutions
dot icon14/07/1998
Return made up to 29/06/98; bulk list available separately
dot icon19/06/1998
Ad 21/05/98--------- £ si [email protected]=3793100 £ ic 7041987/10835087
dot icon05/06/1998
Listing of particulars
dot icon27/05/1998
Ad 07/05/98--------- £ si [email protected]=4947880 £ ic 2094107/7041987
dot icon27/05/1998
New secretary appointed
dot icon27/05/1998
Secretary resigned
dot icon27/05/1998
New director appointed
dot icon27/05/1998
New director appointed
dot icon27/05/1998
New director appointed
dot icon27/05/1998
New director appointed
dot icon27/05/1998
New director appointed
dot icon27/05/1998
Conve 07/05/98
dot icon27/05/1998
Nc inc already adjusted 08/04/98
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Resolutions
dot icon07/05/1998
Certificate of change of name
dot icon12/03/1998
Full accounts made up to 1997-12-31
dot icon25/07/1997
Return made up to 29/06/97; bulk list available separately
dot icon25/06/1997
Full accounts made up to 1996-12-31
dot icon19/12/1996
Ad 10/12/96--------- £ si [email protected]=837643 £ ic 1256464/2094107
dot icon19/12/1996
Memorandum and Articles of Association
dot icon19/12/1996
Resolutions
dot icon19/12/1996
Resolutions
dot icon11/11/1996
Prospectus
dot icon02/08/1996
Director resigned
dot icon21/07/1996
Full accounts made up to 1995-12-31
dot icon15/07/1996
Return made up to 29/06/96; bulk list available separately
dot icon08/01/1996
Particulars of mortgage/charge
dot icon24/08/1995
Return made up to 29/06/95; bulk list available separately
dot icon09/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Particulars of mortgage/charge
dot icon13/12/1994
Particulars of mortgage/charge
dot icon13/12/1994
Particulars of mortgage/charge
dot icon04/07/1994
Return made up to 29/06/94; full list of members
dot icon12/04/1994
Accounting reference date shortened from 31/12 to 27/12
dot icon02/03/1994
Ad 10/12/93--------- £ si [email protected]=10750 £ ic 1035589/1046339
dot icon02/03/1994
Ad 29/11/93--------- £ si [email protected]=1035587 £ ic 2/1035589
dot icon22/02/1994
Accounting reference date notified as 31/12
dot icon09/02/1994
Certificate of authorisation to commence business and borrow
dot icon09/02/1994
Application to commence business
dot icon16/01/1994
Ad 31/12/93--------- £ si [email protected]=210125 £ ic 2071177/2281302
dot icon24/11/1993
Prospectus
dot icon11/11/1993
Secretary resigned;new secretary appointed
dot icon11/11/1993
New director appointed
dot icon11/11/1993
New director appointed
dot icon11/11/1993
Director resigned;new director appointed
dot icon11/11/1993
Director resigned;new director appointed
dot icon11/11/1993
New director appointed
dot icon11/11/1993
Memorandum and Articles of Association
dot icon11/11/1993
Resolutions
dot icon26/10/1993
Resolutions
dot icon26/10/1993
Resolutions
dot icon26/10/1993
S-div 14/10/93
dot icon26/10/1993
£ nc 50000/2750000 14/10/93
dot icon22/10/1993
Registered office changed on 22/10/93 from: 72 new bond street london W1Y 9DD
dot icon22/10/1993
Secretary resigned;new secretary appointed
dot icon22/10/1993
Director resigned;new director appointed
dot icon22/10/1993
Director resigned;new director appointed
dot icon21/10/1993
Certificate of change of name
dot icon29/06/1993
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
22/07/2026
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 GROUP LIMITED

CITY NORTH GROUP LIMITED is an(a) Active company incorporated on 29/06/1993 with the registered office located at Citygate, St James Boulevard, Newcastle 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 GROUP LIMITED?

toggle

CITY NORTH GROUP LIMITED is currently Active. It was registered on 29/06/1993 .

Where is CITY NORTH GROUP LIMITED located?

toggle

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

What does CITY NORTH GROUP LIMITED do?

toggle

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

What is the latest filing for CITY NORTH GROUP LIMITED?

toggle

The latest filing was on 31/07/2025: Confirmation statement made on 2025-07-22 with no updates.