CITY NORTH (TELFORD HOMES) LIMITED

Register to unlock more data on OkredoRegister

CITY NORTH (TELFORD HOMES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07857878

Incorporation date

23/11/2011

Size

Group

Contacts

Registered address

Registered address

Telford House Britannia Road, Queensgate, Waltham Cross, Hertfordshire EN8 7TFCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2011)
dot icon02/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon08/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon03/02/2025
Termination of appointment of Joseph Mullee as a director on 2025-01-15
dot icon17/01/2025
Appointment of Mr Paul Morris as a director on 2025-01-15
dot icon15/01/2025
Termination of appointment of Dominic Richard Albert Ismael Jones as a director on 2025-01-15
dot icon15/01/2025
Termination of appointment of Joseph Mullee as a secretary on 2025-01-15
dot icon01/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon07/03/2024
Termination of appointment of Charles Edward Weatherill as a director on 2024-02-29
dot icon27/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon04/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon18/12/2022
Termination of appointment of Katie Rogers as a director on 2022-12-16
dot icon18/12/2022
Termination of appointment of Jerome Patrick Geoghegan as a director on 2022-12-16
dot icon18/12/2022
Termination of appointment of John Anthony Fitzgerald as a director on 2022-12-16
dot icon18/12/2022
Appointment of Mr Max Tamana Sugden as a director on 2022-12-16
dot icon18/12/2022
Appointment of Mr John Paul Hickman as a director on 2022-12-16
dot icon05/09/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon28/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/03/2022
Termination of appointment of Jonathan Graham Di-Stefano as a director on 2022-03-15
dot icon15/03/2022
Appointment of Mr Charles Edward Weatherill as a director on 2022-03-15
dot icon15/03/2022
Appointment of Mr Jerome Patrick Geoghegan as a director on 2022-03-15
dot icon07/02/2022
Director's details changed for Mrs Katie Rogers on 2022-02-01
dot icon29/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon05/02/2021
Satisfaction of charge 078578780002 in full
dot icon09/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon07/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon03/12/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon25/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon12/07/2019
Termination of appointment of David Myles Campbell as a director on 2019-07-08
dot icon02/11/2018
Director's details changed for Mr David Myles Campbell on 2018-10-20
dot icon02/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon10/09/2018
Termination of appointment of Stewart Margolis as a director on 2018-07-19
dot icon15/08/2018
Change of details for Telford Homes City North Limited as a person with significant control on 2018-08-14
dot icon14/08/2018
Notification of City North Islington Holdings Limited as a person with significant control on 2018-08-14
dot icon14/08/2018
Change of details for Telford Homes City North Limited as a person with significant control on 2018-08-14
dot icon06/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon18/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with updates
dot icon05/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon02/11/2016
Director's details changed for Mr David Myles Campbell on 2016-10-05
dot icon17/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon10/08/2016
Resolutions
dot icon28/07/2016
Registration of charge 078578780002, created on 2016-07-22
dot icon15/06/2016
Second filing of the annual return made up to 2015-11-23
dot icon15/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-11-23
dot icon12/02/2016
Auditor's resignation
dot icon26/11/2015
Annual return
dot icon18/11/2015
Annual return made up to 2014-11-23 with full list of shareholders
dot icon11/11/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon10/11/2015
Registered office address changed from , 52 Upper Street, London, N1 0QH to Telford House Britannia Road Queensgate Waltham Cross Hertfordshire EN8 7TF on 2015-11-10
dot icon10/11/2015
Certificate of change of name
dot icon09/11/2015
Appointment of Mr Jonathan Graham Di-Stefano as a director on 2015-11-03
dot icon09/11/2015
Appointment of Mr John Anthony Fitzgerald as a director on 2015-11-03
dot icon09/11/2015
Appointment of Mrs Katie Rogers as a director on 2015-11-03
dot icon09/11/2015
Appointment of Mr David Myles Campbell as a director on 2015-11-03
dot icon09/11/2015
Appointment of Mr Stewart Margolis as a director on 2015-11-03
dot icon09/11/2015
Termination of appointment of United House Group Holdings Limited as a director on 2015-11-03
dot icon09/11/2015
Termination of appointment of Kevin Barry Duggan as a director on 2015-11-03
dot icon09/11/2015
Termination of appointment of Nicholas Stonley as a director on 2015-11-03
dot icon09/11/2015
Termination of appointment of Business Design Centre Group Limited as a director on 2015-11-03
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon27/08/2015
Satisfaction of charge 078578780001 in full
dot icon05/01/2015
Annual return made up to 2014-11-23 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon01/08/2014
Termination of appointment of Giles Matthew Oliver David as a director on 2014-05-13
dot icon01/08/2014
Termination of appointment of United House Group Limited as a director on 2014-07-17
dot icon01/08/2014
Appointment of United House Group Holdings Limited as a director on 2014-07-17
dot icon19/05/2014
Termination of appointment of Giles David as a director
dot icon09/05/2014
Memorandum and Articles of Association
dot icon09/05/2014
Resolutions
dot icon02/05/2014
Registration of charge 078578780001
dot icon22/04/2014
Statement of capital following an allotment of shares on 2014-01-10
dot icon07/04/2014
Sub-division of shares on 2012-03-26
dot icon07/04/2014
Statement of capital following an allotment of shares on 2012-03-26
dot icon06/03/2014
Appointment of Giles David as a director
dot icon06/01/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon23/08/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Termination of appointment of Simon Jones as a director
dot icon08/02/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon21/01/2013
Certificate of change of name
dot icon14/01/2013
Change of name notice
dot icon28/08/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon28/08/2012
Resolutions
dot icon28/08/2012
Appointment of United House Group Limited as a director
dot icon28/08/2012
Appointment of Mr Kevin Barry Duggan as a director
dot icon28/08/2012
Appointment of Mr Nicholas Stonley as a director
dot icon28/08/2012
Appointment of Mr Simon David Ainslie Jones as a director
dot icon23/11/2011
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
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Geoghegan, Jerome Patrick
Director
15/03/2022 - 16/12/2022
58
David, Giles Matthew Oliver
Director
19/12/2013 - 13/05/2014
111
Mullee, Joseph
Director
23/11/2011 - 15/01/2025
16
Rogers, Katie
Director
03/11/2015 - 16/12/2022
51
Weatherill, Charles Edward
Director
15/03/2022 - 29/02/2024
26

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 (TELFORD HOMES) LIMITED

CITY NORTH (TELFORD HOMES) LIMITED is an(a) Active company incorporated on 23/11/2011 with the registered office located at Telford House Britannia Road, Queensgate, Waltham Cross, Hertfordshire EN8 7TF. 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 (TELFORD HOMES) LIMITED?

toggle

CITY NORTH (TELFORD HOMES) LIMITED is currently Active. It was registered on 23/11/2011 .

Where is CITY NORTH (TELFORD HOMES) LIMITED located?

toggle

CITY NORTH (TELFORD HOMES) LIMITED is registered at Telford House Britannia Road, Queensgate, Waltham Cross, Hertfordshire EN8 7TF.

What does CITY NORTH (TELFORD HOMES) LIMITED do?

toggle

CITY NORTH (TELFORD HOMES) LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for CITY NORTH (TELFORD HOMES) LIMITED?

toggle

The latest filing was on 02/09/2025: Group of companies' accounts made up to 2024-12-31.