CITY OFFICES REAL ESTATE LONDON LIMITED

Register to unlock more data on OkredoRegister

CITY OFFICES REAL ESTATE LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11099314

Incorporation date

06/12/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Frederick's Place, London EC2R 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2017)
dot icon08/01/2026
Confirmation statement made on 2025-12-05 with updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/01/2025
Confirmation statement made on 2024-12-05 with updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/01/2024
Confirmation statement made on 2023-12-05 with updates
dot icon16/01/2024
Cessation of David Robert Ainsworth as a person with significant control on 2023-11-27
dot icon16/01/2024
Notification of Bradley Scott Baker as a person with significant control on 2023-11-27
dot icon16/01/2024
Director's details changed for Mr David Terence Hutton on 2024-01-16
dot icon16/01/2024
Notification of David Terence Hutton as a person with significant control on 2023-11-27
dot icon10/01/2024
Purchase of own shares.
dot icon10/01/2024
Cancellation of shares. Statement of capital on 2023-11-27
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/12/2023
Memorandum and Articles of Association
dot icon23/12/2023
Resolutions
dot icon12/12/2023
Termination of appointment of David Robert Ainsworth as a director on 2023-11-27
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon17/01/2022
Termination of appointment of Christopher Norman Strickland as a director on 2021-12-31
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/02/2021
Confirmation statement made on 2020-12-05 with updates
dot icon12/02/2021
Notification of David Robert Ainsworth as a person with significant control on 2020-05-15
dot icon12/02/2021
Withdrawal of a person with significant control statement on 2021-02-12
dot icon08/06/2020
Cancellation of shares. Statement of capital on 2020-05-15
dot icon08/06/2020
Purchase of own shares.
dot icon27/05/2020
Termination of appointment of Julian Edward Frank Vickery as a director on 2020-05-15
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Director's details changed for Mr Bradley Scott Baker on 2019-12-05
dot icon16/12/2019
Director's details changed for Mr Julian Edward Frank Vickery on 2019-12-05
dot icon16/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon16/12/2019
Director's details changed for Mr Christopher Norman Strickland on 2019-12-05
dot icon16/12/2019
Director's details changed for Mr Stephen John Black on 2019-12-05
dot icon16/12/2019
Director's details changed for Mr Julian Edward Frank Vickery on 2019-12-05
dot icon16/12/2019
Director's details changed for Mr David Terence Hutton on 2019-12-05
dot icon16/12/2019
Director's details changed for Mr Luke Wainwright on 2019-12-05
dot icon16/12/2019
Director's details changed for Mr Christopher Norman Strickland on 2019-12-05
dot icon16/12/2019
Director's details changed for Mr David Robert Ainsworth on 2019-12-05
dot icon12/09/2019
Registered office address changed from 33 Cornhill London EC3V 3nd United Kingdom to 8 Frederick's Place London EC2R 8AB on 2019-09-12
dot icon22/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon13/12/2018
Previous accounting period shortened from 2018-12-31 to 2018-03-31
dot icon18/04/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon18/04/2018
Change of share class name or designation
dot icon18/04/2018
Particulars of variation of rights attached to shares
dot icon12/04/2018
Resolutions
dot icon16/02/2018
Director's details changed for Mr Julian Edward Frank Vickery on 2018-02-16
dot icon06/12/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£594,754.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
920.70K
-
0.00
1.72M
-
2023
-
3.76M
-
0.00
594.75K
-
2023
-
3.76M
-
0.00
594.75K
-

Employees

2023

Employees

-

Net Assets(GBP)

3.76M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

594.75K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 OFFICES REAL ESTATE LONDON LIMITED

CITY OFFICES REAL ESTATE LONDON LIMITED is an(a) Active company incorporated on 06/12/2017 with the registered office located at 8 Frederick's Place, London EC2R 8AB. 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 OFFICES REAL ESTATE LONDON LIMITED?

toggle

CITY OFFICES REAL ESTATE LONDON LIMITED is currently Active. It was registered on 06/12/2017 .

Where is CITY OFFICES REAL ESTATE LONDON LIMITED located?

toggle

CITY OFFICES REAL ESTATE LONDON LIMITED is registered at 8 Frederick's Place, London EC2R 8AB.

What does CITY OFFICES REAL ESTATE LONDON LIMITED do?

toggle

CITY OFFICES REAL ESTATE LONDON LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CITY OFFICES REAL ESTATE LONDON LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-05 with updates.