CITY RESIDENTIAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CITY RESIDENTIAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06049158

Incorporation date

11/01/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2007)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/02/2025
Confirmation statement made on 2025-01-24 with updates
dot icon28/01/2025
First Gazette notice for voluntary strike-off
dot icon21/01/2025
Application to strike the company off the register
dot icon27/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon16/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon16/12/2024
Amended audit exemption subsidiary accounts made up to 2024-03-31
dot icon20/11/2024
Withdraw the company strike off application
dot icon20/11/2024
Withdraw the company strike off application
dot icon24/09/2024
First Gazette notice for voluntary strike-off
dot icon22/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon22/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon22/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon22/09/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon16/09/2024
Application to strike the company off the register
dot icon04/09/2024
Resolutions
dot icon04/09/2024
Solvency Statement dated 27/08/24
dot icon04/09/2024
Statement by Directors
dot icon04/09/2024
Statement of capital on 2024-09-04
dot icon05/08/2024
Termination of appointment of Josephine Hayman as a director on 2024-07-31
dot icon05/08/2024
Termination of appointment of Keith Mcclure as a director on 2024-07-23
dot icon05/08/2024
Termination of appointment of Jonathan David Taylor as a director on 2024-07-24
dot icon14/02/2024
Appointment of Jonathan David Taylor as a director on 2024-02-01
dot icon25/01/2024
Change of details for Bl Wardrobe Court Holdings Limited as a person with significant control on 2021-08-31
dot icon25/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon22/01/2024
Termination of appointment of Catherine Fiona Sayers as a director on 2024-01-22
dot icon22/12/2023
Termination of appointment of Nick Taunt as a director on 2023-12-22
dot icon22/12/2023
Appointment of Mr Keith Mcclure as a director on 2023-12-22
dot icon23/11/2023
Appointment of Miss Catherine Fiona Sayers as a director on 2023-11-17
dot icon14/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon14/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon14/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon14/08/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon21/09/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon21/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon21/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon21/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon25/03/2022
Appointment of Mr Nick Taunt as a director on 2022-03-18
dot icon03/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon04/01/2022
Termination of appointment of Bruce Michael James as a director on 2021-12-31
dot icon15/09/2021
Resolutions
dot icon03/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/09/2021
Resolutions
dot icon12/04/2021
Appointment of Mr Gavin Bergin as a director on 2021-03-29
dot icon08/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon16/09/2020
Termination of appointment of Tom Robson as a director on 2020-09-11
dot icon15/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon04/02/2020
Appointment of Josephine Hayman as a director on 2020-01-31
dot icon04/02/2020
Appointment of Mr Tom Robson as a director on 2020-01-31
dot icon21/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-01-24 with updates
dot icon08/05/2018
Termination of appointment of Nigel Mark Webb as a director on 2018-04-25
dot icon08/05/2018
Appointment of Mr Bruce Michael James as a director on 2018-04-25
dot icon08/05/2018
Appointment of Mr Charles John Middleton as a director on 2018-04-25
dot icon08/05/2018
Termination of appointment of James Fielding Taylor as a director on 2018-03-30
dot icon08/05/2018
Termination of appointment of Sarah Morrell Barzycki as a director on 2018-03-30
dot icon08/05/2018
Termination of appointment of Timothy Andrew Roberts as a director on 2018-04-25
dot icon08/05/2018
Appointment of Mr Jonathan Charles Mcnuff as a director on 2018-04-25
dot icon01/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2018-01-24 with updates
dot icon25/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon08/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/08/2017
Director's details changed for Mr James Fielding Taylor on 2015-07-03
dot icon20/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon24/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon16/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon11/08/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon11/08/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon11/08/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon11/08/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon02/02/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-31
dot icon25/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon25/01/2016
Register(s) moved to registered office address York House 45 Seymour Street London W1H 7LX
dot icon25/01/2016
Register inspection address has been changed from 465 Salisbury House London Wall London EC2M 5RQ England to York House Seymour Street London W1H 7LX
dot icon15/10/2015
Full accounts made up to 2015-03-31
dot icon14/07/2015
Auditor's resignation
dot icon20/05/2015
Termination of appointment of a secretary
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a director on 2015-04-29
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a director on 2015-04-29
dot icon13/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon09/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon24/10/2014
Director's details changed for Mrs Lucinda Margaret Bell on 2014-10-09
dot icon08/10/2014
Termination of appointment of Benjamin Toby Grose as a director on 2014-10-02
dot icon08/08/2014
Appointment of Victoria Margaret Penrice as a director on 2014-08-01
dot icon04/08/2014
Termination of appointment of Anthony Braine as a director on 2014-07-31
dot icon22/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon26/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon11/06/2013
Termination of appointment of Stephen Smith as a director
dot icon10/06/2013
Previous accounting period shortened from 2013-06-30 to 2013-03-31
dot icon05/03/2013
Full accounts made up to 2012-06-30
dot icon18/02/2013
Auditor's resignation
dot icon12/02/2013
Miscellaneous
dot icon08/02/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon02/11/2012
Appointment of Mr Simon Geoffrey Carter as a director
dot icon31/10/2012
Appointment of Benjamin Toby Grose as a director
dot icon11/10/2012
Appointment of Stephen Paul Smith as a director
dot icon01/08/2012
Appointment of Jean-Marc Vandevivere as a director
dot icon03/04/2012
Group of companies' accounts made up to 2011-06-30
dot icon23/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon15/07/2011
Termination of appointment of Richard Kearsey as a director
dot icon15/07/2011
Appointment of Nigel Mark Webb as a director
dot icon15/07/2011
Termination of appointment of David Price as a director
dot icon15/07/2011
Termination of appointment of Richard Ashby as a director
dot icon15/07/2011
Appointment of James Fielding Taylor as a director
dot icon15/07/2011
Appointment of Mr Timothy Andrew Roberts as a director
dot icon15/07/2011
Appointment of Christopher Michael John Forshaw as a director
dot icon15/07/2011
Appointment of Mrs Sarah Morrell Barzycki as a director
dot icon15/07/2011
Appointment of Anthony Braine as a director
dot icon15/07/2011
Appointment of Lucinda Margaret Bell as a director
dot icon15/07/2011
Termination of appointment of Barry Davis as a secretary
dot icon15/07/2011
Termination of appointment of Leigh Sebba as a director
dot icon15/07/2011
Termination of appointment of Nicholas Hunter-Jones as a director
dot icon15/07/2011
Termination of appointment of Barry Davis as a director
dot icon14/07/2011
Appointment of Ndiana Ekpo as a secretary
dot icon14/07/2011
Registered office address changed from 465 Salisbury House London Wall London EC2M 5RQ on 2011-07-14
dot icon29/06/2011
Current accounting period shortened from 2011-12-31 to 2011-06-30
dot icon28/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon23/06/2010
Termination of appointment of Alexander Ross as a director
dot icon27/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon13/01/2010
Register(s) moved to registered inspection location
dot icon13/01/2010
Director's details changed for Richard Michael Kearsey on 2009-10-01
dot icon13/01/2010
Register inspection address has been changed
dot icon26/11/2009
Purchase of own shares.
dot icon18/11/2009
Cancellation of shares. Statement of capital on 2009-11-18
dot icon15/10/2009
Termination of appointment of David Levy as a director
dot icon15/10/2009
Termination of appointment of Richard Levy as a director
dot icon30/09/2009
Resolutions
dot icon06/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 11/01/09; full list of members
dot icon30/09/2008
Director appointed richard michael kearsey
dot icon03/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/06/2008
Director's change of particulars / alexander ross / 03/06/2008
dot icon25/01/2008
Return made up to 11/01/08; full list of members
dot icon18/05/2007
Statement of affairs
dot icon18/05/2007
Ad 04/05/07--------- £ si 28926@1=28926 £ ic 1/28927
dot icon16/04/2007
New director appointed
dot icon29/03/2007
New director appointed
dot icon29/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon05/03/2007
Director resigned
dot icon05/03/2007
Director resigned
dot icon05/03/2007
Secretary resigned
dot icon05/03/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon05/03/2007
Nc inc already adjusted 14/02/07
dot icon05/03/2007
Resolutions
dot icon05/03/2007
Resolutions
dot icon05/03/2007
Resolutions
dot icon05/03/2007
Resolutions
dot icon05/03/2007
Registered office changed on 05/03/07 from: seventh floor 90 high holborn london WC1V 6XX
dot icon05/03/2007
New director appointed
dot icon05/03/2007
New director appointed
dot icon05/03/2007
New secretary appointed;new director appointed
dot icon15/01/2007
Certificate of change of name
dot icon11/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnuff, Jonathan Charles
Director
25/04/2018 - Present
380
Taunt, Nick
Director
18/03/2022 - 22/12/2023
241
Hayman, Josephine
Director
31/01/2020 - 31/07/2024
120
Roberts, Timothy Andrew
Director
30/06/2011 - 25/04/2018
506
Davis, Barry Charles
Director
14/02/2007 - 30/06/2011
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY RESIDENTIAL HOLDINGS LIMITED

CITY RESIDENTIAL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 11/01/2007 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. 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 RESIDENTIAL HOLDINGS LIMITED?

toggle

CITY RESIDENTIAL HOLDINGS LIMITED is currently Dissolved. It was registered on 11/01/2007 and dissolved on 15/04/2025.

Where is CITY RESIDENTIAL HOLDINGS LIMITED located?

toggle

CITY RESIDENTIAL HOLDINGS LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does CITY RESIDENTIAL HOLDINGS LIMITED do?

toggle

CITY RESIDENTIAL HOLDINGS LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CITY RESIDENTIAL HOLDINGS LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.