CITY RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

CITY RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04107612

Incorporation date

09/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Abbots Quay, Monks Ferry, Birkenhead, Wirral CH41 5LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2000)
dot icon28/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon29/10/2025
Total exemption full accounts made up to 2025-09-30
dot icon14/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-09-30
dot icon10/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-09-30
dot icon13/09/2023
Satisfaction of charge 1 in full
dot icon30/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon11/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon30/09/2020
Termination of appointment of Phillip James Hartley-Chambers as a director on 2020-08-28
dot icon30/09/2020
Termination of appointment of Phillip James Hartley-Chambers as a secretary on 2020-08-28
dot icon20/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon15/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon15/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/04/2018
Director's details changed for Mr Alan John Bevan on 2018-04-23
dot icon30/04/2018
Director's details changed for Mrs Kerry Rogerson-Bevan on 2018-04-23
dot icon26/04/2018
Director's details changed for Phillip James Hartley-Chambers on 2018-04-01
dot icon25/04/2018
Secretary's details changed for Mr Phillip James Hartley on 2018-04-01
dot icon25/04/2018
Registered office address changed from 81-83 Victoria Street Liverpool Merseyside L1 6DG to 1 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 2018-04-25
dot icon16/01/2018
Confirmation statement made on 2017-11-09 with no updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/01/2017
Confirmation statement made on 2016-11-09 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/01/2014
Annual return made up to 2013-11-09 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon10/02/2012
Annual return made up to 2011-11-09 with full list of shareholders
dot icon03/02/2012
Statement of capital following an allotment of shares on 2011-11-21
dot icon03/02/2012
Resolutions
dot icon26/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/06/2011
Director's details changed for Phillip James Hartley on 2011-06-13
dot icon04/04/2011
Appointment of Mrs Kerry Rogerson-Bevan as a director
dot icon12/01/2011
Annual return made up to 2010-11-09 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/10/2010
Termination of appointment of Peter Forster as a secretary
dot icon19/10/2010
Appointment of Mr Phillip James Hartley as a secretary
dot icon16/09/2010
Appointment of Phillip James Hartley as a director
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/06/2010
Termination of appointment of Peter Forster as a director
dot icon27/01/2010
Annual return made up to 2009-11-09 with full list of shareholders
dot icon27/01/2010
Director's details changed for Mr Alan John Bevan on 2009-10-01
dot icon01/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon24/02/2009
Return made up to 09/11/08; full list of members
dot icon01/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon07/04/2008
Return made up to 09/11/07; no change of members
dot icon13/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon15/11/2006
Return made up to 09/11/06; full list of members
dot icon31/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon07/12/2005
Return made up to 09/11/05; full list of members
dot icon09/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon23/11/2004
Return made up to 09/11/04; full list of members
dot icon23/01/2004
Total exemption full accounts made up to 2003-09-30
dot icon12/11/2003
Return made up to 09/11/03; full list of members
dot icon30/05/2003
Total exemption full accounts made up to 2002-09-30
dot icon09/04/2003
Registered office changed on 09/04/03 from: chavasse court 24 lord street liverpool merseyside L2 1TA
dot icon12/11/2002
Return made up to 09/11/02; full list of members
dot icon12/11/2002
Ad 28/09/02--------- £ si 1@1=1 £ ic 1/2
dot icon07/11/2002
Total exemption small company accounts made up to 2001-09-30
dot icon22/07/2002
Accounting reference date shortened from 30/11/01 to 30/09/01
dot icon06/03/2002
Return made up to 09/11/01; full list of members
dot icon26/09/2001
Particulars of mortgage/charge
dot icon05/09/2001
New secretary appointed
dot icon03/09/2001
Registered office changed on 03/09/01 from: 2ND floor, pacific chambers 11-13 victoria street liverpool L2 5QQ
dot icon23/08/2001
Secretary resigned;director resigned
dot icon28/07/2001
Director resigned
dot icon22/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New secretary appointed;new director appointed
dot icon15/11/2000
Secretary resigned
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Registered office changed on 15/11/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon09/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-18 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
18.44K
-
0.00
104.73K
-
2022
18
58.35K
-
0.00
152.35K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CITY RESIDENTIAL LIMITED

CITY RESIDENTIAL LIMITED is an(a) Active company incorporated on 09/11/2000 with the registered office located at 1 Abbots Quay, Monks Ferry, Birkenhead, Wirral CH41 5LH. 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 LIMITED?

toggle

CITY RESIDENTIAL LIMITED is currently Active. It was registered on 09/11/2000 .

Where is CITY RESIDENTIAL LIMITED located?

toggle

CITY RESIDENTIAL LIMITED is registered at 1 Abbots Quay, Monks Ferry, Birkenhead, Wirral CH41 5LH.

What does CITY RESIDENTIAL LIMITED do?

toggle

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

What is the latest filing for CITY RESIDENTIAL LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-09 with no updates.