CITY ROAD DEVELOPMENTS HOLDCO LIMITED

Register to unlock more data on OkredoRegister

CITY ROAD DEVELOPMENTS HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05709283

Incorporation date

14/02/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

140 Aldersgate Street, London, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2006)
dot icon23/01/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon28/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon28/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon28/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon28/08/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon22/05/2025
Termination of appointment of Alastair Thomson Agnew as a director on 2025-05-09
dot icon10/02/2025
Appointment of Mr Daniel Andrew Shane as a director on 2025-02-01
dot icon02/01/2025
Confirmation statement made on 2024-12-12 with no updates
dot icon11/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon23/10/2023
Appointment of Mr Alastair Thomson Agnew as a director on 2023-10-23
dot icon23/10/2023
Termination of appointment of Ewan Thomas Anderson as a director on 2023-10-23
dot icon23/10/2023
Appointment of Mr Alastair Thomson Angew as a secretary on 2023-10-23
dot icon23/10/2023
Termination of appointment of Ewan Thomas Anderson as a secretary on 2023-10-23
dot icon14/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon19/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon10/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon10/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon13/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2021
Compulsory strike-off action has been discontinued
dot icon14/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon07/12/2021
First Gazette notice for compulsory strike-off
dot icon21/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon21/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon05/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon22/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon22/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon13/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon18/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon18/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon18/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon18/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon09/04/2018
Termination of appointment of Killian Cornelius Hurley as a director on 2018-03-21
dot icon09/04/2018
Appointment of Mr Darragh Richard Joseph Hurley as a director on 2018-03-21
dot icon27/02/2018
Appointment of Mr Ewan Thomas Anderson as a director on 2018-02-26
dot icon27/02/2018
Termination of appointment of Peter Robert Burslem as a director on 2018-02-26
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/11/2017
Termination of appointment of Jonathan Andrew Spring as a director on 2017-11-27
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon19/05/2016
Appointment of Mr Ewan Thomas Anderson as a secretary on 2016-05-19
dot icon19/05/2016
Termination of appointment of Alan Stuart Duncan as a secretary on 2016-05-19
dot icon19/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon14/11/2014
Termination of appointment of Martin James Ratchford as a director on 2014-11-14
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon08/07/2014
Appointment of Mr Martin James Ratchford as a director
dot icon07/07/2014
Termination of appointment of David Clark as a director
dot icon19/05/2014
Appointment of Mr Jon Richard Hall as a director
dot icon13/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon06/09/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Appointment of Mr Alan Stuart Duncan as a secretary
dot icon01/07/2013
Termination of appointment of Andrew Brindle as a secretary
dot icon01/07/2013
Termination of appointment of Brian Chambers as a director
dot icon11/04/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon13/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/10/2011
Appointment of Mr Peter Burslem as a director
dot icon24/10/2011
Appointment of Mr David John Charles Clark as a director
dot icon24/10/2011
Appointment of Mr Jonathan Andrew Spring as a director
dot icon26/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/09/2011
Certificate of change of name
dot icon01/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon01/03/2011
Registered office address changed from 3 Victoria Square Victoria Street St Albans Herts AL1 3TF on 2011-03-01
dot icon11/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mr Brian Peter Chambers on 2009-10-01
dot icon03/03/2010
Director's details changed for Mr Killian Hurley on 2009-10-01
dot icon03/03/2010
Secretary's details changed for Mr Andrew David Brindle on 2009-10-01
dot icon21/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/04/2009
Return made up to 14/02/09; full list of members
dot icon02/04/2009
Director's change of particulars / killian hurley / 29/07/2008
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon21/05/2008
Secretary appointed mr andrew david brindle
dot icon21/05/2008
Appointment terminated secretary stephen haines
dot icon28/02/2008
Return made up to 14/02/08; full list of members
dot icon14/08/2007
Secretary resigned
dot icon14/08/2007
New secretary appointed
dot icon24/05/2007
Full accounts made up to 2006-12-31
dot icon03/04/2007
Director resigned
dot icon27/02/2007
Ad 14/02/06--------- £ si 2@1=2
dot icon27/02/2007
Return made up to 14/02/07; full list of members
dot icon28/09/2006
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon25/04/2006
New secretary appointed
dot icon25/04/2006
Secretary resigned
dot icon19/04/2006
Registered office changed on 19/04/06 from: park mill burydell lane st albans AL2 2HB
dot icon14/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burslem, Peter Robert
Director
19/09/2011 - 26/02/2018
33
Hunter, Ian Jamie
Director
14/02/2006 - 31/03/2007
5
Smith, Michael James
Secretary
14/04/2006 - 10/08/2007
29
Hurley, Darragh Richard Joseph
Director
21/03/2018 - Present
36
Ratchford, Martin James
Director
08/07/2014 - 14/11/2014
65

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+
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 ROAD DEVELOPMENTS HOLDCO LIMITED

CITY ROAD DEVELOPMENTS HOLDCO LIMITED is an(a) Active company incorporated on 14/02/2006 with the registered office located at 140 Aldersgate Street, London, London EC1A 4HY. 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 ROAD DEVELOPMENTS HOLDCO LIMITED?

toggle

CITY ROAD DEVELOPMENTS HOLDCO LIMITED is currently Active. It was registered on 14/02/2006 .

Where is CITY ROAD DEVELOPMENTS HOLDCO LIMITED located?

toggle

CITY ROAD DEVELOPMENTS HOLDCO LIMITED is registered at 140 Aldersgate Street, London, London EC1A 4HY.

What does CITY ROAD DEVELOPMENTS HOLDCO LIMITED do?

toggle

CITY ROAD DEVELOPMENTS HOLDCO LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CITY ROAD DEVELOPMENTS HOLDCO LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2025-12-12 with no updates.