CITY ROAD ESTATES LIMITED

Register to unlock more data on OkredoRegister

CITY ROAD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04811582

Incorporation date

26/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

137 Watling Street, Radlett, Hertfordshire WD7 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2003)
dot icon09/03/2026
Micro company accounts made up to 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon27/06/2025
Director's details changed for Mr Jon Michael Polledri on 2025-06-26
dot icon27/06/2025
Change of details for Mr John Michael Polledri as a person with significant control on 2025-06-26
dot icon27/06/2025
Director's details changed for Mr Michael Anthony Polledri on 2025-06-26
dot icon27/06/2025
Director's details changed for Mr Jon Michael Polledri on 2025-06-26
dot icon27/06/2025
Change of details for Mr Michael Anthony Polledri as a person with significant control on 2025-06-26
dot icon27/06/2025
Secretary's details changed for Mr Michael Anthony Polledri on 2025-06-26
dot icon27/06/2025
Change of details for Mr John Michael Polledri as a person with significant control on 2025-06-26
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon07/02/2025
Registered office address changed from Northside House Mount Pleasant Barnet EN4 9EE England to 137 Watling Street Radlett Hertfordshire WD7 7NQ on 2025-02-07
dot icon16/07/2024
Change of details for Mr Michael Anthony Polledri as a person with significant control on 2024-06-26
dot icon15/07/2024
Change of details for Mr John Michael Polledri as a person with significant control on 2024-06-26
dot icon15/07/2024
Secretary's details changed for Mr Michael Anthony Polledri on 2024-06-26
dot icon15/07/2024
Director's details changed for Mr Jon Michael Polledri on 2024-06-26
dot icon15/07/2024
Director's details changed for Mr Michael Anthony Polledri on 2024-06-26
dot icon15/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-06-30
dot icon02/08/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon24/03/2023
Micro company accounts made up to 2022-06-30
dot icon07/07/2022
Change of details for Mr Michael Anthony Polledri as a person with significant control on 2022-07-07
dot icon07/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon07/07/2022
Secretary's details changed for Mr Michael Anthony Polledri on 2022-07-07
dot icon07/07/2022
Change of details for Mr John Michael Polledri as a person with significant control on 2022-07-07
dot icon07/07/2022
Director's details changed for Mr Michael Anthony Polledri on 2022-07-07
dot icon07/07/2022
Director's details changed for Mr Jon Michael Polledri on 2022-07-07
dot icon07/07/2022
Secretary's details changed for Mr Michael Anthony Polledri on 2022-07-07
dot icon07/07/2022
Change of details for Mr Michael Anthony Polledri as a person with significant control on 2022-07-07
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/08/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon13/04/2021
Micro company accounts made up to 2020-06-30
dot icon22/09/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-06-30
dot icon26/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon25/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon10/08/2017
Confirmation statement made on 2017-06-26 with updates
dot icon10/08/2017
Notification of John Michael Polledri as a person with significant control on 2016-04-06
dot icon10/08/2017
Notification of Michael Anthony Polledri as a person with significant control on 2016-04-06
dot icon30/05/2017
Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to Northside House Mount Pleasant Barnet EN4 9EE on 2017-05-30
dot icon11/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/03/2017
Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 2017-03-29
dot icon30/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon02/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon16/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon07/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/01/2014
Satisfaction of charge 3 in full
dot icon14/12/2013
Satisfaction of charge 2 in full
dot icon14/12/2013
Satisfaction of charge 4 in full
dot icon14/12/2013
Satisfaction of charge 5 in full
dot icon05/12/2013
Registration of charge 048115820006
dot icon05/12/2013
Registration of charge 048115820007
dot icon02/08/2013
Satisfaction of charge 1 in full
dot icon05/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon17/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon17/07/2012
Director's details changed for Jon Michael Polledri on 2012-06-26
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/07/2011
Director's details changed for Mr Michael Anthony Polledri on 2011-07-13
dot icon07/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon07/07/2011
Director's details changed for Mr Michael Anthony Polledri on 2011-06-01
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon16/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mr Michael Anthony Polledri on 2010-06-01
dot icon06/07/2010
Director's details changed for Jon Michael Polledri on 2010-06-01
dot icon06/07/2010
Secretary's details changed for Mr Michael Anthony Polledri on 2010-06-01
dot icon10/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/06/2009
Return made up to 26/06/09; full list of members
dot icon20/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/06/2008
Return made up to 26/06/08; full list of members
dot icon04/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon06/07/2007
Return made up to 26/06/07; full list of members
dot icon24/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon30/06/2006
Return made up to 26/06/06; full list of members
dot icon30/06/2006
Director's particulars changed
dot icon25/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon12/10/2005
Registered office changed on 12/10/05 from: unit 60 the conference centre uplands business park, blackhorse lane waltthamstow london E17 5QJ
dot icon05/09/2005
Total exemption full accounts made up to 2004-06-30
dot icon09/08/2005
Return made up to 26/06/05; full list of members
dot icon25/10/2004
Director resigned
dot icon13/09/2004
New director appointed
dot icon02/09/2004
Registered office changed on 02/09/04 from: brook point 1412-1420 high road london N20 9BH
dot icon27/08/2004
Particulars of mortgage/charge
dot icon27/08/2004
Particulars of mortgage/charge
dot icon26/08/2004
Registered office changed on 26/08/04 from: brook point 1412-1420 high road london N20 9BH
dot icon26/08/2004
Return made up to 26/06/04; full list of members
dot icon17/03/2004
Secretary's particulars changed;director's particulars changed
dot icon30/08/2003
Particulars of mortgage/charge
dot icon22/08/2003
Ad 26/06/03--------- £ si 999@1=999 £ ic 1/1000
dot icon07/07/2003
Secretary resigned
dot icon07/07/2003
Director resigned
dot icon30/06/2003
New secretary appointed;new director appointed
dot icon30/06/2003
Director resigned
dot icon30/06/2003
Secretary resigned
dot icon30/06/2003
New director appointed
dot icon30/06/2003
Registered office changed on 30/06/03 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon26/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
480.99K
-
0.00
-
-
2022
2
479.49K
-
0.00
-
-
2023
2
478.59K
-
0.00
-
-
2023
2
478.59K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

478.59K £Descended-0.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Corporate Secretary
25/06/2003 - 25/06/2003
383
BOURSE NOMINEES LIMITED
Corporate Director
25/06/2003 - 25/06/2003
327
Polledri, Michael Anthony
Director
26/06/2003 - Present
83
Polledri, Jon Michael
Director
04/08/2004 - Present
14
Rapacioli, Renzo
Director
25/06/2003 - 31/05/2004
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY ROAD ESTATES LIMITED

CITY ROAD ESTATES LIMITED is an(a) Active company incorporated on 26/06/2003 with the registered office located at 137 Watling Street, Radlett, Hertfordshire WD7 7NQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY ROAD ESTATES LIMITED?

toggle

CITY ROAD ESTATES LIMITED is currently Active. It was registered on 26/06/2003 .

Where is CITY ROAD ESTATES LIMITED located?

toggle

CITY ROAD ESTATES LIMITED is registered at 137 Watling Street, Radlett, Hertfordshire WD7 7NQ.

What does CITY ROAD ESTATES LIMITED do?

toggle

CITY ROAD ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CITY ROAD ESTATES LIMITED have?

toggle

CITY ROAD ESTATES LIMITED had 2 employees in 2023.

What is the latest filing for CITY ROAD ESTATES LIMITED?

toggle

The latest filing was on 09/03/2026: Micro company accounts made up to 2025-06-30.