CITY VIEW HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CITY VIEW HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11420410

Incorporation date

18/06/2018

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Mih Property Management 3rd Floor Collegiate House, 9 St Thomas Street, London SE1 9RYCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2018)
dot icon20/03/2026
Micro company accounts made up to 2025-06-23
dot icon30/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon24/05/2025
Compulsory strike-off action has been discontinued
dot icon21/05/2025
Micro company accounts made up to 2024-06-23
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon10/12/2024
Appointment of Ms Daria Afanasieva as a director on 2024-12-10
dot icon10/12/2024
Termination of appointment of Alexander Philip Williams as a director on 2024-12-06
dot icon18/07/2024
Registered office address changed from 3rd Floor Collegiate House 9 st. Thomas Street London SE1 9RY England to C/O Mih Property Management 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 2024-07-18
dot icon14/07/2024
Registered office address changed from C/O Mih Merchants House 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st. Thomas Street London SE1 9RY on 2024-07-14
dot icon12/07/2024
Termination of appointment of Lorenzo Silvano Giuseppe Tosonotti as a director on 2024-07-11
dot icon24/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon07/03/2024
Micro company accounts made up to 2023-06-23
dot icon30/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon20/02/2023
Accounts for a dormant company made up to 2022-06-23
dot icon23/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon10/02/2022
Accounts for a dormant company made up to 2021-06-23
dot icon29/09/2021
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to C/O Mih Merchants House 5-7 Southwark Street London SE1 1RQ on 2021-09-29
dot icon27/09/2021
Termination of appointment of Rendall and Rittner Limited as a secretary on 2021-09-24
dot icon23/06/2021
Accounts for a dormant company made up to 2020-06-23
dot icon21/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon18/02/2021
Appointment of Dr Alexander Philip Williams as a director on 2021-02-12
dot icon18/02/2021
Termination of appointment of David Robert Enderwick Cornwell as a director on 2021-02-12
dot icon18/02/2021
Appointment of Mr Lorenzo Silvano Giuseppe Tosonotti as a director on 2021-02-12
dot icon18/02/2021
Appointment of Miss Mia Saunders as a director on 2021-02-12
dot icon18/02/2021
Appointment of Mr Alexander Paul Swain as a director on 2021-02-12
dot icon18/02/2021
Appointment of Mr Matthew Philippe Durez as a director on 2021-02-12
dot icon18/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-18
dot icon18/01/2021
Director's details changed for Mr David Robert Enderwick Cornwell on 2021-01-18
dot icon06/01/2021
Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ United Kingdom to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon24/12/2020
Memorandum and Articles of Association
dot icon24/12/2020
Resolutions
dot icon24/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon12/03/2020
Accounts for a dormant company made up to 2019-06-23
dot icon28/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon20/03/2019
Current accounting period shortened from 2019-06-30 to 2019-06-23
dot icon20/03/2019
Appointment of Rendall and Rittner Limited as a secretary on 2019-03-18
dot icon04/10/2018
Resolutions
dot icon18/06/2018
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

£0.00

Confirmation

dot iconLast made up date
23/06/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
23/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2024
dot iconNext account date
23/06/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durez, Matthew Philippe
Director
12/02/2021 - Present
4
Swain, Alexander Paul
Director
12/02/2021 - Present
3
Tosonotti, Lorenzo Silvano Giuseppe
Director
12/02/2021 - 11/07/2024
11
Saunders, Mia
Director
12/02/2021 - Present
-
Williams, Alexander Philip, Dr
Director
12/02/2021 - 06/12/2024
1

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+
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 VIEW HOUSE MANAGEMENT LIMITED

CITY VIEW HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 18/06/2018 with the registered office located at C/O Mih Property Management 3rd Floor Collegiate House, 9 St Thomas Street, London SE1 9RY. 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 VIEW HOUSE MANAGEMENT LIMITED?

toggle

CITY VIEW HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 18/06/2018 .

Where is CITY VIEW HOUSE MANAGEMENT LIMITED located?

toggle

CITY VIEW HOUSE MANAGEMENT LIMITED is registered at C/O Mih Property Management 3rd Floor Collegiate House, 9 St Thomas Street, London SE1 9RY.

What does CITY VIEW HOUSE MANAGEMENT LIMITED do?

toggle

CITY VIEW HOUSE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CITY VIEW HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 20/03/2026: Micro company accounts made up to 2025-06-23.