CITY WEST MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CITY WEST MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04400223

Incorporation date

21/03/2002

Size

Dormant

Contacts

Registered address

Registered address

Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear NE11 0XACopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2002)
dot icon03/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon04/09/2025
Accounts for a dormant company made up to 2025-06-30
dot icon23/07/2025
Appointment of Mr Tom Ross Garratt as a director on 2025-07-23
dot icon23/07/2025
Termination of appointment of Colin Kent as a director on 2025-07-23
dot icon26/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon29/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon06/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon31/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon30/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon30/08/2022
Director's details changed for Mr Colin Kent on 2022-08-30
dot icon30/08/2022
Appointment of Peter Nicholas as a director on 2022-08-26
dot icon30/08/2022
Termination of appointment of Andrew Johnson as a director on 2022-08-26
dot icon30/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon29/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon02/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon30/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon28/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon01/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon21/12/2018
Second filing of Confirmation Statement dated 26/11/2018
dot icon11/12/2018
Notification of Vertu Motors (Property) Limited as a person with significant control on 2018-07-06
dot icon11/12/2018
Change of details for Cruickshank Motors Limited as a person with significant control on 2018-04-09
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with updates
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with updates
dot icon19/07/2018
Appointment of Mr Colin Kent as a director on 2018-07-06
dot icon13/07/2018
Registered office address changed from 54 Portland Place London W1B 1DY England to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne and Wear NE11 0XA on 2018-07-13
dot icon12/07/2018
Termination of appointment of Francis Webb as a secretary on 2018-07-06
dot icon12/07/2018
Termination of appointment of Francis Webb as a director on 2018-07-06
dot icon12/07/2018
Termination of appointment of Gordon John Mundy as a director on 2018-07-06
dot icon12/07/2018
Appointment of Mr Andrew Johnson as a director on 2018-07-06
dot icon17/04/2018
Notification of Cruickshank Motors Limited as a person with significant control on 2018-04-09
dot icon03/04/2018
Appointment of Mr Gordon John Mundy as a director on 2018-03-26
dot icon03/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon29/03/2018
Appointment of Mr Francis Webb as a secretary on 2018-03-26
dot icon29/03/2018
Termination of appointment of Gordon John Mundy as a secretary on 2018-03-26
dot icon29/03/2018
Termination of appointment of Gordon John Mundy as a director on 2018-03-26
dot icon03/01/2018
Registered office address changed from Harcourt House 19 Cavendish Square London W1G 0DY to 54 Portland Place London W1B 1DY on 2018-01-03
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon25/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon06/04/2017
21/03/17 Statement of Capital gbp 105.00
dot icon29/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon08/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon21/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon15/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon23/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon31/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon10/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon22/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon04/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon09/05/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon15/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon29/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon24/03/2011
Annual return made up to 2011-03-21
dot icon13/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon31/03/2010
Statement of capital following an allotment of shares on 2010-03-17
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/11/2009
Appointment of Francis Webb as a director
dot icon23/11/2009
Appointment of Gordon John Mundy as a secretary
dot icon23/11/2009
Appointment of Gordon John Mundy as a director
dot icon23/11/2009
Termination of appointment of Robert Freeman as a director
dot icon23/11/2009
Termination of appointment of Neil Adamson as a director
dot icon23/11/2009
Termination of appointment of Ivor Kirstein as a secretary
dot icon20/05/2009
Return made up to 21/03/09; full list of members
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/09/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/04/2008
Return made up to 21/03/08; full list of members
dot icon15/09/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/07/2007
Ad 28/06/07--------- £ si 52@1=52 £ ic 15/67
dot icon19/04/2007
Return made up to 21/03/07; full list of members
dot icon14/11/2006
Director resigned
dot icon26/10/2006
Ad 06/10/06--------- £ si 5@1=5 £ ic 20/25
dot icon05/10/2006
Ad 05/09/06--------- £ si 5@1=5 £ ic 15/20
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/04/2006
Return made up to 21/03/06; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/04/2005
Return made up to 21/03/05; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2003-06-30
dot icon16/04/2004
Return made up to 21/03/04; full list of members
dot icon08/04/2003
Return made up to 21/03/03; full list of members
dot icon19/03/2003
Resolutions
dot icon19/03/2003
Resolutions
dot icon19/03/2003
Resolutions
dot icon19/03/2003
Resolutions
dot icon19/03/2003
Resolutions
dot icon19/03/2003
£ nc 100/200 03/03/03
dot icon12/03/2003
New director appointed
dot icon11/03/2003
Ad 05/03/03--------- £ si 14@1=14 £ ic 1/15
dot icon22/01/2003
Accounting reference date extended from 31/03/03 to 30/06/03
dot icon18/06/2002
New director appointed
dot icon18/06/2002
New director appointed
dot icon18/06/2002
Registered office changed on 18/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon18/06/2002
Secretary resigned;director resigned
dot icon18/06/2002
Director resigned
dot icon18/06/2002
New secretary appointed
dot icon05/06/2002
Certificate of change of name
dot icon21/03/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
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
-
105.00
-
0.00
-
-
2021
-
105.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

105.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Andrew
Director
06/07/2018 - 26/08/2022
-
Nicholas, Peter
Director
26/08/2022 - Present
2
Kent, Colin
Director
06/07/2018 - 23/07/2025
6
Webb, Francis
Director
07/09/2009 - 06/07/2018
13
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
21/03/2002 - 28/05/2002
16826

Persons with Significant Control

35
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 WEST MANAGEMENT LIMITED

CITY WEST MANAGEMENT LIMITED is an(a) Active company incorporated on 21/03/2002 with the registered office located at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear NE11 0XA. 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 WEST MANAGEMENT LIMITED?

toggle

CITY WEST MANAGEMENT LIMITED is currently Active. It was registered on 21/03/2002 .

Where is CITY WEST MANAGEMENT LIMITED located?

toggle

CITY WEST MANAGEMENT LIMITED is registered at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear NE11 0XA.

What does CITY WEST MANAGEMENT LIMITED do?

toggle

CITY WEST MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CITY WEST MANAGEMENT LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-26 with no updates.