CITYCOVER LIMITED

Register to unlock more data on OkredoRegister

CITYCOVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01665065

Incorporation date

17/09/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1986)
dot icon04/03/2026
Total exemption full accounts made up to 2025-04-30
dot icon29/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon24/10/2024
Appointment of Ms Valentina Risdonne as a director on 2024-10-06
dot icon23/10/2024
Appointment of Mr Manuel Del Coco as a director on 2024-10-21
dot icon24/07/2024
Termination of appointment of Elizabeth Ruth Lewis as a director on 2024-07-05
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon08/08/2023
Appointment of Ms Pervin Manji as a director on 2023-08-07
dot icon19/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon08/11/2021
Termination of appointment of Fiona Smith as a director on 2021-08-20
dot icon08/11/2021
Appointment of Miss Elizabeth Ruth Lewis as a director on 2021-08-20
dot icon23/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon28/04/2021
Director's details changed for Anthony Richards on 2021-04-20
dot icon28/04/2021
Director's details changed for Sarah Louise Susan Cawley on 2021-04-20
dot icon28/04/2021
Director's details changed for Ms Fiona Smith on 2021-04-20
dot icon28/04/2021
Director's details changed for Suzanna Binte Shari on 2021-04-20
dot icon28/04/2021
Registered office address changed from 31-33 College Road Harrow Middx HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 2021-04-28
dot icon12/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon31/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon04/04/2019
Appointment of Sarah Louise Susan Cawley as a director on 2019-02-06
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon21/08/2018
Termination of appointment of Franco Toma as a director on 2017-10-03
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon31/05/2017
Termination of appointment of Emma Swan as a director on 2017-05-31
dot icon10/05/2017
Termination of appointment of Alex Charles Mansbridge as a director on 2017-04-25
dot icon28/03/2017
Appointment of Ms Fiona Smith as a director on 2017-03-16
dot icon28/03/2017
Termination of appointment of Paul Phillips as a director on 2017-03-16
dot icon13/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon17/07/2015
Appointment of Mr Alex Charles Mansbridge as a director on 2015-07-03
dot icon17/07/2015
Appointment of Ms Emma Swan as a director on 2015-07-03
dot icon10/06/2015
Termination of appointment of Christopher Raymond Wilson as a director on 2015-05-22
dot icon10/06/2015
Termination of appointment of Kelly Stone as a director on 2015-05-22
dot icon11/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/02/2015
Appointment of Kelly Stone as a director on 2014-06-13
dot icon05/02/2015
Appointment of Christopher Raymond Wilson as a director on 2014-06-13
dot icon17/06/2014
Termination of appointment of Paul Fowler as a director
dot icon17/06/2014
Termination of appointment of Paul Fowler as a secretary
dot icon17/06/2014
Director's details changed for Suzanna Binte Shari on 2014-06-17
dot icon17/06/2014
Director's details changed for Suzanna Binte Shari on 2014-06-17
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/09/2013
Total exemption full accounts made up to 2013-04-30
dot icon17/04/2013
Director's details changed for Paul James Fowler on 2013-04-11
dot icon17/04/2013
Appointment of Mr Paul James Fowler as a secretary
dot icon17/04/2013
Termination of appointment of Franco Toma as a secretary
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/01/2013
Annual return made up to 2012-12-31
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Director's details changed for Paul James Fowler on 2010-01-11
dot icon11/01/2010
Director's details changed for Paul Phillips on 2010-01-11
dot icon11/01/2010
Director's details changed for Anthony Richards on 2010-01-11
dot icon11/01/2010
Director's details changed for Franco Toma on 2010-01-11
dot icon11/01/2010
Director's details changed for Suzanna Binte Shari on 2010-01-11
dot icon05/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon05/02/2009
Return made up to 31/12/08; full list of members
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon09/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon22/09/2007
Total exemption small company accounts made up to 2006-04-30
dot icon13/09/2007
Return made up to 31/12/06; full list of members
dot icon10/07/2007
New director appointed
dot icon12/06/2007
Secretary resigned;director resigned
dot icon22/03/2007
New secretary appointed
dot icon22/03/2007
New director appointed
dot icon16/11/2006
New secretary appointed
dot icon16/11/2006
Secretary resigned;director resigned
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon10/02/2006
Return made up to 31/12/05; full list of members
dot icon24/01/2006
Director resigned
dot icon24/01/2006
New director appointed
dot icon16/12/2005
Director resigned
dot icon07/05/2005
Declaration of satisfaction of mortgage/charge
dot icon29/04/2005
New director appointed
dot icon29/04/2005
New director appointed
dot icon29/04/2005
New director appointed
dot icon29/04/2005
New director appointed
dot icon29/04/2005
New director appointed
dot icon20/04/2005
Director resigned
dot icon19/04/2005
Secretary resigned
dot icon19/04/2005
New secretary appointed
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon04/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2002-04-30
dot icon05/03/2002
Return made up to 31/12/01; full list of members
dot icon05/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon28/02/2001
Accounts for a small company made up to 2000-04-30
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon03/03/1999
Accounts for a small company made up to 1998-04-30
dot icon26/02/1999
Return made up to 31/12/98; no change of members
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon21/01/1998
Return made up to 31/12/97; no change of members
dot icon28/02/1997
Accounts for a small company made up to 1996-04-30
dot icon12/02/1997
Return made up to 31/12/96; full list of members
dot icon04/03/1996
Resolutions
dot icon04/03/1996
Accounts for a small company made up to 1995-04-30
dot icon15/01/1996
Return made up to 31/12/95; no change of members
dot icon28/02/1995
Accounts for a small company made up to 1994-04-30
dot icon05/02/1995
Return made up to 31/12/94; no change of members
dot icon07/03/1994
Accounts for a small company made up to 1993-04-30
dot icon26/02/1994
Return made up to 31/12/93; full list of members
dot icon02/03/1993
Accounts for a small company made up to 1992-04-30
dot icon02/03/1993
Return made up to 31/12/92; no change of members
dot icon19/06/1992
Accounts for a small company made up to 1991-04-30
dot icon11/02/1992
Return made up to 31/12/91; no change of members
dot icon12/11/1990
Return made up to 21/08/90; full list of members
dot icon19/09/1990
Accounts for a small company made up to 1990-04-30
dot icon19/09/1990
Accounts for a small company made up to 1989-04-30
dot icon17/04/1990
Return made up to 31/12/89; full list of members
dot icon28/06/1989
Director resigned
dot icon28/06/1989
Return made up to 15/12/88; full list of members
dot icon28/06/1989
Accounts for a small company made up to 1988-04-30
dot icon15/12/1987
Accounts for a small company made up to 1987-04-30
dot icon15/12/1987
Return made up to 04/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Accounts for a small company made up to 1986-04-30
dot icon30/10/1986
Return made up to 29/09/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
30/04/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
60.00
-
0.00
-
-
2022
4
60.00
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manji, Pervin
Director
07/08/2023 - Present
10
French, Deborah Jayne
Director
06/04/2005 - 07/11/2006
1
Vincent, Angela Claire
Director
10/10/2005 - 31/05/2007
-
Cawley, Sarah Louise Susan
Director
06/02/2019 - Present
-
Conroy, Nicholas John
Director
06/04/2005 - 10/10/2005
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CITYCOVER LIMITED

CITYCOVER LIMITED is an(a) Active company incorporated on 17/09/1982 with the registered office located at First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BD. There are currently 6 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 CITYCOVER LIMITED?

toggle

CITYCOVER LIMITED is currently Active. It was registered on 17/09/1982 .

Where is CITYCOVER LIMITED located?

toggle

CITYCOVER LIMITED is registered at First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BD.

What does CITYCOVER LIMITED do?

toggle

CITYCOVER LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CITYCOVER LIMITED?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-04-30.