CITYHARBOUR MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CITYHARBOUR MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03119284

Incorporation date

27/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Estia Management Ltd., 12 Julian Place, London E14 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1995)
dot icon26/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon13/03/2025
Termination of appointment of James Ross Tregoning as a director on 2025-02-21
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/11/2023
Confirmation statement made on 2023-09-30 with updates
dot icon06/04/2023
Termination of appointment of Vachtangk Potschisvili as a director on 2023-02-23
dot icon06/04/2023
Termination of appointment of Alexander Tarlo as a director on 2023-02-23
dot icon06/04/2023
Termination of appointment of Peter Andrew Young as a director on 2023-04-04
dot icon20/01/2023
Termination of appointment of Benjamin George Anker David as a director on 2023-01-17
dot icon16/11/2022
Termination of appointment of Floyd Derek Martin Scott Macdonald as a director on 2022-09-05
dot icon02/11/2022
Confirmation statement made on 2022-09-30 with updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/08/2022
Appointment of Mr Thomas Henry Harris as a director on 2022-07-22
dot icon23/06/2022
Termination of appointment of Taylor Mcwilliams as a director on 2022-06-09
dot icon23/06/2022
Termination of appointment of Meta Sophia Beemer as a director on 2022-06-09
dot icon15/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon22/06/2021
Memorandum and Articles of Association
dot icon22/06/2021
Resolutions
dot icon05/01/2021
Confirmation statement made on 2020-10-27 with no updates
dot icon06/12/2020
Appointment of Mr Peter Andrew Young as a director on 2020-11-13
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon23/10/2019
Second filing for the appointment of Lauren Jessica Dooley as a director
dot icon02/10/2019
Change of details for Jv Tower Limited as a person with significant control on 2019-04-02
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/08/2019
Second filing for the appointment of James Tregoning as a director
dot icon07/08/2019
Second filing for the appointment of Benjamin David as a director
dot icon07/08/2019
Second filing for the appointment of Vachtangk Potschisvili as a director
dot icon27/07/2019
Appointment of Mr Floyd Derek Martin Scott Macdonald as a director on 2019-07-25
dot icon27/07/2019
Appointment of Mr Alexander Tarlo as a director on 2019-07-25
dot icon27/07/2019
Appointment of Mrs Canan Celik as a director on 2019-07-25
dot icon11/07/2019
Appointment of Mr Perry Edward Morgan as a director on 2019-06-21
dot icon11/07/2019
Appointment of Miss Lauren Jessica Dooley as a director on 2019-06-21
dot icon24/06/2019
Appointment of Mr Vachtangk Potschisvili as a director on 2019-06-19
dot icon24/06/2019
Appointment of Mr Benjamin George Anker David as a director on 2019-06-17
dot icon24/06/2019
Appointment of Mr James Ross Tregoning as a director on 2019-06-17
dot icon07/06/2019
Notification of Jv Tower Limited as a person with significant control on 2019-04-02
dot icon05/06/2019
Registered office address changed from 12 Julian Place Julian Place London E14 3AT England to C/O Estia Management Ltd. 12 Julian Place London E14 3AT on 2019-06-05
dot icon03/06/2019
Cessation of Koei Tecmo Europe Limited as a person with significant control on 2019-04-02
dot icon03/06/2019
Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to 12 Julian Place Julian Place London E14 3AT on 2019-06-03
dot icon03/06/2019
Termination of appointment of Michael John Stocker-Harris as a director on 2019-06-01
dot icon03/06/2019
Appointment of Ms Elena Anatolyevna Shutova as a secretary on 2019-05-29
dot icon14/05/2019
Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 2019-04-29
dot icon25/02/2019
Appointment of Mr Taylor Mcwilliams as a director on 2019-01-08
dot icon29/11/2018
Confirmation statement made on 2018-10-27 with updates
dot icon10/09/2018
Appointment of Meta Sophia Beemer as a director on 2018-09-10
dot icon16/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/01/2018
Termination of appointment of Stephen Charles Endean as a director on 2017-12-19
dot icon09/01/2018
Termination of appointment of Toby Alexander Clegg as a director on 2017-12-19
dot icon09/01/2018
Termination of appointment of Royston William Clegg as a director on 2017-12-19
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-10-27 with updates
dot icon03/02/2017
Confirmation statement made on 2016-10-27 with updates
dot icon08/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/03/2016
Appointment of Muzaffer Cicek as a director on 2015-12-15
dot icon23/12/2015
Appointment of Mr. Toby Alexander Clegg as a director on 2015-12-15
dot icon23/12/2015
Appointment of Stephen Charles Endean as a director on 2015-12-15
dot icon23/12/2015
Appointment of Michael John Stocker-Harris as a director on 2015-12-15
dot icon23/12/2015
Termination of appointment of Danielle O'shea as a director on 2015-12-15
dot icon23/12/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon18/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/12/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon23/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon22/10/2013
Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 2013-07-08
dot icon22/10/2013
Secretary's details changed for Littlejohn Corporate Services Limited on 2013-07-01
dot icon22/10/2013
Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 2013-10-22
dot icon14/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2012-10-27 with full list of shareholders
dot icon21/11/2012
Termination of appointment of Catherine Pindus as a director
dot icon21/11/2012
Appointment of Danielle O'shea as a director
dot icon12/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/07/2012
Director's details changed for Catherine Pindus on 2011-12-02
dot icon12/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon22/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon10/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/07/2010
Termination of appointment of Michael Stocker Harris as a director
dot icon26/07/2010
Appointment of Catherine Pindus as a director
dot icon25/02/2010
Termination of appointment of Antony Wilkinson as a director
dot icon25/02/2010
Termination of appointment of John Gibson as a director
dot icon05/01/2010
Annual return made up to 2009-10-27 with full list of shareholders
dot icon18/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/05/2009
Return made up to 27/10/08; full list of members
dot icon13/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/02/2009
Director appointed michael john stocker harris
dot icon01/10/2008
Director appointed royston william clegg
dot icon25/09/2008
Appointment terminated director alan mccormack
dot icon05/08/2008
Registered office changed on 05/08/2008 from 1 park place canary wharf london E14 4HJ
dot icon04/08/2008
Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008
dot icon04/08/2008
Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008
dot icon06/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon31/01/2008
Director resigned
dot icon31/01/2008
Return made up to 27/10/07; full list of members
dot icon29/01/2008
Director's particulars changed
dot icon03/06/2007
Return made up to 27/10/06; full list of members
dot icon31/05/2007
New director appointed
dot icon31/05/2007
New director appointed
dot icon31/05/2007
Director resigned
dot icon16/08/2006
New secretary appointed
dot icon16/08/2006
Secretary resigned
dot icon11/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon29/12/2005
Return made up to 27/10/05; full list of members
dot icon25/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon09/11/2004
Return made up to 27/10/04; full list of members
dot icon23/09/2004
Director resigned
dot icon12/02/2004
Return made up to 27/10/03; full list of members
dot icon12/02/2004
Director's particulars changed
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon25/02/2003
Return made up to 27/10/02; full list of members
dot icon18/02/2003
Director's particulars changed
dot icon17/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon18/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon20/11/2001
Director resigned
dot icon15/11/2001
Return made up to 27/10/01; full list of members
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon07/11/2000
Return made up to 27/10/00; full list of members
dot icon30/10/2000
New director appointed
dot icon23/10/2000
Director resigned
dot icon07/06/2000
Director resigned
dot icon07/06/2000
New director appointed
dot icon25/05/2000
New director appointed
dot icon13/04/2000
Full accounts made up to 1999-03-31
dot icon09/03/2000
Return made up to 27/10/99; no change of members
dot icon02/03/2000
Secretary resigned
dot icon02/03/2000
New secretary appointed
dot icon04/06/1999
New secretary appointed
dot icon04/06/1999
Secretary resigned
dot icon04/06/1999
Secretary resigned
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon22/12/1998
Return made up to 27/10/98; full list of members
dot icon24/08/1998
Director resigned
dot icon28/11/1997
Full accounts made up to 1997-03-31
dot icon18/11/1997
Return made up to 27/10/97; full list of members
dot icon24/09/1997
New director appointed
dot icon10/09/1997
Secretary's particulars changed
dot icon20/01/1997
Return made up to 27/10/96; full list of members
dot icon20/01/1997
New director appointed
dot icon20/01/1997
New director appointed
dot icon20/01/1997
New director appointed
dot icon20/01/1997
New director appointed
dot icon19/11/1996
Resolutions
dot icon06/10/1996
Accounting reference date extended from 31/10/96 to 31/03/97
dot icon06/10/1996
Registered office changed on 06/10/96 from: 10 cornwall terrace regents park london NW1 4QP
dot icon06/10/1996
New secretary appointed
dot icon26/04/1996
Resolutions
dot icon26/04/1996
Resolutions
dot icon01/03/1996
Director resigned
dot icon01/03/1996
Secretary resigned;director resigned
dot icon01/03/1996
Ad 16/02/96--------- £ si [email protected]=18 £ ic 1/19
dot icon21/02/1996
Director resigned
dot icon21/02/1996
Secretary resigned
dot icon21/02/1996
New secretary appointed;new director appointed
dot icon21/02/1996
New director appointed
dot icon21/02/1996
Registered office changed on 21/02/96 from: 50 stratton street london W1X 6NX
dot icon21/02/1996
Div 19/01/96
dot icon13/12/1995
Certificate of change of name
dot icon27/10/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* 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
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
20.00
-
0.00
59.18K
-
2022
12
20.00
-
0.00
27.31K
-
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dove, Peter Stephen
Director
20/03/2000 - 31/03/2007
38
Cicek, Muzaffer
Director
15/12/2015 - Present
18
Harris, Thomas Henry
Director
22/07/2022 - Present
-
Beemer, Meta Sophia
Director
10/09/2018 - 09/06/2022
85
David, Benjamin George Anker
Director
17/06/2019 - 17/01/2023
44

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

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 CITYHARBOUR MANAGEMENT COMPANY LIMITED

CITYHARBOUR MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/10/1995 with the registered office located at C/O Estia Management Ltd., 12 Julian Place, London E14 3AT. 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 CITYHARBOUR MANAGEMENT COMPANY LIMITED?

toggle

CITYHARBOUR MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/10/1995 .

Where is CITYHARBOUR MANAGEMENT COMPANY LIMITED located?

toggle

CITYHARBOUR MANAGEMENT COMPANY LIMITED is registered at C/O Estia Management Ltd., 12 Julian Place, London E14 3AT.

What does CITYHARBOUR MANAGEMENT COMPANY LIMITED do?

toggle

CITYHARBOUR MANAGEMENT COMPANY 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 CITYHARBOUR MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/12/2025: Total exemption full accounts made up to 2025-03-31.