CITYHOMES ESTATES LTD

Register to unlock more data on OkredoRegister

CITYHOMES ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07653141

Incorporation date

01/06/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, Sutherland House, 70-78 West Hendon Broadway, London NW9 7BTCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2011)
dot icon19/12/2025
Registered office address changed from Js & Co Acc 26 Theydon Road London E5 9NA England to Second Floor, Sutherland House 70-78 West Hendon Broadway London NW9 7BT on 2025-12-19
dot icon08/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon24/06/2025
Micro company accounts made up to 2024-06-24
dot icon17/05/2025
Compulsory strike-off action has been discontinued
dot icon14/05/2025
Micro company accounts made up to 2023-06-24
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon10/12/2024
Compulsory strike-off action has been discontinued
dot icon08/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon04/12/2024
Compulsory strike-off action has been suspended
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon25/06/2024
Current accounting period shortened from 2023-06-25 to 2023-06-24
dot icon26/03/2024
Previous accounting period shortened from 2023-06-26 to 2023-06-25
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon19/09/2023
Micro company accounts made up to 2022-06-26
dot icon27/06/2023
Current accounting period shortened from 2022-06-27 to 2022-06-26
dot icon08/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon06/12/2022
Change of details for Mr Samuel Gratt as a person with significant control on 2022-11-01
dot icon06/12/2022
Director's details changed for Mr Samuel Gratt on 2022-11-01
dot icon28/11/2022
Registered office address changed from 154 Stamford Hill London N16 6QX England to Js & Co Acc 26 Theydon Road London E5 9NA on 2022-11-28
dot icon29/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/06/2022
Current accounting period shortened from 2021-06-28 to 2021-06-27
dot icon09/03/2022
Change of details for Mr Samuel Gratt as a person with significant control on 2021-11-26
dot icon08/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon08/12/2021
Change of details for Mr Samuel Gratt as a person with significant control on 2020-11-26
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/12/2020
Confirmation statement made on 2020-11-25 with updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/07/2020
Change of details for Mr Samuel Gratt as a person with significant control on 2019-11-26
dot icon29/06/2020
Current accounting period shortened from 2019-06-29 to 2019-06-28
dot icon26/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon26/03/2020
Director's details changed for Samuel Gratt on 2020-03-26
dot icon29/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon10/05/2016
Registered office address changed from 150 Stamford Hill London N16 6QX to 154 Stamford Hill London N16 6QX on 2016-05-10
dot icon13/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon09/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon22/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon03/07/2013
Registered office address changed from 115 Craven Park Road South Tottenham London N15 6BL England on 2013-07-03
dot icon01/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon01/06/2011
Incorporation
2026
change arrow icon0 % *

* during past year

Total Assets

£0.00
2026
change arrow icon0 *

* during past year

Number of employees

0
2026
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
74.96K
-
0.00
-
-
2026
-
-
-
0.00
-
-
2026
-
-
-
0.00
-
-

Employees

2026

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gratt, Samuel
Director
01/06/2011 - Present
15

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+
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 CITYHOMES ESTATES LTD

CITYHOMES ESTATES LTD is an(a) Active company incorporated on 01/06/2011 with the registered office located at Second Floor, Sutherland House, 70-78 West Hendon Broadway, London NW9 7BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITYHOMES ESTATES LTD?

toggle

CITYHOMES ESTATES LTD is currently Active. It was registered on 01/06/2011 .

Where is CITYHOMES ESTATES LTD located?

toggle

CITYHOMES ESTATES LTD is registered at Second Floor, Sutherland House, 70-78 West Hendon Broadway, London NW9 7BT.

What does CITYHOMES ESTATES LTD do?

toggle

CITYHOMES ESTATES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CITYHOMES ESTATES LTD?

toggle

The latest filing was on 19/12/2025: Registered office address changed from Js & Co Acc 26 Theydon Road London E5 9NA England to Second Floor, Sutherland House 70-78 West Hendon Broadway London NW9 7BT on 2025-12-19.