CITYMAIN ADMINISTRATORS LIMITED

Register to unlock more data on OkredoRegister

CITYMAIN ADMINISTRATORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03979666

Incorporation date

25/04/2000

Size

Small

Contacts

Registered address

Registered address

3000 Lakeside North Harbour, Western Road, Portsmouth, Hampshire PO6 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2000)
dot icon16/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon02/07/2025
Accounts for a small company made up to 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon19/09/2024
Notification of Spb Uk & Ireland Ltd as a person with significant control on 2016-04-06
dot icon11/09/2024
Accounts for a small company made up to 2023-12-31
dot icon22/07/2024
Appointment of Mr Mathieu Marie, Joseph Remi Sebastien as a director on 2024-07-09
dot icon13/07/2024
Termination of appointment of Romain Pierre, Noel Daufouy as a director on 2024-07-08
dot icon24/04/2024
Termination of appointment of Jean-Marie Hugues Guian as a director on 2024-03-27
dot icon07/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon21/04/2023
Confirmation statement made on 2023-01-19 with updates
dot icon16/06/2022
Accounts for a small company made up to 2021-12-31
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon27/07/2021
Accounts for a small company made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon12/01/2021
Accounts for a small company made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon17/10/2019
Accounts for a small company made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon19/02/2019
Appointment of Mr Romain Pierre, Noel Daufouy as a director on 2019-02-19
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon01/04/2017
Registered office address changed from Enterprise House Isambard Brunel Road Portsmouth PO1 2RX to 3000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN on 2017-04-01
dot icon29/12/2016
Statement of capital following an allotment of shares on 2016-12-21
dot icon22/12/2016
Statement of capital following an allotment of shares on 2016-12-21
dot icon09/09/2016
Accounts for a small company made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon17/05/2016
Statement of capital following an allotment of shares on 2015-12-11
dot icon02/04/2016
Termination of appointment of Karen Humphries as a director on 2016-04-02
dot icon24/02/2016
Appointment of Mrs Lorraine Higham as a director on 2016-02-01
dot icon04/01/2016
Statement of capital following an allotment of shares on 2015-12-11
dot icon04/01/2016
Termination of appointment of Michael John Till as a director on 2016-01-04
dot icon09/10/2015
Termination of appointment of Colin Roy Keith Whitehair as a director on 2015-09-30
dot icon08/10/2015
Accounts for a small company made up to 2014-12-31
dot icon15/09/2015
Statement of capital following an allotment of shares on 2015-06-18
dot icon21/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon03/10/2014
Accounts for a small company made up to 2013-12-31
dot icon01/07/2014
Termination of appointment of Simon Daniel as a director
dot icon20/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon17/12/2013
Auditor's resignation
dot icon04/11/2013
Registered office address changed from Enterprise House Isambard Brunel Road Portsmouth PO1 2RX England on 2013-11-04
dot icon04/11/2013
Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 2013-11-04
dot icon29/07/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon01/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon23/01/2013
Accounts for a small company made up to 2012-09-30
dot icon15/01/2013
Termination of appointment of Paul Kelsey as a director
dot icon15/01/2013
Appointment of Mr Colin Roy Keith Whitehair as a director
dot icon15/11/2012
Appointment of Ms Karen Humphries as a director
dot icon15/11/2012
Termination of appointment of Deborah Smith as a director
dot icon15/11/2012
Termination of appointment of Deborah Smith as a secretary
dot icon04/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon27/01/2012
Accounts for a small company made up to 2011-09-30
dot icon26/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon25/05/2011
Director's details changed for Miss Deborah Sheila Smith on 2011-04-25
dot icon25/05/2011
Director's details changed for Mr Michael John Till on 2011-04-25
dot icon25/05/2011
Secretary's details changed for Mrs Deborah Sheila Smith on 2011-04-25
dot icon25/05/2011
Director's details changed for Mr Paul Richard Kelsey on 2011-04-25
dot icon05/04/2011
Accounts for a small company made up to 2010-09-30
dot icon29/07/2010
Appointment of Mr Simon Miles Daniel as a director
dot icon15/06/2010
Appointment of Mr Jean-Marie Hugues Guian as a director
dot icon13/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon01/03/2010
Termination of appointment of Nicholas Morgan as a director
dot icon15/02/2010
Accounts for a small company made up to 2009-09-30
dot icon15/05/2009
Return made up to 25/04/09; full list of members
dot icon15/05/2009
Director's change of particulars / michael till / 31/03/2009
dot icon12/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/05/2008
Return made up to 25/04/08; full list of members
dot icon29/08/2007
New director appointed
dot icon18/06/2007
Return made up to 25/04/07; no change of members
dot icon20/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/06/2006
Return made up to 25/04/06; full list of members
dot icon06/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon19/09/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/05/2005
Return made up to 25/04/05; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2003-09-30
dot icon08/05/2004
Return made up to 25/04/04; full list of members
dot icon19/03/2004
New director appointed
dot icon12/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon01/05/2003
Return made up to 25/04/03; full list of members
dot icon11/11/2002
Director resigned
dot icon26/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon29/05/2002
Return made up to 25/04/02; full list of members
dot icon21/09/2001
Registered office changed on 21/09/01 from: fairfax house fulwood place london WC1V 6HG
dot icon05/07/2001
Return made up to 25/04/01; full list of members
dot icon05/07/2001
New director appointed
dot icon07/06/2001
Accounting reference date extended from 30/04/01 to 30/09/01
dot icon07/06/2001
Ad 06/04/01--------- £ si 74@1=74 £ ic 26/100
dot icon07/06/2001
Ad 12/04/01--------- £ si 25@1=25 £ ic 1/26
dot icon16/06/2000
New director appointed
dot icon16/06/2000
New secretary appointed
dot icon30/05/2000
New director appointed
dot icon09/05/2000
Registered office changed on 09/05/00 from: suite 17 city business centre lower road london SE16 2XB
dot icon28/04/2000
Director resigned
dot icon28/04/2000
Secretary resigned
dot icon25/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guian, Jean-Marie Hugues
Director
04/05/2010 - 27/03/2024
4
Daufouy, Romain Pierre, Noel
Director
19/02/2019 - 08/07/2024
7
Higham, Lorraine
Director
01/02/2016 - Present
9
Sebastien, Mathieu Marie, Joseph Remi
Director
09/07/2024 - Present
5

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 CITYMAIN ADMINISTRATORS LIMITED

CITYMAIN ADMINISTRATORS LIMITED is an(a) Active company incorporated on 25/04/2000 with the registered office located at 3000 Lakeside North Harbour, Western Road, Portsmouth, Hampshire PO6 3EN. 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 CITYMAIN ADMINISTRATORS LIMITED?

toggle

CITYMAIN ADMINISTRATORS LIMITED is currently Active. It was registered on 25/04/2000 .

Where is CITYMAIN ADMINISTRATORS LIMITED located?

toggle

CITYMAIN ADMINISTRATORS LIMITED is registered at 3000 Lakeside North Harbour, Western Road, Portsmouth, Hampshire PO6 3EN.

What does CITYMAIN ADMINISTRATORS LIMITED do?

toggle

CITYMAIN ADMINISTRATORS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CITYMAIN ADMINISTRATORS LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-16 with no updates.