CITYREALM LIMITED

Register to unlock more data on OkredoRegister

CITYREALM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02217676

Incorporation date

04/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 15 Havenbury Estate, Station Road, Dorking, Surrey RH4 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1988)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Change of details for Mr Colin John Anthony King as a person with significant control on 2023-12-01
dot icon23/07/2024
Change of details for Mrs Diana Mary King as a person with significant control on 2023-12-01
dot icon23/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon25/01/2021
Satisfaction of charge 2 in full
dot icon25/01/2021
Satisfaction of charge 3 in full
dot icon25/01/2021
Satisfaction of charge 4 in full
dot icon25/01/2021
Satisfaction of charge 5 in full
dot icon25/01/2021
Satisfaction of charge 6 in full
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2017
Satisfaction of charge 1 in full
dot icon08/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon07/08/2017
Notification of Spencer Richard King as a person with significant control on 2016-07-20
dot icon07/08/2017
Notification of Diana Mary King as a person with significant control on 2016-07-20
dot icon07/08/2017
Notification of Colin John Anthony King as a person with significant control on 2016-07-20
dot icon07/08/2017
Withdrawal of a person with significant control statement on 2017-08-07
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon27/07/2016
Director's details changed for Mrs Diana Mary King on 2016-07-01
dot icon27/07/2016
Director's details changed for Mr Colin John Anthony King on 2016-07-01
dot icon27/07/2016
Secretary's details changed for Mrs Diana Mary King on 2016-07-01
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon28/07/2015
Director's details changed for Mrs Diana Mary King on 2015-07-19
dot icon28/07/2015
Director's details changed for Mr Colin John Anthony King on 2015-07-19
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/10/2013
Registered office address changed from 3Rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 2013-10-09
dot icon17/09/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon17/09/2013
Registered office address changed from Unit 15 Havenbury Estate Station Road Dorking Surrey RH4 1ES on 2013-09-17
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon19/07/2012
Director's details changed for Spencer Richard King on 2012-07-07
dot icon19/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/10/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Appointment of Spencer Richard King as a director
dot icon09/10/2009
Annual return made up to 2009-08-19 with full list of shareholders
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/09/2008
Return made up to 21/06/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/10/2007
Return made up to 21/06/07; full list of members
dot icon13/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/07/2006
Return made up to 21/06/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/07/2005
Return made up to 21/06/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/07/2004
Return made up to 21/06/04; full list of members
dot icon31/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/07/2003
Return made up to 21/06/03; full list of members
dot icon20/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon27/06/2002
Return made up to 21/06/02; full list of members
dot icon05/09/2001
Return made up to 21/06/01; full list of members
dot icon05/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon18/12/2000
Full accounts made up to 2000-03-31
dot icon28/07/2000
Return made up to 21/06/00; full list of members
dot icon31/08/1999
Return made up to 21/06/99; full list of members
dot icon29/07/1999
Full accounts made up to 1999-03-31
dot icon13/01/1999
Full group accounts made up to 1998-03-31
dot icon24/08/1998
Return made up to 21/06/98; no change of members
dot icon03/12/1997
Full group accounts made up to 1997-03-31
dot icon22/08/1997
Return made up to 21/06/97; no change of members
dot icon07/01/1997
Full group accounts made up to 1996-03-31
dot icon02/09/1996
Return made up to 21/06/96; full list of members
dot icon22/09/1995
Full group accounts made up to 1995-03-31
dot icon27/07/1995
Return made up to 21/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/10/1994
Full group accounts made up to 1994-03-31
dot icon26/08/1994
Return made up to 21/06/94; no change of members
dot icon03/06/1994
Particulars of mortgage/charge
dot icon13/12/1993
Full group accounts made up to 1993-03-31
dot icon20/08/1993
Return made up to 21/06/93; full list of members
dot icon17/12/1992
Full group accounts made up to 1992-03-31
dot icon27/07/1992
Return made up to 21/06/92; no change of members
dot icon19/06/1991
Full accounts made up to 1991-03-31
dot icon19/06/1991
Return made up to 21/06/91; no change of members
dot icon29/01/1991
Full accounts made up to 1990-03-31
dot icon29/01/1991
Return made up to 18/06/90; full list of members
dot icon02/08/1990
Particulars of mortgage/charge
dot icon31/08/1989
Particulars of contract relating to shares
dot icon31/08/1989
Wd 24/08/89 ad 25/01/89--------- £ si 9998@1
dot icon29/08/1989
Return made up to 07/07/88; full list of members
dot icon25/08/1989
Nc inc already adjusted
dot icon25/08/1989
Resolutions
dot icon11/07/1989
Full group accounts made up to 1989-03-31
dot icon11/07/1989
Return made up to 30/06/89; full list of members
dot icon04/07/1989
Particulars of mortgage/charge
dot icon05/02/1989
Registered office changed on 05/02/89 from: crown house 2 crown dale london SE19 3NQ
dot icon05/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/02/1989
Accounting reference date notified as 31/03
dot icon03/02/1989
01/01/00 amend
dot icon03/02/1989
Full accounts made up to 1988-03-31
dot icon27/10/1988
Particulars of property mortgage/charge
dot icon06/05/1988
Particulars of mortgage/charge
dot icon05/04/1988
Particulars of mortgage/charge
dot icon23/02/1988
Memorandum and Articles of Association
dot icon23/02/1988
Resolutions
dot icon23/02/1988
Secretary resigned;director resigned
dot icon04/02/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-24.14 % *

* during past year

Cash in Bank

£2,697.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/07/2026
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)
2022
3
1.01M
-
0.00
3.56K
-
2023
3
1.29M
-
0.00
2.70K
-
2023
3
1.29M
-
0.00
2.70K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.29M £Ascended27.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.70K £Descended-24.14 % *

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
King, Spencer Richard
Director
11/09/2009 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CITYREALM LIMITED

CITYREALM LIMITED is an(a) Active company incorporated on 04/02/1988 with the registered office located at Unit 15 Havenbury Estate, Station Road, Dorking, Surrey RH4 1ES. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYREALM LIMITED?

toggle

CITYREALM LIMITED is currently Active. It was registered on 04/02/1988 .

Where is CITYREALM LIMITED located?

toggle

CITYREALM LIMITED is registered at Unit 15 Havenbury Estate, Station Road, Dorking, Surrey RH4 1ES.

What does CITYREALM LIMITED do?

toggle

CITYREALM LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does CITYREALM LIMITED have?

toggle

CITYREALM LIMITED had 3 employees in 2023.

What is the latest filing for CITYREALM LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.