CITYSCAPE ESTATES LTD

Register to unlock more data on OkredoRegister

CITYSCAPE ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03241343

Incorporation date

23/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

83 Fountain Street, Manchester M2 2EECopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1996)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/11/2025
Registered office address changed from 43 Singleton Road Salford M7 4NA England to 83 Fountain Street Manchester M2 2EE on 2025-11-25
dot icon10/09/2025
Change of details for Mrs Deborah Sharon Colman as a person with significant control on 2016-04-06
dot icon10/09/2025
Change of details for Mr Antony Victor Hodari as a person with significant control on 2016-04-06
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon02/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/10/2016
Registered office address changed from 34 High Street Manchester M4 1AH to 43 Singleton Road Salford M7 4NA on 2016-10-03
dot icon25/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon04/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon04/09/2014
Secretary's details changed for Mr Antony Victor Hodari on 2013-10-01
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/09/2014
Director's details changed for Mr Antony Victor Hodari on 2013-10-01
dot icon25/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon27/08/2013
Director's details changed for Deborah Sharon Colman on 2013-06-19
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon24/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon24/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon24/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon24/07/2012
Particulars of a mortgage or charge / charge no: 7
dot icon24/07/2012
Particulars of a mortgage or charge / charge no: 8
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon24/08/2010
Director's details changed for Deborah Sharon Colman on 2010-01-01
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/09/2009
Return made up to 23/08/09; full list of members
dot icon14/09/2009
Director's change of particulars / deborah colman / 14/09/2009
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/09/2008
Return made up to 23/08/08; full list of members
dot icon18/01/2008
Secretary's particulars changed;director's particulars changed
dot icon18/01/2008
Secretary's particulars changed;director's particulars changed
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/09/2007
Return made up to 23/08/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/08/2006
Return made up to 23/08/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/08/2005
Return made up to 23/08/05; full list of members
dot icon25/08/2005
Location of register of members
dot icon29/07/2005
Particulars of mortgage/charge
dot icon21/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/09/2004
Return made up to 23/08/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/09/2003
Return made up to 23/08/03; full list of members
dot icon24/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/12/2002
Particulars of mortgage/charge
dot icon25/09/2002
Return made up to 23/08/02; full list of members
dot icon24/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon14/09/2001
Return made up to 23/08/01; full list of members
dot icon29/12/2000
Accounts for a small company made up to 2000-03-31
dot icon12/09/2000
Return made up to 23/08/00; full list of members
dot icon30/12/1999
Accounts for a small company made up to 1999-03-31
dot icon20/09/1999
Return made up to 23/08/99; no change of members
dot icon22/01/1999
Accounts for a small company made up to 1998-03-31
dot icon16/10/1998
Particulars of mortgage/charge
dot icon25/09/1998
Return made up to 23/08/98; no change of members
dot icon06/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon21/11/1997
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon02/09/1997
Return made up to 23/08/97; full list of members
dot icon11/07/1997
Registered office changed on 11/07/97 from: rayleigh house 32 high street great bookham surrey KT23 4AX
dot icon11/07/1997
Secretary resigned
dot icon10/07/1997
New secretary appointed;new director appointed
dot icon10/07/1997
New director appointed
dot icon23/06/1997
Secretary resigned
dot icon27/04/1997
Director resigned
dot icon23/08/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£112,951.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/08/2026
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)
2023
-
3.67M
-
0.00
112.95K
-
2023
-
3.67M
-
0.00
112.95K
-

Employees

2023

Employees

-

Net Assets(GBP)

3.67M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

112.95K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colman, Deborah Sharon
Director
28/04/1997 - Present
-
Hodari, Antony Victor
Director
28/04/1997 - Present
40

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

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 CITYSCAPE ESTATES LTD

CITYSCAPE ESTATES LTD is an(a) Active company incorporated on 23/08/1996 with the registered office located at 83 Fountain Street, Manchester M2 2EE. 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 CITYSCAPE ESTATES LTD?

toggle

CITYSCAPE ESTATES LTD is currently Active. It was registered on 23/08/1996 .

Where is CITYSCAPE ESTATES LTD located?

toggle

CITYSCAPE ESTATES LTD is registered at 83 Fountain Street, Manchester M2 2EE.

What does CITYSCAPE ESTATES LTD do?

toggle

CITYSCAPE ESTATES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CITYSCAPE ESTATES LTD?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.