CITYSCAPE (OLD DOVER ROAD) LTD

Register to unlock more data on OkredoRegister

CITYSCAPE (OLD DOVER ROAD) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09732306

Incorporation date

13/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2015)
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon16/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon10/11/2023
Resolutions
dot icon07/11/2023
Withdrawal of a person with significant control statement on 2023-11-07
dot icon07/11/2023
Notification of Roland David Foxley as a person with significant control on 2023-10-31
dot icon07/11/2023
Notification of Paul Stephen Abbott as a person with significant control on 2023-10-31
dot icon06/11/2023
Termination of appointment of David Peter Tatterton as a director on 2023-10-31
dot icon14/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/09/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/04/2021
Registration of charge 097323060002, created on 2021-04-06
dot icon25/01/2021
Appointment of Mr David Peter Tatterton as a director on 2020-07-22
dot icon22/01/2021
Appointment of Mr Roland David Foxley as a director on 2020-07-22
dot icon22/01/2021
Appointment of Mr Paul Stephen Abbott as a director on 2020-07-22
dot icon26/11/2020
Termination of appointment of Richard Pettman as a director on 2020-07-22
dot icon30/09/2020
Confirmation statement made on 2020-08-13 with updates
dot icon30/09/2020
Notification of a person with significant control statement
dot icon29/09/2020
Cessation of Richard Pettman as a person with significant control on 2020-07-22
dot icon29/09/2020
Cessation of Paul Albert Roberts as a person with significant control on 2020-07-22
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon04/09/2019
Confirmation statement made on 2019-08-13 with updates
dot icon21/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon20/11/2018
Resolutions
dot icon18/10/2018
Confirmation statement made on 2018-08-13 with updates
dot icon20/08/2018
Notification of Richard Pettman as a person with significant control on 2018-04-06
dot icon25/05/2018
Cessation of Shaun Rigby Waitt as a person with significant control on 2018-04-06
dot icon25/05/2018
Appointment of Mr Richard Pettman as a director on 2018-04-06
dot icon25/05/2018
Termination of appointment of Shaun Rigby Waitt as a director on 2018-04-06
dot icon13/04/2018
Registration of charge 097323060001, created on 2018-04-06
dot icon28/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon17/10/2017
Director's details changed for Mr Shaun Rigby Waitt on 2015-08-13
dot icon06/10/2017
Confirmation statement made on 2017-08-13 with updates
dot icon06/10/2017
Notification of Paul Albert Roberts as a person with significant control on 2016-04-06
dot icon06/10/2017
Notification of Shaun Rigby Waitt as a person with significant control on 2016-04-06
dot icon06/10/2017
Withdrawal of a person with significant control statement on 2017-10-06
dot icon22/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/09/2016
Confirmation statement made on 2016-08-13 with updates
dot icon13/08/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+4.53 % *

* during past year

Cash in Bank

£3,505.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
59.78K
-
0.00
3.35K
-
2022
0
70.40K
-
0.00
3.51K
-
2022
0
70.40K
-
0.00
3.51K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

70.40K £Ascended17.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.51K £Ascended4.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITYSCAPE (OLD DOVER ROAD) LTD

CITYSCAPE (OLD DOVER ROAD) LTD is an(a) Active company incorporated on 13/08/2015 with the registered office located at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYSCAPE (OLD DOVER ROAD) LTD?

toggle

CITYSCAPE (OLD DOVER ROAD) LTD is currently Active. It was registered on 13/08/2015 .

Where is CITYSCAPE (OLD DOVER ROAD) LTD located?

toggle

CITYSCAPE (OLD DOVER ROAD) LTD is registered at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN.

What does CITYSCAPE (OLD DOVER ROAD) LTD do?

toggle

CITYSCAPE (OLD DOVER ROAD) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CITYSCAPE (OLD DOVER ROAD) LTD?

toggle

The latest filing was on 13/08/2025: Confirmation statement made on 2025-08-13 with no updates.