CITYSCHEME LIMITED

Register to unlock more data on OkredoRegister

CITYSCHEME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02168651

Incorporation date

24/09/1987

Size

Dormant

Contacts

Registered address

Registered address

14 Hemmells Laindon, Basildon, Essex SS15 6EDCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1987)
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon02/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon30/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon17/04/2024
Notification of Notsallow 134 Limited as a person with significant control on 2024-04-01
dot icon17/04/2024
Cessation of Peter Leslie Healey as a person with significant control on 2024-04-01
dot icon17/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon16/08/2023
Compulsory strike-off action has been discontinued
dot icon15/08/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/05/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon29/05/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon05/02/2020
Accounts for a dormant company made up to 2019-04-30
dot icon23/05/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon05/02/2019
Accounts for a dormant company made up to 2018-04-30
dot icon17/05/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon24/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon30/01/2017
Full accounts made up to 2016-04-30
dot icon18/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon22/12/2015
Current accounting period extended from 2016-01-25 to 2016-04-30
dot icon23/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/05/2015
Appointment of Mr Dennis Gardner as a director on 2015-05-15
dot icon14/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-25
dot icon05/06/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-01-25
dot icon10/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/06/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon07/10/2010
Termination of appointment of Larry Hanson as a secretary
dot icon07/10/2010
Termination of appointment of Larry Hanson as a director
dot icon19/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/05/2010
Director's details changed for Mr Peter Leslie Healey on 2010-05-24
dot icon22/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon17/10/2009
Accounts for a small company made up to 2009-01-31
dot icon07/08/2009
Return made up to 16/04/09; full list of members
dot icon04/08/2009
Director's change of particulars / peter healey / 17/06/2009
dot icon09/10/2008
Accounts for a small company made up to 2008-01-31
dot icon19/05/2008
Return made up to 16/04/08; full list of members
dot icon11/09/2007
Director's particulars changed
dot icon29/08/2007
Accounts for a small company made up to 2007-01-31
dot icon02/05/2007
Return made up to 16/04/07; full list of members
dot icon18/10/2006
Accounts for a small company made up to 2006-01-31
dot icon21/06/2006
Return made up to 16/04/06; full list of members
dot icon01/06/2006
Director's particulars changed
dot icon01/12/2005
Accounts for a small company made up to 2005-01-31
dot icon14/10/2005
Return made up to 16/04/05; full list of members
dot icon14/10/2005
New director appointed
dot icon08/09/2005
New director appointed
dot icon15/10/2004
Registered office changed on 15/10/04 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW
dot icon15/10/2004
Director resigned
dot icon15/10/2004
Director resigned
dot icon15/10/2004
Director resigned
dot icon27/07/2004
Auditor's resignation
dot icon02/06/2004
Full accounts made up to 2004-01-24
dot icon26/05/2004
Return made up to 16/04/04; full list of members
dot icon06/02/2004
Full accounts made up to 2003-01-25
dot icon22/08/2003
Return made up to 16/04/03; full list of members
dot icon22/08/2003
Secretary resigned;director resigned
dot icon25/04/2003
New secretary appointed;new director appointed
dot icon12/04/2003
Secretary resigned;director resigned
dot icon12/04/2003
New director appointed
dot icon14/10/2002
Director resigned
dot icon10/10/2002
New director appointed
dot icon25/09/2002
New secretary appointed;new director appointed
dot icon25/09/2002
New director appointed
dot icon25/09/2002
New director appointed
dot icon10/08/2002
Partial exemption accounts made up to 2001-12-31
dot icon09/08/2002
Registered office changed on 09/08/02 from: 2A holly court billericay essex CM12 9AP
dot icon09/08/2002
Accounting reference date extended from 31/12/02 to 25/01/03
dot icon09/08/2002
Secretary resigned;director resigned
dot icon09/08/2002
Director resigned
dot icon09/08/2002
Director resigned
dot icon08/04/2002
Return made up to 16/04/02; full list of members
dot icon24/10/2001
Partial exemption accounts made up to 2000-12-31
dot icon13/04/2001
Return made up to 16/04/01; full list of members
dot icon21/11/2000
Accounts for a small company made up to 1999-12-31
dot icon13/04/2000
Return made up to 16/04/00; full list of members
dot icon11/08/1999
Accounts for a small company made up to 1998-12-31
dot icon14/04/1999
Return made up to 16/04/99; full list of members
dot icon15/06/1998
Accounts for a small company made up to 1997-12-31
dot icon21/04/1998
Return made up to 16/04/98; full list of members
dot icon20/08/1997
Accounts for a small company made up to 1996-12-31
dot icon01/07/1997
Return made up to 16/04/97; no change of members
dot icon16/07/1996
Accounts for a small company made up to 1995-12-31
dot icon03/04/1996
Return made up to 16/04/96; no change of members
dot icon27/06/1995
Director resigned
dot icon18/05/1995
Accounts for a small company made up to 1994-12-31
dot icon18/05/1995
Return made up to 16/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Return made up to 16/08/94; no change of members
dot icon04/09/1994
New director appointed
dot icon29/06/1994
Accounts for a small company made up to 1993-12-31
dot icon18/06/1993
Full accounts made up to 1992-12-31
dot icon04/06/1993
Return made up to 16/04/93; no change of members
dot icon05/07/1992
Full accounts made up to 1991-12-31
dot icon06/04/1992
Return made up to 16/04/92; full list of members
dot icon25/02/1992
Registered office changed on 25/02/92 from: 103A high st billericay esex CM12 9AJ
dot icon16/05/1991
Full accounts made up to 1990-12-31
dot icon16/05/1991
Return made up to 16/04/91; full list of members
dot icon12/06/1990
Group accounts for a small company made up to 1989-12-31
dot icon12/06/1990
Return made up to 16/04/90; full list of members
dot icon17/07/1989
Group accounts for a small company made up to 1988-12-31
dot icon17/07/1989
Return made up to 06/04/89; full list of members
dot icon24/02/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon18/02/1989
Wd 03/02/89 ad 26/01/89--------- £ si 998@1=998 £ ic 2/1000
dot icon08/07/1988
Registered office changed on 08/07/88 from: 46 high street billericay essex CM12 9BU
dot icon02/11/1987
Registered office changed on 02/11/87 from: 41 wadeson st. London E9 9DP
dot icon02/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/09/1987
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

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
112.21K
-
0.00
-
-
2022
0
112.23K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Healey, Peter Leslie
Director
15/04/2005 - Present
44
Gardner, Dennis
Director
15/05/2015 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 CITYSCHEME LIMITED

CITYSCHEME LIMITED is an(a) Active company incorporated on 24/09/1987 with the registered office located at 14 Hemmells Laindon, Basildon, Essex SS15 6ED. 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 CITYSCHEME LIMITED?

toggle

CITYSCHEME LIMITED is currently Active. It was registered on 24/09/1987 .

Where is CITYSCHEME LIMITED located?

toggle

CITYSCHEME LIMITED is registered at 14 Hemmells Laindon, Basildon, Essex SS15 6ED.

What does CITYSCHEME LIMITED do?

toggle

CITYSCHEME LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CITYSCHEME LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-16 with no updates.