CONTAINER CITY CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CONTAINER CITY CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03299656

Incorporation date

07/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Doughty Street, London WC1N 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1997)
dot icon04/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon08/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon11/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon06/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon17/04/2024
Registered office address changed from The Gatehouse Trinity Buoy Wharf 64 Orchard Place London E14 0JW to 12 Doughty Street London WC1N 2PL on 2024-04-17
dot icon17/04/2024
Director's details changed for Hon Alexander Albert Henry Fraser on 2024-04-16
dot icon16/04/2024
Appointment of Mr Benedict Charles Turcan Hamilton as a director on 2024-04-16
dot icon27/12/2023
Previous accounting period shortened from 2023-12-31 to 2023-08-31
dot icon10/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon11/01/2023
Confirmation statement made on 2022-08-26 with updates
dot icon11/01/2023
Termination of appointment of Tim Whelan as a secretary on 2023-01-11
dot icon11/01/2023
Appointment of Mr David Alexander Ross as a secretary on 2023-01-11
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/07/2022
Notification of Alexander Albert Henry Fraser as a person with significant control on 2022-06-30
dot icon07/07/2022
Notification of Corriegarth Investments Limited as a person with significant control on 2022-06-30
dot icon07/07/2022
Cessation of Eric George Reynolds as a person with significant control on 2022-06-30
dot icon07/07/2022
Cessation of Urban Space Holdings Limited as a person with significant control on 2022-06-30
dot icon01/07/2022
Appointment of Hon Alexander Albert Henry Fraser as a director on 2022-06-30
dot icon29/06/2022
Certificate of change of name
dot icon22/03/2022
Change of details for Urban Space Holdings Limited as a person with significant control on 2017-05-01
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon04/11/2021
Accounts for a small company made up to 2020-12-31
dot icon14/10/2021
Notification of Eric George Reynolds as a person with significant control on 2016-04-06
dot icon09/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon09/02/2021
Accounts for a small company made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon05/12/2019
Appointment of Mr Tim Whelan as a secretary on 2019-12-01
dot icon05/12/2019
Termination of appointment of Lorraine Mcgowan as a secretary on 2019-11-30
dot icon29/05/2019
Accounts for a small company made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/06/2018
Full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/06/2017
Full accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/06/2016
Full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/01/2016
Secretary's details changed for Lorraine Mcgowan on 2015-12-31
dot icon08/06/2015
Full accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon15/05/2013
Full accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/01/2013
Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
dot icon07/06/2012
Full accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/11/2011
Register(s) moved to registered office address
dot icon13/06/2011
Statement of company's objects
dot icon13/06/2011
Memorandum and Articles of Association
dot icon13/06/2011
Resolutions
dot icon09/06/2011
Certificate of change of name
dot icon09/06/2011
Change of name notice
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/04/2010
Full accounts made up to 2009-12-31
dot icon28/01/2010
Register(s) moved to registered inspection location
dot icon28/01/2010
Register inspection address has been changed
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/10/2009
Full accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 07/01/09; full list of members
dot icon18/08/2008
Full accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 07/01/08; full list of members
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon20/09/2007
New secretary appointed
dot icon14/09/2007
Secretary resigned
dot icon15/01/2007
Return made up to 07/01/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 07/01/06; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon18/01/2005
Return made up to 07/01/05; full list of members
dot icon08/10/2004
Full accounts made up to 2003-12-31
dot icon27/01/2004
Return made up to 07/01/04; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon14/01/2003
Return made up to 07/01/03; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon07/02/2002
Return made up to 07/01/02; full list of members
dot icon12/10/2001
Full accounts made up to 2000-12-31
dot icon19/01/2001
Return made up to 07/01/01; full list of members
dot icon15/01/2001
Full accounts made up to 1999-12-31
dot icon21/01/2000
Return made up to 07/01/00; full list of members
dot icon12/10/1999
New secretary appointed
dot icon12/10/1999
Secretary resigned
dot icon16/08/1999
Declaration of satisfaction of mortgage/charge
dot icon13/08/1999
Full accounts made up to 1998-12-31
dot icon10/06/1999
Declaration of assistance for shares acquisition
dot icon09/06/1999
Registered office changed on 09/06/99 from: 56 camden lock place london NW1 8AF
dot icon09/06/1999
Secretary's particulars changed
dot icon18/05/1999
Resolutions
dot icon18/05/1999
Resolutions
dot icon14/05/1999
Particulars of mortgage/charge
dot icon24/04/1999
Particulars of mortgage/charge
dot icon21/01/1999
Return made up to 07/01/99; full list of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon15/01/1998
Particulars of mortgage/charge
dot icon13/01/1998
Return made up to 07/01/98; full list of members
dot icon30/10/1997
Secretary resigned;director resigned
dot icon30/10/1997
New secretary appointed
dot icon28/04/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon21/03/1997
Director resigned
dot icon21/03/1997
Secretary resigned
dot icon21/03/1997
New director appointed
dot icon21/03/1997
New secretary appointed;new director appointed
dot icon20/03/1997
Resolutions
dot icon20/02/1997
Registered office changed on 20/02/97 from: classic house 174-180 old street london EC1V 9BP
dot icon18/02/1997
Certificate of change of name
dot icon07/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CONTAINER CITY CONSTRUCTION LIMITED

CONTAINER CITY CONSTRUCTION LIMITED is an(a) Active company incorporated on 07/01/1997 with the registered office located at 12 Doughty Street, London WC1N 2PL. There are currently 4 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 CONTAINER CITY CONSTRUCTION LIMITED?

toggle

CONTAINER CITY CONSTRUCTION LIMITED is currently Active. It was registered on 07/01/1997 .

Where is CONTAINER CITY CONSTRUCTION LIMITED located?

toggle

CONTAINER CITY CONSTRUCTION LIMITED is registered at 12 Doughty Street, London WC1N 2PL.

What does CONTAINER CITY CONSTRUCTION LIMITED do?

toggle

CONTAINER CITY CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CONTAINER CITY CONSTRUCTION LIMITED?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-08-31.