CORPORATE CITY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CORPORATE CITY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03505850

Incorporation date

05/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hatherley House, 15-17 Wood Street, Barnet, Hertfordshire EN5 4ATCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1998)
dot icon13/04/2026
Appointment of an administrator
dot icon16/03/2026
Registered office address changed from 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB United Kingdom to Hatherley House 15-17 Wood Street Barnet Hertfordshire EN5 4AT on 2026-03-16
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon28/02/2026
Compulsory strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon29/10/2025
Director's details changed for Mr Paul Roger Munford on 2025-10-22
dot icon23/03/2025
Total exemption full accounts made up to 2023-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon23/12/2024
Previous accounting period shortened from 2023-12-29 to 2023-12-28
dot icon30/10/2024
Registration of charge 035058500021, created on 2024-10-29
dot icon30/10/2024
Registration of charge 035058500022, created on 2024-10-29
dot icon29/05/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon28/05/2024
Total exemption full accounts made up to 2022-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon27/12/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon26/09/2023
Registered office address changed from 37 Warren Street London W1T 6AD to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2023-09-26
dot icon26/04/2023
Compulsory strike-off action has been discontinued
dot icon25/04/2023
Total exemption full accounts made up to 2021-12-31
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon25/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon06/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon10/01/2018
Secretary's details changed for Mrs Charlotte Amelia Munford on 2017-12-08
dot icon10/01/2018
Change of details for Mr Paul Roger Munford as a person with significant control on 2017-12-08
dot icon10/01/2018
Director's details changed for Mr Paul Roger Munford on 2017-12-08
dot icon30/10/2017
Satisfaction of charge 4 in full
dot icon30/10/2017
Satisfaction of charge 6 in full
dot icon30/10/2017
Satisfaction of charge 9 in full
dot icon30/10/2017
Satisfaction of charge 10 in full
dot icon30/10/2017
Satisfaction of charge 11 in full
dot icon30/10/2017
Satisfaction of charge 12 in full
dot icon30/10/2017
Satisfaction of charge 15 in full
dot icon30/10/2017
Satisfaction of charge 14 in full
dot icon30/10/2017
Satisfaction of charge 17 in full
dot icon30/10/2017
Satisfaction of charge 16 in full
dot icon30/10/2017
Satisfaction of charge 19 in full
dot icon30/10/2017
Satisfaction of charge 8 in full
dot icon30/10/2017
Satisfaction of charge 18 in full
dot icon30/10/2017
Satisfaction of charge 13 in full
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon11/12/2015
Registration of charge 035058500020, created on 2015-12-10
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon17/03/2014
Secretary's details changed for Mrs Charlotte Amelia Munford on 2014-03-14
dot icon17/03/2014
Secretary's details changed for Mrs Charlotte Amelia Munford on 2014-03-14
dot icon25/10/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon04/09/2013
Accounts for a small company made up to 2012-11-30
dot icon20/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon18/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/02/2013
Particulars of a mortgage or charge / charge no: 18
dot icon16/02/2013
Particulars of a mortgage or charge / charge no: 19
dot icon04/09/2012
Particulars of a mortgage or charge / charge no: 17
dot icon04/07/2012
Accounts for a small company made up to 2011-11-30
dot icon13/06/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 16
dot icon21/06/2011
Accounts for a small company made up to 2010-11-30
dot icon08/06/2011
Secretary's details changed for Mrs Charlotte Amelia Munford on 2011-04-18
dot icon24/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon02/11/2010
Registered office address changed from 13 Albemarle Street London W1S 4HJ on 2010-11-02
dot icon01/11/2010
Accounts for a small company made up to 2009-11-30
dot icon21/04/2010
Annual return made up to 2010-03-09
dot icon23/11/2009
Full accounts made up to 2008-11-30
dot icon07/09/2009
Registered office changed on 07/09/2009 from 14 berkeley street london W1J 8DP
dot icon02/09/2009
Miscellaneous
dot icon23/02/2009
Return made up to 09/02/09; full list of members
dot icon30/09/2008
Full accounts made up to 2007-11-30
dot icon29/05/2008
Return made up to 05/02/08; full list of members
dot icon29/05/2008
Secretary's change of particulars / charlotte munford / 29/05/2008
dot icon13/11/2007
Return made up to 05/02/07; full list of members
dot icon08/09/2007
Particulars of mortgage/charge
dot icon06/09/2007
Full accounts made up to 2006-11-30
dot icon29/06/2007
Particulars of mortgage/charge
dot icon03/02/2007
Particulars of mortgage/charge
dot icon21/08/2006
Particulars of mortgage/charge
dot icon03/08/2006
Particulars of mortgage/charge
dot icon03/08/2006
Particulars of mortgage/charge
dot icon03/08/2006
Particulars of mortgage/charge
dot icon02/08/2006
Full accounts made up to 2005-11-30
dot icon15/05/2006
Full accounts made up to 2004-11-30
dot icon08/02/2006
Return made up to 05/02/06; full list of members
dot icon08/02/2006
Director's particulars changed
dot icon08/02/2006
Secretary's particulars changed
dot icon26/01/2005
Return made up to 05/02/05; full list of members
dot icon05/10/2004
Full accounts made up to 2003-11-30
dot icon01/07/2004
Declaration of satisfaction of mortgage/charge
dot icon01/07/2004
Particulars of mortgage/charge
dot icon28/01/2004
Return made up to 05/02/04; full list of members
dot icon03/01/2004
Particulars of mortgage/charge
dot icon10/09/2003
Full accounts made up to 2002-11-30
dot icon05/09/2003
Particulars of mortgage/charge
dot icon11/02/2003
Return made up to 05/02/03; full list of members
dot icon02/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon18/05/2002
Particulars of mortgage/charge
dot icon01/02/2002
Return made up to 05/02/02; full list of members
dot icon04/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon01/02/2001
Return made up to 05/02/01; full list of members
dot icon03/01/2001
Accounts for a small company made up to 1999-11-30
dot icon25/07/2000
Registered office changed on 25/07/00 from: 25 eccleston square london SW1V 1NS
dot icon10/05/2000
Particulars of mortgage/charge
dot icon30/01/2000
Return made up to 05/02/00; full list of members
dot icon13/05/1999
Return made up to 05/02/99; full list of members
dot icon11/05/1999
Accounts for a small company made up to 1998-11-30
dot icon11/05/1999
Accounting reference date shortened from 28/02/99 to 30/11/98
dot icon17/04/1998
Particulars of mortgage/charge
dot icon17/04/1998
Particulars of mortgage/charge
dot icon17/04/1998
Particulars of mortgage/charge
dot icon04/03/1998
Director resigned
dot icon04/03/1998
Secretary resigned
dot icon04/03/1998
New secretary appointed
dot icon04/03/1998
Registered office changed on 04/03/98 from: suite 18933 72 new bond street london W1Y 9DD
dot icon04/03/1998
New director appointed
dot icon05/02/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,509.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
28/12/2024
dot iconNext due on
28/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.47M
-
0.00
1.51K
-
2021
1
1.47M
-
0.00
1.51K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.47M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.51K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
05/02/1998 - 26/02/1998
6838
FIRST DIRECTORS LIMITED
Nominee Director
05/02/1998 - 26/02/1998
5474
Munford, Paul Roger
Director
26/02/1998 - Present
36
Munford, Charlotte Amelia
Secretary
26/02/1998 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORPORATE CITY DEVELOPMENTS LIMITED

CORPORATE CITY DEVELOPMENTS LIMITED is an(a) In Administration company incorporated on 05/02/1998 with the registered office located at Hatherley House, 15-17 Wood Street, Barnet, Hertfordshire EN5 4AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE CITY DEVELOPMENTS LIMITED?

toggle

CORPORATE CITY DEVELOPMENTS LIMITED is currently In Administration. It was registered on 05/02/1998 .

Where is CORPORATE CITY DEVELOPMENTS LIMITED located?

toggle

CORPORATE CITY DEVELOPMENTS LIMITED is registered at Hatherley House, 15-17 Wood Street, Barnet, Hertfordshire EN5 4AT.

What does CORPORATE CITY DEVELOPMENTS LIMITED do?

toggle

CORPORATE CITY DEVELOPMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CORPORATE CITY DEVELOPMENTS LIMITED have?

toggle

CORPORATE CITY DEVELOPMENTS LIMITED had 1 employees in 2021.

What is the latest filing for CORPORATE CITY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of an administrator.