CORPORATE CITY DEVELOPMENTS NO.2 LIMITED

Register to unlock more data on OkredoRegister

CORPORATE CITY DEVELOPMENTS NO.2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06226996

Incorporation date

25/04/2007

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 25/04/2007)
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 icon29/10/2025
Director's details changed for Mr Paul Roger Munford on 2025-10-22
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2025
Change of details for Corporate City Developments Limited as a person with significant control on 2025-03-24
dot icon02/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon23/03/2025
Total exemption full accounts made up to 2023-12-31
dot icon15/03/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon30/04/2024
Total exemption full accounts made up to 2022-12-31
dot icon08/04/2024
Confirmation statement made on 2024-03-24 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 icon25/04/2023
Total exemption full accounts made up to 2021-12-31
dot icon07/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon07/04/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon01/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/09/2021
Registration of charge 062269960004, created on 2021-09-24
dot icon26/03/2021
Confirmation statement made on 2021-03-24 with updates
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 icon23/10/2019
Registration of charge 062269960003, created on 2019-10-15
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 icon07/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon18/01/2018
Change of details for Corporate City Developments Limited as a person with significant control on 2016-04-06
dot icon10/01/2018
Secretary's details changed for Mrs Charlotte Amelia Munford 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 1 in full
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon16/03/2017
Satisfaction of charge 2 in full
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon17/03/2014
Secretary's details changed for Mrs Charlotte Amelia Amelia Amelia Munford on 2014-03-14
dot icon17/03/2014
Secretary's details changed for Mrs Charlotte Amelia 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 icon30/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon04/07/2012
Accounts for a small company made up to 2011-11-30
dot icon25/06/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon21/06/2011
Accounts for a small company made up to 2010-11-30
dot icon08/06/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon08/06/2011
Secretary's details changed for Mrs Charlotte Amelia Munford on 2011-04-18
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 icon17/09/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon23/11/2009
Full accounts made up to 2008-11-30
dot icon07/09/2009
Registered office changed on 07/09/2009 from 82 st john street london EC1M 4JN
dot icon02/09/2009
Miscellaneous
dot icon27/04/2009
Return made up to 25/04/09; full list of members
dot icon02/11/2008
Return made up to 25/04/08; full list of members
dot icon30/09/2008
Full accounts made up to 2007-11-30
dot icon20/07/2007
Particulars of mortgage/charge
dot icon20/07/2007
Particulars of mortgage/charge
dot icon11/05/2007
New director appointed
dot icon10/05/2007
Secretary resigned
dot icon10/05/2007
Director resigned
dot icon10/05/2007
New secretary appointed
dot icon09/05/2007
Accounting reference date shortened from 30/04/08 to 30/11/07
dot icon25/04/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
894.79K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munford, Paul Roger
Director
25/04/2007 - Present
37

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

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 CORPORATE CITY DEVELOPMENTS NO.2 LIMITED

CORPORATE CITY DEVELOPMENTS NO.2 LIMITED is an(a) Active company incorporated on 25/04/2007 with the registered office located at Hatherley House, 15-17 Wood Street, Barnet, Hertfordshire EN5 4AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE CITY DEVELOPMENTS NO.2 LIMITED?

toggle

CORPORATE CITY DEVELOPMENTS NO.2 LIMITED is currently Active. It was registered on 25/04/2007 .

Where is CORPORATE CITY DEVELOPMENTS NO.2 LIMITED located?

toggle

CORPORATE CITY DEVELOPMENTS NO.2 LIMITED is registered at Hatherley House, 15-17 Wood Street, Barnet, Hertfordshire EN5 4AT.

What does CORPORATE CITY DEVELOPMENTS NO.2 LIMITED do?

toggle

CORPORATE CITY DEVELOPMENTS NO.2 LIMITED 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 CORPORATE CITY DEVELOPMENTS NO.2 LIMITED?

toggle

The latest filing was on 16/03/2026: 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.