Company Information for CITYHARBOUR MANAGEMENT COMPANY LIMITED
C/O ESTIA MANAGEMENT LTD., 12 JULIAN PLACE, LONDON, E14 3AT,
|
Company Registration Number
03119284
Private Limited Company
Active |
Company Name | |
---|---|
CITYHARBOUR MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
C/O ESTIA MANAGEMENT LTD. 12 JULIAN PLACE LONDON E14 3AT Other companies in E14 | |
Company Number | 03119284 | |
---|---|---|
Company ID Number | 03119284 | |
Date formed | 1995-10-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-09 08:37:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PKF LITTLEJOHN CORPORATE SERVICES LIMITED |
||
MUZAFFER CICEK |
||
MICHAEL JOHN STOCKER-HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROYSTON WILLIAM CLEGG |
Director | ||
TOBY ALEXANDER CLEGG |
Director | ||
STEPHEN CHARLES ENDEAN |
Director | ||
DANIELLE O'SHEA |
Director | ||
CATHERINE PINDUS |
Director | ||
MICHAEL STOCKER HARRIS |
Director | ||
JOHN GIBSON |
Director | ||
ANTONY DAVID WILKINSON |
Director | ||
ALAN PAUL MCCORMACK |
Director | ||
JAMES DONALD HANSON |
Director | ||
PETER STEPHEN DOVE |
Director | ||
CITY GATE SECRETARIES LIMITED |
Company Secretary | ||
MARTIN STEPHEN ELLICE |
Director | ||
BRIAN KENNEDY DODSWORTH BUCKLE |
Director | ||
PAUL MICHAEL WILLOUGHBY |
Director | ||
ANTHONY JOSEPH WINTER |
Director | ||
MARTIN STEPHEN ELLICE |
Company Secretary | ||
SCOTT SMITH |
Company Secretary | ||
MARJORIE KENNY |
Director | ||
ANTHONY BRAINE |
Company Secretary | ||
DAVID CHARLES BERRY |
Director | ||
ANTHONY BRAINE |
Director | ||
E P S SECRETARIES LIMITED |
Nominated Secretary | ||
MIKJON LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NQ MINERALS PLC | Company Secretary | 2018-02-22 | CURRENT | 2015-04-14 | Liquidation | |
METALURGICA DEL DEZA, S.A. | Company Secretary | 2017-08-09 | CURRENT | 2015-11-16 | Active | |
METALDEZA UK LTD | Company Secretary | 2017-08-09 | CURRENT | 2015-09-17 | Active - Proposal to Strike off | |
FINE FOOD CAPITAL LIMITED | Company Secretary | 2017-05-16 | CURRENT | 2012-07-25 | Liquidation | |
ALATAU HOLDING LIMITED | Company Secretary | 2016-03-31 | CURRENT | 2016-03-31 | Dissolved 2017-05-30 | |
SINGHA EUROPE COMPANY LIMITED | Company Secretary | 2015-08-26 | CURRENT | 2015-08-26 | Active | |
PAJ GROUP SERVICES LIMITED | Company Secretary | 2015-08-14 | CURRENT | 2015-08-14 | Active - Proposal to Strike off | |
BONGANI LIMITED | Company Secretary | 2015-02-01 | CURRENT | 2011-06-28 | Dissolved 2017-10-24 | |
COMMAND GROUP (UK) RECRUITMENT LIMITED | Company Secretary | 2015-01-09 | CURRENT | 2015-01-09 | Dissolved 2017-02-28 | |
KEY TO INNOVATION LTD | Company Secretary | 2014-07-19 | CURRENT | 2012-06-26 | Dissolved 2015-10-27 | |
UK GREEN INTERNATIONAL LIMITED | Company Secretary | 2014-07-19 | CURRENT | 2008-10-29 | Dissolved 2016-02-16 | |
REALPRO LIMITED | Company Secretary | 2014-07-19 | CURRENT | 2008-08-13 | Dissolved 2016-04-26 | |
SPACESHIPS UK LIMITED | Company Secretary | 2014-07-19 | CURRENT | 2003-08-19 | Active | |
ORDINALIX LIMITED | Company Secretary | 2014-07-19 | CURRENT | 2008-06-12 | Dissolved 2017-08-26 | |
CEVENNES (UK) LIMITED | Company Secretary | 2014-07-19 | CURRENT | 1998-10-19 | Active - Proposal to Strike off | |
CELLSOC LIMITED | Company Secretary | 2014-07-19 | CURRENT | 2004-02-09 | Active | |
ADVANCED ANAESTHESIA SPECIALISTS UK LIMITED | Company Secretary | 2014-07-19 | CURRENT | 2007-03-05 | Active | |
FAIRSTAR LIMITED | Company Secretary | 2014-07-19 | CURRENT | 2007-10-22 | Active | |
GILL DAVIES ASSOCIATES LIMITED | Company Secretary | 2014-07-19 | CURRENT | 2007-10-23 | Active | |
CHANCES SOLUTION LIMITED | Company Secretary | 2014-07-19 | CURRENT | 2010-01-03 | Active - Proposal to Strike off | |
SMX CORPORATION LIMITED | Company Secretary | 2014-07-19 | CURRENT | 2000-03-01 | Active | |
THE LONDON MARKETING OFFICE LIMITED | Company Secretary | 2014-07-19 | CURRENT | 2008-12-12 | Active | |
FULMAR CONSULTING LIMITED | Company Secretary | 2014-07-19 | CURRENT | 1996-02-12 | Active | |
HAM HOUSE STABLES MANAGEMENT LIMITED | Company Secretary | 2014-07-19 | CURRENT | 2000-07-13 | Active | |
MANDEVILLE ACCESS CONTROL SOLUTIONS LIMITED | Company Secretary | 2014-07-18 | CURRENT | 2003-10-06 | Dissolved 2016-03-22 | |
SLAMSOFT COMPUTING LIMITED | Company Secretary | 2014-06-19 | CURRENT | 1996-10-17 | Active - Proposal to Strike off | |
BFP PROPERTIES LTD | Company Secretary | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
HEADWINDS INVESTMENTS PLC | Company Secretary | 2012-04-25 | CURRENT | 2010-03-23 | Dissolved 2015-01-20 | |
RTY LIMITED | Company Secretary | 2011-06-10 | CURRENT | 2011-06-10 | Dissolved 2016-11-22 | |
BRISAMAR LIMITED | Company Secretary | 2009-10-30 | CURRENT | 2001-10-10 | Dissolved 2016-04-19 | |
KIMVARA MANAGEMENT LIMITED | Company Secretary | 2009-09-30 | CURRENT | 2006-12-14 | Dissolved 2015-04-14 | |
GLENWOOD TRUST LIMITED | Company Secretary | 2009-06-15 | CURRENT | 1943-05-06 | Active | |
EXPERTICA SERVICES LIMITED | Company Secretary | 2009-04-16 | CURRENT | 2003-04-17 | Active | |
INVESTEAST PROPERTIES LIMITED | Company Secretary | 2008-09-16 | CURRENT | 2004-06-08 | Active | |
JCF & CO. UK HOLDINGS LIMITED | Company Secretary | 2007-02-09 | CURRENT | 2004-08-18 | Active - Proposal to Strike off | |
CLB LITTLEJOHN FRAZER HOLDINGS LIMITED | Company Secretary | 2007-01-01 | CURRENT | 2002-11-29 | Active | |
GREEN CUISINE COOKSHOP LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-09-18 | Active - Proposal to Strike off | |
NATIXIS AXELTIS LIMITED | Company Secretary | 2006-07-10 | CURRENT | 1984-03-16 | Dissolved 2015-03-10 | |
NENAS LIMITED | Company Secretary | 2006-07-10 | CURRENT | 1999-02-03 | Dissolved 2016-02-23 | |
MIRROR IMAGE INTERNET (U.K.) LIMITED | Company Secretary | 2006-07-10 | CURRENT | 1988-02-16 | Active - Proposal to Strike off | |
LANAI LIMITED | Company Secretary | 2006-07-10 | CURRENT | 1993-08-31 | Active | |
PORTOMEGA LIMITED | Company Secretary | 2006-07-10 | CURRENT | 1984-01-20 | Active | |
MOLOKAI LIMITED | Company Secretary | 2006-07-10 | CURRENT | 1997-02-12 | Active - Proposal to Strike off | |
PKF ADVISORY LIMITED | Company Secretary | 2005-04-07 | CURRENT | 2005-04-01 | Active | |
LITTLEJOHN WEALTH MANAGEMENT LIMITED | Company Secretary | 2003-12-08 | CURRENT | 2003-12-08 | Dissolved 2015-07-09 | |
JACGORA INVESTMENTS LIMITED | Company Secretary | 2003-07-25 | CURRENT | 2003-07-25 | Active - Proposal to Strike off | |
SWISS INVESTMENT CORPORATION LIMITED | Company Secretary | 2002-01-29 | CURRENT | 1993-05-21 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR VACHTANGK POTSCHISVILI | ||
APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TARLO | ||
APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW YOUNG | ||
APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GEORGE ANKER DAVID | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GEORGE ANKER DAVID | |
APPOINTMENT TERMINATED, DIRECTOR FLOYD DEREK MARTIN SCOTT MACDONALD | ||
APPOINTMENT TERMINATED, DIRECTOR FLOYD DEREK MARTIN SCOTT MACDONALD | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR FLOYD DEREK MARTIN SCOTT MACDONALD | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR THOMAS HENRY HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR META SOPHIA BEEMER | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 22/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PETER ANDREW YOUNG | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES | |
RP04AP01 | Second filing of director appointment of Lauren Jessica Dooley | |
PSC05 | Change of details for Jv Tower Limited as a person with significant control on 2019-04-02 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04AP01 | Second filing of director appointment of Vachtangk Potschisvili | |
AP01 | DIRECTOR APPOINTED MRS CANAN CELIK | |
AP01 | DIRECTOR APPOINTED MR PERRY EDWARD MORGAN | |
AP01 | DIRECTOR APPOINTED MR JAMES ROSS TREGONING | |
PSC02 | Notification of Jv Tower Limited as a person with significant control on 2019-04-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/19 FROM 12 Julian Place Julian Place London E14 3AT England | |
PSC07 | CESSATION OF KOEI TECMO EUROPE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/19 FROM C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN STOCKER-HARRIS | |
AP03 | Appointment of Ms Elena Anatolyevna Shutova as company secretary on 2019-05-29 | |
TM02 | Termination of appointment of Pkf Littlejohn Corporate Services Limited on 2019-04-29 | |
AP01 | DIRECTOR APPOINTED MR TAYLOR MCWILLIAMS | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED META SOPHIA BEEMER | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ENDEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY CLEGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROYSTON CLEGG | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 19.89 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MUZAFFER CICEK | |
AP01 | DIRECTOR APPOINTED MR. TOBY ALEXANDER CLEGG | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN STOCKER-HARRIS | |
AP01 | DIRECTOR APPOINTED STEPHEN CHARLES ENDEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIELLE O'SHEA | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 19.89 | |
AR01 | 27/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 19.89 | |
AR01 | 27/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 19.89 | |
AR01 | 27/10/13 ANNUAL RETURN FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PKF LITTLEJOHN CORPORATE SERVICES LIMITED / 08/07/2013 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LITTLEJOHN CORPORATE SERVICES LIMITED / 01/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/13 FROM C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 27/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE PINDUS | |
AP01 | DIRECTOR APPOINTED DANIELLE O'SHEA | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE PINDUS / 02/12/2011 | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 27/10/11 FULL LIST | |
AR01 | 27/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOCKER HARRIS | |
AP01 | DIRECTOR APPOINTED CATHERINE PINDUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY WILKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON | |
AR01 | 27/10/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED MICHAEL JOHN STOCKER HARRIS | |
288a | DIRECTOR APPOINTED ROYSTON WILLIAM CLEGG | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN MCCORMACK | |
287 | REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 1 PARK PLACE CANARY WHARF LONDON E14 4HJ | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CLB LITTLEJOHN FRAZER CORPORATE SERVICES LIMITED / 06/05/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CLB LITTLEJOHN FRAZER CORPORATE SERVICES LIMITED / 06/05/2008 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITYHARBOUR MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CITYHARBOUR MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |