Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY PADS LIMITED
Company Information for

CITY PADS LIMITED

49 PRINCES ROAD, WEYBRIDGE, SURREY, KT13 9BN,
Company Registration Number
03448932
Private Limited Company
Active

Company Overview

About City Pads Ltd
CITY PADS LIMITED was founded on 1997-10-13 and has its registered office in Weybridge. The organisation's status is listed as "Active". City Pads Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CITY PADS LIMITED
 
Legal Registered Office
49 PRINCES ROAD
WEYBRIDGE
SURREY
KT13 9BN
Other companies in KT13
 
Filing Information
Company Number 03448932
Company ID Number 03448932
Date formed 1997-10-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB205833718  
Last Datalog update: 2024-09-08 06:54:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY PADS LIMITED
Is this data useful to you?
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.
Companies with same name CITY PADS LIMITED
The following companies were found which have the same name as CITY PADS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITY PADS ACCOMMODATION LIMITED ASHFIELD HOUSE ILLINGWORTH STREET OSSETT WF5 8AL Liquidation Company formed on the 2009-04-28
CITY PADS EDINBURGH LIMITED 3 VETCH PARK HADDINGTON EH41 3LH Active Company formed on the 2008-05-13
CITY PADS (UK) LTD AVONMORE HOUSE 15 CHURCH SQUARE BANBRIDGE COUNTY DOWN BT32 4AP Active Company formed on the 2013-12-12
CITY PADS LONDON LTD ONEGA HOUSE, 112 MAIN ROAD SIDCUP DA14 6NE Active Company formed on the 2017-10-25
CITY PADS PORTFOLIO FUND I LLC Delaware Unknown
CITY PADS II LLC Delaware Unknown
City Pads, LLC 123 E 3rd Ave #4 Denver CO 80203 Voluntarily Dissolved Company formed on the 2013-03-10

Company Officers of CITY PADS LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE HYNE
Company Secretary 2007-01-11
DOMINIC MANSER
Director 1997-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN TALBOT
Company Secretary 2004-04-29 2007-01-11
ANN MANSER
Company Secretary 1998-09-30 2004-04-29
DAVID JONES
Company Secretary 1997-10-14 1998-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JANE HYNE THE FIRST COUNTY TRUST LIMITED Company Secretary 2007-01-11 CURRENT 1993-04-23 Active
SARAH JANE HYNE GODOLPHIN HOMES LIMITED Company Secretary 2007-01-11 CURRENT 1997-08-11 Active
SARAH JANE HYNE ARCHANGEL PROPERTIES LIMITED Company Secretary 2007-01-11 CURRENT 2002-03-08 Active
SARAH JANE HYNE PEMBERTON DEVELOPMENTS LIMITED Company Secretary 2007-01-11 CURRENT 1988-02-09 Active
SARAH JANE HYNE FIRST COUNTY LIVING LIMITED Company Secretary 2005-05-24 CURRENT 2005-05-24 Active - Proposal to Strike off
SARAH JANE HYNE QUEENSGATE ASSET MANAGEMENT LIMITED Company Secretary 2005-05-13 CURRENT 1992-09-23 Active
DOMINIC MANSER WEST SURREY PROPERTIES LIMITED Director 2017-03-02 CURRENT 2016-07-12 Active
DOMINIC MANSER FIRST COUNTY HOMES LIMITED Director 2017-01-06 CURRENT 2017-01-06 Active - Proposal to Strike off
DOMINIC MANSER FIRST COUNTY CONSTRUCTION LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active - Proposal to Strike off
DOMINIC MANSER COLLECTOR AND INVESTOR LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
DOMINIC MANSER COLLECTOR DATA SERVICES LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
DOMINIC MANSER COLLECTOR DATA LICENSING LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
DOMINIC MANSER SOUTHBANK APARTMENTS LIMITED Director 2008-11-11 CURRENT 2008-11-11 Dissolved 2016-03-01
DOMINIC MANSER FIRST COUNTY LIVING LIMITED Director 2005-05-24 CURRENT 2005-05-24 Active - Proposal to Strike off
DOMINIC MANSER ARCHANGEL PROPERTIES LIMITED Director 2002-04-15 CURRENT 2002-03-08 Active
DOMINIC MANSER GODOLPHIN HOMES LIMITED Director 1997-08-15 CURRENT 1997-08-11 Active
DOMINIC MANSER THE FIRST COUNTY TRUST LIMITED Director 1995-06-09 CURRENT 1993-04-23 Active
DOMINIC MANSER QUEENSGATE ASSET MANAGEMENT LIMITED Director 1993-09-23 CURRENT 1992-09-23 Active
DOMINIC MANSER PEMBERTON DEVELOPMENTS LIMITED Director 1993-01-21 CURRENT 1988-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-15CONFIRMATION STATEMENT MADE ON 28/07/24, WITH NO UPDATES
2024-08-14REGISTERED OFFICE CHANGED ON 14/08/24 FROM 49 Princes Road Weybridge Surrey KT13 9BH United Kingdom
2024-03-14REGISTERED OFFICE CHANGED ON 14/03/24 FROM Queensgate House South Road Weybridge Surrey KT13 9JX
2023-09-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-01-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-05AR0128/07/15 ANNUAL RETURN FULL LIST
2014-12-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-12AR0128/07/14 ANNUAL RETURN FULL LIST
2014-06-04AA01Previous accounting period shortened from 30/06/14 TO 31/03/14
2014-05-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04ANNOTATIONReplacement
2013-12-04AR0128/07/13 ANNUAL RETURN FULL LIST
2013-12-04ANNOTATIONReplaced
2013-09-04AR0128/07/13 ANNUAL RETURN FULL LIST
2013-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-08-06AR0128/07/12 ANNUAL RETURN FULL LIST
2011-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-09-13AR0128/07/11 ANNUAL RETURN FULL LIST
2011-02-17AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-09AR0128/07/10 ANNUAL RETURN FULL LIST
2010-08-09CH01Director's details changed for Mr Dominic Manser on 2010-07-28
2010-08-09CH03SECRETARY'S DETAILS CHNAGED FOR SARAH JANE HYNE on 2010-07-28
2009-07-28363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-07-15AA30/06/09 TOTAL EXEMPTION FULL
2008-10-10AA30/06/08 TOTAL EXEMPTION FULL
2008-07-28363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-03-04AA30/06/07 TOTAL EXEMPTION FULL
2007-08-06363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-01-20288bSECRETARY RESIGNED
2007-01-20288aNEW SECRETARY APPOINTED
2006-08-24363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-08-24288cSECRETARY'S PARTICULARS CHANGED
2005-08-24363aRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-05-10287REGISTERED OFFICE CHANGED ON 10/05/05 FROM: DURFOLD DURFOLD HILL WARNHAM HORSHAM WEST SUSSEX RH12 3RY
2005-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-08-31363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-08-16288bSECRETARY RESIGNED
2004-08-16288aNEW SECRETARY APPOINTED
2004-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-03-29287REGISTERED OFFICE CHANGED ON 29/03/04 FROM: PO BOX 900 ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1W 1YX
2003-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/03
2003-10-24363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-11-20363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2001-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-26CERTNMCOMPANY NAME CHANGED SABLE PROPERTIES (ESHER) LIMITED CERTIFICATE ISSUED ON 26/11/01
2001-10-19363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-17363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-06-16225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/06/00
2000-06-08287REGISTERED OFFICE CHANGED ON 08/06/00 FROM: 123 OATLANDS DRIVE WEYBRIDGE SURREY KT13 9LB
1999-12-03363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
1999-07-15395PARTICULARS OF MORTGAGE/CHARGE
1999-07-15395PARTICULARS OF MORTGAGE/CHARGE
1999-01-27AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-10-26288bSECRETARY RESIGNED
1998-10-26288aNEW SECRETARY APPOINTED
1998-10-20363sRETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS
1997-12-23395PARTICULARS OF MORTGAGE/CHARGE
1997-10-20288bDIRECTOR RESIGNED
1997-10-20287REGISTERED OFFICE CHANGED ON 20/10/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1997-10-20288bSECRETARY RESIGNED
1997-10-20288aNEW DIRECTOR APPOINTED
1997-10-20288aNEW SECRETARY APPOINTED
1997-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CITY PADS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITY PADS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-07-15 Satisfied GRANVILLE BANK LIMITED
FLOATING CHARGE 1999-07-15 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1997-12-23 Satisfied STAFFORD KNIGHT PENSION TRUSTEES LIMITED
Filed Financial Reports
Annual Accounts
2012-06-30

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 CITY PADS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-07-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CITY PADS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY PADS LIMITED
Trademarks
We have not found any records of CITY PADS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY PADS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CITY PADS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CITY PADS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY PADS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITY PADS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.