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

CITY APARTMENTS LIMITED

14-15 NEWBURY STREET, LONDON, EC1A 7HU,
Company Registration Number
03825224
Private Limited Company
Active

Company Overview

About City Apartments Ltd
CITY APARTMENTS LIMITED was founded on 1999-08-13 and has its registered office in . The organisation's status is listed as "Active". City Apartments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CITY APARTMENTS LIMITED
 
Legal Registered Office
14-15 NEWBURY STREET
LONDON
EC1A 7HU
Other companies in EC1A
 
Filing Information
Company Number 03825224
Company ID Number 03825224
Date formed 1999-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB752671030  
Last Datalog update: 2024-04-06 19:29:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY APARTMENTS 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 APARTMENTS LIMITED
The following companies were found which have the same name as CITY APARTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITY APARTMENTS LEEDS LIMITED 901 CROWN POINT ROAD LEEDS WEST YORKSHIRE LS9 8BY Active - Proposal to Strike off Company formed on the 2011-06-13
CITY APARTMENTS MK LTD. SUITE G2 MONTPELLIER HOUSE MONTPELLIER DRIVE CHELTENHAM GL50 1TY Liquidation Company formed on the 2007-02-16
CITY APARTMENTS ONLINE LIMITED 5 TENTERDEN GARDENS CROYDON CR0 6NL Dissolved Company formed on the 2012-01-24
CITY APARTMENTS LLC 221 SO OREGON ST ONTARIO OR 97914 Active Company formed on the 2014-09-09
CITY APARTMENTS, LLC 1705 W ROGERS RD EDINBURG TX 78541 ACTIVE Company formed on the 2015-03-30
CITY APARTMENTS PVT LTD 39/2885 MANIKATH CROSS ROAD ERNAKULAM- Kerala 682016 STRIKE OFF Company formed on the 1989-03-29
CITY APARTMENTS PTY. LTD. SA 5063 Active Company formed on the 1983-04-05
City Apartments Holding Company, LLC Delaware Unknown
City Apartments Inc. Delaware Unknown
City Apartments At West End, LLC Delaware Unknown
CITY APARTMENTS LONDON LIMITED UNIT 46D, MICRO BUSINESS PARK 46-50 GREATOREX STREET LONDON E1 5NP Active - Proposal to Strike off Company formed on the 2017-03-06
CITY APARTMENTS, INC. 200 SW 9TH STREET OKEECHOBEE FL 34974 Inactive Company formed on the 2007-11-27
CITY APARTMENTS I, LLC 150 SE 2ND AVENUE MIAMI FL 33131 Active Company formed on the 2017-09-25
CITY APARTMENTS GROUP LIMITED 89 LANGPORT AVENUE MANCHESTER M12 4NR Active - Proposal to Strike off Company formed on the 2017-10-27
CITY APARTMENTS II, LLC 150 SE 2ND AVENUE MIAMI FL 33131 Active Company formed on the 2017-10-02
City Apartments Oy Active Company formed on the 1991-08-26
CITY APARTMENTS INC California Unknown
CITY APARTMENTS LIMITED California Unknown
CITY APARTMENTS LIMITED PARTNERSHIP California Unknown
CITY APARTMENTS LLC California Unknown

Company Officers of CITY APARTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW PAUL COOKSON
Director 2016-05-01
JONATHAN RICHARD EDWARD DENNIS
Director 1999-08-13
DAVID ERIC SMITH
Director 2000-04-11
MARK DAVID WINTER
Director 2016-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS GUY GREVILLE HERRTAGE
Director 2001-08-01 2016-10-01
PETER INNES-KER
Company Secretary 1999-08-13 2015-05-08
PETER INNES-KER
Director 1999-08-13 2015-05-08
STEVEN THORNE
Director 2007-08-14 2008-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-08-13 1999-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN RICHARD EDWARD DENNIS PHILPOT HOUSE LIMITED Director 2011-10-07 CURRENT 2011-07-15 Active
JONATHAN RICHARD EDWARD DENNIS LONDON HOUSE FREEHOLD LTD Director 2008-04-11 CURRENT 2008-03-04 Active
JONATHAN RICHARD EDWARD DENNIS LONDON HOUSE (ALDERSGATE) LIMITED Director 2005-08-15 CURRENT 2005-08-15 Active
DAVID ERIC SMITH PHILPOT HOUSE LIMITED Director 2011-10-07 CURRENT 2011-07-15 Active
DAVID ERIC SMITH GLOBE VIEW FREEHOLD LIMITED Director 2005-04-27 CURRENT 2000-12-27 Active
DAVID ERIC SMITH ONLYHOLD LIMITED Director 1991-08-20 CURRENT 1991-06-27 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
2024-03-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-14CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-01-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-07-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 038252240003
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 038252240002
2019-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GUY GREVILLE HERRTAGE
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 37500
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-05-20AP01DIRECTOR APPOINTED MR MARK DAVID WINTER
2016-05-20AP01DIRECTOR APPOINTED MR MATTHEW PAUL COOKSON
2016-03-22RES01ADOPT ARTICLES 22/03/16
2015-08-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 37500
2015-08-19AR0113/08/15 ANNUAL RETURN FULL LIST
2015-08-11SH03Purchase of own shares
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER INNES-KER
2015-06-25TM02Termination of appointment of Peter Innes-Ker on 2015-05-08
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 37500
2015-06-09SH06Cancellation of shares. Statement of capital on 2015-05-08 GBP 37,500.00
2015-06-09RES09Resolution of authority to purchase a number of shares
2014-10-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-13AR0113/08/14 ANNUAL RETURN FULL LIST
2013-10-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0113/08/13 ANNUAL RETURN FULL LIST
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-20AR0113/08/12 ANNUAL RETURN FULL LIST
2012-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-24AR0113/08/11 ANNUAL RETURN FULL LIST
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-06AR0113/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GUY GREVILLE HERRTAGE / 03/08/2010
2010-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-19363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2008-08-27363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-07-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR STEVEN THORNE
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-20288aNEW DIRECTOR APPOINTED
2007-08-17363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-05-25287REGISTERED OFFICE CHANGED ON 25/05/07 FROM: HIGH BEECH COTTAGE MIDHURST ROAD HASLEMERE SURREY GU27 3LL
2006-09-07363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-30363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-27363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2003-12-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-15363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-02-05244DELIVERY EXT'D 3 MTH 31/03/02
2002-10-09363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-02-13288aNEW DIRECTOR APPOINTED
2001-11-30395PARTICULARS OF MORTGAGE/CHARGE
2001-10-17363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-24363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-06-29ORES04£ NC 1000/50000 11/04/
2000-06-29288aNEW DIRECTOR APPOINTED
2000-06-29123NC INC ALREADY ADJUSTED 11/04/00
2000-06-2988(2)RAD 11/04/00--------- £ SI 49998@1=49998 £ IC 2/50000
2000-04-20225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00
1999-09-0888(2)RAD 13/08/99--------- £ SI 1@1=1 £ IC 1/2
1999-08-18288bSECRETARY RESIGNED
1999-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to CITY APARTMENTS 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 APARTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-11-30 Outstanding EC3 (JERSEY) LIMITED
Intangible Assets
Patents
We have not found any records of CITY APARTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY APARTMENTS LIMITED
Trademarks
We have not found any records of CITY APARTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY APARTMENTS 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 (55900 - Other accommodation) as CITY APARTMENTS LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where CITY APARTMENTS 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.
Import/Export of Goods
Goods imported/exported by CITY APARTMENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0166019990Umbrellas and sun umbrellas, incl. walking-stick umbrellas (excl. umbrellas with a cover of woven textile materials and umbrellas having a telescopic shaft, garden umbrellas and the like, and toy umbrellas)
2014-11-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2014-03-0194054010Electric searchlights and spotlights (excl. for aircraft, motor vehicles or bicycles, and searchlight lamps)
2012-10-0185414010Light-emitting diodes, incl. laser diodes
2012-10-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2012-09-0166019100Umbrellas having a telescopic shaft (excl. toy umbrellas)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY APARTMENTS 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 APARTMENTS 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.