Active
Company Information for CITY CENTRIC LIMITED
1ST FLOOR CLOISTER HOUSE RIVERSIDE, NEW BAILEY STREET, MANCHESTER, M3 5FS,
|
Company Registration Number
04217795
Private Limited Company
Active |
Company Name | ||
---|---|---|
CITY CENTRIC LIMITED | ||
Legal Registered Office | ||
1ST FLOOR CLOISTER HOUSE RIVERSIDE NEW BAILEY STREET MANCHESTER M3 5FS Other companies in HA9 | ||
Previous Names | ||
|
Company Number | 04217795 | |
---|---|---|
Company ID Number | 04217795 | |
Date formed | 2001-05-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB158187969 |
Last Datalog update: | 2024-07-05 23:47:23 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CITY CENTRIC PLANNING LLC | 2813 PERSIMMONS CT PLANO TX 75074 | Active | Company formed on the 2016-02-15 |
Officer | Role | Date Appointed |
---|---|---|
RESI TAUBER |
||
CHARLES NATHAN TAUBER |
||
JULIANA TAUBER |
||
ROBERT THOMAS TAUBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIANA TAUBER |
Company Secretary | ||
PETER HOFFMANN |
Company Secretary | ||
ARIE BLEIBERG |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CANNON STREET INVESTMENTS LIMITED | Director | 2016-11-11 | CURRENT | 2016-11-11 | Active | |
CANNON STREET PROPERTIES LIMITED | Director | 2016-07-28 | CURRENT | 1986-04-17 | Active | |
CONCILIATE DEVELOPMENTS LTD | Director | 2016-04-20 | CURRENT | 2016-04-20 | Active | |
CONCILIATE PROJECTS LTD | Director | 2016-04-20 | CURRENT | 2016-04-20 | Active | |
CANNON STREET MANAGEMENT LIMITED | Director | 2016-02-01 | CURRENT | 1999-08-31 | Active | |
CSJF LTD | Director | 2016-07-25 | CURRENT | 2016-07-25 | Active | |
CSJ INVESTMENTS LTD | Director | 2016-07-25 | CURRENT | 2016-07-25 | Active | |
THE CANNON CHARITABLE TRUST | Director | 2000-05-09 | CURRENT | 2000-01-26 | Active | |
TZEDOKOH LTD | Director | 1996-04-30 | CURRENT | 1996-03-26 | Active | |
CANNON STREET CONSULTANCY LTD | Director | 1992-03-13 | CURRENT | 1968-10-25 | Active | |
FLASHBACK COMMERCIAL LTD | Director | 2018-06-13 | CURRENT | 2018-06-13 | Active | |
FLASH HOLDINGS LTD | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
CSJF LTD | Director | 2016-07-25 | CURRENT | 2016-07-25 | Active | |
CANNON STREET PROPERTIES LIMITED | Director | 2015-10-30 | CURRENT | 1986-04-17 | Active | |
STATION SQUARE DEVELOPMENTS LIMITED | Director | 2015-09-11 | CURRENT | 2015-09-11 | Active | |
FLASHFRONT LTD | Director | 2012-07-12 | CURRENT | 2012-07-12 | Active | |
FLASHBRIGHT LTD | Director | 2011-12-14 | CURRENT | 2011-12-14 | Active | |
THE IMAGE 50&52 LTD | Director | 2011-06-17 | CURRENT | 2011-06-01 | Dissolved 2016-11-29 | |
DFT H60 LTD | Director | 2011-06-17 | CURRENT | 2011-06-02 | Dissolved 2016-11-29 | |
HEMEL 59&61 LTD | Director | 2011-06-17 | CURRENT | 2011-06-01 | Dissolved 2016-11-29 | |
BESTLANE ESTATES LIMITED | Director | 2010-12-23 | CURRENT | 2010-12-23 | Active | |
CONCILIATE LTD | Director | 2007-09-27 | CURRENT | 2007-09-27 | Active | |
CUMBERLAND PROPERTIES LTD | Director | 2007-09-25 | CURRENT | 2007-09-25 | Dissolved 2015-01-13 | |
PENDERTON ESTATES LTD | Director | 2007-08-01 | CURRENT | 2006-05-08 | Active | |
TOWERHILL ESTATES LIMITED | Director | 2007-07-20 | CURRENT | 2007-07-20 | Active | |
CARLTON ESTATES LTD | Director | 2007-07-02 | CURRENT | 2007-04-27 | Active | |
STRATEGIC SUSTAINABLE LAND INVESTMENTS LIMITED | Director | 2006-12-05 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
THE CANNON CHARITABLE TRUST | Director | 2000-01-26 | CURRENT | 2000-01-26 | Active | |
FLASH HIGH LIMITED | Director | 1998-10-30 | CURRENT | 1998-09-24 | Dissolved 2017-08-29 | |
FLASHBACK LIMITED | Director | 1998-03-04 | CURRENT | 1998-03-04 | Active | |
TZEDOKOH LTD | Director | 1996-04-30 | CURRENT | 1996-03-26 | Active | |
MICUBER ESTATES LIMITED | Director | 1995-07-17 | CURRENT | 1995-07-17 | Active | |
GOLDHEIGHTS LIMITED | Director | 1994-04-14 | CURRENT | 1994-04-13 | Dissolved 2017-05-16 | |
HAMLYN PROPERTIES LIMITED | Director | 1992-05-04 | CURRENT | 1990-05-04 | Active | |
CANNON STREET CONSULTANCY LTD | Director | 1992-03-13 | CURRENT | 1968-10-25 | Active | |
TAROTEX LIMITED | Director | 1992-02-13 | CURRENT | 1970-08-27 | Active | |
BEDALE ESTATES LIMITED | Director | 1991-09-26 | CURRENT | 1972-04-11 | Active | |
DEEPSOUND PROPERTIES LIMITED | Director | 1991-05-23 | CURRENT | 1980-12-03 | Active | |
PEAKTOWER LIMITED | Director | 1990-07-09 | CURRENT | 1986-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 30/05/21 TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF ROBERT TAUBER AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 14/09/20 STATEMENT OF CAPITAL GBP 17000 | |
SH02 | Sub-division of shares on 2020-09-14 | |
RES12 | Resolution of varying share rights or name | |
PSC07 | CESSATION OF JULIANA TAUBER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/05/19 TO 30/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT TAUBER | |
PSC07 | CESSATION OF CHARLES NATHAN TAUBER AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/19 FROM 6th Floor, Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ISAAC HOFFMAN | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
AP03 | Appointment of Mrs Resi Tauber as company secretary on 2017-01-13 | |
TM02 | Termination of appointment of Juliana Tauber on 2017-01-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042177950008 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/15 | |
RES15 | CHANGE OF NAME 10/12/2015 | |
CERTNM | Company name changed cannon street jersey LIMITED\certificate issued on 11/12/15 | |
AP01 | DIRECTOR APPOINTED MR CHARLES NATHAN TAUBER | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/15 FROM York House Empire Way Wembley Middlesex HA9 0FQ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042177950007 | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/15 FROM Lanmor House 370-386 High Road Wembley London Middlesex HA9 6AX | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042177950006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042177950005 | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042177950004 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042177950003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042177950002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042177950001 | |
AR01 | 16/05/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER HOFFMANN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 16/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 16/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 16/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/06/01 FROM: ASHLEY WORKS ASHLEY ROAD TOTTENHAM HALE LONDON N17 9LJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/05/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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 CENTRIC LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CITY CENTRIC 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 |
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. |