Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY CENTRIC LIMITED
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 Overview

About City Centric Ltd
CITY CENTRIC LIMITED was founded on 2001-05-16 and has its registered office in Manchester. The organisation's status is listed as "Active". City Centric Limited is a Private Limited Company registered in ENGLAND 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 CENTRIC LIMITED
 
Legal Registered Office
1ST FLOOR CLOISTER HOUSE RIVERSIDE
NEW BAILEY STREET
MANCHESTER
M3 5FS
Other companies in HA9
 
Previous Names
CANNON STREET JERSEY LIMITED11/12/2015
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY CENTRIC 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 CENTRIC LIMITED
The following companies were found which have the same name as CITY CENTRIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITY CENTRIC PLANNING LLC 2813 PERSIMMONS CT PLANO TX 75074 Active Company formed on the 2016-02-15

Company Officers of CITY CENTRIC LIMITED

Current Directors
Officer Role Date Appointed
RESI TAUBER
Company Secretary 2017-01-13
CHARLES NATHAN TAUBER
Director 2015-09-10
JULIANA TAUBER
Director 2001-05-23
ROBERT THOMAS TAUBER
Director 2001-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
JULIANA TAUBER
Company Secretary 2001-05-23 2017-01-13
PETER HOFFMANN
Company Secretary 2001-05-23 2013-03-05
ARIE BLEIBERG
Director 2001-05-23 2001-12-22
QA REGISTRARS LIMITED
Nominated Secretary 2001-05-16 2001-05-16
QA NOMINEES LIMITED
Nominated Director 2001-05-16 2001-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES NATHAN TAUBER CANNON STREET INVESTMENTS LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
CHARLES NATHAN TAUBER CANNON STREET PROPERTIES LIMITED Director 2016-07-28 CURRENT 1986-04-17 Active
CHARLES NATHAN TAUBER CONCILIATE DEVELOPMENTS LTD Director 2016-04-20 CURRENT 2016-04-20 Active
CHARLES NATHAN TAUBER CONCILIATE PROJECTS LTD Director 2016-04-20 CURRENT 2016-04-20 Active
CHARLES NATHAN TAUBER CANNON STREET MANAGEMENT LIMITED Director 2016-02-01 CURRENT 1999-08-31 Active
JULIANA TAUBER CSJF LTD Director 2016-07-25 CURRENT 2016-07-25 Active
JULIANA TAUBER CSJ INVESTMENTS LTD Director 2016-07-25 CURRENT 2016-07-25 Active
JULIANA TAUBER THE CANNON CHARITABLE TRUST Director 2000-05-09 CURRENT 2000-01-26 Active
JULIANA TAUBER TZEDOKOH LTD Director 1996-04-30 CURRENT 1996-03-26 Active
JULIANA TAUBER CANNON STREET CONSULTANCY LTD Director 1992-03-13 CURRENT 1968-10-25 Active
ROBERT THOMAS TAUBER FLASHBACK COMMERCIAL LTD Director 2018-06-13 CURRENT 2018-06-13 Active
ROBERT THOMAS TAUBER FLASH HOLDINGS LTD Director 2018-05-09 CURRENT 2018-05-09 Active
ROBERT THOMAS TAUBER CSJF LTD Director 2016-07-25 CURRENT 2016-07-25 Active
ROBERT THOMAS TAUBER CANNON STREET PROPERTIES LIMITED Director 2015-10-30 CURRENT 1986-04-17 Active
ROBERT THOMAS TAUBER STATION SQUARE DEVELOPMENTS LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active
ROBERT THOMAS TAUBER FLASHFRONT LTD Director 2012-07-12 CURRENT 2012-07-12 Active
ROBERT THOMAS TAUBER FLASHBRIGHT LTD Director 2011-12-14 CURRENT 2011-12-14 Active
ROBERT THOMAS TAUBER THE IMAGE 50&52 LTD Director 2011-06-17 CURRENT 2011-06-01 Dissolved 2016-11-29
ROBERT THOMAS TAUBER DFT H60 LTD Director 2011-06-17 CURRENT 2011-06-02 Dissolved 2016-11-29
ROBERT THOMAS TAUBER HEMEL 59&61 LTD Director 2011-06-17 CURRENT 2011-06-01 Dissolved 2016-11-29
ROBERT THOMAS TAUBER BESTLANE ESTATES LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active
ROBERT THOMAS TAUBER CONCILIATE LTD Director 2007-09-27 CURRENT 2007-09-27 Active
ROBERT THOMAS TAUBER CUMBERLAND PROPERTIES LTD Director 2007-09-25 CURRENT 2007-09-25 Dissolved 2015-01-13
ROBERT THOMAS TAUBER PENDERTON ESTATES LTD Director 2007-08-01 CURRENT 2006-05-08 Active
ROBERT THOMAS TAUBER TOWERHILL ESTATES LIMITED Director 2007-07-20 CURRENT 2007-07-20 Active
ROBERT THOMAS TAUBER CARLTON ESTATES LTD Director 2007-07-02 CURRENT 2007-04-27 Active
ROBERT THOMAS TAUBER STRATEGIC SUSTAINABLE LAND INVESTMENTS LIMITED Director 2006-12-05 CURRENT 2006-12-05 Active - Proposal to Strike off
ROBERT THOMAS TAUBER THE CANNON CHARITABLE TRUST Director 2000-01-26 CURRENT 2000-01-26 Active
ROBERT THOMAS TAUBER FLASH HIGH LIMITED Director 1998-10-30 CURRENT 1998-09-24 Dissolved 2017-08-29
ROBERT THOMAS TAUBER FLASHBACK LIMITED Director 1998-03-04 CURRENT 1998-03-04 Active
ROBERT THOMAS TAUBER TZEDOKOH LTD Director 1996-04-30 CURRENT 1996-03-26 Active
ROBERT THOMAS TAUBER MICUBER ESTATES LIMITED Director 1995-07-17 CURRENT 1995-07-17 Active
ROBERT THOMAS TAUBER GOLDHEIGHTS LIMITED Director 1994-04-14 CURRENT 1994-04-13 Dissolved 2017-05-16
ROBERT THOMAS TAUBER HAMLYN PROPERTIES LIMITED Director 1992-05-04 CURRENT 1990-05-04 Active
ROBERT THOMAS TAUBER CANNON STREET CONSULTANCY LTD Director 1992-03-13 CURRENT 1968-10-25 Active
ROBERT THOMAS TAUBER TAROTEX LIMITED Director 1992-02-13 CURRENT 1970-08-27 Active
ROBERT THOMAS TAUBER BEDALE ESTATES LIMITED Director 1991-09-26 CURRENT 1972-04-11 Active
ROBERT THOMAS TAUBER DEEPSOUND PROPERTIES LIMITED Director 1991-05-23 CURRENT 1980-12-03 Active
ROBERT THOMAS TAUBER PEAKTOWER LIMITED Director 1990-07-09 CURRENT 1986-02-10 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
2024-06-2730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25AA01Current accounting period shortened from 30/05/21 TO 30/09/20
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-05-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-11-18PSC08Notification of a person with significant control statement
2020-11-05PSC07CESSATION OF ROBERT TAUBER AS A PERSON OF SIGNIFICANT CONTROL
2020-11-05SH0114/09/20 STATEMENT OF CAPITAL GBP 17000
2020-11-05SH02Sub-division of shares on 2020-09-14
2020-11-05RES12Resolution of varying share rights or name
2020-11-04PSC07CESSATION OF JULIANA TAUBER AS A PERSON OF SIGNIFICANT CONTROL
2020-05-27AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28AA01Previous accounting period shortened from 31/05/19 TO 30/05/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-12-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT TAUBER
2019-12-23PSC07CESSATION OF CHARLES NATHAN TAUBER AS A PERSON OF SIGNIFICANT CONTROL
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 6th Floor, Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-11-19AP01DIRECTOR APPOINTED MR ISAAC HOFFMAN
2018-02-22AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2017-01-29AP03Appointment of Mrs Resi Tauber as company secretary on 2017-01-13
2017-01-29TM02Termination of appointment of Juliana Tauber on 2017-01-13
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-19AR0116/05/16 ANNUAL RETURN FULL LIST
2016-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 042177950008
2016-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/15
2015-12-11RES15CHANGE OF NAME 10/12/2015
2015-12-11CERTNMCompany name changed cannon street jersey LIMITED\certificate issued on 11/12/15
2015-09-10AP01DIRECTOR APPOINTED MR CHARLES NATHAN TAUBER
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/15 FROM York House Empire Way Wembley Middlesex HA9 0FQ
2015-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 042177950007
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-29AR0116/05/15 ANNUAL RETURN FULL LIST
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/15 FROM Lanmor House 370-386 High Road Wembley London Middlesex HA9 6AX
2015-03-12AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 042177950006
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042177950005
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-19AR0116/05/14 ANNUAL RETURN FULL LIST
2014-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 042177950004
2014-03-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 042177950003
2013-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 042177950002
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042177950001
2013-06-07AR0116/05/13 FULL LIST
2013-05-24TM02APPOINTMENT TERMINATED, SECRETARY PETER HOFFMANN
2012-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-06-01AR0116/05/12 FULL LIST
2011-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-06-03AR0116/05/11 FULL LIST
2010-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-06-14AR0116/05/10 FULL LIST
2009-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-06-03363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-06-12363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-06-11353LOCATION OF REGISTER OF MEMBERS
2008-06-04363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2008-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-10-11363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-08-02363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-14363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-05-28363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-07-23288bDIRECTOR RESIGNED
2002-07-23363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2001-06-16287REGISTERED OFFICE CHANGED ON 16/06/01 FROM: ASHLEY WORKS ASHLEY ROAD TOTTENHAM HALE LONDON N17 9LJ
2001-06-16288aNEW DIRECTOR APPOINTED
2001-06-16288aNEW DIRECTOR APPOINTED
2001-06-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-16288aNEW SECRETARY APPOINTED
2001-05-24288bSECRETARY RESIGNED
2001-05-24288bDIRECTOR RESIGNED
2001-05-24287REGISTERED OFFICE CHANGED ON 24/05/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
2001-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CITY CENTRIC 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 CENTRIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-07-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-02-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-07-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-03-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-08-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-06-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CENTRIC LIMITED

Intangible Assets
Patents
We have not found any records of CITY CENTRIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY CENTRIC LIMITED
Trademarks
We have not found any records of CITY CENTRIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY CENTRIC 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where CITY CENTRIC 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 CENTRIC 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 CENTRIC 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.