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

CITY ROAD DEVELOPMENTS HOLDCO LIMITED

140 ALDERSGATE STREET, LONDON, LONDON, EC1A 4HY,
Company Registration Number
05709283
Private Limited Company
Active

Company Overview

About City Road Developments Holdco Ltd
CITY ROAD DEVELOPMENTS HOLDCO LIMITED was founded on 2006-02-14 and has its registered office in London. The organisation's status is listed as "Active". City Road Developments Holdco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CITY ROAD DEVELOPMENTS HOLDCO LIMITED
 
Legal Registered Office
140 ALDERSGATE STREET
LONDON
LONDON
EC1A 4HY
Other companies in EC1A
 
Previous Names
MOUNT ANVIL (CONGREVE STREET) LIMITED19/09/2011
Filing Information
Company Number 05709283
Company ID Number 05709283
Date formed 2006-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-01-05 11:52:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY ROAD DEVELOPMENTS HOLDCO 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.

Company Officers of CITY ROAD DEVELOPMENTS HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
EWAN THOMAS ANDERSON
Company Secretary 2016-05-19
EWAN THOMAS ANDERSON
Director 2018-02-26
JON RICHARD HALL
Director 2014-05-19
DARRAGH RICHARD JOSEPH HURLEY
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
KILLIAN CORNELIUS HURLEY
Director 2006-02-14 2018-03-21
PETER ROBERT BURSLEM
Director 2011-09-19 2018-02-26
JONATHAN ANDREW SPRING
Director 2011-09-19 2017-11-27
ALAN STUART DUNCAN
Company Secretary 2013-07-01 2016-05-19
MARTIN JAMES RATCHFORD
Director 2014-07-08 2014-11-14
DAVID JOHN CHARLES CLARK
Director 2011-09-19 2014-06-06
ANDREW DAVID BRINDLE
Company Secretary 2008-05-21 2013-07-01
BRIAN PETER CHAMBERS
Director 2006-02-14 2013-06-24
STEPHEN PAUL HAINES
Company Secretary 2007-08-10 2008-05-21
MICHAEL JAMES SMITH
Company Secretary 2006-04-14 2007-08-10
IAN JAMIE HUNTER
Director 2006-02-14 2007-03-31
MILAN GRUBNIC
Company Secretary 2006-02-14 2006-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EWAN THOMAS ANDERSON MOUNT ANVIL (UNION STREET) LIMITED Director 2018-03-21 CURRENT 2011-11-14 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (BUCKHOLD ROAD COMMERCIAL) LIMITED Director 2018-03-21 CURRENT 2013-05-10 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL CENTRE OF EXCELLENCE LIMITED Director 2018-03-21 CURRENT 2014-10-02 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (OLD CO) LIMITED Director 2018-03-21 CURRENT 1990-05-23 Active
EWAN THOMAS ANDERSON MOUNT ANVIL HOLDINGS LIMITED Director 2018-03-21 CURRENT 1996-07-10 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (SSM) LIMITED Director 2018-03-21 CURRENT 2012-04-13 Liquidation
EWAN THOMAS ANDERSON FULHAM DEVELOPMENTS HOLDCO LIMITED Director 2018-03-21 CURRENT 2012-05-25 Liquidation
EWAN THOMAS ANDERSON EAGLE HOUSE FREEHOLD LIMITED Director 2018-03-21 CURRENT 2013-08-15 Active
EWAN THOMAS ANDERSON MOUNT ANVIL UK5 LIMITED Director 2018-02-08 CURRENT 2017-12-22 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (NEW CROSS GATE) 2 LIMITED Director 2018-02-08 CURRENT 2017-12-11 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (NEW CROSS GATE) 1 LIMITED Director 2018-02-08 CURRENT 2017-12-11 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (NEW CROSS GATE) 3 LIMITED Director 2018-02-08 CURRENT 2017-12-11 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL UK3 LIMITED Director 2018-02-08 CURRENT 2017-12-22 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL UK4 LIMITED Director 2018-02-08 CURRENT 2017-12-22 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (STEPNEY WAY 2) LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (STEPNEY WAY 1) LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
EWAN THOMAS ANDERSON CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED Director 2017-11-27 CURRENT 2010-04-12 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (ST ANNE'S) LIMITED Director 2017-11-27 CURRENT 2005-03-11 Liquidation
EWAN THOMAS ANDERSON SEWARD STREET DEVELOPMENTS HOLDCO LIMITED Director 2017-11-27 CURRENT 2010-06-04 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (BROOMHILL ROAD) LIMITED Director 2017-11-27 CURRENT 2010-09-23 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (BUCKHOLD ROAD) LIMITED Director 2017-11-27 CURRENT 2011-01-14 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED Director 2017-05-02 CURRENT 2017-04-27 Active
EWAN THOMAS ANDERSON MOUNT ANVIL UK LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (WESTERN GATEWAY HOLDCO 3) LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
EWAN THOMAS ANDERSON MOUNT ANVIL UK2 LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
EWAN THOMAS ANDERSON REALISATION 1 LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active - Proposal to Strike off
EWAN THOMAS ANDERSON MOUNT ANVIL (GILLENDER) LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
EWAN THOMAS ANDERSON CITY ROAD (LEXICON) LIMITED Director 2016-08-22 CURRENT 2011-12-05 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (HIGHBURY PARK) LIMITED Director 2015-12-11 CURRENT 2009-08-21 Dissolved 2016-09-01
EWAN THOMAS ANDERSON MOUNT ANVIL (MILTON KEYNES) LIMITED Director 2015-09-28 CURRENT 2001-04-04 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL LIMITED Director 2015-07-08 CURRENT 1992-04-13 Active
EWAN THOMAS ANDERSON MOUNT ANVIL NEW HOLDINGS LIMITED Director 2015-07-08 CURRENT 2010-03-31 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (DEVELOPMENT MANAGEMENT) LIMITED Director 2015-07-08 CURRENT 2013-04-04 Active
EWAN THOMAS ANDERSON MOUNT ANVIL GROUP LIMITED Director 2015-07-08 CURRENT 2002-04-05 Active
JON RICHARD HALL MOUNT ANVIL UK2 LIMITED Director 2018-03-21 CURRENT 2017-02-27 Active
JON RICHARD HALL MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) LIMITED Director 2018-03-21 CURRENT 2017-02-27 Active
JON RICHARD HALL MOUNT ANVIL UK LIMITED Director 2018-03-21 CURRENT 2017-03-01 Active
JON RICHARD HALL MOUNT ANVIL (WESTERN GATEWAY HOLDCO 3) LIMITED Director 2018-03-21 CURRENT 2017-03-01 Active
JON RICHARD HALL REALISATION 1 LIMITED Director 2018-03-21 CURRENT 2017-01-27 Active - Proposal to Strike off
JON RICHARD HALL MOUNT ANVIL UK3 LIMITED Director 2018-03-21 CURRENT 2017-12-22 Liquidation
JON RICHARD HALL MOUNT ANVIL (GILLENDER) LIMITED Director 2018-03-21 CURRENT 2017-01-27 Active
JON RICHARD HALL MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED Director 2018-03-21 CURRENT 2017-04-27 Active
JON RICHARD HALL MOUNT ANVIL (BUCKHOLD ROAD) LIMITED Director 2014-09-01 CURRENT 2011-01-14 Liquidation
JON RICHARD HALL MOUNT ANVIL LIMITED Director 2014-05-19 CURRENT 1992-04-13 Active
JON RICHARD HALL MOUNT ANVIL NEW HOLDINGS LIMITED Director 2014-05-19 CURRENT 2010-03-31 Active
JON RICHARD HALL MOUNT ANVIL (BROOMHILL ROAD) LIMITED Director 2014-05-19 CURRENT 2010-09-23 Liquidation
JON RICHARD HALL MOUNT ANVIL (UNION STREET) LIMITED Director 2014-05-19 CURRENT 2011-11-14 Liquidation
JON RICHARD HALL MOUNT ANVIL (DEVELOPMENT MANAGEMENT) LIMITED Director 2014-05-19 CURRENT 2013-04-04 Active
JON RICHARD HALL MOUNT ANVIL GROUP LIMITED Director 2014-05-19 CURRENT 2002-04-05 Active
JON RICHARD HALL FULHAM DEVELOPMENTS HOLDCO LIMITED Director 2014-05-19 CURRENT 2012-05-25 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL UK4 LIMITED Director 2018-07-13 CURRENT 2017-12-22 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL UK2 LIMITED Director 2018-03-21 CURRENT 2017-02-27 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) LIMITED Director 2018-03-21 CURRENT 2017-02-27 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL UK LIMITED Director 2018-03-21 CURRENT 2017-03-01 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (WESTERN GATEWAY HOLDCO 3) LIMITED Director 2018-03-21 CURRENT 2017-03-01 Active
DARRAGH RICHARD JOSEPH HURLEY CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED Director 2018-03-21 CURRENT 2010-04-12 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (ST ANNE'S) LIMITED Director 2018-03-21 CURRENT 2005-03-11 Liquidation
DARRAGH RICHARD JOSEPH HURLEY SEWARD STREET DEVELOPMENTS HOLDCO LIMITED Director 2018-03-21 CURRENT 2010-06-04 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (BROOMHILL ROAD) LIMITED Director 2018-03-21 CURRENT 2010-09-23 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (BUCKHOLD ROAD) LIMITED Director 2018-03-21 CURRENT 2011-01-14 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL CENTRE OF EXCELLENCE LIMITED Director 2018-03-21 CURRENT 2014-10-02 Liquidation
DARRAGH RICHARD JOSEPH HURLEY REALISATION 1 LIMITED Director 2018-03-21 CURRENT 2017-01-27 Active - Proposal to Strike off
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL UK3 LIMITED Director 2018-03-21 CURRENT 2017-12-22 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (OLD CO) LIMITED Director 2018-03-21 CURRENT 1990-05-23 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL HOLDINGS LIMITED Director 2018-03-21 CURRENT 1996-07-10 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (SSM) LIMITED Director 2018-03-21 CURRENT 2012-04-13 Liquidation
DARRAGH RICHARD JOSEPH HURLEY FULHAM DEVELOPMENTS HOLDCO LIMITED Director 2018-03-21 CURRENT 2012-05-25 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (GILLENDER) LIMITED Director 2018-03-21 CURRENT 2017-01-27 Active
DARRAGH RICHARD JOSEPH HURLEY EAGLE HOUSE FREEHOLD LIMITED Director 2018-03-21 CURRENT 2013-08-15 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (DEVELOPMENT MANAGEMENT) LIMITED Director 2017-11-27 CURRENT 2013-04-04 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED Director 2017-11-27 CURRENT 2017-04-27 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (BUCKHOLD ROAD COMMERCIAL) LIMITED Director 2016-03-24 CURRENT 2013-05-10 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (UNION STREET) LIMITED Director 2015-09-23 CURRENT 2011-11-14 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL LIMITED Director 2015-03-24 CURRENT 1992-04-13 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL NEW HOLDINGS LIMITED Director 2015-03-24 CURRENT 2010-03-31 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL GROUP LIMITED Director 2015-03-20 CURRENT 2002-04-05 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
2025-02-10DIRECTOR APPOINTED MR DANIEL ANDREW SHANE
2025-01-02CONFIRMATION STATEMENT MADE ON 12/12/24, WITH NO UPDATES
2024-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-11Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-11Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-11Audit exemption subsidiary accounts made up to 2023-12-31
2024-01-02CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-10-23DIRECTOR APPOINTED MR ALASTAIR THOMSON AGNEW
2023-10-23APPOINTMENT TERMINATED, DIRECTOR EWAN THOMAS ANDERSON
2023-10-23Appointment of Mr Alastair Thomson Angew as company secretary on 2023-10-23
2023-10-23Termination of appointment of Ewan Thomas Anderson on 2023-10-23
2023-10-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-12-13CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-1331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15Compulsory strike-off action has been discontinued
2021-12-15DISS40Compulsory strike-off action has been discontinued
2021-12-14CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR KILLIAN CORNELIUS HURLEY
2018-04-09AP01DIRECTOR APPOINTED MR DARRAGH RICHARD JOSEPH HURLEY
2018-02-27AP01DIRECTOR APPOINTED MR EWAN THOMAS ANDERSON
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT BURSLEM
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW SPRING
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19AP03Appointment of Mr Ewan Thomas Anderson as company secretary on 2016-05-19
2016-05-19TM02APPOINTMENT TERMINATED, SECRETARY ALAN DUNCAN
2016-05-19TM02APPOINTMENT TERMINATED, SECRETARY ALAN DUNCAN
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-19AR0114/02/16 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-02AR0114/02/15 ANNUAL RETURN FULL LIST
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES RATCHFORD
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-08AP01DIRECTOR APPOINTED MR MARTIN JAMES RATCHFORD
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK
2014-05-19AP01DIRECTOR APPOINTED MR JON RICHARD HALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-13AR0114/02/14 ANNUAL RETURN FULL LIST
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-02AP03Appointment of Mr Alan Stuart Duncan as company secretary
2013-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW BRINDLE
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAMBERS
2013-04-11AR0114/02/13 FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0114/02/12 FULL LIST
2011-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-24AP01DIRECTOR APPOINTED MR PETER BURSLEM
2011-10-24AP01DIRECTOR APPOINTED MR DAVID JOHN CHARLES CLARK
2011-10-24AP01DIRECTOR APPOINTED MR JONATHAN ANDREW SPRING
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-19RES15CHANGE OF NAME 16/09/2011
2011-09-19CERTNMCOMPANY NAME CHANGED MOUNT ANVIL (CONGREVE STREET) LIMITED CERTIFICATE ISSUED ON 19/09/11
2011-03-01AR0114/02/11 FULL LIST
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 3 VICTORIA SQUARE VICTORIA STREET ST ALBANS HERTS AL1 3TF
2010-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-03AR0114/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KILLIAN HURLEY / 01/10/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PETER CHAMBERS / 01/10/2009
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID BRINDLE / 01/10/2009
2009-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-02363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / KILLIAN HURLEY / 29/07/2008
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21288bAPPOINTMENT TERMINATED SECRETARY STEPHEN HAINES
2008-05-21288aSECRETARY APPOINTED MR ANDREW DAVID BRINDLE
2008-02-28363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-08-14288bSECRETARY RESIGNED
2007-08-14288aNEW SECRETARY APPOINTED
2007-05-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-03288bDIRECTOR RESIGNED
2007-02-27363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-02-2788(2)RAD 14/02/06--------- £ SI 2@1=2
2006-09-28225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-04-25288aNEW SECRETARY APPOINTED
2006-04-25288bSECRETARY RESIGNED
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: PARK MILL BURYDELL LANE ST ALBANS AL2 2HB
2006-02-14NEWINCINCORPORATION 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
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to CITY ROAD DEVELOPMENTS HOLDCO 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 ROAD DEVELOPMENTS HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMBERSHIP INTEREST SECURITY DOCUMENT 2011-12-13 Outstanding CITY ROAD DEVELOPMENTS HOLDCO LIMITED AND HAMMER B.V. AS SECURITY AGENT FOR THE SECURED PARTIES
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ROAD DEVELOPMENTS HOLDCO LIMITED

Intangible Assets
Patents
We have not found any records of CITY ROAD DEVELOPMENTS HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY ROAD DEVELOPMENTS HOLDCO LIMITED
Trademarks
We have not found any records of CITY ROAD DEVELOPMENTS HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY ROAD DEVELOPMENTS HOLDCO 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 (41202 - Construction of domestic buildings) as CITY ROAD DEVELOPMENTS HOLDCO LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where CITY ROAD DEVELOPMENTS HOLDCO 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 ROAD DEVELOPMENTS HOLDCO 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 ROAD DEVELOPMENTS HOLDCO 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.