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

CITY OFFICES REAL ESTATE LIMITED

8 FREDERICK'S PLACE, LONDON, EC2R 8AB,
Company Registration Number
09910407
Private Limited Company
Active

Company Overview

About City Offices Real Estate Ltd
CITY OFFICES REAL ESTATE LIMITED was founded on 2015-12-10 and has its registered office in London. The organisation's status is listed as "Active". City Offices Real Estate 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 OFFICES REAL ESTATE LIMITED
 
Legal Registered Office
8 FREDERICK'S PLACE
LONDON
EC2R 8AB
 
Previous Names
CORE NO. 2 LIMITED13/05/2016
Filing Information
Company Number 09910407
Company ID Number 09910407
Date formed 2015-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 22:25:55
Primary Source:Companies House
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 OFFICES REAL ESTATE LIMITED
The following companies were found which have the same name as CITY OFFICES REAL ESTATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITY OFFICES REAL ESTATE PARTNERS LLP 8 FREDERICK'S PLACE LONDON EC2R 8AB Active Company formed on the 2008-10-29
CITY OFFICES REAL ESTATE LONDON LIMITED 8 FREDERICK'S PLACE LONDON EC2R 8AB Active Company formed on the 2017-12-06

Company Officers of CITY OFFICES REAL ESTATE LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT AINSWORTH
Director 2015-12-10
BRADLEY SCOTT BAKER
Director 2018-04-01
STEPHEN JOHN BLACK
Director 2017-02-10
DAVID TERENCE HUTTON
Director 2015-12-10
CHRISTOPHER NORMAN STRICKLAND
Director 2015-12-10
JULIAN EDWARD FRANK VICKERY
Director 2015-12-10
LUKE WAINWRIGHT
Director 2017-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT AINSWORTH CITY OFFICES REAL ESTATE LONDON LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
DAVID ROBERT AINSWORTH LA PAZ FILMS LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
DAVID ROBERT AINSWORTH CITY PROPERTY ASSOCIATION LIMITED Director 2015-03-26 CURRENT 2012-10-17 Active
DAVID ROBERT AINSWORTH CORE LONDON MANAGEMENT LTD Director 2011-10-20 CURRENT 2011-10-20 Active
BRADLEY SCOTT BAKER CITY OFFICES REAL ESTATE LONDON LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
STEPHEN JOHN BLACK CITY OFFICES REAL ESTATE LONDON LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
STEPHEN JOHN BLACK CAPITAL ASSET DEVELOPMENT LIMITED Director 2009-09-17 CURRENT 2009-09-17 Dissolved 2017-09-19
DAVID TERENCE HUTTON CITY OFFICES REAL ESTATE LONDON LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
CHRISTOPHER NORMAN STRICKLAND LIGHTSTONE NEW LIMITED Director 2017-12-19 CURRENT 2017-12-18 Active
CHRISTOPHER NORMAN STRICKLAND CDS ESTATES LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
CHRISTOPHER NORMAN STRICKLAND BIRKIN GROUP LIMITED Director 2016-04-08 CURRENT 2007-09-27 Active
CHRISTOPHER NORMAN STRICKLAND JCA CAPITAL LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
CHRISTOPHER NORMAN STRICKLAND CORE LONDON MANAGEMENT LTD Director 2011-10-20 CURRENT 2011-10-20 Active
CHRISTOPHER NORMAN STRICKLAND GREYCOAT FOUNDER PARTNER GP LIMITED Director 2005-11-15 CURRENT 2005-10-21 Dissolved 2016-01-12
CHRISTOPHER NORMAN STRICKLAND CITY OFFICES LONDON LIMITED Director 2002-11-29 CURRENT 2002-11-26 Dissolved 2015-02-10
CHRISTOPHER NORMAN STRICKLAND GREYCOAT MOOR HOUSE LP LIMITED Director 2001-02-23 CURRENT 2001-01-09 Dissolved 2016-01-12
CHRISTOPHER NORMAN STRICKLAND VAN BUREN MANAGEMENT LIMITED Director 2001-02-23 CURRENT 2000-12-27 Active - Proposal to Strike off
CHRISTOPHER NORMAN STRICKLAND CITY OFFICE DEVELOPMENTS LIMITED Director 2001-01-16 CURRENT 2000-08-01 Dissolved 2016-11-29
CHRISTOPHER NORMAN STRICKLAND CITY OFFICE LONDON MANAGEMENT LIMITED Director 2000-12-21 CURRENT 2000-11-08 Active - Proposal to Strike off
CHRISTOPHER NORMAN STRICKLAND VAN BUREN ESTATES LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active - Proposal to Strike off
CHRISTOPHER NORMAN STRICKLAND GREYCOAT TOWER LIMITED Director 1998-07-09 CURRENT 1998-04-07 Dissolved 2016-01-12
CHRISTOPHER NORMAN STRICKLAND MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1981-09-21 Active - Proposal to Strike off
CHRISTOPHER NORMAN STRICKLAND GREYCOAT CONSTRUCTION LIMITED Director 1992-10-10 CURRENT 1978-03-03 Dissolved 2016-01-12
JULIAN EDWARD FRANK VICKERY CORE LONDON MANAGEMENT LTD Director 2011-10-20 CURRENT 2011-10-20 Active
LUKE WAINWRIGHT CITY OFFICES REAL ESTATE LONDON LIMITED Director 2017-12-06 CURRENT 2017-12-06 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
2024-01-30Cancellation of shares. Statement of capital on 2023-11-27 GBP 454
2024-01-30Purchase of own shares
2024-01-10Cancellation of shares. Statement of capital on 2023-11-27 GBP 454
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-12APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT AINSWORTH
2022-12-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-02-16Purchase of own shares
2022-02-16Cancellation of shares. Statement of capital on 2021-12-31 GBP 1,024.00
2022-02-16SH06Cancellation of shares. Statement of capital on 2021-12-31 GBP 1,024.00
2022-02-16SH03Purchase of own shares
2022-02-15Resolutions passed:<ul><li>Resolution passed to purchase shares</ul>
2022-02-15RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2022-01-17APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORMAN STRICKLAND
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORMAN STRICKLAND
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2021-02-12SH0115/05/20 STATEMENT OF CAPITAL GBP 1490
2021-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TERENCE HUTTON
2020-06-08MEM/ARTSARTICLES OF ASSOCIATION
2020-06-08RES01ADOPT ARTICLES 08/06/20
2020-06-08SH06Cancellation of shares. Statement of capital on 2020-05-15 GBP 1,489
2020-06-08SH03Purchase of own shares
2020-05-27SH0115/05/20 STATEMENT OF CAPITAL GBP 1490
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN EDWARD FRANK VICKERY
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16PSC04Change of details for Mr David Robert Ainsworth as a person with significant control on 2019-12-09
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES
2019-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/19 FROM 33 Cornhill London EC3V 3nd United Kingdom
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2019-01-03SH0131/03/18 STATEMENT OF CAPITAL GBP 2007
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08AP01DIRECTOR APPOINTED BRADLEY BAKER
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 2006
2018-05-02SH0131/03/18 STATEMENT OF CAPITAL GBP 2006
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 2006
2018-04-13SH06Cancellation of shares. Statement of capital on 2018-03-31 GBP 2,006
2018-04-13RES01ADOPT ARTICLES 13/04/18
2018-04-13RES09Resolution of authority to purchase a number of shares
2018-04-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-13SH03Purchase of own shares
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 2006
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2018-01-08PSC09Withdrawal of a person with significant control statement on 2018-01-08
2018-01-08PSC08Notification of a person with significant control statement
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT AINSWORTH
2018-01-05PSC09Withdrawal of a person with significant control statement on 2018-01-05
2018-01-02RES12VARYING SHARE RIGHTS AND NAMES
2018-01-02RES01ADOPT ARTICLES 13/12/2017
2018-01-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-11-20MEM/ARTSARTICLES OF ASSOCIATION
2017-11-20MEM/ARTSARTICLES OF ASSOCIATION
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 2006
2017-10-24SH0128/09/17 STATEMENT OF CAPITAL GBP 2006.00
2017-10-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-10-24RES01ADOPT ARTICLES 28/09/2017
2017-10-24RES01ADOPT ARTICLES 28/09/2017
2017-09-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-02RES01ADOPT ARTICLES 10/02/2017
2017-03-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-02-15AP01DIRECTOR APPOINTED MR STEPHEN JOHN BLACK
2017-02-15AP01DIRECTOR APPOINTED LUKE WAINWRIGHT
2017-02-15SH0110/02/17 STATEMENT OF CAPITAL GBP 2004
2017-02-15SH08Change of share class name or designation
2017-02-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-05-13RES15CHANGE OF NAME 28/04/2016
2016-05-13CERTNMCOMPANY NAME CHANGED CORE NO. 2 LIMITED CERTIFICATE ISSUED ON 13/05/16
2016-05-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-10AA01CURREXT FROM 31/12/2016 TO 31/03/2017
2016-04-19RES01ADOPT ARTICLES 05/04/2016
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 999
2015-12-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-12-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CITY OFFICES REAL ESTATE 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 OFFICES REAL ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITY OFFICES REAL ESTATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 OFFICES REAL ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of CITY OFFICES REAL ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY OFFICES REAL ESTATE LIMITED
Trademarks
We have not found any records of CITY OFFICES REAL ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY OFFICES REAL ESTATE 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 (70229 - Management consultancy activities other than financial management) as CITY OFFICES REAL ESTATE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CITY OFFICES REAL ESTATE 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 OFFICES REAL ESTATE 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 OFFICES REAL ESTATE 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.