About

Registered Number: 02179215
Date of Incorporation: 15/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 8 City Business Centre, Lower Road, London, SE16 2XB,

 

Established in 1987, City Business Centre Rotherhithe (Management) Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The business has 10 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEGARTY, Daniel Donald, Dr 17 January 2002 - 1
TREBACZ, Ryszard N/A - 1
BRUMMITT, Anita Sestina N/A 05 October 1998 1
GRANVILLE TUMBER, Terrance 17 January 2002 26 October 2012 1
LEE, Roy James N/A 25 May 2006 1
O'KEEFE, Gary Alan N/A 30 June 2005 1
PASQUALE, Joseph William 30 September 1999 13 March 2001 1
VINCENT, David John N/A 31 October 2007 1
WHYTE, Doreen N/A 14 December 2001 1
Secretary Name Appointed Resigned Total Appointments
GARDNER, Graham Alan James 21 April 2015 30 September 2017 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 15 November 2018
TM02 - Termination of appointment of secretary 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 03 October 2017
AD01 - Change of registered office address 29 September 2017
CH01 - Change of particulars for director 24 November 2016
AA - Annual Accounts 15 November 2016
CS01 - N/A 10 November 2016
AD01 - Change of registered office address 14 April 2016
AD01 - Change of registered office address 05 April 2016
AD01 - Change of registered office address 04 April 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 06 October 2015
AP03 - Appointment of secretary 11 May 2015
TM02 - Termination of appointment of secretary 11 May 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 13 October 2014
AR01 - Annual Return 04 October 2013
CH01 - Change of particulars for director 19 September 2013
AA - Annual Accounts 22 August 2013
AA - Annual Accounts 08 November 2012
TM01 - Termination of appointment of director 01 November 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 06 October 2011
CH03 - Change of particulars for secretary 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AR01 - Annual Return 06 October 2010
AD01 - Change of registered office address 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 13 September 2010
CH01 - Change of particulars for director 01 December 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 17 August 2009
AA - Annual Accounts 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
363a - Annual Return 01 October 2008
363a - Annual Return 20 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
AA - Annual Accounts 16 October 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 25 October 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 30 September 2005
353 - Register of members 29 September 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 07 October 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 19 October 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 23 October 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 29 October 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
AA - Annual Accounts 20 January 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
363s - Annual Return 15 November 2000
288a - Notice of appointment of directors or secretaries 16 November 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 20 October 1999
AA - Annual Accounts 02 November 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
363s - Annual Return 25 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1998
169 - Return by a company purchasing its own shares 18 February 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 08 October 1997
AA - Annual Accounts 14 November 1996
363s - Annual Return 02 October 1996
AA - Annual Accounts 13 December 1995
363s - Annual Return 05 October 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 13 October 1994
363s - Annual Return 20 October 1993
AA - Annual Accounts 01 October 1993
363s - Annual Return 31 January 1993
AA - Annual Accounts 01 December 1992
288 - N/A 26 November 1992
363a - Annual Return 23 March 1992
AA - Annual Accounts 23 December 1991
288 - N/A 23 December 1991
363 - Annual Return 05 October 1990
AA - Annual Accounts 05 October 1990
288 - N/A 05 July 1990
288 - N/A 05 July 1990
AA - Annual Accounts 09 April 1990
363 - Annual Return 09 April 1990
288 - N/A 07 June 1989
287 - Change in situation or address of Registered Office 19 May 1989
288 - N/A 19 May 1989
288 - N/A 19 May 1989
288 - N/A 19 May 1989
288 - N/A 19 May 1989
288 - N/A 19 May 1989
PUC 5 - N/A 09 February 1988
RESOLUTIONS - N/A 14 January 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 January 1988
RESOLUTIONS - N/A 15 December 1987
287 - Change in situation or address of Registered Office 14 December 1987
288 - N/A 14 December 1987
CERTNM - Change of name certificate 25 November 1987
NEWINC - New incorporation documents 15 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.