About

Registered Number: 06434839
Date of Incorporation: 22/11/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS

 

City Estates Ltd was registered on 22 November 2007 and has its registered office in Hampshire, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The business has 2 directors listed as Quayseco Limited, Goodridge, Andrew Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODRIDGE, Andrew Michael 04 March 2008 13 March 2015 1
Secretary Name Appointed Resigned Total Appointments
QUAYSECO LIMITED 04 March 2008 19 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 28 August 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 26 November 2018
PSC04 - N/A 21 November 2018
PSC04 - N/A 21 November 2018
CH01 - Change of particulars for director 21 November 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 24 November 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 11 April 2016
AA01 - Change of accounting reference date 17 December 2015
AR01 - Annual Return 07 December 2015
TM01 - Termination of appointment of director 20 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 11 February 2014
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 05 August 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
363a - Annual Return 04 December 2008
287 - Change in situation or address of Registered Office 04 December 2008
225 - Change of Accounting Reference Date 11 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2008
287 - Change in situation or address of Registered Office 30 May 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
MEM/ARTS - N/A 13 March 2008
CERTNM - Change of name certificate 07 March 2008
NEWINC - New incorporation documents 22 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.