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

CITY & URBAN ESTATES LIMITED

4TH FLOOR CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, NW3 5JJ,
Company Registration Number
01339181
Private Limited Company
Active

Company Overview

About City & Urban Estates Ltd
CITY & URBAN ESTATES LIMITED was founded on 1977-11-17 and has its registered office in London. The organisation's status is listed as "Active". City & Urban Estates Limited is a Private Limited Company registered in UNITED KINGDOM 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 & URBAN ESTATES LIMITED
 
Legal Registered Office
4TH FLOOR CHARLES HOUSE
108-110 FINCHLEY ROAD
LONDON
NW3 5JJ
Other companies in W1F
 
Filing Information
Company Number 01339181
Company ID Number 01339181
Date formed 1977-11-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 08:46:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY & URBAN ESTATES LIMITED
The accountancy firm based at this address is TIMOTHY KEELEY 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 & URBAN ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES GREEN
Company Secretary 2010-06-07
GEOFFREY HOWARD GREEN
Director 2000-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA FAITH GREEN
Company Secretary 1992-08-15 2010-06-07
CAROINE DANIELLE SHAPIRO
Director 1992-08-15 2000-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY HOWARD GREEN KENSINGTON PROPERTIES AND INVESTMENTS LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
GEOFFREY HOWARD GREEN CALLFIX CONTRACTS LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
GEOFFREY HOWARD GREEN GRAFTON COURT (FINCHLEY ROAD) MANAGEMENT COMPANY LIMITED Director 2012-04-10 CURRENT 2009-02-25 Active
GEOFFREY HOWARD GREEN CALLFIX LTD Director 2011-10-25 CURRENT 2008-07-21 Dissolved 2015-08-18
GEOFFREY HOWARD GREEN CRAWFORD STREET PROPERTIES LTD Director 2007-05-18 CURRENT 2007-04-18 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
2023-08-23CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/22 FROM Palladium House 1-4 Argyll Street London W1F 7LD
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-02-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2019-11-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2016-11-30AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-30AA31/03/16 TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-21AR0115/08/15 ANNUAL RETURN FULL LIST
2014-11-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-19AR0115/08/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0115/08/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17AR0115/08/12 ANNUAL RETURN FULL LIST
2012-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/12 FROM Palladium House, Hazlems Fenton 1-4 Argyll Street London W1F 7LD
2011-11-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-24AR0115/08/11 ANNUAL RETURN FULL LIST
2011-08-24CH01Director's details changed for Mr Geoffrey Howard Green on 2010-01-01
2010-12-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-01AR0115/08/10 ANNUAL RETURN FULL LIST
2010-09-01AD03Register(s) moved to registered inspection location
2010-09-01AD02Register inspection address has been changed
2010-08-31CH01Director's details changed for Geoffrey Howard Green on 2009-10-01
2010-06-25AP03Appointment of Robert James Green as company secretary
2010-06-22TM02APPOINTMENT TERMINATED, SECRETARY JULIA GREEN
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2008-12-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-06-25AA31/03/07 TOTAL EXEMPTION SMALL
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2007-08-31363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-21363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-08-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-08-16363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-20363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-26363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/02
2002-10-24363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-04363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-04-11363sRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
2001-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-13288bDIRECTOR RESIGNED
2000-07-13288aNEW DIRECTOR APPOINTED
2000-07-12CERTNMCOMPANY NAME CHANGED MOONEVE LIMITED CERTIFICATE ISSUED ON 13/07/00
1999-09-29363sRETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS
1999-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-08-25363sRETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1998-02-02SRES03EXEMPTION FROM APPOINTING AUDITORS 19/01/98
1997-09-12363sRETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS
1997-01-28SRES03EXEMPTION FROM APPOINTING AUDITORS 21/01/97
1997-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-09-04363sRETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS
1995-12-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-21363(287)REGISTERED OFFICE CHANGED ON 21/08/95
1995-08-21363sRETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS
1995-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-25363sRETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS
1993-10-18AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-08-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-08-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-08-10363sRETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS
1993-03-02287REGISTERED OFFICE CHANGED ON 02/03/93 FROM: 16 WIMPOLE STREET CAVENDISH SQUARE LONDON W1M 8BH
1993-01-28AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-10-09363xRETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CITY & URBAN ESTATES 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 & URBAN ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-10-20 Outstanding HSBC PRIVATE BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2020-03-31
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 & URBAN ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CITY & URBAN ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY & URBAN ESTATES LIMITED
Trademarks
We have not found any records of CITY & URBAN ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY & URBAN ESTATES 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 (82990 - Other business support service activities n.e.c.) as CITY & URBAN ESTATES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CITY & URBAN ESTATES 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 & URBAN ESTATES 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 & URBAN ESTATES 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.