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

CITYPARK ESTATES LIMITED

16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH,
Company Registration Number
02110677
Private Limited Company
Active

Company Overview

About Citypark Estates Ltd
CITYPARK ESTATES LIMITED was founded on 1987-03-13 and has its registered office in London. The organisation's status is listed as "Active". Citypark Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CITYPARK ESTATES LIMITED
 
Legal Registered Office
16 GREAT QUEEN STREET
COVENT GARDEN
LONDON
WC2B 5AH
Other companies in W1F
 
Filing Information
Company Number 02110677
Company ID Number 02110677
Date formed 1987-03-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 09:34:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITYPARK ESTATES 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 CITYPARK ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JOANNA FYVIE
Company Secretary 2000-03-31
ROBERT LESLIE MARK FYVIE
Director 1991-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARJORIE ELSIE FYVIE
Company Secretary 1993-05-21 2000-03-31
HELENA MARY MCAULIFFE
Company Secretary 1991-11-28 1993-05-21

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
2023-12-11CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-1330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM Palladium House 1-4 Argyll Street London W1F 7LD
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-11-12AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-12-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2018-12-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-10-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-07AR0128/11/15 ANNUAL RETURN FULL LIST
2015-11-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0128/11/14 ANNUAL RETURN FULL LIST
2014-02-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-05AR0128/11/13 ANNUAL RETURN FULL LIST
2013-03-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12OCRESCINDLiquidation. Court order to rescind winding up order
2013-03-12AR0128/11/12 ANNUAL RETURN FULL LIST
2012-03-19AR0128/11/11 ANNUAL RETURN FULL LIST
2012-03-09AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AR0128/11/10 ANNUAL RETURN FULL LIST
2011-04-04CH03SECRETARY'S DETAILS CHNAGED FOR JOANNA FYVIE on 2010-11-28
2011-04-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-01AR0128/11/09 ANNUAL RETURN FULL LIST
2010-03-01CH01Director's details changed for Mr Robert Leslie Mark Fyvie on 2010-03-01
2009-12-21AR0128/11/08 ANNUAL RETURN FULL LIST
2009-12-10CH01Director's details changed for Mr Robert Leslie Mark Fyvie on 2008-11-25
2009-11-27AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM MICHAEL COLE & CO SENATOR HOUSE 2 GRAHAM ROAD HENDON CENTRAL LONDON NW4 3HJ
2008-09-15AA30/06/08 TOTAL EXEMPTION SMALL
2007-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-04-10AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01
2001-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-03-31288bSECRETARY RESIGNED
2000-03-31288aNEW SECRETARY APPOINTED
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-03-02287REGISTERED OFFICE CHANGED ON 02/03/94 FROM: 1195 FINCHLEY ROAD LONDON NW11 0AA
1994-03-02AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-03-01COCOMPCOURT ORDER TO COMPULSORY WIND UP
1994-01-25F14APPOINTMENT OF OFFICIAL RECEIVER
1994-01-11F14APPOINTMENT OF OFFICIAL RECEIVER
1993-12-07363sRETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS
1993-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-06-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-03-08AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-12-11363sRETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS
1992-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
1992-09-01288SECRETARY'S PARTICULARS CHANGED
1992-08-05288DIRECTOR'S PARTICULARS CHANGED
1992-07-05ELRESS252 DISP LAYING ACC 27/06/92
1992-07-05ELRESS386 DISP APP AUDS 27/06/92
1992-07-05AAFULL ACCOUNTS MADE UP TO 30/06/91
1991-12-11363bRETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS
1991-10-17AAFULL ACCOUNTS MADE UP TO 30/06/90
1991-03-13363aRETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS
1991-01-02395PARTICULARS OF MORTGAGE/CHARGE
1990-02-27363RETURN MADE UP TO 28/11/89; NO CHANGE OF MEMBERS
1990-02-27AAFULL ACCOUNTS MADE UP TO 30/06/89
1989-10-04395PARTICULARS OF MORTGAGE/CHARGE
1988-12-08363RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS
1988-12-08AAFULL ACCOUNTS MADE UP TO 30/06/88
1987-05-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CITYPARK 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 CITYPARK ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-12-17 Satisfied MIDLAND BANK PLC
DEED OF CHARGE (FIXED & FLOATING) 1989-09-21 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 1987-05-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-05-05 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2004-06-30
Annual Accounts
2003-06-30
Annual Accounts
2002-06-30
Annual Accounts
2021-06-30

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 CITYPARK ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CITYPARK ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITYPARK ESTATES LIMITED
Trademarks
We have not found any records of CITYPARK ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITYPARK 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 (43999 - Other specialised construction activities n.e.c.) as CITYPARK ESTATES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CITYPARK 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 CITYPARK 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 CITYPARK 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3