Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 32/36 CITY ROAD LIMITED
Company Information for

32/36 CITY ROAD LIMITED

CROFTON ASHLEY, BOX, CORSHAM, SN13 8AJ,
Company Registration Number
02296380
Private Limited Company
Active

Company Overview

About 32/36 City Road Ltd
32/36 CITY ROAD LIMITED was founded on 1988-09-14 and has its registered office in Corsham. The organisation's status is listed as "Active". 32/36 City Road Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
32/36 CITY ROAD LIMITED
 
Legal Registered Office
CROFTON ASHLEY
BOX
CORSHAM
SN13 8AJ
Other companies in BA2
 
Filing Information
Company Number 02296380
Company ID Number 02296380
Date formed 1988-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:51:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 32/36 CITY ROAD 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 32/36 CITY ROAD LIMITED

Current Directors
Officer Role Date Appointed
CELIA MARY DENEE
Company Secretary 1996-03-15
ALAN MARCUS BROOKES
Director 1996-03-12
CELIA MARY DENEE
Director 1995-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY WALLIS
Company Secretary 1995-08-04 1996-03-15
ALAN MARCUS BROOKES
Director 1994-06-01 1995-08-07
CELIA MARY DENEE
Company Secretary 1994-06-01 1995-08-04
DAVID GEORGE ALMOND
Director 1992-03-01 1995-08-04
STEPHEN MAURICE JAMES
Director 1992-03-01 1995-08-04
IAN KENNETH RUNNICLES
Company Secretary 1992-03-01 1994-06-01
WILLIAM NICHOLAS RUSSELL
Director 1992-03-01 1994-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CELIA MARY DENEE HILSTONE CORPORATION LIMITED Company Secretary 1995-05-04 CURRENT 1994-03-09 Dissolved 2015-05-26
CELIA MARY DENEE FORTRESS PROPERTY SERVICES LIMITED Company Secretary 1992-11-09 CURRENT 1985-02-18 Active
CELIA MARY DENEE AMBERLEY ENTERPRISES LIMITED Company Secretary 1990-12-14 CURRENT 1986-03-21 Active - Proposal to Strike off
ALAN MARCUS BROOKES BROOKHAM MANAGEMENT LIMITED Director 2011-10-11 CURRENT 2011-10-11 Dissolved 2016-01-12
ALAN MARCUS BROOKES HILSTONE (WMS) LIMITED Director 2007-09-28 CURRENT 2007-09-28 Dissolved 2015-11-10
ALAN MARCUS BROOKES HILSTONE PROPERTIES LIMITED Director 2004-08-06 CURRENT 2001-02-28 Dissolved 2015-12-11
ALAN MARCUS BROOKES HILSTONE PROPERTY INVESTMENTS LIMITED Director 2004-08-06 CURRENT 2001-08-06 Dissolved 2017-05-21
ALAN MARCUS BROOKES HILSTONE LAND LIMITED Director 2004-06-25 CURRENT 2004-06-25 Dissolved 2015-01-02
ALAN MARCUS BROOKES HILSTONE ASSET MANAGEMENT LIMITED Director 1999-08-22 CURRENT 1998-09-02 Dissolved 2016-01-19
ALAN MARCUS BROOKES HILSTONE CORPORATION LIMITED Director 1995-05-11 CURRENT 1994-03-09 Dissolved 2015-05-26
ALAN MARCUS BROOKES FORTRESS PROPERTY SERVICES LIMITED Director 1992-12-14 CURRENT 1985-02-18 Active
ALAN MARCUS BROOKES AMBERLEY ENTERPRISES LIMITED Director 1990-12-14 CURRENT 1986-03-21 Active - Proposal to Strike off
CELIA MARY DENEE AMBERLEY ENTERPRISES LIMITED Director 1990-12-14 CURRENT 1986-03-21 Active - Proposal to Strike off

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
2024-03-05CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-03-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-02-02REGISTERED OFFICE CHANGED ON 02/02/24 FROM Box House Box Corsham Wiltshire SN13 8AA England
2023-09-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/22 FROM Box House Box House Box Corsham Wiltshire SN13 8AA England
2022-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/22 FROM 11 Laura Place Great Pulteney Street Bath BA2 4BL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-12-16CH01Director's details changed for Mr Alan Marcus Brookes on 2017-11-05
2020-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-06-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-11AR0101/03/16 ANNUAL RETURN FULL LIST
2015-08-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-23AR0101/03/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-25AR0101/03/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0101/03/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-23AR0101/03/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-21AR0101/03/11 ANNUAL RETURN FULL LIST
2010-10-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-29AR0101/03/10 ANNUAL RETURN FULL LIST
2009-10-13AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-27363aReturn made up to 01/03/09; full list of members
2008-10-28AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-25363aReturn made up to 01/03/08; full list of members
2008-03-25288cDirector and secretary's change of particulars / celia denee / 04/10/2007
2007-11-06AA31/12/06 ACCOUNTS TOTAL EXEMPTION SMALL
2007-03-30363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-30363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-29363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-30363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-31363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-04363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-29363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-23363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-12-30AUDAUDITOR'S RESIGNATION
1999-12-21AUDAUDITOR'S RESIGNATION
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-02363sRETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-30363sRETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS
1997-10-14AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-26363sRETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS
1996-10-20AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-11363(287)REGISTERED OFFICE CHANGED ON 11/04/96
1996-04-11363sRETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS
1996-03-20288NEW DIRECTOR APPOINTED
1996-03-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-10-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-10-09AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-08-16288DIRECTOR RESIGNED
1995-08-1688(2)RAD 04/08/95--------- £ SI 98@1=98 £ IC 2/100
1995-08-10287REGISTERED OFFICE CHANGED ON 10/08/95 FROM: ALBERT BRIDGE HOUSE 127 ALBERT BRIDGE ROAD LONDON SW11 4PL
1995-08-10288SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED
1995-08-10288DIRECTOR RESIGNED
1995-04-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-04-06363sRETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS
1994-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-15363sRETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS
1994-06-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-06-09287REGISTERED OFFICE CHANGED ON 09/06/94 FROM: 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP
1993-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-11-09AUDAUDITOR'S RESIGNATION
1993-05-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-05-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-05-07363sRETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS
1993-05-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-11-06AAFULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 32/36 CITY ROAD 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 32/36 CITY ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT 1989-03-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-11-07 Satisfied ALLIANCE AND LEICESTER BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2012-01-01 £ 106,501

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 32/36 CITY ROAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 17,452
Current Assets 2012-01-01 £ 28,357
Debtors 2012-01-01 £ 10,905
Fixed Assets 2012-01-01 £ 11,573
Shareholder Funds 2012-01-01 £ 66,571
Tangible Fixed Assets 2012-01-01 £ 11,573

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 32/36 CITY ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 32/36 CITY ROAD LIMITED
Trademarks
We have not found any records of 32/36 CITY ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 32/36 CITY ROAD 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 (68209 - Other letting and operating of own or leased real estate) as 32/36 CITY ROAD LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 32/36 CITY ROAD 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 32/36 CITY ROAD 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 32/36 CITY ROAD 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.