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

CITYCHANCE LIMITED

9 BONHILL STREET, LONDON, EC2A 4DJ,
Company Registration Number
02556505
Private Limited Company
Active

Company Overview

About Citychance Ltd
CITYCHANCE LIMITED was founded on 1990-11-08 and has its registered office in London. The organisation's status is listed as "Active". Citychance Limited is a Private Limited Company registered in ENGLAND 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
CITYCHANCE LIMITED
 
Legal Registered Office
9 BONHILL STREET
LONDON
EC2A 4DJ
Other companies in EC4N
 
Filing Information
Company Number 02556505
Company ID Number 02556505
Date formed 1990-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB691040649  
Last Datalog update: 2024-11-05 16:55:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITYCHANCE LIMITED
The accountancy firm based at this address is BEGBIES CHETTLE AGAR 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 CITYCHANCE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DAVID WILLIAM STOKES
Company Secretary 2011-12-02
ALEXANDER PEPYS MUIR
Director 1993-09-23
JEREMY GORDON NORMAN
Director 1992-11-08
RICHARD IAN GARNER TAYLOR
Director 1993-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK NORTON FROST
Director 1992-11-08 2012-04-02
SUSAN LOUISE HILL
Company Secretary 2009-12-05 2011-12-02
JEREMY GORDON NORMAN
Company Secretary 1992-11-08 2009-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER PEPYS MUIR BLENHEIM PALACE HERITAGE FOUNDATION Director 2015-02-09 CURRENT 2015-02-09 Active
ALEXANDER PEPYS MUIR VANBRUGH TRUSTEES NO. 2 LIMITED Director 2006-03-20 CURRENT 2006-03-10 Active
ALEXANDER PEPYS MUIR VANBRUGH TRUSTEES LIMITED Director 2006-02-27 CURRENT 2005-08-08 Active
JEREMY GORDON NORMAN BLAKENHALL & COMPANY LIMITED Director 1991-08-15 CURRENT 1984-10-26 Active
RICHARD IAN GARNER TAYLOR CEECOM LIMITED Director 2014-02-13 CURRENT 2000-01-24 Dissolved 2016-03-29
RICHARD IAN GARNER TAYLOR WHITHURST PARK FARMS LTD Director 1991-12-31 CURRENT 1973-11-16 Active
RICHARD IAN GARNER TAYLOR BLAKENHALL & COMPANY LIMITED Director 1991-08-15 CURRENT 1984-10-26 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
2024-10-2230/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-23CONFIRMATION STATEMENT MADE ON 21/09/24, WITH NO UPDATES
2023-10-03CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-04-0530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12Termination of appointment of Richard David William Stokes on 2022-10-12
2022-10-12TM02Termination of appointment of Richard David William Stokes on 2022-10-12
2022-10-04CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-04-19AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-06-03PSC08Notification of a person with significant control statement
2021-06-03PSC07CESSATION OF RICHARD GARNER TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2021-04-15AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM Fifth Floor 8-9 Queen Street London EC4N 1SP
2020-06-16AP01DIRECTOR APPOINTED MR MICHAEL RICHARD CROCKETT
2019-12-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES
2019-01-15AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-11-03AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 11741
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-12-08MEM/ARTSARTICLES OF ASSOCIATION
2016-12-08RES01ADOPT ARTICLES 08/12/16
2016-10-10AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 11741
2016-01-19AR0108/11/15 ANNUAL RETURN FULL LIST
2015-10-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 11741
2014-12-22AR0108/11/14 ANNUAL RETURN FULL LIST
2014-10-10AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 11741
2014-01-14AR0108/11/13 ANNUAL RETURN FULL LIST
2014-01-14AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2013-01-10AR0108/11/12 ANNUAL RETURN FULL LIST
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DEREK FROST
2012-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-12-09AP03Appointment of Mr Richard David William Stokes as company secretary
2011-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/11 FROM 2 Turret Grove London SW4 0EU England
2011-12-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN HILL
2011-11-17AR0108/11/11 ANNUAL RETURN FULL LIST
2010-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-11-23AR0108/11/10 ANNUAL RETURN FULL LIST
2010-11-23CH01Director's details changed for Mr Jeremy Gordon Norman on 2010-11-22
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PEPYS MUIR / 19/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK NORTON FROST / 22/11/2010
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2010 FROM MORETON YARD, 1 MORETON TERRACE MEWS NORTH LONDON, SW1V 2NT
2009-12-05AP03SECRETARY APPOINTED MRS SUSAN LOUISE HILL
2009-12-05TM02APPOINTMENT TERMINATED, SECRETARY JEREMY NORMAN
2009-11-24AR0108/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GORDON NORMAN / 07/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN GARNER TAYLOR / 07/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PEPYS MUIR / 07/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK NORTON FROST / 07/11/2009
2009-10-22AAFULL ACCOUNTS MADE UP TO 30/04/09
2008-12-18AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-27363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2007-12-05363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-10-22AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-12169£ IC 12829/11741 12/09/07 £ SR 1088@1=1088
2006-12-05AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-22363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-11-22287REGISTERED OFFICE CHANGED ON 22/11/06 FROM: MORETON YARD 1-4 MORETON TERRACE MEWS NORTH LONDON, SW1V 2NT
2005-11-09363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-24288cDIRECTOR'S PARTICULARS CHANGED
2005-01-18AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-12-07363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-04-27169£ IC 16667/12829 17/03/04 £ SR 3838@1=3838
2003-11-29AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-18363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2002-11-06363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-11-01288cDIRECTOR'S PARTICULARS CHANGED
2002-10-21AAFULL ACCOUNTS MADE UP TO 30/04/02
2001-11-06AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-11-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-11-06363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-05363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-10-06AAFULL ACCOUNTS MADE UP TO 30/04/00
1999-12-07363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1999-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1998-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-11-06363sRETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS
1998-09-04395PARTICULARS OF MORTGAGE/CHARGE
1998-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-25AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-11-12363sRETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS
1996-12-12AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-11-09363sRETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS
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 CITYCHANCE 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 CITYCHANCE 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
DEBENTURE 1998-08-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-09-01 Satisfied C HOARE & CO
LEGAL CHARGE 1993-09-01 Satisfied C HOARE & CO
LEGAL CHARGE 1990-12-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CITYCHANCE LIMITED

Intangible Assets
Patents
We have not found any records of CITYCHANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITYCHANCE LIMITED
Trademarks
We have not found any records of CITYCHANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT AGREEMENT INTERNET ADVERTISING BUREAU 2008-05-08 Outstanding

We have found 1 mortgage charges which are owed to CITYCHANCE LIMITED

Income
Government Income
We have not found government income sources for CITYCHANCE 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 CITYCHANCE LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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
XPE 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 CITYCHANCE 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 CITYCHANCE 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 CITYCHANCE 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.