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

CITYHARBOUR MANAGEMENT COMPANY LIMITED

C/O ESTIA MANAGEMENT LTD., 12 JULIAN PLACE, LONDON, E14 3AT,
Company Registration Number
03119284
Private Limited Company
Active

Company Overview

About Cityharbour Management Company Ltd
CITYHARBOUR MANAGEMENT COMPANY LIMITED was founded on 1995-10-27 and has its registered office in London. The organisation's status is listed as "Active". Cityharbour Management Company 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
CITYHARBOUR MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O ESTIA MANAGEMENT LTD.
12 JULIAN PLACE
LONDON
E14 3AT
Other companies in E14
 
Filing Information
Company Number 03119284
Company ID Number 03119284
Date formed 1995-10-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 08:37:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITYHARBOUR MANAGEMENT COMPANY 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 CITYHARBOUR MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PKF LITTLEJOHN CORPORATE SERVICES LIMITED
Company Secretary 2006-07-10
MUZAFFER CICEK
Director 2015-12-15
MICHAEL JOHN STOCKER-HARRIS
Director 2015-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROYSTON WILLIAM CLEGG
Director 2008-08-12 2017-12-19
TOBY ALEXANDER CLEGG
Director 2015-12-15 2017-12-19
STEPHEN CHARLES ENDEAN
Director 2015-12-15 2017-12-19
DANIELLE O'SHEA
Director 2012-10-26 2015-12-15
CATHERINE PINDUS
Director 2010-07-05 2012-10-26
MICHAEL STOCKER HARRIS
Director 2009-01-19 2010-07-02
JOHN GIBSON
Director 2007-03-19 2009-12-18
ANTONY DAVID WILKINSON
Director 2007-03-19 2009-12-18
ALAN PAUL MCCORMACK
Director 2000-08-09 2008-08-29
JAMES DONALD HANSON
Director 1996-02-16 2007-11-16
PETER STEPHEN DOVE
Director 2000-03-20 2007-03-31
CITY GATE SECRETARIES LIMITED
Company Secretary 2000-02-01 2006-07-10
MARTIN STEPHEN ELLICE
Director 1996-02-16 2004-03-03
BRIAN KENNEDY DODSWORTH BUCKLE
Director 1996-02-16 2001-06-17
PAUL MICHAEL WILLOUGHBY
Director 2000-03-16 2000-08-09
ANTHONY JOSEPH WINTER
Director 1996-02-16 2000-03-16
MARTIN STEPHEN ELLICE
Company Secretary 1999-05-28 2000-01-31
SCOTT SMITH
Company Secretary 1996-08-30 1999-05-28
MARJORIE KENNY
Director 1997-09-09 1998-07-06
ANTHONY BRAINE
Company Secretary 1996-01-19 1996-02-16
DAVID CHARLES BERRY
Director 1996-01-19 1996-02-16
ANTHONY BRAINE
Director 1996-01-19 1996-02-16
E P S SECRETARIES LIMITED
Nominated Secretary 1995-10-27 1996-01-19
MIKJON LIMITED
Nominated Director 1995-10-27 1996-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PKF LITTLEJOHN CORPORATE SERVICES LIMITED NQ MINERALS PLC Company Secretary 2018-02-22 CURRENT 2015-04-14 Liquidation
PKF LITTLEJOHN CORPORATE SERVICES LIMITED METALURGICA DEL DEZA, S.A. Company Secretary 2017-08-09 CURRENT 2015-11-16 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED METALDEZA UK LTD Company Secretary 2017-08-09 CURRENT 2015-09-17 Active - Proposal to Strike off
PKF LITTLEJOHN CORPORATE SERVICES LIMITED FINE FOOD CAPITAL LIMITED Company Secretary 2017-05-16 CURRENT 2012-07-25 Liquidation
PKF LITTLEJOHN CORPORATE SERVICES LIMITED ALATAU HOLDING LIMITED Company Secretary 2016-03-31 CURRENT 2016-03-31 Dissolved 2017-05-30
PKF LITTLEJOHN CORPORATE SERVICES LIMITED SINGHA EUROPE COMPANY LIMITED Company Secretary 2015-08-26 CURRENT 2015-08-26 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED PAJ GROUP SERVICES LIMITED Company Secretary 2015-08-14 CURRENT 2015-08-14 Active - Proposal to Strike off
PKF LITTLEJOHN CORPORATE SERVICES LIMITED BONGANI LIMITED Company Secretary 2015-02-01 CURRENT 2011-06-28 Dissolved 2017-10-24
PKF LITTLEJOHN CORPORATE SERVICES LIMITED COMMAND GROUP (UK) RECRUITMENT LIMITED Company Secretary 2015-01-09 CURRENT 2015-01-09 Dissolved 2017-02-28
PKF LITTLEJOHN CORPORATE SERVICES LIMITED KEY TO INNOVATION LTD Company Secretary 2014-07-19 CURRENT 2012-06-26 Dissolved 2015-10-27
PKF LITTLEJOHN CORPORATE SERVICES LIMITED UK GREEN INTERNATIONAL LIMITED Company Secretary 2014-07-19 CURRENT 2008-10-29 Dissolved 2016-02-16
PKF LITTLEJOHN CORPORATE SERVICES LIMITED REALPRO LIMITED Company Secretary 2014-07-19 CURRENT 2008-08-13 Dissolved 2016-04-26
PKF LITTLEJOHN CORPORATE SERVICES LIMITED SPACESHIPS UK LIMITED Company Secretary 2014-07-19 CURRENT 2003-08-19 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED ORDINALIX LIMITED Company Secretary 2014-07-19 CURRENT 2008-06-12 Dissolved 2017-08-26
PKF LITTLEJOHN CORPORATE SERVICES LIMITED CEVENNES (UK) LIMITED Company Secretary 2014-07-19 CURRENT 1998-10-19 Active - Proposal to Strike off
PKF LITTLEJOHN CORPORATE SERVICES LIMITED CELLSOC LIMITED Company Secretary 2014-07-19 CURRENT 2004-02-09 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED ADVANCED ANAESTHESIA SPECIALISTS UK LIMITED Company Secretary 2014-07-19 CURRENT 2007-03-05 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED FAIRSTAR LIMITED Company Secretary 2014-07-19 CURRENT 2007-10-22 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED GILL DAVIES ASSOCIATES LIMITED Company Secretary 2014-07-19 CURRENT 2007-10-23 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED CHANCES SOLUTION LIMITED Company Secretary 2014-07-19 CURRENT 2010-01-03 Active - Proposal to Strike off
PKF LITTLEJOHN CORPORATE SERVICES LIMITED SMX CORPORATION LIMITED Company Secretary 2014-07-19 CURRENT 2000-03-01 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED THE LONDON MARKETING OFFICE LIMITED Company Secretary 2014-07-19 CURRENT 2008-12-12 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED FULMAR CONSULTING LIMITED Company Secretary 2014-07-19 CURRENT 1996-02-12 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED HAM HOUSE STABLES MANAGEMENT LIMITED Company Secretary 2014-07-19 CURRENT 2000-07-13 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED MANDEVILLE ACCESS CONTROL SOLUTIONS LIMITED Company Secretary 2014-07-18 CURRENT 2003-10-06 Dissolved 2016-03-22
PKF LITTLEJOHN CORPORATE SERVICES LIMITED SLAMSOFT COMPUTING LIMITED Company Secretary 2014-06-19 CURRENT 1996-10-17 Active - Proposal to Strike off
PKF LITTLEJOHN CORPORATE SERVICES LIMITED BFP PROPERTIES LTD Company Secretary 2014-03-19 CURRENT 2014-03-19 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED HEADWINDS INVESTMENTS PLC Company Secretary 2012-04-25 CURRENT 2010-03-23 Dissolved 2015-01-20
PKF LITTLEJOHN CORPORATE SERVICES LIMITED RTY LIMITED Company Secretary 2011-06-10 CURRENT 2011-06-10 Dissolved 2016-11-22
PKF LITTLEJOHN CORPORATE SERVICES LIMITED BRISAMAR LIMITED Company Secretary 2009-10-30 CURRENT 2001-10-10 Dissolved 2016-04-19
PKF LITTLEJOHN CORPORATE SERVICES LIMITED KIMVARA MANAGEMENT LIMITED Company Secretary 2009-09-30 CURRENT 2006-12-14 Dissolved 2015-04-14
PKF LITTLEJOHN CORPORATE SERVICES LIMITED GLENWOOD TRUST LIMITED Company Secretary 2009-06-15 CURRENT 1943-05-06 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED EXPERTICA SERVICES LIMITED Company Secretary 2009-04-16 CURRENT 2003-04-17 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED INVESTEAST PROPERTIES LIMITED Company Secretary 2008-09-16 CURRENT 2004-06-08 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED JCF & CO. UK HOLDINGS LIMITED Company Secretary 2007-02-09 CURRENT 2004-08-18 Active - Proposal to Strike off
PKF LITTLEJOHN CORPORATE SERVICES LIMITED CLB LITTLEJOHN FRAZER HOLDINGS LIMITED Company Secretary 2007-01-01 CURRENT 2002-11-29 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED GREEN CUISINE COOKSHOP LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-18 Active - Proposal to Strike off
PKF LITTLEJOHN CORPORATE SERVICES LIMITED NATIXIS AXELTIS LIMITED Company Secretary 2006-07-10 CURRENT 1984-03-16 Dissolved 2015-03-10
PKF LITTLEJOHN CORPORATE SERVICES LIMITED NENAS LIMITED Company Secretary 2006-07-10 CURRENT 1999-02-03 Dissolved 2016-02-23
PKF LITTLEJOHN CORPORATE SERVICES LIMITED MIRROR IMAGE INTERNET (U.K.) LIMITED Company Secretary 2006-07-10 CURRENT 1988-02-16 Active - Proposal to Strike off
PKF LITTLEJOHN CORPORATE SERVICES LIMITED LANAI LIMITED Company Secretary 2006-07-10 CURRENT 1993-08-31 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED PORTOMEGA LIMITED Company Secretary 2006-07-10 CURRENT 1984-01-20 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED MOLOKAI LIMITED Company Secretary 2006-07-10 CURRENT 1997-02-12 Active - Proposal to Strike off
PKF LITTLEJOHN CORPORATE SERVICES LIMITED PKF ADVISORY LIMITED Company Secretary 2005-04-07 CURRENT 2005-04-01 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED LITTLEJOHN WEALTH MANAGEMENT LIMITED Company Secretary 2003-12-08 CURRENT 2003-12-08 Dissolved 2015-07-09
PKF LITTLEJOHN CORPORATE SERVICES LIMITED JACGORA INVESTMENTS LIMITED Company Secretary 2003-07-25 CURRENT 2003-07-25 Active - Proposal to Strike off
PKF LITTLEJOHN CORPORATE SERVICES LIMITED SWISS INVESTMENT CORPORATION LIMITED Company Secretary 2002-01-29 CURRENT 1993-05-21 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
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06APPOINTMENT TERMINATED, DIRECTOR VACHTANGK POTSCHISVILI
2023-04-06APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TARLO
2023-04-06APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW YOUNG
2023-01-20APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GEORGE ANKER DAVID
2023-01-20TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GEORGE ANKER DAVID
2022-11-16APPOINTMENT TERMINATED, DIRECTOR FLOYD DEREK MARTIN SCOTT MACDONALD
2022-11-16APPOINTMENT TERMINATED, DIRECTOR FLOYD DEREK MARTIN SCOTT MACDONALD
2022-11-16TM01APPOINTMENT TERMINATED, DIRECTOR FLOYD DEREK MARTIN SCOTT MACDONALD
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-11-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19AP01DIRECTOR APPOINTED MR THOMAS HENRY HARRIS
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR META SOPHIA BEEMER
2021-10-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-06-22MEM/ARTSARTICLES OF ASSOCIATION
2021-06-22RES01ADOPT ARTICLES 22/06/21
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-12-06AP01DIRECTOR APPOINTED MR PETER ANDREW YOUNG
2020-11-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-10-23RP04AP01Second filing of director appointment of Lauren Jessica Dooley
2019-10-02PSC05Change of details for Jv Tower Limited as a person with significant control on 2019-04-02
2019-09-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07RP04AP01Second filing of director appointment of Vachtangk Potschisvili
2019-07-27AP01DIRECTOR APPOINTED MRS CANAN CELIK
2019-07-11AP01DIRECTOR APPOINTED MR PERRY EDWARD MORGAN
2019-06-24AP01DIRECTOR APPOINTED MR JAMES ROSS TREGONING
2019-06-07PSC02Notification of Jv Tower Limited as a person with significant control on 2019-04-02
2019-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/19 FROM 12 Julian Place Julian Place London E14 3AT England
2019-06-03PSC07CESSATION OF KOEI TECMO EUROPE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN STOCKER-HARRIS
2019-06-03AP03Appointment of Ms Elena Anatolyevna Shutova as company secretary on 2019-05-29
2019-05-14TM02Termination of appointment of Pkf Littlejohn Corporate Services Limited on 2019-04-29
2019-02-25AP01DIRECTOR APPOINTED MR TAYLOR MCWILLIAMS
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-09-10AP01DIRECTOR APPOINTED META SOPHIA BEEMER
2018-08-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ENDEAN
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR TOBY CLEGG
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON CLEGG
2017-11-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 19.89
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-23AP01DIRECTOR APPOINTED MUZAFFER CICEK
2015-12-23AP01DIRECTOR APPOINTED MR. TOBY ALEXANDER CLEGG
2015-12-23AP01DIRECTOR APPOINTED MICHAEL JOHN STOCKER-HARRIS
2015-12-23AP01DIRECTOR APPOINTED STEPHEN CHARLES ENDEAN
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE O'SHEA
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 19.89
2015-12-23AR0127/10/15 ANNUAL RETURN FULL LIST
2015-06-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 19.89
2014-12-01AR0127/10/14 ANNUAL RETURN FULL LIST
2014-10-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 19.89
2013-11-01AR0127/10/13 ANNUAL RETURN FULL LIST
2013-10-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PKF LITTLEJOHN CORPORATE SERVICES LIMITED / 08/07/2013
2013-10-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LITTLEJOHN CORPORATE SERVICES LIMITED / 01/07/2013
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/13 FROM C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD
2013-10-14AA31/03/13 TOTAL EXEMPTION FULL
2013-01-28AR0127/10/12 FULL LIST
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE PINDUS
2012-11-21AP01DIRECTOR APPOINTED DANIELLE O'SHEA
2012-09-12AA31/03/12 TOTAL EXEMPTION FULL
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE PINDUS / 02/12/2011
2011-12-12AA31/03/11 TOTAL EXEMPTION FULL
2011-11-03AR0127/10/11 FULL LIST
2010-11-22AR0127/10/10 FULL LIST
2010-08-10AA31/03/10 TOTAL EXEMPTION FULL
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOCKER HARRIS
2010-07-26AP01DIRECTOR APPOINTED CATHERINE PINDUS
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY WILKINSON
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON
2010-01-05AR0127/10/09 FULL LIST
2009-08-18AA31/03/09 TOTAL EXEMPTION FULL
2009-05-01363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2009-02-13AA31/03/08 TOTAL EXEMPTION FULL
2009-02-12288aDIRECTOR APPOINTED MICHAEL JOHN STOCKER HARRIS
2008-10-01288aDIRECTOR APPOINTED ROYSTON WILLIAM CLEGG
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR ALAN MCCORMACK
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 1 PARK PLACE CANARY WHARF LONDON E14 4HJ
2008-08-04288cSECRETARY'S CHANGE OF PARTICULARS / CLB LITTLEJOHN FRAZER CORPORATE SERVICES LIMITED / 06/05/2008
2008-08-04288cSECRETARY'S CHANGE OF PARTICULARS / CLB LITTLEJOHN FRAZER CORPORATE SERVICES LIMITED / 06/05/2008
2008-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-31288bDIRECTOR RESIGNED
2008-01-31363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-06-03363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-31288bDIRECTOR RESIGNED
2007-05-31288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW SECRETARY APPOINTED
2006-08-16288bSECRETARY RESIGNED
2006-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-29363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-09363aRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-09-23288bDIRECTOR RESIGNED
2004-02-12288cDIRECTOR'S PARTICULARS CHANGED
2004-02-12363aRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-25363aRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2003-02-18288cDIRECTOR'S PARTICULARS CHANGED
2003-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-20288bDIRECTOR RESIGNED
2001-11-15363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-01-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-07363aRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-10-30288aNEW DIRECTOR APPOINTED
2000-10-23288bDIRECTOR RESIGNED
2000-06-07288bDIRECTOR RESIGNED
2000-06-07288aNEW DIRECTOR APPOINTED
2000-05-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CITYHARBOUR MANAGEMENT COMPANY 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 CITYHARBOUR MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITYHARBOUR MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 CITYHARBOUR MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CITYHARBOUR MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITYHARBOUR MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CITYHARBOUR MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITYHARBOUR MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as CITYHARBOUR MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CITYHARBOUR MANAGEMENT COMPANY 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 CITYHARBOUR MANAGEMENT COMPANY 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 CITYHARBOUR MANAGEMENT COMPANY 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.