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

CITY LIVING (MIDLANDS) LIMITED

OLD BANKS CHAMBERS, 582-586 KINGSBURY ROAD, ERDINGTON, BIRMINGHAM, B24 9ND,
Company Registration Number
03693910
Private Limited Company
Active

Company Overview

About City Living (midlands) Ltd
CITY LIVING (MIDLANDS) LIMITED was founded on 1999-01-11 and has its registered office in Erdington. The organisation's status is listed as "Active". City Living (midlands) Limited is a Private Limited Company registered in 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 LIVING (MIDLANDS) LIMITED
 
Legal Registered Office
OLD BANKS CHAMBERS
582-586 KINGSBURY ROAD
ERDINGTON
BIRMINGHAM
B24 9ND
Other companies in B24
 
Filing Information
Company Number 03693910
Company ID Number 03693910
Date formed 1999-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB244252231  
Last Datalog update: 2024-01-09 08:42:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY LIVING (MIDLANDS) 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 LIVING (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
JOANNE ALTINE TOPPING
Company Secretary 2004-03-31
ANDREW MARK GIDNEY
Director 2016-08-24
NEVILLE WILLIAM TOPPING
Director 1999-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE ALTINE TOPPING
Director 2004-06-01 2017-08-25
COLIN JOHN TURNER
Company Secretary 1999-01-11 2004-03-31
HOWARD THOMAS
Nominated Secretary 1999-01-11 1999-01-11
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1999-01-11 1999-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE ALTINE TOPPING ST BERNARDS PROPERTY LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Active
JOANNE ALTINE TOPPING ELIAS TOPPING LIMITED Company Secretary 2004-03-31 CURRENT 2001-10-15 Active
JOANNE ALTINE TOPPING CITYSITES (BIRMINGHAM) LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active
ANDREW MARK GIDNEY GIDNEY DEVELOPMENTS LIMITED Director 2006-08-22 CURRENT 2006-08-22 Active
ANDREW MARK GIDNEY ANDREW GIDNEY LIMITED Director 2004-12-20 CURRENT 2004-12-20 Active
ANDREW MARK GIDNEY GHL DEVELOPMENTS LIMITED Director 1998-03-31 CURRENT 1997-12-12 Active
ANDREW MARK GIDNEY GIDNEY HOLDINGS LIMITED Director 1998-02-10 CURRENT 1981-12-03 Active
NEVILLE WILLIAM TOPPING PARK MEWS (SOLIHULL) LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
NEVILLE WILLIAM TOPPING ST BERNARDS PROPERTY LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
NEVILLE WILLIAM TOPPING CITYSITES (BIRMINGHAM) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active
NEVILLE WILLIAM TOPPING ELIAS TOPPING LIMITED Director 2001-10-15 CURRENT 2001-10-15 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
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-15CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-03-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVILLE WILLIAM TOPPING
2023-03-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE ALTINE TOPPING
2023-03-05Notification of Ghl Developments Ltd as a person with significant control on 2022-09-04
2023-02-25Withdrawal of a person with significant control statement on 2023-02-25
2022-10-10CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-10-10Notification of a person with significant control statement
2022-10-10PSC08Notification of a person with significant control statement
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-09-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-15PSC07CESSATION OF GHL DEVELOPMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-03-29AA01Current accounting period extended from 31/01/22 TO 31/03/22
2021-10-27AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-01-14AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2019-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036939100001
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036939100003
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-09-04PSC02Notification of Ghl Developments Ltd as a person with significant control on 2019-09-04
2019-09-04PSC07CESSATION OF JOANNE ALTINE TOPPING AS A PERSON OF SIGNIFICANT CONTROL
2019-02-27CH01Director's details changed for Mr Neville William Topping on 2019-02-25
2018-10-25AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2017-10-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ALTINE TOPPING
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 200
2017-10-10SH0125/08/17 STATEMENT OF CAPITAL GBP 200
2017-10-10SH08Change of share class name or designation
2017-10-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-06RES01ADOPT ARTICLES 25/08/2017
2017-10-06RES12Resolution of varying share rights or name
2017-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036939100003
2016-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036939100002
2016-09-08SH0124/08/16 STATEMENT OF CAPITAL GBP 100
2016-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036939100001
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-08-25AP01DIRECTOR APPOINTED MR ANDREW MARK GIDNEY
2016-07-19CH01Director's details changed for Mr Neville William Topping on 2016-07-14
2016-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-14AR0111/01/16 ANNUAL RETURN FULL LIST
2015-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-12AR0111/01/15 ANNUAL RETURN FULL LIST
2014-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0111/01/14 ANNUAL RETURN FULL LIST
2013-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-01-16AR0111/01/13 ANNUAL RETURN FULL LIST
2013-01-15CH03SECRETARY'S DETAILS CHNAGED FOR JOANNE ALTINE TOPPING on 2013-01-01
2012-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-02-08AR0111/01/12 FULL LIST
2011-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-01-12AR0111/01/11 FULL LIST
2010-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-01-11AR0111/01/10 FULL LIST
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-01-14363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-09-19AA31/01/08 TOTAL EXEMPTION FULL
2008-02-06363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-02-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-02-16288cDIRECTOR'S PARTICULARS CHANGED
2007-02-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-17363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-06-14287REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 535 COVENTRY ROAD SMALL HEATH BIRMINGHAM WEST MIDLANDS B10 0LL
2006-02-24363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-02-05363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-08-04288aNEW DIRECTOR APPOINTED
2004-07-08ELRESS366A DISP HOLDING AGM 30/06/04
2004-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-07-08ELRESS252 DISP LAYING ACC 30/06/04
2004-07-08ELRESS386 DISP APP AUDS 30/06/04
2004-05-05288aNEW SECRETARY APPOINTED
2004-05-05288bSECRETARY RESIGNED
2004-04-28363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-02-07363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-01-31363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-05-30363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2001-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-03-29287REGISTERED OFFICE CHANGED ON 29/03/01 FROM: C/O ELIAS TOPPING 3 TEMPLE ROW WEST BIRMINGHAM B2 5NY
2000-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/00
2000-02-06363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
1999-01-29288bDIRECTOR RESIGNED
1999-01-29288aNEW SECRETARY APPOINTED
1999-01-29288aNEW DIRECTOR APPOINTED
1999-01-29288bSECRETARY RESIGNED
1999-01-29287REGISTERED OFFICE CHANGED ON 29/01/99 FROM: 16 ST JOHN STREET LONDON EC1M 4AY
1999-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CITY LIVING (MIDLANDS) 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 LIVING (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-10 Outstanding LLOYDS BANK PLC
2016-09-09 Outstanding LLOYDS BANK PLC
2016-09-08 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
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 CITY LIVING (MIDLANDS) LIMITED

Intangible Assets
Patents
We have not found any records of CITY LIVING (MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY LIVING (MIDLANDS) LIMITED
Trademarks
We have not found any records of CITY LIVING (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY LIVING (MIDLANDS) 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 (41100 - Development of building projects) as CITY LIVING (MIDLANDS) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CITY LIVING (MIDLANDS) 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 LIVING (MIDLANDS) 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 LIVING (MIDLANDS) 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.