Background WavePink WaveYellow Wave

CITYUNIT RESIDENTS MANAGEMENT LIMITED (02085602)

CITYUNIT RESIDENTS MANAGEMENT LIMITED (02085602) is an active UK company. incorporated on 22 December 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98200). CITYUNIT RESIDENTS MANAGEMENT LIMITED has been registered for 39 years. Current directors include HUNT, Harry Jonathan, STIRLING, Jackie Maria.

Company Number
02085602
Status
active
Type
ltd
Incorporated
22 December 1986
Age
39 years
Address
52 Palace Gardens Terrace, London, W8 4RR
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98200)
Directors
HUNT, Harry Jonathan, STIRLING, Jackie Maria
SIC Codes
98200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYUNIT RESIDENTS MANAGEMENT LIMITED

CITYUNIT RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 22 December 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98200). CITYUNIT RESIDENTS MANAGEMENT LIMITED was registered 39 years ago.(SIC: 98200)

Status

active

Active since 39 years ago

Company No

02085602

LTD Company

Age

39 Years

Incorporated 22 December 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

52 Palace Gardens Terrace 52 Palace Gardens Terrace London, W8 4RR,

Previous Addresses

, Kennedy House Hammersmith Road, London, W14 0QH, England
From: 20 December 2021To: 27 February 2024
, C/O J.P. Wearing, 52 Palace Gardens Terrace, London, W8 4RR, England
From: 21 April 2016To: 20 December 2021
, 367 Portobello Road, London, W10 5SG
From: 20 July 2010To: 21 April 2016
, 5 Cornwall Crescent, London, W11 1PH
From: 22 December 1986To: 20 July 2010
Timeline

10 key events • 1986 - 2021

Funding Officers Ownership
Company Founded
Dec 86
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Apr 16
Director Joined
Jun 16
Director Joined
Nov 21
Director Left
Dec 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

STIRLING, Jackie, Dr

Active
52 Palace Gardens Terrace, LondonW8 4RR
Secretary
Appointed 20 Dec 2021

HUNT, Harry Jonathan

Active
Regent Street, LondonSW1Y 4LR
Born September 1988
Director
Appointed 12 Nov 2021

STIRLING, Jackie Maria

Active
Flat 5,, LondonW8 4RR
Born September 1960
Director
Appointed 16 Jun 2016

HARPER, Richard Guy Hayward

Resigned
52 Palace Gardens Terrace, LondonW8 4RR
Secretary
Appointed N/A
Resigned 13 Feb 1997

NAIRAC, Rosemonde Mary

Resigned
52 Palace Gardens Terrace, LondonW8 4RR
Secretary
Appointed 22 Apr 1997
Resigned 01 Dec 1998

SMITH, Ann

Resigned
Flat 1 25 Pembridge Crescent, LondonW11 3DS
Secretary
Appointed 01 Dec 1998
Resigned 27 Jun 2011

WEARING, Jonathan Peter

Resigned
Palace Gardens Terrace, LondonW8 4RR
Secretary
Appointed 27 Jun 2011
Resigned 20 Dec 2021

CHANDOR, Maryanne

Resigned
52 Palace Gardens Terrace, LondonW8 4RR
Born April 1934
Director
Appointed N/A
Resigned 27 Jun 2011

EDEN, Peter Charles

Resigned
52 Palace Gardens Terrace, LondonW8 4RR
Born August 1940
Director
Appointed 19 Nov 1992
Resigned 04 Jul 1997

ELLERT, Caroline

Resigned
52 Palace Gardens Terrace, LondonW8 4RR
Born December 1936
Director
Appointed N/A
Resigned 18 Nov 1992

HARPER, Ann

Resigned
Portobello Road, LondonW10 5SG
Born August 1927
Director
Appointed 27 Jun 2011
Resigned 18 Apr 2016

HARPER, Richard Guy Hayward

Resigned
52 Palace Gardens Terrace, LondonW8 4RR
Born September 1927
Director
Appointed N/A
Resigned 14 Feb 1997

NAIRAC, Rosemonde Mary

Resigned
52 Palace Gardens Terrace, LondonW8 4RR
Born December 1928
Director
Appointed N/A
Resigned 01 Dec 1998

STIRLING, John

Resigned
52 Palace Gardens Terrace, LondonW8 4RR
Born September 1918
Director
Appointed N/A
Resigned 27 Jun 2011

WEARING, Jonathan Peter

Resigned
52 Palace Gardens Terrace, LondonW8 4RR
Born December 1952
Director
Appointed 01 May 2003
Resigned 20 Dec 2021
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 May 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 May 2022
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
22 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 December 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Sail Address Company With Old Address
24 June 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Termination Secretary Company With Name
28 June 2011
TM02Termination of Secretary
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Move Registers To Sail Company
28 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Sail Address Company
27 July 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
4 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 January 2003
AAAnnual Accounts
Legacy
17 July 2002
287Change of Registered Office
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
287Change of Registered Office
Accounts With Accounts Type Small
4 November 1999
AAAnnual Accounts
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
4 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 1997
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1995
AAAnnual Accounts
Legacy
3 March 1995
287Change of Registered Office
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
8 June 1993
288288
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Legacy
3 August 1992
363b363b
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
17 January 1992
288288
Legacy
29 October 1991
363aAnnual Return
Accounts With Accounts Type Full
7 October 1991
AAAnnual Accounts
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Accounts With Accounts Type Full
3 October 1989
AAAnnual Accounts
Legacy
13 June 1989
287Change of Registered Office
Legacy
9 March 1989
PUC 2PUC 2
Legacy
9 March 1989
PUC 5PUC 5
Legacy
7 March 1989
363363
Legacy
2 March 1989
288288
Legacy
2 March 1989
288288
Legacy
5 February 1989
225(1)225(1)
Legacy
10 April 1987
287Change of Registered Office
Legacy
10 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
22 December 1986
CERTINCCertificate of Incorporation
Incorporation Company
22 December 1986
NEWINCIncorporation