Background WavePink WaveYellow Wave

CITYVILLE LIMITED (02795770)

CITYVILLE LIMITED (02795770) is an active UK company. incorporated on 4 March 1993. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CITYVILLE LIMITED has been registered for 33 years. Current directors include COLE, Niki Maxine.

Company Number
02795770
Status
active
Type
ltd
Incorporated
4 March 1993
Age
33 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLE, Niki Maxine
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYVILLE LIMITED

CITYVILLE LIMITED is an active company incorporated on 4 March 1993 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CITYVILLE LIMITED was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

02795770

LTD Company

Age

33 Years

Incorporated 4 March 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

Bridge House 4 Borough High Street London SE1 9QR
From: 17 April 2014To: 25 February 2019
66 Chiltern Street London W1U 4JT United Kingdom
From: 23 December 2010To: 17 April 2014
66 Wigmore Street London W1U 2SB
From: 4 March 1993To: 23 December 2010
Timeline

6 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Mar 93
Loan Secured
Sept 13
Loan Cleared
Sept 14
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Apr 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Secretary
Appointed 20 Nov 2001

JUPP, Karen Anne

Active
Upper Berkeley Street, LondonW1H 7PE
Secretary
Appointed 27 Oct 2006

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 07 Oct 2006

COLE, Terence

Resigned
9 Duke Street, LondonSW3
Secretary
Appointed 05 Mar 1993
Resigned 04 Mar 1994

FURNESS, Teresa Ellen

Resigned
25 Parkway, SawbridgeworthCM21 9NR
Secretary
Appointed 20 Nov 2001
Resigned 27 Nov 2001

SEDAT, Zafer

Resigned
10 Upper Berkeley Street, LondonW1H 7PE
Secretary
Appointed 10 Jul 1997
Resigned 11 Mar 2004

BEDFORD ROW REGISTRARS LIMITED

Resigned
6 Claridge House, LondonW1K 4ND
Corporate secretary
Appointed N/A
Resigned 10 Jul 1997

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 04 Mar 1993
Resigned 05 Mar 1993

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 19 Jun 1997
Resigned 19 Dec 2022

COLE, Terence Shelby

Resigned
10 Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 05 Mar 1993
Resigned 04 Mar 1994

PHILIPS, Maurice John Martin

Resigned
1 Elliot Mews, LondonNW8 9ED
Born July 1944
Director
Appointed 05 Mar 1993
Resigned 21 Aug 1996

RADIA, Mahesh Vallabhdas

Resigned
25 Natal Road, IlfordIG1 2HA
Born May 1959
Director
Appointed 16 Oct 1995
Resigned 08 Aug 1997

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 04 Mar 1993
Resigned 05 Mar 1993

Persons with significant control

1

Mr Terence Shelby Cole

Active
Upper Berkeley Street, LondonW1H 7PE
Born August 1932

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
13 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Legacy
28 February 2012
MG01MG01
Accounts With Accounts Type Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Legacy
28 July 2010
MG02MG02
Legacy
28 July 2010
MG02MG02
Legacy
28 July 2010
MG02MG02
Legacy
28 July 2010
MG02MG02
Legacy
28 July 2010
MG02MG02
Legacy
28 July 2010
MG02MG02
Legacy
28 July 2010
MG02MG02
Legacy
14 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 August 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
7 March 2008
288cChange of Particulars
Legacy
3 March 2008
288cChange of Particulars
Legacy
4 April 2007
363aAnnual Return
Legacy
3 April 2007
353353
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Legacy
6 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
5 July 2004
288cChange of Particulars
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 June 2003
AAAnnual Accounts
Legacy
27 March 2003
363aAnnual Return
Legacy
18 February 2003
353353
Legacy
18 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 April 2002
AAAnnual Accounts
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
26 March 2001
88(2)R88(2)R
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
2 September 2000
395Particulars of Mortgage or Charge
Legacy
27 June 2000
395Particulars of Mortgage or Charge
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
18 March 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Legacy
19 November 1997
395Particulars of Mortgage or Charge
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
363sAnnual Return (shuttle)
Legacy
21 February 1997
403aParticulars of Charge Subject to s859A
Legacy
7 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
5 December 1996
287Change of Registered Office
Legacy
31 October 1996
395Particulars of Mortgage or Charge
Legacy
22 August 1996
395Particulars of Mortgage or Charge
Legacy
7 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Legacy
10 February 1996
395Particulars of Mortgage or Charge
Legacy
12 January 1996
287Change of Registered Office
Legacy
1 November 1995
288288
Legacy
4 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
225(1)225(1)
Legacy
18 July 1994
288288
Legacy
18 July 1994
88(2)R88(2)R
Legacy
18 July 1994
363aAnnual Return
Legacy
24 March 1994
287Change of Registered Office
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Incorporation Company
4 March 1993
NEWINCIncorporation