Background WavePink WaveYellow Wave

CITY AND GENERAL ESTATE COMPANY LIMITED (02891012)

CITY AND GENERAL ESTATE COMPANY LIMITED (02891012) is an active UK company. incorporated on 25 January 1994. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CITY AND GENERAL ESTATE COMPANY LIMITED has been registered for 32 years. Current directors include COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil.

Company Number
02891012
Status
active
Type
ltd
Incorporated
25 January 1994
Age
32 years
Address
10 Upper Berkeley Street, London, W1H 7PE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY AND GENERAL ESTATE COMPANY LIMITED

CITY AND GENERAL ESTATE COMPANY LIMITED is an active company incorporated on 25 January 1994 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CITY AND GENERAL ESTATE COMPANY LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02891012

LTD Company

Age

32 Years

Incorporated 25 January 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

GOLFIDEAL LIMITED
From: 25 January 1994To: 14 March 1994
Contact
Address

10 Upper Berkeley Street London, W1H 7PE,

Previous Addresses

, 66 Chiltern Street, London, W1U 4JT
From: 23 December 2010To: 8 April 2014
, 66 Wigmore Street, London, W1U 2SB
From: 25 January 1994To: 23 December 2010
Timeline

4 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jan 94
Loan Cleared
Apr 14
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

STEINBERG, Mark Neil

Active
Upper Berkeley Street, LondonW1H 7PE
Secretary
Appointed 02 Feb 1994

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 27 Apr 2023

COLLINS, Steven Ross

Active
LondonW1U 2JH
Born December 1952
Director
Appointed 02 Feb 1994

STEINBERG, Mark Neil

Active
Upper Berkeley Street, LondonW1H 7PE
Born July 1959
Director
Appointed 08 Mar 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jan 1994
Resigned 02 Feb 1994

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 02 Feb 1994
Resigned 27 Apr 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Jan 1994
Resigned 02 Feb 1994

Persons with significant control

2

Mr Steven Ross Collins

Active
LondonW1H 7PE
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
107 - 109 Great Portland Street, LondonW1W 6QG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 June 2014
RP04RP04
Mortgage Satisfy Charge Full
29 April 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Group
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Accounts With Accounts Type Group
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Group
13 June 2011
AAAnnual Accounts
Accounts With Accounts Type Group
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Miscellaneous
24 August 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Group
14 July 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Group
23 June 2008
AAAnnual Accounts
Accounts With Accounts Type Group
1 February 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
27 February 2007
363aAnnual Return
Legacy
26 February 2007
353353
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Accounts With Accounts Type Group
13 June 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Legacy
10 February 2006
287Change of Registered Office
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
5 July 2004
288cChange of Particulars
Accounts With Accounts Type Group
16 March 2004
AAAnnual Accounts
Legacy
30 January 2004
363aAnnual Return
Accounts With Accounts Type Group
28 February 2003
AAAnnual Accounts
Legacy
30 January 2003
363aAnnual Return
Legacy
30 January 2003
287Change of Registered Office
Legacy
30 January 2003
353353
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
403b403b
Accounts With Accounts Type Group
9 November 2001
AAAnnual Accounts
Legacy
10 October 2001
403aParticulars of Charge Subject to s859A
Legacy
6 September 2001
395Particulars of Mortgage or Charge
Legacy
8 August 2001
403aParticulars of Charge Subject to s859A
Legacy
8 August 2001
403aParticulars of Charge Subject to s859A
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 April 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1999
AAAnnual Accounts
Legacy
12 February 1999
403aParticulars of Charge Subject to s859A
Legacy
12 February 1999
363sAnnual Return (shuttle)
Legacy
7 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
12 October 1998
288cChange of Particulars
Legacy
19 August 1998
395Particulars of Mortgage or Charge
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
10 July 1997
288cChange of Particulars
Legacy
18 April 1997
395Particulars of Mortgage or Charge
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
1 April 1996
363x363x
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
18 April 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
403aParticulars of Charge Subject to s859A
Legacy
15 July 1994
395Particulars of Mortgage or Charge
Legacy
29 March 1994
88(2)R88(2)R
Legacy
29 March 1994
288288
Legacy
29 March 1994
224224
Legacy
23 March 1994
288288
Certificate Change Of Name Company
11 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
287Change of Registered Office
Incorporation Company
25 January 1994
NEWINCIncorporation