Background WavePink WaveYellow Wave

CITY LIMITS MANAGEMENT LIMITED (03475855)

CITY LIMITS MANAGEMENT LIMITED (03475855) is an active UK company. incorporated on 3 December 1997. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. CITY LIMITS MANAGEMENT LIMITED has been registered for 28 years. Current directors include GARRARD, John, LOPEZ, Sonia Maria.

Company Number
03475855
Status
active
Type
ltd
Incorporated
3 December 1997
Age
28 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GARRARD, John, LOPEZ, Sonia Maria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY LIMITS MANAGEMENT LIMITED

CITY LIMITS MANAGEMENT LIMITED is an active company incorporated on 3 December 1997 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CITY LIMITS MANAGEMENT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03475855

LTD Company

Age

28 Years

Incorporated 3 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 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

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 2 December 2022To: 4 January 2024
C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
From: 11 November 2015To: 2 December 2022
Marlborough House Wigmore Lane Luton LU2 9EX
From: 18 April 2012To: 11 November 2015
Lakin Rose, Pioneer House Vision Park, Histon Cambridge Cambridgeshire CB24 9NL
From: 3 December 1997To: 18 April 2012
Timeline

4 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Feb 13
Director Joined
Jun 19
Director Left
Jun 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

GARRARD, John

Active
Coed Y Wenallt, CardiffCF14 6TN
Born January 1950
Director
Appointed 05 Jun 2019

LOPEZ, Sonia Maria

Active
8 Garnet Street, LondonE1W 3QT
Born June 1974
Director
Appointed 01 Dec 2007

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Secretary
Appointed 03 Dec 1997
Resigned 20 Feb 2004

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 03 Dec 1997
Resigned 03 Dec 1997

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 19 Dec 2012
Resigned 07 Dec 2023

LAKIN ROSE

Resigned
Enterprise House, CambridgeCB4 9ZR
Corporate secretary
Appointed 20 Feb 2004
Resigned 17 Jun 2004

LAKIN ROSE COMPANY SECRETARIES LIMITED

Resigned
Pioneer House, CambridgeCB24 9NL
Corporate secretary
Appointed 17 Jun 2004
Resigned 31 Mar 2012

STONEDALE PROPERTY MANAGEMENT LTD

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 01 Apr 2012
Resigned 18 Dec 2012

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Born September 1955
Director
Appointed 03 Dec 1997
Resigned 10 Mar 2004

DAVIES, Peter Anthony, Mr.

Resigned
Arcadia, Chelwood GateRH17 7LF
Born October 1955
Director
Appointed 03 Dec 1997
Resigned 10 Mar 2004

MORGAN, Peter Jenkin, Dr

Resigned
Flat 4 Wavel Court, LondonE1W 3QT
Born June 1955
Director
Appointed 05 Feb 2004
Resigned 12 Feb 2013

POTTER, Alexander Michael

Resigned
42 Queensbury Avenue, ColchesterCO6 1YN
Born April 1976
Director
Appointed 05 Feb 2004
Resigned 04 Sept 2006

WILLIAMS, Lea

Resigned
9 Newcastle Drive, ToorminaNSW 2452
Born November 1971
Director
Appointed 04 Sept 2006
Resigned 05 Jun 2019
Fundings
Financials
Latest Activities

Filing History

95

Change Corporate Secretary Company With Change Date
2 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 December 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
14 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 January 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
19 December 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
18 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2009
AAAnnual Accounts
Legacy
24 September 2009
288cChange of Particulars
Legacy
12 March 2009
363aAnnual Return
Legacy
9 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 July 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
25 January 2007
288cChange of Particulars
Legacy
25 January 2007
287Change of Registered Office
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Legacy
10 January 2006
288cChange of Particulars
Legacy
10 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 August 2005
AAAnnual Accounts
Legacy
29 March 2005
363aAnnual Return
Legacy
25 January 2005
288cChange of Particulars
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
287Change of Registered Office
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2004
AAAnnual Accounts
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
31 December 1998
88(2)R88(2)R
Incorporation Company
3 December 1997
NEWINCIncorporation