Background WavePink WaveYellow Wave

CITY PIAZZA MANAGEMENT COMPANY LIMITED (03828211)

CITY PIAZZA MANAGEMENT COMPANY LIMITED (03828211) is an active UK company. incorporated on 19 August 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CITY PIAZZA MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include GAMMOH, Sarah Issam Yacoub, HUGHES, Chris James, MITTON, Paul Robert and 1 others.

Company Number
03828211
Status
active
Type
ltd
Incorporated
19 August 1999
Age
26 years
Address
C/O London Block Management Limited 3rd Floor, London, N1 9PD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GAMMOH, Sarah Issam Yacoub, HUGHES, Chris James, MITTON, Paul Robert, PEACE, Graham Rex Kenworthy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY PIAZZA MANAGEMENT COMPANY LIMITED

CITY PIAZZA MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 August 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CITY PIAZZA MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03828211

LTD Company

Age

26 Years

Incorporated 19 August 1999

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

C/O London Block Management Limited 3rd Floor 9 White Lion Street London, N1 9PD,

Previous Addresses

4th Floor 9 White Lion Street London N1 9PD England
From: 4 March 2019To: 16 November 2022
3 Castle Gate Castle Street Hertford SG14 1HD
From: 19 August 1999To: 4 March 2019
Timeline

9 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Aug 10
Director Left
Sept 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Dec 14
Director Left
Sept 15
Director Left
Oct 19
Director Joined
Nov 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

GAMMOH, Sarah Issam Yacoub

Active
3rd Floor, LondonN1 9PD
Born December 1979
Director
Appointed 24 Jul 2019

HUGHES, Chris James

Active
3rd Floor, LondonN1 9PD
Born January 1974
Director
Appointed 25 Jan 2011

MITTON, Paul Robert

Active
The Manor House, FreethorpeNR13 3NY
Born October 1958
Director
Appointed 01 Feb 2002

PEACE, Graham Rex Kenworthy

Active
8 Hatchet Lane, St NeotsPE19 5EG
Born September 1945
Director
Appointed 09 Apr 2008

BEST, James Craig

Resigned
Seacroft, RostrevorBT34 3AA
Secretary
Appointed 30 Apr 2001
Resigned 05 Jun 2001

NICKLEN, Susan Theresa

Resigned
10 Broomfield Gate, SloughSL2 1HH
Secretary
Appointed 19 Aug 1999
Resigned 30 Apr 2001

THORNTON, James Douglas

Resigned
3 Castle Gate, HertfordSG14 1HD
Secretary
Appointed 05 Jun 2001
Resigned 23 Sept 2016

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Resigned
Castle Gate, Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 23 Sept 2016
Resigned 04 Mar 2019

ABRAM, John Nigel

Resigned
Clifton Lea 26 Clifton Road, IlkleyLS29 8TU
Born June 1952
Director
Appointed 07 Dec 2005
Resigned 18 Dec 2014

BALCHIN, Mark Nicholas

Resigned
6 Fleming Close, FarnboroughGU14 8BT
Born January 1957
Director
Appointed 19 Aug 1999
Resigned 30 Apr 2001

BEST, James Craig

Resigned
Seacroft, RostrevorBT34 3AA
Born January 1957
Director
Appointed 30 Apr 2001
Resigned 22 Nov 2001

BREWER, Damian Frazer

Resigned
19 City Piazza, LondonEC1M 5UQ
Born January 1970
Director
Appointed 05 Feb 2007
Resigned 08 Jun 2015

BULLER, Alfred William

Resigned
Scarva House, ScarvaBT63 6NL
Born August 1957
Director
Appointed 30 Apr 2001
Resigned 01 Feb 2002

MENDOZA, Lilian Evelyn

Resigned
21 Broadlands Road, LondonN6 4AE
Born March 1944
Director
Appointed 01 Feb 2002
Resigned 21 Oct 2005

MITTON, Conor

Resigned
Flat 401 Albion House, LondonEC1M 5QL
Born May 1967
Director
Appointed 07 Dec 2005
Resigned 25 Aug 2010

VAN REYK, Philip

Resigned
Cherry Tree House, EversleyRG27 0NT
Born September 1958
Director
Appointed 19 Aug 1999
Resigned 30 Apr 2001

WATSON, Colin

Resigned
Apartment 4, LondonEC1M 5UQ
Born March 1965
Director
Appointed 01 Feb 2002
Resigned 16 Oct 2005

WHITE, Mark Barry Ewart

Resigned
9 White Lion Street, LondonN1 9PD
Born January 1955
Director
Appointed 02 Nov 2010
Resigned 24 Jul 2019
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 September 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
10 September 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Dormant
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Dormant
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2008
AAAnnual Accounts
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
30 August 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 2006
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288cChange of Particulars
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2004
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
88(2)R88(2)R
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
287Change of Registered Office
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
15 May 2001
287Change of Registered Office
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
16 October 2000
287Change of Registered Office
Memorandum Articles
29 September 2000
MEM/ARTSMEM/ARTS
Resolution
29 September 2000
RESOLUTIONSResolutions
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
225Change of Accounting Reference Date
Incorporation Company
19 August 1999
NEWINCIncorporation