Background WavePink WaveYellow Wave

CITY RESIDENTIAL LIMITED (04107612)

CITY RESIDENTIAL LIMITED (04107612) is an active UK company. incorporated on 9 November 2000. with registered office in Birkenhead. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CITY RESIDENTIAL LIMITED has been registered for 25 years. Current directors include BEVAN, Alan John, ROGERSON-BEVAN, Kerry.

Company Number
04107612
Status
active
Type
ltd
Incorporated
9 November 2000
Age
25 years
Address
1 Abbots Quay, Birkenhead, CH41 5LH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEVAN, Alan John, ROGERSON-BEVAN, Kerry
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY RESIDENTIAL LIMITED

CITY RESIDENTIAL LIMITED is an active company incorporated on 9 November 2000 with the registered office located in Birkenhead. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CITY RESIDENTIAL LIMITED was registered 25 years ago.(SIC: 41100, 68100)

Status

active

Active since 25 years ago

Company No

04107612

LTD Company

Age

25 Years

Incorporated 9 November 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

1 Abbots Quay Monks Ferry Birkenhead, CH41 5LH,

Previous Addresses

81-83 Victoria Street Liverpool Merseyside L1 6DG
From: 9 November 2000To: 25 April 2018
Timeline

7 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Apr 11
Funding Round
Feb 12
Director Left
Sept 20
Loan Cleared
Sept 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BEVAN, Alan John

Active
Monks Ferry, BirkenheadCH41 5LH
Born December 1968
Director
Appointed 09 Nov 2000

ROGERSON-BEVAN, Kerry

Active
Monks Ferry, BirkenheadCH41 5LH
Born December 1967
Director
Appointed 21 Mar 2011

FORSTER, Peter James

Resigned
Jasmine Cottage, WarringtonWA4 6SY
Secretary
Appointed 29 Aug 2001
Resigned 09 Oct 2010

HARTLEY-CHAMBERS, Phillip James

Resigned
Monks Ferry, BirkenheadCH41 5LH
Secretary
Appointed 10 Oct 2010
Resigned 28 Aug 2020

HEYES, James Robert

Resigned
15 Whitchurch Road, ChesterCH3 5QA
Secretary
Appointed 09 Nov 2000
Resigned 20 Jul 2001

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 09 Nov 2000
Resigned 09 Nov 2000

FORSTER, Peter James

Resigned
Jasmine Cottage, WarringtonWA4 6SY
Born October 1967
Director
Appointed 09 Nov 2000
Resigned 21 May 2010

HARTLEY-CHAMBERS, Phillip James

Resigned
Monks Ferry, BirkenheadCH41 5LH
Born February 1983
Director
Appointed 13 Aug 2010
Resigned 28 Aug 2020

HEYES, James Robert

Resigned
15 Whitchurch Road, ChesterCH3 5QA
Born December 1966
Director
Appointed 09 Nov 2000
Resigned 20 Jul 2001

MCNEE, Andrew Allan

Resigned
Chetwood, WirralCH48 8AT
Born October 1957
Director
Appointed 09 Nov 2000
Resigned 18 Jul 2001

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 09 Nov 2000
Resigned 09 Nov 2000

Persons with significant control

1

Victoria Street, LiverpoolL1 6DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Capital Allotment Shares
3 February 2012
SH01Allotment of Shares
Resolution
3 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 July 2008
AAAnnual Accounts
Legacy
7 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 March 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 March 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 May 2003
AAAnnual Accounts
Legacy
9 April 2003
287Change of Registered Office
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
12 November 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
7 November 2002
AAAnnual Accounts
Legacy
22 July 2002
225Change of Accounting Reference Date
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
26 September 2001
395Particulars of Mortgage or Charge
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
287Change of Registered Office
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
287Change of Registered Office
Incorporation Company
9 November 2000
NEWINCIncorporation