Background WavePink WaveYellow Wave

CITY CENTRIC LIMITED (04217795)

CITY CENTRIC LIMITED (04217795) is an active UK company. incorporated on 16 May 2001. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CITY CENTRIC LIMITED has been registered for 24 years. Current directors include HOFFMAN, Isaac, TAUBER, Charles Nathan, TAUBER, Robert Thomas.

Company Number
04217795
Status
active
Type
ltd
Incorporated
16 May 2001
Age
24 years
Address
1st Floor Cloister House Riverside, Manchester, M3 5FS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOFFMAN, Isaac, TAUBER, Charles Nathan, TAUBER, Robert Thomas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY CENTRIC LIMITED

CITY CENTRIC LIMITED is an active company incorporated on 16 May 2001 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CITY CENTRIC LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04217795

LTD Company

Age

24 Years

Incorporated 16 May 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

CANNON STREET JERSEY LIMITED
From: 16 May 2001To: 11 December 2015
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

6th Floor, Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England
From: 9 September 2015To: 5 March 2019
York House Empire Way Wembley Middlesex HA9 0FQ
From: 9 April 2015To: 9 September 2015
Lanmor House 370-386 High Road Wembley London Middlesex HA9 6AX
From: 16 May 2001To: 9 April 2015
Timeline

19 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Loan Secured
Jun 13
Loan Secured
Jul 13
Loan Secured
Aug 13
Loan Secured
Mar 14
Loan Secured
Jul 14
Loan Secured
Feb 15
Loan Secured
Jul 15
Director Joined
Sept 15
Loan Secured
Mar 16
Director Joined
Nov 18
New Owner
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Owner Exit
Nov 20
Owner Exit
Nov 20
Funding Round
Nov 20
Share Issue
Nov 20
Director Left
Dec 25
2
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

TAUBER, Resi

Active
Portland Avenue, LondonN16 6EA
Secretary
Appointed 13 Jan 2017

HOFFMAN, Isaac

Active
Riverside, ManchesterM3 5FS
Born June 1966
Director
Appointed 19 Nov 2018

TAUBER, Charles Nathan

Active
Riverside, ManchesterM3 5FS
Born November 1975
Director
Appointed 10 Sept 2015

TAUBER, Robert Thomas

Active
21 Filey Avenue, LondonN16 6JL
Born July 1940
Director
Appointed 23 May 2001

HOFFMANN, Peter

Resigned
38 Saint Kildas Road, LondonN16 5BZ
Secretary
Appointed 23 May 2001
Resigned 05 Mar 2013

TAUBER, Juliana

Resigned
21 Filey Avenue, LondonN16 6JL
Secretary
Appointed 23 May 2001
Resigned 13 Jan 2017

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 16 May 2001
Resigned 16 May 2001

BLEIBERG, Arie

Resigned
14 Kingsgate Avenue, LondonN3 3BH
Born May 1947
Director
Appointed 23 May 2001
Resigned 22 Dec 2001

TAUBER, Juliana

Resigned
21 Filey Avenue, LondonN16 6JL
Born December 1946
Director
Appointed 23 May 2001
Resigned 01 Dec 2025

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 16 May 2001
Resigned 16 May 2001

Persons with significant control

3

0 Active
3 Ceased

Mr Robert Tauber

Ceased
Riverside, ManchesterM3 5FS
Born July 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2019
Ceased 14 Sept 2020

Mrs Juliana Tauber

Ceased
Riverside, ManchesterM3 5FS
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2019
Ceased 14 Sept 2020

Mr Charles Nathan Tauber

Ceased
Riverside, ManchesterM3 5FS
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Dec 2019
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 November 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
5 November 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 February 2016
AAAnnual Accounts
Certificate Change Of Name Company
11 December 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Termination Secretary Company With Name
24 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Dormant
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Dormant
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Dormant
16 July 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
11 June 2008
353353
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2004
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 2003
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
287Change of Registered Office
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
287Change of Registered Office
Incorporation Company
16 May 2001
NEWINCIncorporation