Background WavePink WaveYellow Wave

CITY ESTATES (MK) LIMITED (04672842)

CITY ESTATES (MK) LIMITED (04672842) is an active UK company. incorporated on 20 February 2003. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in development of building projects. CITY ESTATES (MK) LIMITED has been registered for 23 years. Current directors include HOLLINGWORTH, Neil Gregory.

Company Number
04672842
Status
active
Type
ltd
Incorporated
20 February 2003
Age
23 years
Address
Artemis House 4a Bramley Road, Milton Keynes, MK1 1PT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOLLINGWORTH, Neil Gregory
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY ESTATES (MK) LIMITED

CITY ESTATES (MK) LIMITED is an active company incorporated on 20 February 2003 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in development of building projects. CITY ESTATES (MK) LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04672842

LTD Company

Age

23 Years

Incorporated 20 February 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Artemis House 4a Bramley Road Mount Farm Milton Keynes, MK1 1PT,

Previous Addresses

Unit 8 Enigma Building Bilton Road Bletchley Milton Keynes Bucks MK1 1HW
From: 7 June 2013To: 7 May 2019
10 Bond Avenue, Bletchley Milton Keynes Buckinghamshire MK1 1SW
From: 20 February 2003To: 7 June 2013
Timeline

6 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Feb 03
Funding Round
Jul 10
Director Left
Aug 10
Loan Secured
Oct 14
Director Left
Aug 19
New Owner
Oct 23
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

AFFINITY CONSULTANCY MANAGEMENT LTD

Active
Queensway, Milton KeynesMK2 2EH
Corporate secretary
Appointed 16 Jan 2025

HOLLINGWORTH, Neil Gregory

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born June 1965
Director
Appointed 20 Feb 2003

HOLLINGWORTH, Neil Gregory

Resigned
Bridge House, WinslowMK18 2JX
Secretary
Appointed 20 Feb 2003
Resigned 28 Aug 2003

USHER, Terrie

Resigned
4 Godrevy Grove, Milton KeynesMK4 3DS
Secretary
Appointed 01 Jul 2007
Resigned 18 Jun 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 20 Feb 2003
Resigned 20 Feb 2003

REID & CO PROFESSIONAL SERVICES LIMITED

Resigned
Witan Court, Central Milton KeynesMK9 1EH
Corporate secretary
Appointed 28 Aug 2003
Resigned 01 Jul 2007

GREEN, Andrew John

Resigned
5 Cross Tree Road, Milton KeynesMK19 6BX
Born October 1956
Director
Appointed 01 Jul 2006
Resigned 07 Jul 2010

RANCE, Christopher John

Resigned
Ivy Lane, Milton KeynesMK17 9AH
Born August 1960
Director
Appointed 20 Feb 2003
Resigned 05 Jul 2019

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 20 Feb 2003
Resigned 20 Feb 2003

Persons with significant control

2

Mrs Lorraine Hollingworth

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2019

Mr Neil Gregory Hollingworth

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born June 1965

Nature of Control

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

Filing History

113

Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 January 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 October 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Legacy
5 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Legacy
18 September 2012
MG01MG01
Legacy
12 September 2012
MG02MG02
Legacy
13 July 2012
MG01MG01
Legacy
18 June 2012
MG02MG02
Legacy
18 June 2012
MG02MG02
Legacy
18 June 2012
MG02MG02
Legacy
18 June 2012
MG02MG02
Legacy
18 June 2012
MG02MG02
Legacy
18 June 2012
MG02MG02
Legacy
18 June 2012
MG02MG02
Legacy
18 June 2012
MG02MG02
Legacy
18 June 2012
MG02MG02
Legacy
18 June 2012
MG02MG02
Legacy
26 April 2012
MG01MG01
Legacy
26 April 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Legacy
22 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Legacy
23 November 2010
MG01MG01
Legacy
4 September 2010
MG01MG01
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Capital Allotment Shares
19 July 2010
SH01Allotment of Shares
Statement Of Companys Objects
19 July 2010
CC04CC04
Resolution
19 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
363aAnnual Return
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
20 March 2007
287Change of Registered Office
Legacy
22 February 2007
288cChange of Particulars
Legacy
17 February 2007
88(2)R88(2)R
Legacy
17 February 2007
88(2)R88(2)R
Legacy
17 February 2007
88(2)R88(2)R
Legacy
17 February 2007
123Notice of Increase in Nominal Capital
Resolution
17 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
24 November 2006
88(2)R88(2)R
Legacy
11 November 2006
287Change of Registered Office
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
13 March 2006
363aAnnual Return
Legacy
9 February 2006
288cChange of Particulars
Legacy
24 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Legacy
23 November 2004
225Change of Accounting Reference Date
Legacy
20 July 2004
395Particulars of Mortgage or Charge
Legacy
29 March 2004
363aAnnual Return
Legacy
29 March 2004
88(2)R88(2)R
Legacy
5 November 2003
395Particulars of Mortgage or Charge
Legacy
4 September 2003
287Change of Registered Office
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
287Change of Registered Office
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Incorporation Company
20 February 2003
NEWINCIncorporation