Background WavePink WaveYellow Wave

CITY DOCKLANDS LIMITED (04958158)

CITY DOCKLANDS LIMITED (04958158) is an active UK company. incorporated on 10 November 2003. with registered office in Teddington. The company operates in the Real Estate Activities sector, engaged in real estate agencies. CITY DOCKLANDS LIMITED has been registered for 22 years. Current directors include KASHYAP, Ashwin.

Company Number
04958158
Status
active
Type
ltd
Incorporated
10 November 2003
Age
22 years
Address
3 Park Road, Teddington, TW11 0AP
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
KASHYAP, Ashwin
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY DOCKLANDS LIMITED

CITY DOCKLANDS LIMITED is an active company incorporated on 10 November 2003 with the registered office located in Teddington. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. CITY DOCKLANDS LIMITED was registered 22 years ago.(SIC: 68310)

Status

active

Active since 22 years ago

Company No

04958158

LTD Company

Age

22 Years

Incorporated 10 November 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

3 Park Road Teddington, TW11 0AP,

Previous Addresses

205 Tooley Street London SE1 2JX
From: 10 November 2003To: 1 November 2018
Timeline

11 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Nov 03
Funding Round
Jun 12
Director Left
Aug 14
Capital Reduction
May 16
Share Buyback
May 16
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Loan Cleared
Nov 18
Director Left
Mar 21
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ENGEL, Yaron

Active
Park Road, TeddingtonTW11 0AP
Secretary
Appointed 31 Oct 2018

KASHYAP, Ashwin

Active
Park Road, TeddingtonTW11 0AP
Born September 1977
Director
Appointed 31 Oct 2018

CHAPPELL, Helen

Resigned
Ashbourne Grove, LondonSE22 8RN
Secretary
Appointed 20 Nov 2012
Resigned 06 Apr 2014

CHAPPELL, James Robert

Resigned
3 Ashbourne Grove, LondonSE22 8RH
Secretary
Appointed 10 Nov 2003
Resigned 20 Nov 2012

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 10 Nov 2003
Resigned 10 Nov 2003

CHAPPELL, James Robert

Resigned
3 Ashbourne Grove, LondonSE22 8RH
Born July 1975
Director
Appointed 10 Nov 2003
Resigned 06 Aug 2014

DOBLE, Jeffrey Ian

Resigned
Park Road, TeddingtonTW11 0AP
Born August 1959
Director
Appointed 31 Oct 2018
Resigned 08 Mar 2021

MURPHY, John Edward

Resigned
LondonSE1 2JX
Born February 1970
Director
Appointed 18 Oct 2004
Resigned 31 Oct 2018

WATTS, Margaret Patricia

Resigned
53 Priolo Road, LondonSE7 7PX
Born December 1967
Director
Appointed 10 Nov 2003
Resigned 14 Oct 2004

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 10 Nov 2003
Resigned 10 Nov 2003

Persons with significant control

2

1 Active
1 Ceased
Park Road, TeddingtonTW11 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2018

Mr John Edward Murphy

Ceased
LondonSE1 2JX
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
6 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
1 November 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 November 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Capital Cancellation Shares
17 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
13 April 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Appoint Person Secretary Company With Name
23 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Capital Allotment Shares
14 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2007
AAAnnual Accounts
Legacy
30 November 2007
363sAnnual Return (shuttle)
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 August 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 November 2005
AAAnnual Accounts
Legacy
5 April 2005
395Particulars of Mortgage or Charge
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288cChange of Particulars
Legacy
13 September 2004
288cChange of Particulars
Legacy
13 September 2004
287Change of Registered Office
Legacy
11 February 2004
88(2)R88(2)R
Legacy
11 February 2004
225Change of Accounting Reference Date
Legacy
11 February 2004
287Change of Registered Office
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Incorporation Company
10 November 2003
NEWINCIncorporation