Background WavePink WaveYellow Wave

CITY ROAD DEVELOPMENTS HOLDCO LIMITED (05709283)

CITY ROAD DEVELOPMENTS HOLDCO LIMITED (05709283) is an active UK company. incorporated on 14 February 2006. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. CITY ROAD DEVELOPMENTS HOLDCO LIMITED has been registered for 20 years. Current directors include HALL, Jonathan Richard, HURLEY, Darragh Richard Joseph, SHANE, Daniel Andrew.

Company Number
05709283
Status
active
Type
ltd
Incorporated
14 February 2006
Age
20 years
Address
140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HALL, Jonathan Richard, HURLEY, Darragh Richard Joseph, SHANE, Daniel Andrew
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY ROAD DEVELOPMENTS HOLDCO LIMITED

CITY ROAD DEVELOPMENTS HOLDCO LIMITED is an active company incorporated on 14 February 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CITY ROAD DEVELOPMENTS HOLDCO LIMITED was registered 20 years ago.(SIC: 41202)

Status

active

Active since 20 years ago

Company No

05709283

LTD Company

Age

20 Years

Incorporated 14 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

MOUNT ANVIL (CONGREVE STREET) LIMITED
From: 14 February 2006To: 19 September 2011
Contact
Address

140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

3 Victoria Square Victoria Street St Albans Herts AL1 3TF
From: 14 February 2006To: 1 March 2011
Timeline

18 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jun 13
Director Joined
May 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Nov 14
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Feb 25
Director Left
May 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

SHANE, Daniel Andrew

Active
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 07 Mar 2025

HALL, Jonathan Richard

Active
Aldersgate Street, LondonEC1A 4HY
Born February 1973
Director
Appointed 19 May 2014

HURLEY, Darragh Richard Joseph

Active
Aldersgate Street, LondonEC1A 4HY
Born June 1987
Director
Appointed 21 Mar 2018

SHANE, Daniel Andrew

Active
Aldersgate Street, LondonEC1A 4HY
Born July 1987
Director
Appointed 01 Feb 2025

ANDERSON, Ewan Thomas

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 19 May 2016
Resigned 23 Oct 2023

ANGEW, Alastair Thomson

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 23 Oct 2023
Resigned 07 Mar 2025

BRINDLE, Andrew David

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 21 May 2008
Resigned 01 Jul 2013

DUNCAN, Alan Stuart

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 01 Jul 2013
Resigned 19 May 2016

GRUBNIC, Milan

Resigned
85 Roundwood Lane, HarpendenAL5 3EX
Secretary
Appointed 14 Feb 2006
Resigned 14 Apr 2006

HAINES, Stephen Paul

Resigned
18 Linden Avenue, MaidenheadSL6 6HB
Secretary
Appointed 10 Aug 2007
Resigned 21 May 2008

SMITH, Michael James

Resigned
Box Cottage, CheshuntEN7 6QZ
Secretary
Appointed 14 Apr 2006
Resigned 10 Aug 2007

AGNEW, Alastair Thomson

Resigned
Aldersgate Street, LondonEC1A 4HY
Born August 1986
Director
Appointed 23 Oct 2023
Resigned 09 May 2025

ANDERSON, Ewan Thomas

Resigned
Aldersgate Street, LondonEC1A 4HY
Born August 1966
Director
Appointed 26 Feb 2018
Resigned 23 Oct 2023

BURSLEM, Peter Robert

Resigned
Aldersgate Street, LondonEC1A 4HY
Born May 1965
Director
Appointed 19 Sept 2011
Resigned 26 Feb 2018

CHAMBERS, Brian Peter

Resigned
Aldersgate Street, LondonEC1A 4HY
Born May 1960
Director
Appointed 14 Feb 2006
Resigned 24 Jun 2013

CLARK, David John Charles

Resigned
Aldersgate Street, LondonEC1A 4HY
Born December 1968
Director
Appointed 19 Sept 2011
Resigned 06 Jun 2014

HUNTER, Ian Jamie

Resigned
2 Jenningsbury Court, HertfordSG13 7NS
Born October 1967
Director
Appointed 14 Feb 2006
Resigned 31 Mar 2007

HURLEY, Killian Cornelius

Resigned
Aldersgate Street, LondonEC1A 4HY
Born April 1958
Director
Appointed 14 Feb 2006
Resigned 21 Mar 2018

RATCHFORD, Martin James

Resigned
Aldersgate Street, LondonEC1A 4HY
Born February 1977
Director
Appointed 08 Jul 2014
Resigned 14 Nov 2014

SPRING, Jonathan Andrew

Resigned
Aldersgate Street, LondonEC1A 4HY
Born October 1972
Director
Appointed 19 Sept 2011
Resigned 27 Nov 2017

Persons with significant control

1

Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Legacy
28 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2025
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
12 March 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2024
AAAnnual Accounts
Legacy
11 October 2024
PARENT_ACCPARENT_ACC
Legacy
11 October 2024
GUARANTEE2GUARANTEE2
Legacy
11 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
7 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 October 2021
AGREEMENT2AGREEMENT2
Legacy
21 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2020
AAAnnual Accounts
Legacy
22 December 2020
PARENT_ACCPARENT_ACC
Legacy
22 December 2020
AGREEMENT2AGREEMENT2
Legacy
22 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2019
AAAnnual Accounts
Legacy
18 October 2019
PARENT_ACCPARENT_ACC
Legacy
18 October 2019
AGREEMENT2AGREEMENT2
Legacy
18 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Legacy
13 December 2011
MG01MG01
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
19 September 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
88(2)R88(2)R
Legacy
27 February 2007
363aAnnual Return
Legacy
28 September 2006
225Change of Accounting Reference Date
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
287Change of Registered Office
Incorporation Company
14 February 2006
NEWINCIncorporation