Background WavePink WaveYellow Wave

CITY DEVELOPMENTS NO 1 LIMITED (06047546)

CITY DEVELOPMENTS NO 1 LIMITED (06047546) is an active UK company. incorporated on 10 January 2007. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects. CITY DEVELOPMENTS NO 1 LIMITED has been registered for 19 years. Current directors include JEFFERSON, Edward, LEAHY, Kieran Patrick.

Company Number
06047546
Status
active
Type
ltd
Incorporated
10 January 2007
Age
19 years
Address
C/O Study Inn, Lambert House, Nottingham, NG1 5EN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JEFFERSON, Edward, LEAHY, Kieran Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY DEVELOPMENTS NO 1 LIMITED

CITY DEVELOPMENTS NO 1 LIMITED is an active company incorporated on 10 January 2007 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects. CITY DEVELOPMENTS NO 1 LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06047546

LTD Company

Age

19 Years

Incorporated 10 January 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

OAKMOOR BOND STREET (HOLDINGS) LIMITED
From: 10 January 2007To: 8 February 2018
Contact
Address

C/O Study Inn, Lambert House 80 Talbot Street Nottingham, NG1 5EN,

Previous Addresses

175 Corporation Street Coventry CV1 1GU England
From: 3 August 2017To: 2 December 2024
359 Yardley Road Yardley Birmingham B25 8NB
From: 10 January 2007To: 3 August 2017
Timeline

2 key events • 2007 - 2011

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Dec 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LEAHY, Kieran

Active
80 Talbot Street, NottinghamNG1 5EN
Secretary
Appointed 14 Dec 2011

JEFFERSON, Edward

Active
80 Talbot Street, NottinghamNG1 5EN
Born April 1948
Director
Appointed 10 Jan 2007

LEAHY, Kieran Patrick

Active
80 Talbot Street, NottinghamNG1 5EN
Born March 1961
Director
Appointed 10 Jan 2007

BHARDWAJ, Manoj

Resigned
851 King Edwards Wharf, BirminghamB16 8AH
Secretary
Appointed 10 Jan 2007
Resigned 14 Dec 2011

BHARDWAJ, Manoj

Resigned
851 King Edwards Wharf, BirminghamB16 8AH
Born May 1966
Director
Appointed 10 Jan 2007
Resigned 14 Dec 2011

JONES, Michael

Resigned
642 Allesley Old Road, CoventryCV5 8GB
Born October 1955
Director
Appointed 10 Jan 2007
Resigned 31 Aug 2007

Persons with significant control

1

Mr Edward Jefferson

Active
80 Talbot Street, NottinghamNG1 5EN
Born April 1948

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
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Resolution
8 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Miscellaneous
13 June 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Appoint Person Secretary Company With Name
21 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Miscellaneous
2 August 2010
MISCMISC
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Gazette Notice Compulsary
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
21 December 2008
363aAnnual Return
Legacy
12 August 2008
225Change of Accounting Reference Date
Legacy
24 September 2007
287Change of Registered Office
Legacy
19 September 2007
288bResignation of Director or Secretary
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Legacy
24 February 2007
395Particulars of Mortgage or Charge
Incorporation Company
10 January 2007
NEWINCIncorporation