Background WavePink WaveYellow Wave

CITY DOMESTIC LIMITED (06271891)

CITY DOMESTIC LIMITED (06271891) is an active UK company. incorporated on 7 June 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CITY DOMESTIC LIMITED has been registered for 18 years. Current directors include O'CALLAGHAN, Christopher Maximillian, O'CALLAGHAN, Christopher Anthony, SMITS O'CALLAGHAN, Stephanie Louise.

Company Number
06271891
Status
active
Type
ltd
Incorporated
7 June 2007
Age
18 years
Address
Flat 1 Canterbury Mansions, London, NW6 1SE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'CALLAGHAN, Christopher Maximillian, O'CALLAGHAN, Christopher Anthony, SMITS O'CALLAGHAN, Stephanie Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY DOMESTIC LIMITED

CITY DOMESTIC LIMITED is an active company incorporated on 7 June 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CITY DOMESTIC LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06271891

LTD Company

Age

18 Years

Incorporated 7 June 2007

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Flat 1 Canterbury Mansions Lymington Road London, NW6 1SE,

Previous Addresses

Canterbury Mansions Lymington Road London NW6 1SE
From: 7 June 2007To: 19 August 2014
Timeline

6 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

O'CALLAGHAN, Stephanie Louise

Active
Lymington Road, LondonNW6 1SE
Secretary
Appointed 10 Feb 2012

O'CALLAGHAN, Christopher Maximillian

Active
Lymington Road, LondonNW6 1SE
Born June 1992
Director
Appointed 12 Dec 2019

O'CALLAGHAN, Christopher Anthony

Active
Lymington Road, LondonNW6 1SE
Born December 1954
Director
Appointed 07 Jun 2007

SMITS O'CALLAGHAN, Stephanie Louise

Active
Lymington Road, LondonNW6 1SE
Born September 1988
Director
Appointed 12 Dec 2019

KRISS, Ian

Resigned
11 Canterbury Mansions, LondonNW6 1SE
Secretary
Appointed 07 Jun 2007
Resigned 25 Jan 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Jun 2007
Resigned 07 Jun 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Jun 2007
Resigned 07 Jun 2007
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
23 January 2017
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
13 August 2012
AR01AR01
Appoint Person Secretary Company With Name
1 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Legacy
9 January 2012
MG02MG02
Legacy
9 January 2012
MG02MG02
Legacy
9 January 2012
MG02MG02
Legacy
9 January 2012
MG02MG02
Legacy
9 January 2012
MG02MG02
Legacy
9 January 2012
MG02MG02
Legacy
9 January 2012
MG02MG02
Legacy
9 January 2012
MG02MG02
Legacy
9 January 2012
MG02MG02
Legacy
9 January 2012
MG02MG02
Legacy
9 January 2012
MG02MG02
Legacy
5 January 2012
MG01MG01
Legacy
5 January 2012
MG01MG01
Legacy
5 January 2012
MG01MG01
Legacy
5 January 2012
MG01MG01
Legacy
5 January 2012
MG01MG01
Legacy
5 January 2012
MG01MG01
Legacy
5 January 2012
MG01MG01
Legacy
5 January 2012
MG01MG01
Legacy
5 January 2012
MG01MG01
Legacy
5 January 2012
MG01MG01
Legacy
5 January 2012
MG01MG01
Legacy
5 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Gazette Notice Compulsary
5 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
26 January 2010
MG01MG01
Legacy
26 January 2010
MG01MG01
Legacy
17 July 2009
363aAnnual Return
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Legacy
17 October 2008
395Particulars of Mortgage or Charge
Legacy
9 October 2008
395Particulars of Mortgage or Charge
Legacy
9 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363sAnnual Return (shuttle)
Legacy
25 September 2008
225Change of Accounting Reference Date
Legacy
16 June 2008
395Particulars of Mortgage or Charge
Legacy
16 June 2008
395Particulars of Mortgage or Charge
Legacy
16 June 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Legacy
17 April 2008
287Change of Registered Office
Legacy
19 October 2007
88(2)R88(2)R
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Incorporation Company
7 June 2007
NEWINCIncorporation