Background WavePink WaveYellow Wave

CITY CENTRAL HOMES LTD (07788603)

CITY CENTRAL HOMES LTD (07788603) is an active UK company. incorporated on 27 September 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CITY CENTRAL HOMES LTD has been registered for 14 years. Current directors include GRUNHUT, Joshua, LANDAU, Cheskel.

Company Number
07788603
Status
active
Type
ltd
Incorporated
27 September 2011
Age
14 years
Address
47 West Bank, London, N16 5DF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GRUNHUT, Joshua, LANDAU, Cheskel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY CENTRAL HOMES LTD

CITY CENTRAL HOMES LTD is an active company incorporated on 27 September 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CITY CENTRAL HOMES LTD was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07788603

LTD Company

Age

14 Years

Incorporated 27 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 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

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

PROPERTY MAXIMISER LIMITED
From: 27 September 2011To: 9 December 2011
Contact
Address

47 West Bank London, N16 5DF,

Previous Addresses

45a Dunsmure Road London N16 5PT England
From: 3 July 2025To: 25 August 2025
188 Lordship Road London N16 5ES England
From: 28 June 2024To: 3 July 2025
188 188 Lordship Road London N16 5ES England
From: 16 October 2023To: 28 June 2024
45 Dunsmure Road London N16 5PT England
From: 6 July 2023To: 16 October 2023
49 Osbaldeston Road Lower Ground London N16 7DL England
From: 28 November 2019To: 6 July 2023
46 Oldhill Street London N16 6NA England
From: 2 November 2016To: 28 November 2019
9 Manor Parade Manor Road London N16 5SG
From: 27 September 2011To: 2 November 2016
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GRUNHUT, Joshua

Active
West Bank, LondonN16 5DF
Born February 1978
Director
Appointed 01 Nov 2012

LANDAU, Cheskel

Active
West Bank, LondonN16 5DF
Born April 1962
Director
Appointed 17 Sept 2024

GOTTESMAN, Mattel

Resigned
West Bank, LondonN16 5DF
Secretary
Appointed 12 Aug 2024
Resigned 01 Dec 2025

GRUNHUT, Joshua

Resigned
Oldhill Street, LondonN16 6NA
Secretary
Appointed 27 Sept 2011
Resigned 30 Sept 2017

HOFFMAN, Eilezer

Resigned
West Bank, LondonN16 5DF
Secretary
Appointed 12 Aug 2024
Resigned 01 Dec 2025

STEINHAUS, David

Resigned
Lordship Road, LondonN16 5ES
Secretary
Appointed 01 Jun 2017
Resigned 12 Aug 2024

GRUNHUT, Jacob

Resigned
Manor Parade, LondonN16 5SG
Born July 1975
Director
Appointed 27 Sept 2011
Resigned 01 Nov 2012

HOFFMAN, Eilezer

Resigned
Lordship Road, LondonN16 5ES
Born January 1988
Director
Appointed 01 Jun 2017
Resigned 12 Aug 2024

SPITZER, David

Resigned
West Bank, LondonN16 5DF
Born May 1980
Director
Appointed 01 Jun 2017
Resigned 01 Dec 2025

Persons with significant control

1

Mr Joshua Grunhut

Active
Dunsmure Road, LondonN16 5PT
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
7 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 December 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Gazette Notice Compulsory
22 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Dormant
17 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Certificate Change Of Name Company
9 December 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 September 2011
NEWINCIncorporation