Background WavePink WaveYellow Wave

CITY NORTH (TELFORD HOMES) LIMITED (07857878)

CITY NORTH (TELFORD HOMES) LIMITED (07857878) is an active UK company. incorporated on 23 November 2011. with registered office in Waltham Cross. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. CITY NORTH (TELFORD HOMES) LIMITED has been registered for 14 years. Current directors include HICKMAN, John Paul, MORRIS, Jack Anthony, MORRIS, Paul Barry and 1 others.

Company Number
07857878
Status
active
Type
ltd
Incorporated
23 November 2011
Age
14 years
Address
Telford House Britannia Road, Waltham Cross, EN8 7TF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
HICKMAN, John Paul, MORRIS, Jack Anthony, MORRIS, Paul Barry, SUGDEN, Max Tamana
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY NORTH (TELFORD HOMES) LIMITED

CITY NORTH (TELFORD HOMES) LIMITED is an active company incorporated on 23 November 2011 with the registered office located in Waltham Cross. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. CITY NORTH (TELFORD HOMES) LIMITED was registered 14 years ago.(SIC: 64203)

Status

active

Active since 14 years ago

Company No

07857878

LTD Company

Age

14 Years

Incorporated 23 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

UNITED HOUSE CITY NORTH LIMITED
From: 21 January 2013To: 10 November 2015
CITY NORTH DEVELOPMENTS LIMITED
From: 23 November 2011To: 21 January 2013
Contact
Address

Telford House Britannia Road Queensgate Waltham Cross, EN8 7TF,

Previous Addresses

, 52 Upper Street, London, N1 0QH
From: 23 November 2011To: 10 November 2015
Timeline

41 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
May 13
Director Joined
Mar 14
Share Issue
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Loan Secured
May 14
Director Left
May 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Loan Cleared
Aug 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Jul 16
Director Left
Sept 18
Director Left
Jul 19
Loan Cleared
Feb 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Mar 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
3
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

HICKMAN, John Paul

Active
Britannia Road, Waltham CrossEN8 7TF
Born March 1981
Director
Appointed 16 Dec 2022

MORRIS, Jack Anthony

Active
Britannia Road, Waltham CrossEN8 7TF
Born June 1956
Director
Appointed 23 Nov 2011

MORRIS, Paul Barry

Active
Britannia Road, Waltham CrossEN8 7TF
Born September 1951
Director
Appointed 15 Jan 2025

SUGDEN, Max Tamana

Active
Britannia Road, Waltham CrossEN8 7TF
Born June 1992
Director
Appointed 16 Dec 2022

MULLEE, Joseph

Resigned
Britannia Road, Waltham CrossEN8 7TF
Secretary
Appointed 23 Nov 2011
Resigned 15 Jan 2025

CAMPBELL, David Myles

Resigned
Britannia Road, Waltham CrossEN8 7TF
Born August 1965
Director
Appointed 03 Nov 2015
Resigned 08 Jul 2019

DAVID, Giles Matthew Oliver

Resigned
Upper Street, LondonN1 0QH
Born March 1967
Director
Appointed 19 Dec 2013
Resigned 13 May 2014

DI-STEFANO, Jonathan Graham

Resigned
Britannia Road, Waltham CrossEN8 7TF
Born September 1974
Director
Appointed 03 Nov 2015
Resigned 15 Mar 2022

DUGGAN, Kevin Barry

Resigned
Upper Street, LondonN1 0QH
Born August 1952
Director
Appointed 30 Mar 2012
Resigned 03 Nov 2015

FITZGERALD, John Anthony

Resigned
Britannia Road, Waltham CrossEN8 7TF
Born January 1971
Director
Appointed 03 Nov 2015
Resigned 16 Dec 2022

GEOGHEGAN, Jerome Patrick

Resigned
Britannia Road, Waltham CrossEN8 7TF
Born July 1967
Director
Appointed 15 Mar 2022
Resigned 16 Dec 2022

JONES, Dominic Richard Albert Ismael

Resigned
Britannia Road, Waltham CrossEN8 7TF
Born September 1967
Director
Appointed 23 Nov 2011
Resigned 15 Jan 2025

JONES, Simon David Ainslie

Resigned
Upper Street, LondonN1 0QH
Born January 1970
Director
Appointed 30 Mar 2012
Resigned 01 Feb 2013

MARGOLIS, Stewart

Resigned
Britannia Road, Waltham CrossEN8 7TF
Born April 1963
Director
Appointed 03 Nov 2015
Resigned 19 Jul 2018

MULLEE, Joseph

Resigned
Britannia Road, Waltham CrossEN8 7TF
Born April 1978
Director
Appointed 23 Nov 2011
Resigned 15 Jan 2025

ROGERS, Katie

Resigned
Britannia Road, Waltham CrossEN8 7TF
Born February 1981
Director
Appointed 03 Nov 2015
Resigned 16 Dec 2022

STONLEY, Nicholas

Resigned
Upper Street, LondonN1 0QH
Born March 1960
Director
Appointed 30 Mar 2012
Resigned 03 Nov 2015

WEATHERILL, Charles Edward

Resigned
Britannia Road, Waltham CrossEN8 7TF
Born April 1979
Director
Appointed 15 Mar 2022
Resigned 29 Feb 2024

BUSINESS DESIGN CENTRE GROUP LIMITED

Resigned
52 Upper Street, LondonN1 0QH
Corporate director
Appointed 23 Nov 2011
Resigned 03 Nov 2015

UNITED HOUSE GROUP HOLDINGS LIMITED

Resigned
Goldsel Road, SwanleyBR8 8EX
Corporate director
Appointed 17 Jul 2014
Resigned 03 Nov 2015

UNITED HOUSE GROUP LIMITED

Resigned
Goldsel Road, SwanleyBR8 8EX
Corporate director
Appointed 30 Mar 2012
Resigned 17 Jul 2014

Persons with significant control

2

52 Upper Street, LondonN1 0QH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Aug 2018
Queensgate, Waltham CrossEN8 7TF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Group
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Accounts With Accounts Type Group
2 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Change To A Person With Significant Control
15 August 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Accounts With Accounts Type Group
17 October 2016
AAAnnual Accounts
Resolution
10 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
15 June 2016
RP04AR01RP04AR01
Second Filing Of Form With Form Type Made Up Date
15 June 2016
RP04RP04
Auditors Resignation Company
12 February 2016
AUDAUD
Annual Return Company
26 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
11 November 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 November 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Appoint Corporate Director Company With Name Date
1 August 2014
AP02Appointment of Corporate Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Memorandum Articles
9 May 2014
MEM/ARTSMEM/ARTS
Resolution
9 May 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Capital Allotment Shares
22 April 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 April 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
23 August 2013
AAAnnual Accounts
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Certificate Change Of Name Company
21 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 January 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
28 August 2012
AA01Change of Accounting Reference Date
Resolution
28 August 2012
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name
28 August 2012
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Incorporation Company
23 November 2011
NEWINCIncorporation