Background WavePink WaveYellow Wave

CITY & URBAN (CANTERBURY) LIMITED (07892006)

CITY & URBAN (CANTERBURY) LIMITED (07892006) is an active UK company. incorporated on 23 December 2011. with registered office in Canterbury. The company operates in the Construction sector, engaged in development of building projects. CITY & URBAN (CANTERBURY) LIMITED has been registered for 14 years. Current directors include ROBERTS, Paul, SLOGGETT, Angus Mervyn, SLOGGETT, Ian Charles.

Company Number
07892006
Status
active
Type
ltd
Incorporated
23 December 2011
Age
14 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROBERTS, Paul, SLOGGETT, Angus Mervyn, SLOGGETT, Ian Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY & URBAN (CANTERBURY) LIMITED

CITY & URBAN (CANTERBURY) LIMITED is an active company incorporated on 23 December 2011 with the registered office located in Canterbury. The company operates in the Construction sector, specifically engaged in development of building projects. CITY & URBAN (CANTERBURY) LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07892006

LTD Company

Age

14 Years

Incorporated 23 December 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 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Timeline

20 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Mar 12
Loan Secured
Feb 15
Loan Secured
Mar 16
Director Left
Jan 17
Director Joined
Jan 17
Owner Exit
Jul 17
New Owner
Jan 20
New Owner
Jan 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Sept 23
Director Joined
Mar 24
Director Left
Mar 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ROBERTS, Paul

Active
Hackington Close, CanterburyCT2 7BB
Born February 1965
Director
Appointed 10 Nov 2016

SLOGGETT, Angus Mervyn

Active
27 New Dover Road, CanterburyCT1 3DN
Born June 1969
Director
Appointed 16 Sept 2020

SLOGGETT, Ian Charles

Active
Garrick Close, Walton On ThamesKT12 5NZ
Born February 1970
Director
Appointed 01 Nov 2023

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 23 Dec 2011
Resigned 10 Nov 2016

GRADY, Christopher Anthony

Resigned
King Edwards Grove, TeddingtonTW11 9LU
Born May 1960
Director
Appointed 23 Dec 2011
Resigned 06 Sept 2020

SLOGGETT, Gerard Raymond

Resigned
Garside Close, HamptonTW12 3AN
Born July 1940
Director
Appointed 23 Dec 2011
Resigned 31 Oct 2023

Persons with significant control

5

4 Active
1 Ceased
Mount Mews, HamptonTW12 2SH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2017

Mr Oscar Roberts

Active
27 New Dover Road, CanterburyCT1 3DN
Born May 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2016

Mrs Joy Roberts

Active
27 New Dover Road, CanterburyCT1 3DN
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2016
Mount Mews, HamptonTW12 2SH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2017

Paul Roberts

Active
Hackington Close, CanterburyCT2 7BB
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Legacy
13 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Legacy
7 December 2012
MG02MG02
Legacy
16 November 2012
MG01MG01
Legacy
22 May 2012
MG01MG01
Capital Allotment Shares
22 March 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Incorporation Company
23 December 2011
NEWINCIncorporation