Background WavePink WaveYellow Wave

CITY NORTH FINSBURY PARK LIMITED (07962088)

CITY NORTH FINSBURY PARK LIMITED (07962088) is an active UK company. incorporated on 23 February 2012. with registered office in Waltham Cross. The company operates in the Construction sector, engaged in development of building projects. CITY NORTH FINSBURY PARK LIMITED has been registered for 14 years. Current directors include HICKMAN, John Paul, MORRIS, Jack Anthony, MORRIS, Paul Barry and 1 others.

Company Number
07962088
Status
active
Type
ltd
Incorporated
23 February 2012
Age
14 years
Address
Telford House Britannia Road, Waltham Cross, EN8 7TF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HICKMAN, John Paul, MORRIS, Jack Anthony, MORRIS, Paul Barry, SUGDEN, Max Tamana
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY NORTH FINSBURY PARK LIMITED

CITY NORTH FINSBURY PARK LIMITED is an active company incorporated on 23 February 2012 with the registered office located in Waltham Cross. The company operates in the Construction sector, specifically engaged in development of building projects. CITY NORTH FINSBURY PARK LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07962088

LTD Company

Age

14 Years

Incorporated 23 February 2012

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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

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

Previous Addresses

Business Design Centre 52 Upper Street Islington London N1 0QH
From: 23 February 2012To: 10 November 2015
Timeline

38 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
May 13
Director Joined
Mar 14
Loan Secured
May 14
Director Left
May 14
Director Left
Jul 14
Loan Cleared
Aug 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Jul 16
Director Left
Sept 18
Director Left
Jul 19
Director Joined
Jan 20
Director Joined
Jan 21
Director Joined
Jan 21
Loan Cleared
Feb 21
Director Left
Mar 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Mar 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
0
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 Feb 2012

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
52 Upper Street, LondonN1 0QH
Secretary
Appointed 23 Feb 2012
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
52 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
52 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 14 Jan 2020
Resigned 16 Dec 2022

HALFHIDE, Simon Charles Nelson

Resigned
Britannia Road, Waltham CrossEN8 7TF
Born April 1967
Director
Appointed 14 Jan 2021
Resigned 13 Dec 2022

JONES, Dominic Richard Albert Ismael

Resigned
Britannia Road, Waltham CrossEN8 7TF
Born September 1967
Director
Appointed 23 Feb 2012
Resigned 15 Jan 2025

JONES, Simon David Ainslie

Resigned
52 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 Feb 2012
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
52 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 14 Jan 2021
Resigned 29 Feb 2024

BUSINESS DESIGN CENTRE GROUP LIMITED

Resigned
52 Upper Street, LondonN1 0QH
Corporate director
Appointed 23 Feb 2012
Resigned 03 Nov 2015

UNITED HOUSE GROUP LIMITED

Resigned
Goldsel Road, SwanleyBR8 8EX
Corporate director
Appointed 30 Mar 2012
Resigned 03 Nov 2015

Persons with significant control

1

City North (Telford Homes) Limited

Active
Queensgate, Waltham CrossEN8 7TF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 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 Audit Exemption Subsiduary
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination 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
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
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
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
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Auditors Resignation Company
12 February 2016
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 November 2015
AA01Change of Accounting Reference Date
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
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
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
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
26 February 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Secretary Company With Change Date
6 March 2013
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
24 September 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 February 2012
NEWINCIncorporation