Background WavePink WaveYellow Wave

9 CITY GARDEN ROW LIMITED (08851383)

9 CITY GARDEN ROW LIMITED (08851383) is an active UK company. incorporated on 20 January 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 9 CITY GARDEN ROW LIMITED has been registered for 12 years. Current directors include JUKES, Simon George Shaw, KARPATHIOS, Theophilos.

Company Number
08851383
Status
active
Type
ltd
Incorporated
20 January 2014
Age
12 years
Address
Calder & Co, London, WC2H 7HF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JUKES, Simon George Shaw, KARPATHIOS, Theophilos
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9 CITY GARDEN ROW LIMITED

9 CITY GARDEN ROW LIMITED is an active company incorporated on 20 January 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 9 CITY GARDEN ROW LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08851383

LTD Company

Age

12 Years

Incorporated 20 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Calder & Co 30 Orange Street London, WC2H 7HF,

Previous Addresses

Calder & Co 16 Charles Ii Street London SW1Y 4NW
From: 20 January 2014To: 17 September 2019
Timeline

5 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Aug 20
Owner Exit
Apr 21
Funding Round
May 23
Director Joined
Jun 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JUKES, Simon George Shaw

Active
30 Orange Street, LondonWC2H 7HF
Born October 1969
Director
Appointed 19 Jun 2024

KARPATHIOS, Theophilos

Active
16 Charles Ii Street, LondonSW1Y 4NW
Born June 1963
Director
Appointed 20 Jan 2014

KARPATHIOS, Gabrielle Nora

Resigned
16 Charles Ii Street, LondonSW1Y 4NW
Born June 1968
Director
Appointed 20 Jan 2014
Resigned 01 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Gabrielle Nora Karpathios

Ceased
30 Orange Street, LondonWC2H 7HF
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2016
Ceased 01 Apr 2021

Mr Theophilos Karpathios

Active
30 Orange Street, LondonWC2H 7HF
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Incorporation Company
20 January 2014
NEWINCIncorporation