CITYUNIT RESIDENTS MANAGEMENT LIMITED

52 Palace Gardens Terrace 52 Palace Gardens Terrace, London, W8 4RR, England
StatusACTIVE
Company No.02085602
CategoryPrivate Limited Company
Incorporated22 Dec 1986
Age37 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

CITYUNIT RESIDENTS MANAGEMENT LIMITED is an active private limited company with number 02085602. It was incorporated 37 years, 4 months, 26 days ago, on 22 December 1986. The company address is 52 Palace Gardens Terrace 52 Palace Gardens Terrace, London, W8 4RR, England.



Company Fillings

Change registered office address company with date old address new address

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Address

Type: AD01

Old address: Kennedy House Hammersmith Road London W14 0QH England

New address: 52 Palace Gardens Terrace 52 Palace Gardens Terrace London W8 4RR

Change date: 2024-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Change sail address company with old address new address

Date: 30 May 2022

Category: Address

Type: AD02

Old address: C/O Mr J. P. Wearing 52 Palace Gardens Terrace Kensington London W8 4RR United Kingdom

New address: Kennedy House Hammersmith Road London W14 0QH

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Peter Wearing

Termination date: 2021-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-20

Officer name: Jonathan Peter Wearing

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-20

Officer name: Dr Jackie Stirling

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-20

New address: Kennedy House Hammersmith Road London W14 0QH

Old address: C/O J.P. Wearing 52 Palace Gardens Terrace London W8 4RR England

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-12

Officer name: Mr Harry Jonathan Hunt

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-16

Officer name: Ms Jackie Maria Stirling

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

Old address: 367 Portobello Road London W10 5SG

Change date: 2016-04-21

New address: C/O J.P. Wearing 52 Palace Gardens Terrace London W8 4RR

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-18

Officer name: Ann Harper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Change sail address company with old address

Date: 24 Jun 2014

Category: Address

Type: AD02

Old address: 367 Portobello Road London W10 5SG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Termination secretary company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Smith

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stirling

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maryanne Chandor

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stirling

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maryanne Chandor

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Harper

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Peter Wearing

Documents

View document PDF

Termination secretary company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Move registers to sail company

Date: 28 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-30

Officer name: John Stirling

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-30

Officer name: Maryanne Chandor

Documents

View document PDF

Change sail address company

Date: 27 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2010

Action Date: 20 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-20

Old address: 5 Cornwall Crescent London W11 1PH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 17/07/02 from: suite 15 100 westbourne grove london W2 5RU

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 14/06/00 from: 52 palace gardens terrace kensington london W8 4RR

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/99; no change of members

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/97; no change of members

Documents

View document PDF

Legacy

Date: 07 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 1995

Category: Address

Type: 287

Description: Registered office changed on 03/03/95 from: 8 baker street london W1M 1AJ

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/94; no change of members

Documents

View document PDF

Legacy

Date: 08 Jun 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 1992

Category: Annual-return

Type: 363b

Description: Return made up to 30/05/92; no change of members

Documents

View document PDF


Some Companies

ASPECT ENERGY MANAGEMENT LIMITED

SHIRLEY HOUSE,SHEFFIELD,S11 8YL

Number:06530002
Status:ACTIVE
Category:Private Limited Company

CREATIVE ACTS LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:05939953
Status:ACTIVE
Category:Private Limited Company

DRAINAGE ONLINE LIMITED

ADSETTS HOUSE 16 EUROPA VIEW,SHEFFIELD,S9 1XH

Number:05569325
Status:ACTIVE
Category:Private Limited Company

FJVR PROJECTS LIMITED

COLLINGHAM HOUSE 10-12 GLADSTONE ROAD,LONDON,SW19 1QT

Number:08542881
Status:ACTIVE
Category:Private Limited Company

MAGNUM CORPORATION L.P.

272 BATH STREET,GLASGOW,G2 4JR

Number:SL020113
Status:ACTIVE
Category:Limited Partnership

STOKES & THORNE AUTOMOTIVE LTD

UNIT 8,LISKEARD,PL14 4DA

Number:11920409
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source