Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY NORTH FINSBURY PARK LIMITED
Company Information for

CITY NORTH FINSBURY PARK LIMITED

TELFORD HOUSE BRITANNIA ROAD, QUEENSGATE, WALTHAM CROSS, HERTFORDSHIRE, EN8 7TF,
Company Registration Number
07962088
Private Limited Company
Active

Company Overview

About City North Finsbury Park Ltd
CITY NORTH FINSBURY PARK LIMITED was founded on 2012-02-23 and has its registered office in Waltham Cross. The organisation's status is listed as "Active". City North Finsbury Park Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CITY NORTH FINSBURY PARK LIMITED
 
Legal Registered Office
TELFORD HOUSE BRITANNIA ROAD
QUEENSGATE
WALTHAM CROSS
HERTFORDSHIRE
EN8 7TF
Other companies in N1
 
Filing Information
Company Number 07962088
Company ID Number 07962088
Date formed 2012-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB131324265  GB131324265  
Last Datalog update: 2024-04-06 20:25:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY NORTH FINSBURY PARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CITY NORTH FINSBURY PARK LIMITED
The following companies were found which have the same name as CITY NORTH FINSBURY PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITY NORTH FINSBURY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED TELFORD HOUSE BRITANNIA ROAD QUEENSGATE WALTHAM CROSS HERTFORDSHIRE EN8 7TF Active Company formed on the 2013-08-22

Company Officers of CITY NORTH FINSBURY PARK LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH MULLEE
Company Secretary 2012-02-23
DAVID MYLES CAMPBELL
Director 2015-11-03
JONATHAN GRAHAM DI-STEFANO
Director 2015-11-03
JOHN ANTHONY FITZGERALD
Director 2015-11-03
DOMINIC RICHARD ALBERT ISMAEL JONES
Director 2012-02-23
STEWART MARGOLIS
Director 2015-11-03
JACK ANTHONY MORRIS
Director 2012-02-23
JOSEPH MULLEE
Director 2012-02-23
KATIE ROGERS
Director 2015-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
BUSINESS DESIGN CENTRE GROUP LIMITED
Director 2012-02-23 2015-11-03
KEVIN BARRY DUGGAN
Director 2012-03-30 2015-11-03
NICHOLAS STONLEY
Director 2012-03-30 2015-11-03
UNITED HOUSE GROUP LIMITED
Director 2012-03-30 2015-11-03
GILES MATTHEW OLIVER DAVID
Director 2013-12-19 2014-05-13
SIMON DAVID AINSLIE JONES
Director 2012-03-30 2013-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MYLES CAMPBELL STONE STUDIOS MANAGEMENT LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
DAVID MYLES CAMPBELL GALLIONS LIMITED Director 2017-07-13 CURRENT 2007-09-03 Active
DAVID MYLES CAMPBELL CALDERS WHARF MANAGEMENT LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
DAVID MYLES CAMPBELL CFN MANAGEMENT LIMITED Director 2016-08-23 CURRENT 2016-08-23 Active
DAVID MYLES CAMPBELL ST PAUL'S WAY CHP MANAGEMENT LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
DAVID MYLES CAMPBELL LIMEHARBOUR RESIDENTS LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
DAVID MYLES CAMPBELL CITY NORTH FINSBURY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2015-11-03 CURRENT 2013-08-22 Active
DAVID MYLES CAMPBELL CITY NORTH (TELFORD HOMES) LIMITED Director 2015-11-03 CURRENT 2011-11-23 Active
DAVID MYLES CAMPBELL CHRISP STREET DEVELOPMENTS LIMITED Director 2015-11-02 CURRENT 2014-10-17 Active
DAVID MYLES CAMPBELL TELFORD HOMES CITY NORTH LIMITED Director 2015-10-13 CURRENT 2014-02-03 Active
DAVID MYLES CAMPBELL TELFORD HOMES REGENERATION DEVELOPMENTS HOLDINGS LIMITED Director 2015-10-13 CURRENT 2014-06-09 Active
DAVID MYLES CAMPBELL TELFORD HOMES CHRISP STREET LIMITED Director 2015-10-13 CURRENT 2014-07-11 Active
DAVID MYLES CAMPBELL TELFORD HOMES BALFRON TOWERS LIMITED Director 2015-10-13 CURRENT 2014-07-09 Active
DAVID MYLES CAMPBELL BERMONDSEY WORKS MANAGEMENT LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
DAVID MYLES CAMPBELL MANHATTAN PLAZA MANAGEMENT LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
DAVID MYLES CAMPBELL FRAMPTON PARK MANAGEMENT LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active
DAVID MYLES CAMPBELL BEECHWOOD ROAD MANAGEMENT LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
DAVID MYLES CAMPBELL STRATFORD CENTRAL MANAGEMENT LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
DAVID MYLES CAMPBELL HORIZONS TOWER LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
DAVID MYLES CAMPBELL TELFORD HOMES (CREEKSIDE) LIMITED Director 2012-04-02 CURRENT 2007-01-19 Active - Proposal to Strike off
DAVID MYLES CAMPBELL TELFORD HOMES LIMITED Director 2012-04-02 CURRENT 2000-12-01 Active
DAVID MYLES CAMPBELL THE GROSVENOR PARTNERSHIP LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active - Proposal to Strike off
JONATHAN GRAHAM DI-STEFANO STONE STUDIOS MANAGEMENT LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
JONATHAN GRAHAM DI-STEFANO URBAN&CIVIC PLC Director 2017-09-01 CURRENT 1994-03-16 Active
JONATHAN GRAHAM DI-STEFANO LIMEHARBOUR RESIDENTS LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
JONATHAN GRAHAM DI-STEFANO CITY NORTH FINSBURY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2015-11-03 CURRENT 2013-08-22 Active
JONATHAN GRAHAM DI-STEFANO CITY NORTH (TELFORD HOMES) LIMITED Director 2015-11-03 CURRENT 2011-11-23 Active
JONATHAN GRAHAM DI-STEFANO CHRISP STREET DEVELOPMENTS LIMITED Director 2015-09-19 CURRENT 2014-10-17 Active
JONATHAN GRAHAM DI-STEFANO TELFORD HOMES CITY NORTH LIMITED Director 2015-09-19 CURRENT 2014-02-03 Active
JONATHAN GRAHAM DI-STEFANO TELFORD HOMES REGENERATION DEVELOPMENTS HOLDINGS LIMITED Director 2015-09-19 CURRENT 2014-06-09 Active
JONATHAN GRAHAM DI-STEFANO TELFORD HOMES BALFRON TOWERS LIMITED Director 2015-09-19 CURRENT 2014-07-09 Active
JONATHAN GRAHAM DI-STEFANO TELFORD HOMES CHRISP STREET LIMITED Director 2015-09-18 CURRENT 2014-07-11 Active
JONATHAN GRAHAM DI-STEFANO BERMONDSEY WORKS MANAGEMENT LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
JONATHAN GRAHAM DI-STEFANO MANHATTAN PLAZA MANAGEMENT LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
JONATHAN GRAHAM DI-STEFANO FRAMPTON PARK MANAGEMENT LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active
JONATHAN GRAHAM DI-STEFANO BEECHWOOD ROAD MANAGEMENT LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
JONATHAN GRAHAM DI-STEFANO STRATFORD CENTRAL MANAGEMENT LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
JONATHAN GRAHAM DI-STEFANO HORIZONS TOWER LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
JONATHAN GRAHAM DI-STEFANO TELFORD HOMES TRUSTEE NO2 LIMITED Director 2012-09-26 CURRENT 2012-09-25 Dissolved 2017-03-14
JONATHAN GRAHAM DI-STEFANO TELFORD (STRATFORD MANAGEMENT) LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active
JONATHAN GRAHAM DI-STEFANO ISLAND GARDENS LIMITED Director 2011-07-04 CURRENT 2002-08-30 Active
JONATHAN GRAHAM DI-STEFANO TELFORD HOMES CONTRACTING LIMITED Director 2009-06-22 CURRENT 2007-04-02 Dissolved 2015-12-22
JONATHAN GRAHAM DI-STEFANO TELFORD HOMES (STRATFORD COMMERCIAL) LIMITED Director 2008-11-04 CURRENT 2008-07-16 Dissolved 2016-04-05
JONATHAN GRAHAM DI-STEFANO TELFORD HOMES (PROPERTIES) LIMITED Director 2008-10-21 CURRENT 2008-10-21 Dissolved 2016-02-16
JOHN ANTHONY FITZGERALD CFN MANAGEMENT LIMITED Director 2016-08-23 CURRENT 2016-08-23 Active
JOHN ANTHONY FITZGERALD ST PAUL'S WAY CHP MANAGEMENT LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
JOHN ANTHONY FITZGERALD LIMEHARBOUR RESIDENTS LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
JOHN ANTHONY FITZGERALD CITY NORTH FINSBURY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2015-11-03 CURRENT 2013-08-22 Active
JOHN ANTHONY FITZGERALD CITY NORTH (TELFORD HOMES) LIMITED Director 2015-11-03 CURRENT 2011-11-23 Active
JOHN ANTHONY FITZGERALD CHRISP STREET DEVELOPMENTS LIMITED Director 2015-09-19 CURRENT 2014-10-17 Active
JOHN ANTHONY FITZGERALD TELFORD HOMES CITY NORTH LIMITED Director 2015-09-19 CURRENT 2014-02-03 Active
JOHN ANTHONY FITZGERALD TELFORD HOMES REGENERATION DEVELOPMENTS HOLDINGS LIMITED Director 2015-09-19 CURRENT 2014-06-09 Active
JOHN ANTHONY FITZGERALD TELFORD HOMES CHRISP STREET LIMITED Director 2015-09-19 CURRENT 2014-07-11 Active
JOHN ANTHONY FITZGERALD TELFORD HOMES BALFRON TOWERS LIMITED Director 2015-09-19 CURRENT 2014-07-09 Active
JOHN ANTHONY FITZGERALD BERMONDSEY WORKS MANAGEMENT LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
JOHN ANTHONY FITZGERALD MANHATTAN PLAZA MANAGEMENT LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
JOHN ANTHONY FITZGERALD BROADWAY CHAMBERS MANAGEMENT LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active
JOHN ANTHONY FITZGERALD BEECHWOOD ROAD MANAGEMENT LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
JOHN ANTHONY FITZGERALD STRATFORD CENTRAL MANAGEMENT LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
JOHN ANTHONY FITZGERALD HORIZONS TOWER LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
JOHN ANTHONY FITZGERALD TELFORD (STRATFORD MANAGEMENT) LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active
JOHN ANTHONY FITZGERALD TELFORD HOMES (STRATFORD COMMERCIAL) LIMITED Director 2008-11-04 CURRENT 2008-07-16 Dissolved 2016-04-05
JOHN ANTHONY FITZGERALD TELFORD HOMES LIMITED Director 2007-08-01 CURRENT 2000-12-01 Active
JOHN ANTHONY FITZGERALD TELFORD HOMES (CREEKSIDE) LIMITED Director 2007-02-14 CURRENT 2007-01-19 Active - Proposal to Strike off
JOHN ANTHONY FITZGERALD TELFORD HOMES (STRATFORD) LIMITED Director 2006-06-27 CURRENT 2003-10-07 Dissolved 2016-04-05
DOMINIC RICHARD ALBERT ISMAEL JONES BRIGHT STAR EVENTS LIMITED Director 2016-04-14 CURRENT 2016-04-14 Dissolved 2017-09-19
DOMINIC RICHARD ALBERT ISMAEL JONES 93 WALLWOOD ROAD LIMITED Director 2014-12-12 CURRENT 2002-12-09 Active - Proposal to Strike off
DOMINIC RICHARD ALBERT ISMAEL JONES CITY NORTH FINSBURY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
DOMINIC RICHARD ALBERT ISMAEL JONES CITY NORTH (TELFORD HOMES) LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
DOMINIC RICHARD ALBERT ISMAEL JONES THE MORRIS CHARITABLE TRUST Director 2010-05-18 CURRENT 1989-10-17 Active
DOMINIC RICHARD ALBERT ISMAEL JONES BDCG HOLDINGS LIMITED Director 2007-10-26 CURRENT 2007-08-28 Active
DOMINIC RICHARD ALBERT ISMAEL JONES CITY NORTH ISLINGTON HOLDINGS LIMITED Director 2007-10-26 CURRENT 2007-08-09 Active
DOMINIC RICHARD ALBERT ISMAEL JONES ROYAL AGRICULTURAL HALL LIMITED(THE) Director 2004-12-13 CURRENT 1984-12-14 Active
DOMINIC RICHARD ALBERT ISMAEL JONES BUSINESS DESIGN CENTRE GROUP LIMITED Director 2003-12-03 CURRENT 1954-04-13 Active
DOMINIC RICHARD ALBERT ISMAEL JONES CITY NORTH ISLINGTON LIMITED Director 2003-03-10 CURRENT 1957-03-08 Active
DOMINIC RICHARD ALBERT ISMAEL JONES UPPER STREET CAR PARK LIMITED Director 2003-03-10 CURRENT 1982-05-19 Active
DOMINIC RICHARD ALBERT ISMAEL JONES ANGEL BUSINESS IMPROVEMENT DISTRICT LIMITED Director 2002-01-16 CURRENT 2001-11-19 Active
DOMINIC RICHARD ALBERT ISMAEL JONES BDC FORECOURT LIMITED Director 1999-12-01 CURRENT 1984-05-09 Active
DOMINIC RICHARD ALBERT ISMAEL JONES BUSINESS DESIGN CENTRE LIMITED Director 1998-12-09 CURRENT 1981-10-27 Active
STEWART MARGOLIS CITY NORTH FINSBURY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2015-11-03 CURRENT 2013-08-22 Active
STEWART MARGOLIS CITY NORTH (TELFORD HOMES) LIMITED Director 2015-11-03 CURRENT 2011-11-23 Active
JACK ANTHONY MORRIS THE BRAIN TUMOUR CHARITY Director 2018-03-29 CURRENT 2012-10-24 Active
JACK ANTHONY MORRIS CITY NORTH FINSBURY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
JACK ANTHONY MORRIS CITY NORTH (TELFORD HOMES) LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
JACK ANTHONY MORRIS BDCG HOLDINGS LIMITED Director 2007-10-26 CURRENT 2007-08-28 Active
JACK ANTHONY MORRIS CITY NORTH ISLINGTON HOLDINGS LIMITED Director 2007-10-26 CURRENT 2007-08-09 Active
JACK ANTHONY MORRIS CIL INTERNATIONAL HOLDINGS LIMITED. Director 2003-03-25 CURRENT 2002-10-23 Dissolved 2016-06-14
JACK ANTHONY MORRIS RQ DIRECT LIMITED Director 1995-03-27 CURRENT 1995-03-27 Dissolved 2016-06-28
JACK ANTHONY MORRIS THE MORRIS CHARITABLE TRUST Director 1992-12-28 CURRENT 1989-10-17 Active
JACK ANTHONY MORRIS BUSINESS DESIGN CENTRE LIMITED Director 1992-12-28 CURRENT 1981-10-27 Active
JACK ANTHONY MORRIS CITY NORTH ISLINGTON LIMITED Director 1991-12-28 CURRENT 1957-03-08 Active
JACK ANTHONY MORRIS BDC FORECOURT LIMITED Director 1991-12-28 CURRENT 1984-05-09 Active
JACK ANTHONY MORRIS UPPER STREET CAR PARK LIMITED Director 1991-12-28 CURRENT 1982-05-19 Active
JACK ANTHONY MORRIS ROYAL AGRICULTURAL HALL LIMITED(THE) Director 1991-12-28 CURRENT 1984-12-14 Active
JACK ANTHONY MORRIS BUSINESS DESIGN CENTRE GROUP LIMITED Director 1991-12-28 CURRENT 1954-04-13 Active
JOSEPH MULLEE CITY NORTH (TELFORD HOMES) LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
JOSEPH MULLEE MYCOFFEE LIMITED Director 2011-01-11 CURRENT 2002-10-07 Dissolved 2014-09-12
JOSEPH MULLEE CIL INTERNATIONAL HOLDINGS LIMITED. Director 2009-10-01 CURRENT 2002-10-23 Dissolved 2016-06-14
JOSEPH MULLEE CITY NORTH ISLINGTON LIMITED Director 2009-10-01 CURRENT 1957-03-08 Active
JOSEPH MULLEE BDC FORECOURT LIMITED Director 2009-10-01 CURRENT 1984-05-09 Active
JOSEPH MULLEE UPPER STREET CAR PARK LIMITED Director 2009-10-01 CURRENT 1982-05-19 Active
JOSEPH MULLEE ROYAL AGRICULTURAL HALL LIMITED(THE) Director 2009-10-01 CURRENT 1984-12-14 Active
JOSEPH MULLEE BUSINESS DESIGN CENTRE GROUP LIMITED Director 2009-10-01 CURRENT 1954-04-13 Active
JOSEPH MULLEE BDCG HOLDINGS LIMITED Director 2009-09-21 CURRENT 2007-08-28 Active
JOSEPH MULLEE CITY NORTH ISLINGTON HOLDINGS LIMITED Director 2009-09-21 CURRENT 2007-08-09 Active
JOSEPH MULLEE BUSINESS DESIGN CENTRE LIMITED Director 2007-09-10 CURRENT 1981-10-27 Active
KATIE ROGERS EQUIPMENT WORKS LIMITED Director 2017-11-27 CURRENT 2017-11-27 Liquidation
KATIE ROGERS GALLIONS LIMITED Director 2017-07-13 CURRENT 2007-09-03 Active
KATIE ROGERS LIMEHARBOUR RESIDENTS LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
KATIE ROGERS CITY NORTH FINSBURY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2015-11-03 CURRENT 2013-08-22 Active
KATIE ROGERS CITY NORTH (TELFORD HOMES) LIMITED Director 2015-11-03 CURRENT 2011-11-23 Active
KATIE ROGERS CHRISP STREET DEVELOPMENTS LIMITED Director 2015-11-02 CURRENT 2014-10-17 Active
KATIE ROGERS TELFORD HOMES CITY NORTH LIMITED Director 2015-10-13 CURRENT 2014-02-03 Active
KATIE ROGERS TELFORD HOMES REGENERATION DEVELOPMENTS HOLDINGS LIMITED Director 2015-10-13 CURRENT 2014-06-09 Active
KATIE ROGERS TELFORD HOMES CHRISP STREET LIMITED Director 2015-10-13 CURRENT 2014-07-11 Active
KATIE ROGERS TELFORD HOMES BALFRON TOWERS LIMITED Director 2015-10-13 CURRENT 2014-07-09 Active
KATIE ROGERS BERMONDSEY WORKS MANAGEMENT LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
KATIE ROGERS MANHATTAN PLAZA MANAGEMENT LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
KATIE ROGERS FRAMPTON PARK MANAGEMENT LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active
KATIE ROGERS TELFORD HOMES TRUSTEE NO2 LIMITED Director 2012-09-26 CURRENT 2012-09-25 Dissolved 2017-03-14
KATIE ROGERS INFINITY EAST MANAGEMENT LIMITED Director 2012-08-16 CURRENT 2012-08-16 Dissolved 2013-08-20
KATIE ROGERS TELFORD (STRATFORD MANAGEMENT) LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active
KATIE ROGERS TELFORD HOMES (STRATFORD) LIMITED Director 2011-10-05 CURRENT 2003-10-07 Dissolved 2016-04-05
KATIE ROGERS TELFORD HOMES (ROMFORD) LIMITED Director 2011-07-14 CURRENT 2008-10-21 Dissolved 2015-05-05
KATIE ROGERS TELFORD HOMES CONTRACTING LIMITED Director 2011-07-14 CURRENT 2007-04-02 Dissolved 2015-12-22
KATIE ROGERS TELFORD HOMES (INVESTMENTS) LIMITED Director 2011-07-14 CURRENT 2008-10-21 Dissolved 2016-02-16
KATIE ROGERS TELFORD HOMES (PROPERTIES) LIMITED Director 2011-07-14 CURRENT 2008-10-21 Dissolved 2016-02-16
KATIE ROGERS TELFORD HOMES TRUSTEES LIMITED Director 2011-07-14 CURRENT 2004-02-17 Active - Proposal to Strike off
KATIE ROGERS TELFORD HOMES (CREEKSIDE) LIMITED Director 2011-07-14 CURRENT 2007-01-19 Active - Proposal to Strike off
KATIE ROGERS ISLAND GARDENS LIMITED Director 2011-07-14 CURRENT 2002-08-30 Active
KATIE ROGERS TELFORD HOMES LIMITED Director 2011-07-14 CURRENT 2000-12-01 Active
KATIE ROGERS TELFORD HOMES (STRATFORD COMMERCIAL) LIMITED Director 2011-07-05 CURRENT 2008-07-16 Dissolved 2016-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD WEATHERILL
2024-03-06CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-18APPOINTMENT TERMINATED, DIRECTOR JEROME PATRICK GEOGHEGAN
2022-12-18APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES NELSON HALFHIDE
2022-12-18DIRECTOR APPOINTED MR MAX TAMANA SUGDEN
2022-12-18APPOINTMENT TERMINATED, DIRECTOR KATIE ROGERS
2022-12-18DIRECTOR APPOINTED MR JOHN PAUL HICKMAN
2022-12-18APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY FITZGERALD
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAHAM DI-STEFANO
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2022-02-07Director's details changed for Mrs Katie Rogers on 2022-02-01
2022-02-07CH01Director's details changed for Mrs Katie Rogers on 2022-02-01
2021-07-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079620880002
2021-01-19AP01DIRECTOR APPOINTED MR SIMON CHARLES NELSON HALFHIDE
2020-12-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-12-03AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-10-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MYLES CAMPBELL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-11-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MARGOLIS
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-10-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-11-02CH01Director's details changed for Mr David Myles Campbell on 2016-10-05
2016-10-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-10RES13Resolutions passed:
  • Facilities agreement and loan agreement 21/07/2016
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 079620880002
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-23AR0123/02/16 ANNUAL RETURN FULL LIST
2016-02-12AUDAUDITOR'S RESIGNATION
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/15 FROM Business Design Centre 52 Upper Street Islington London N1 0QH
2015-11-09AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR UNITED HOUSE GROUP LIMITED
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR BUSINESS DESIGN CENTRE GROUP LIMITED
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STONLEY
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DUGGAN
2015-11-09AP01DIRECTOR APPOINTED MR STEWART MARGOLIS
2015-11-09AP01DIRECTOR APPOINTED MR DAVID MYLES CAMPBELL
2015-11-09AP01DIRECTOR APPOINTED MRS KATIE ROGERS
2015-11-09AP01DIRECTOR APPOINTED MR JOHN ANTHONY FITZGERALD
2015-11-09AP01DIRECTOR APPOINTED MR JONATHAN GRAHAM DI-STEFANO
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079620880001
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-26AR0123/02/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GILES DAVID
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GILES DAVID
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 079620880001
2014-03-06AP01DIRECTOR APPOINTED GILES DAVID
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-04AR0123/02/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONES
2013-03-06AR0123/02/13 FULL LIST
2013-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEOH MULLEE / 06/03/2013
2012-09-24AA01CURRSHO FROM 28/02/2013 TO 31/12/2012
2012-08-28RES01ADOPT ARTICLES 30/03/2012
2012-08-28AP02CORPORATE DIRECTOR APPOINTED UNITED HOUSE GROUP LIMITED
2012-08-28AP01DIRECTOR APPOINTED MR NICHOLAS STONLEY
2012-08-28AP01DIRECTOR APPOINTED MR SIMON DAVID AINSLIE JONES
2012-08-28AP01DIRECTOR APPOINTED MR KEVIN BARRY DUGGAN
2012-02-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-02-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CITY NORTH FINSBURY PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITY NORTH FINSBURY PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-02 Outstanding LASALLE INVESTMENTS MANAGEMENT (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY NORTH FINSBURY PARK LIMITED

Intangible Assets
Patents
We have not found any records of CITY NORTH FINSBURY PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY NORTH FINSBURY PARK LIMITED
Trademarks
We have not found any records of CITY NORTH FINSBURY PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY NORTH FINSBURY PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CITY NORTH FINSBURY PARK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CITY NORTH FINSBURY PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY NORTH FINSBURY PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITY NORTH FINSBURY PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.