Company NameOne City Maintenance Limited
DirectorMichael Styles
Company StatusActive
Company Number08188574
CategoryPrivate Limited Company
Incorporation Date22 August 2012(11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Director

Director NameMr Michael Styles
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Clarinda House
Greenhithe
DA9 9FB

Location

Registered Address3 Bridge Cottages
Button Street
Swanley
Kent
BR8 8DX
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village

Shareholders

2 at £1Michael Styles
100.00%
Ordinary

Financials

Year2014
Net Worth£22,282
Cash£13,078
Current Liabilities£38,257

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

20 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
29 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
23 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
18 November 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
28 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
19 October 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
25 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(3 pages)
13 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(3 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 June 2013Registered office address changed from 63 Clariunda House Clovelly Place Greenhithe Kent DA9 9FB England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 63 Clariunda House Clovelly Place Greenhithe Kent DA9 9FB England on 6 June 2013 (1 page)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 June 2013Registered office address changed from 63 Clariunda House Clovelly Place Greenhithe Kent DA9 9FB England on 6 June 2013 (1 page)
17 May 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
17 May 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
3 September 2012Registered office address changed from 29 Veals Mead Mitcham CR4 3SB England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 29 Veals Mead Mitcham CR4 3SB England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 29 Veals Mead Mitcham CR4 3SB England on 3 September 2012 (1 page)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)