Company NameCity Developments Management Limited
DirectorsThomas Charles John Appleton and Andrew Robert Eric Hawkins
Company StatusActive
Company Number09753771
CategoryPrivate Limited Company
Incorporation Date28 August 2015(8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Thomas Charles John Appleton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(4 days after company formation)
Appointment Duration8 years, 8 months
RoleSurveyor / Property Developer
Country of ResidenceEngland
Correspondence Address2 St. James Street
London
SW1A 1EF
Director NameMr Andrew Robert Eric Hawkins
Date of BirthDecember 1979 (Born 44 years ago)
NationalityAustralian,British
StatusCurrent
Appointed01 September 2015(4 days after company formation)
Appointment Duration8 years, 8 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 St. James Street
London
SW1A 1EF
Director NameMr Martin Robert Henderson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 New Bond Street New Bond Street
London
W1S 1RX

Location

Registered Address2 St. James Street
London
SW1A 1EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

7 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
12 October 2022Accounts for a small company made up to 31 March 2022 (13 pages)
12 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
29 October 2021Accounts for a small company made up to 31 March 2021 (13 pages)
27 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
9 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
9 September 2020Cessation of Bill Irving Murray as a person with significant control on 17 December 2019 (1 page)
9 September 2020Notification of Praxis Trustees Limited as a person with significant control on 17 December 2019 (2 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
3 October 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 September 2018Cessation of Rocket Investments (No.1) Ltd as a person with significant control on 6 April 2016 (1 page)
11 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
4 April 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
14 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
4 August 2017Registered office address changed from 76 New Bond Street New Bond Street London W1S 1RX England to 2 st. James Street London SW1A 1EF on 4 August 2017 (2 pages)
4 August 2017Registered office address changed from 76 New Bond Street New Bond Street London W1S 1RX England to 2 st. James Street London SW1A 1EF on 4 August 2017 (2 pages)
18 July 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
18 July 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
6 June 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
6 June 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
14 September 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
29 September 2015Appointment of Andrew Ribert Eric Hawkins as a director (3 pages)
29 September 2015Appointment of Thomas Charles John Appleton as a director (3 pages)
29 September 2015Appointment of Andrew Ribert Eric Hawkins as a director (3 pages)
29 September 2015Appointment of Thomas Charles John Appleton as a director (3 pages)
24 September 2015Appointment of Mr Thomas Charles John Appleton as a director on 1 September 2015 (2 pages)
24 September 2015Termination of appointment of Martin Robert Henderson as a director on 1 September 2015 (1 page)
24 September 2015Termination of appointment of Martin Robert Henderson as a director on 1 September 2015 (1 page)
24 September 2015Appointment of Mr Andrew Robert Eric Hawkins as a director on 1 September 2015 (2 pages)
24 September 2015Appointment of Mr Andrew Robert Eric Hawkins as a director on 1 September 2015 (2 pages)
24 September 2015Appointment of Mr Thomas Charles John Appleton as a director on 1 September 2015 (2 pages)
17 September 2015Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 76 New Bond Street New Bond Street London W1S 1RX on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 76 New Bond Street New Bond Street London W1S 1RX on 17 September 2015 (1 page)
28 August 2015Incorporation
Statement of capital on 2015-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
28 August 2015Incorporation
Statement of capital on 2015-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)