CITYSCHEME LIMITED - ESSEX
Company Profile | Company Filings |
Overview
CITYSCHEME LIMITED is a Private Limited Company from ESSEX and has the status: Active.
CITYSCHEME LIMITED was incorporated 36 years ago on 24/09/1987 and has the registered number: 02168651. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
CITYSCHEME LIMITED was incorporated 36 years ago on 24/09/1987 and has the registered number: 02168651. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
CITYSCHEME LIMITED - ESSEX
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
14 HEMMELLS LAINDON
ESSEX
SS15 6ED
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/04/2023 | 30/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER LESLIE HEALEY | Jul 1951 | British | Director | 2005-04-15 | CURRENT |
MR DENNIS GARDNER | Jan 1947 | British | Director | 2015-05-15 | CURRENT |
MR MARTYN JAMES WATES | May 1966 | British | Director | 2002-08-01 UNTIL 2004-07-16 | RESIGNED |
MR CHRISTOPHER HOWARD GOULD THOMPSON | Aug 1955 | British | Director | 2003-02-08 UNTIL 2004-07-16 | RESIGNED |
MICHAEL RUSSELL | Feb 1966 | British | Director | 2002-08-01 UNTIL 2003-02-08 | RESIGNED |
MR PHILIP ANTHONY KEW | Aug 1950 | British | Director | 2002-08-01 UNTIL 2002-09-06 | RESIGNED |
MR LARRY HANSON | Jan 1953 | British | Director | 2003-02-08 UNTIL 2010-10-04 | RESIGNED |
STEWART MICHAEL HALL | Mar 1947 | British | Director | RESIGNED | |
SAMUEL STEWART HALL | Apr 1920 | British | Director | RESIGNED | |
NICOLA JANE HALL | Mar 1952 | British | Director | 1993-09-15 UNTIL 2002-08-01 | RESIGNED |
MR MICHAEL DAVID GREENACRE | Jun 1948 | British | Director | 2002-08-01 UNTIL 2004-07-16 | RESIGNED |
MISS CORINNE HILARY BELL | Apr 1961 | British | Director | RESIGNED | |
MICHAEL RUSSELL | Feb 1966 | British | Secretary | 2002-08-01 UNTIL 2003-02-08 | RESIGNED |
MR LARRY HANSON | Jan 1953 | British | Secretary | 2003-02-08 UNTIL 2010-10-04 | RESIGNED |
SAMUEL STEWART HALL | Apr 1920 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Peter Leslie Healey | 2016-04-06 | 7/1951 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cityscheme Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-01-26 | 30-04-2023 | £-112,223 equity |
Cityscheme Limited - Accounts to registrar (filleted) - small 22.3 | 2023-01-31 | 30-04-2022 | £-112,223 equity |
Cityscheme Limited - Accounts to registrar (filleted) - small 18.2 | 2022-01-25 | 30-04-2021 | £-112,210 equity |
Cityscheme Limited - Accounts to registrar (filleted) - small 18.2 | 2021-04-29 | 30-04-2020 | £-112,197 equity |
CITYSCHEME LIMITED | 2018-02-01 | 30-04-2017 | £1,141 Cash £-110,759 equity |
Abbreviated Company Accounts - CITYSCHEME LIMITED | 2015-11-24 | 31-01-2015 | £1,000 equity |
Abbreviated Company Accounts - CITYSCHEME LIMITED | 2014-10-25 | 25-01-2014 | £1,000 equity |