CITY RESIDENTIAL HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

CITY RESIDENTIAL HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Active.
CITY RESIDENTIAL HOLDINGS LIMITED was incorporated 17 years ago on 11/01/2007 and has the registered number: 06049158. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.

CITY RESIDENTIAL HOLDINGS LIMITED - LONDON

This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

YORK HOUSE
LONDON
W1H 7LX

This Company Originates in : United Kingdom
Previous trading names include:
WARDROBE HOLDINGS LIMITED (until 02/09/2021)
NEWINCCO 640 LIMITED (until 15/01/2007)

Confirmation Statements

Last Statement Next Statement Due
24/01/2024 07/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BRITISH LAND COMPANY SECRETARIAL LIMITED Corporate Secretary 2016-12-06 CURRENT
JOSEPHINE HAYMAN Nov 1989 British Director 2020-01-31 CURRENT
MR KEITH MCCLURE Jul 1990 British Director 2023-12-22 CURRENT
MR JONATHAN CHARLES MCNUFF Aug 1986 British Director 2018-04-25 CURRENT
MISS CATHERINE FIONA SAYERS Jun 1991 British Director 2023-11-17 CURRENT
MR GAVIN BERGIN Feb 1990 British Director 2021-03-29 CURRENT
STEPHEN PAUL SMITH Aug 1953 British Director 2012-07-13 UNTIL 2013-03-31 RESIGNED
MR DAVID LEVY Oct 1962 American Director 2007-02-22 UNTIL 2009-10-06 RESIGNED
DR RICHARD HAROLD LEVY Oct 1932 Canadian Director 2007-02-22 UNTIL 2009-10-06 RESIGNED
MR CHARLES JOHN MIDDLETON Apr 1966 British Director 2018-04-25 UNTIL 2022-03-31 RESIGNED
MR TOM ROBSON Nov 1982 British Director 2020-01-31 UNTIL 2020-09-11 RESIGNED
MR TIMOTHY ANDREW ROBERTS Jul 1964 British Director 2011-06-30 UNTIL 2018-04-25 RESIGNED
MR DAVID JAMES PALEY PRICE Oct 1947 British Director 2007-02-22 UNTIL 2011-06-30 RESIGNED
LEIGH SEBBA Nov 1947 British Director 2007-02-14 UNTIL 2011-06-30 RESIGNED
MISS VICTORIA MARGARET PENRICE Aug 1964 British Director 2014-08-01 UNTIL 2015-04-29 RESIGNED
MR ALEXANDER MICHAEL MURRAY ROSS Oct 1938 British Director 2007-02-14 UNTIL 2010-06-16 RESIGNED
NICHOLAS RICHARD HUNTER-JONES May 1954 British Director 2007-02-22 UNTIL 2011-06-30 RESIGNED
MR BRUCE MICHAEL JAMES Jul 1967 British Director 2018-04-25 UNTIL 2021-12-31 RESIGNED
NDIANA EKPO Secretary 2011-06-30 UNTIL 2016-12-06 RESIGNED
MR BARRY CHARLES DAVIS Jan 1953 English Secretary 2007-02-14 UNTIL 2011-06-30 RESIGNED
OLSWANG DIRECTORS 2 LIMITED Corporate Nominee Director 2007-01-11 UNTIL 2007-02-14 RESIGNED
MR RICHARD MICHAEL KEARSEY Jan 1962 British Director 2008-09-24 UNTIL 2011-06-30 RESIGNED
MR BENJAMIN TOBY GROSE Sep 1969 British Director 2012-07-13 UNTIL 2014-10-02 RESIGNED
MR JEAN-MARC VANDEVIVERE Aug 1977 French Director 2012-07-13 UNTIL 2016-01-31 RESIGNED
MR CHRISTOPHER MICHAEL JOHN FORSHAW Jul 1949 British Director 2011-06-30 UNTIL 2017-04-05 RESIGNED
MR BARRY CHARLES DAVIS Jan 1953 English Director 2007-02-14 UNTIL 2011-06-30 RESIGNED
MR SIMON GEOFFREY CARTER Sep 1975 British Director 2012-07-13 UNTIL 2015-01-30 RESIGNED
MR ANTHONY BRAINE Feb 1957 British Director 2011-06-30 UNTIL 2014-07-31 RESIGNED
MRS LUCINDA MARGARET BELL Sep 1964 British Director 2011-06-30 UNTIL 2018-01-19 RESIGNED
MRS SARAH MORRELL BARZYCKI Aug 1958 British Director 2011-06-30 UNTIL 2018-03-30 RESIGNED
MR RICHARD HARRINGTON ASHBY Jun 1949 British Director 2007-01-14 UNTIL 2011-06-30 RESIGNED
MR NIGEL MARK WEBB Nov 1963 British Director 2011-06-30 UNTIL 2018-04-25 RESIGNED
JAMES FIELDING TAYLOR Feb 1974 British Director 2011-06-30 UNTIL 2018-03-30 RESIGNED
OLSWANG COSEC LIMITED Corporate Secretary 2007-01-11 UNTIL 2007-02-14 RESIGNED
MR NICK TAUNT Feb 1986 British Director 2022-03-18 UNTIL 2023-12-22 RESIGNED
OLSWANG DIRECTORS 1 LIMITED Corporate Nominee Director 2007-01-11 UNTIL 2007-02-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bl Wardrobe Court Holdings Limited 2017-01-11 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BL (SP) CANNON STREET LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BL HC INVIC LEISURE LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
APARTPOWER LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BL EUROPEAN HOLDINGS LIMITED LONDON Active DORMANT 41100 - Development of building projects
BL DAVIDSON LIMITED LONDON Active DORMANT 41100 - Development of building projects
BL HC (DSCH) LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
BL HC HEALTH AND FITNESS HOLDINGS LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
BL GOODMAN (GENERAL PARTNER) LIMITED LONDON Active FULL 41100 - Development of building projects
BF PROPERTIES (NO.5) LTD LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BF PROPCO (NO.3) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BF PROPCO (NO.5) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BF PROPERTIES (NO.4) LTD LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BL GUARANTEECO LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BL HC DOLLVIEW LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
BL HEALTH CLUBS PH NO 1 LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
BL HEALTH CLUBS PH NO 2 LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
BL DEPARTMENT STORES HOLDING COMPANY LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BL CITY OFFICES HOLDING COMPANY LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BL HC PROPERTY HOLDINGS LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
39 VICTORIA STREET LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B.L.HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BAYEAST PROPERTY CO LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BARNDRILL LIMITED LONDON Active DORMANT 41100 - Development of building projects
BARNCLASS LIMITED LONDON Active DORMANT 41100 - Development of building projects
BARSTEP LIMITED LONDON Active DORMANT 41100 - Development of building projects
BL ALDGATE HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BL RETAIL PROPERTIES 2 LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
PHC 3 PARENT LIMITED LONDON UNITED KINGDOM Active FULL 68100 - Buying and selling of own real estate
BL 5KS HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
BL OFFICE PROPERTIES 1 LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects