259 CITY ROAD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name259 CITY ROAD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04934401
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 259 CITY ROAD LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is 259 CITY ROAD LIMITED located?

    Registered Office Address
    New Burlington House
    1075 Finchley Road
    NW11 0PU London
    Undeliverable Registered Office AddressNo

    What were the previous names of 259 CITY ROAD LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 4008 LIMITEDOct 16, 2003Oct 16, 2003

    What are the latest accounts for 259 CITY ROAD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for 259 CITY ROAD LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for 259 CITY ROAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 16, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    10 pagesAA

    Confirmation statement made on Oct 16, 2024 with no updates

    3 pagesCS01

    Previous accounting period extended from Oct 31, 2023 to Apr 30, 2024

    1 pagesAA01

    Termination of appointment of Shaun Antony Hart as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Shaun Antony Hart as a secretary on Mar 31, 2024

    1 pagesTM02

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2022

    10 pagesAA

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2021

    10 pagesAA

    Confirmation statement made on Oct 16, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    10 pagesAA

    Confirmation statement made on Oct 16, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2019

    16 pagesAA

    Confirmation statement made on Oct 16, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Jeffrey Duggan as a director on Oct 24, 2019

    1 pagesTM01

    Termination of appointment of Jeffrey Duggan as a secretary on Oct 24, 2019

    1 pagesTM02

    Appointment of Shaun Antony Hart as a director on Oct 24, 2019

    2 pagesAP01

    Accounts for a small company made up to Oct 31, 2018

    16 pagesAA

    Previous accounting period shortened from Dec 31, 2018 to Oct 31, 2018

    1 pagesAA01

    Confirmation statement made on Oct 16, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Oct 16, 2017 with updates

    4 pagesCS01

    Appointment of Shaun Antony Hart as a secretary on Oct 16, 2017

    2 pagesAP03

    Accounts for a small company made up to Dec 31, 2016

    13 pagesAA

    Who are the officers of 259 CITY ROAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROKACH, Luzer
    66 St Georges Road
    NW11 0LR London
    Director
    66 St Georges Road
    NW11 0LR London
    EnglandBritish17884360007
    DUGGAN, Jeffrey
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    Secretary
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    British160297270001
    HART, Shaun Antony
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    Secretary
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    239728550001
    SMYTH, Pamela June
    C/O Miller
    28 Dover Street
    W1S 4NA London
    Secretary
    C/O Miller
    28 Dover Street
    W1S 4NA London
    British65057960002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BELL, Nigel Kenneth
    82 Reddings Road
    Moseley
    B13 8LR Birmingham
    West Midlands
    Director
    82 Reddings Road
    Moseley
    B13 8LR Birmingham
    West Midlands
    United KingdomBritish122660680001
    BENSTED, Mark Laurence
    16 Towers Road
    HA5 4SJ Pinner
    Middlesex
    Director
    16 Towers Road
    HA5 4SJ Pinner
    Middlesex
    EnglandBritish76606460001
    DUGGAN, Jeffrey
    9 School Lane
    SG17 5XA Shefford
    Bedfordshire
    Director
    9 School Lane
    SG17 5XA Shefford
    Bedfordshire
    EnglandBritish54098630002
    ELMI, Omar Adam
    10a Merchiston Avenue
    EH10 4NY Edinburgh
    Lothian
    Director
    10a Merchiston Avenue
    EH10 4NY Edinburgh
    Lothian
    ScotlandBritish53399620001
    ELMI, Omar Adam
    10a Merchiston Avenue
    EH10 4NY Edinburgh
    Lothian
    Director
    10a Merchiston Avenue
    EH10 4NY Edinburgh
    Lothian
    ScotlandBritish53399620001
    EVANS, Stephen
    Fox Cottage
    Malswick
    GL18 1HD Newent
    Gloucestershire
    Director
    Fox Cottage
    Malswick
    GL18 1HD Newent
    Gloucestershire
    United KingdomBritish81843250001
    HART, Shaun Antony
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    Director
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    EnglandBritish172836330004
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritish94193070001
    LAZARUS, James Nicholas
    Misbourne 47 Foxdell Way
    Chalfont St Peter
    SL9 0PL Gerrards Cross
    Buckinghamshire
    Director
    Misbourne 47 Foxdell Way
    Chalfont St Peter
    SL9 0PL Gerrards Cross
    Buckinghamshire
    United KingdomBritish8315580001
    MILLER, Philip Hartley
    20 Gardiner Road
    Blackhall
    EH4 3RR Edinburgh
    Midlothian
    Director
    20 Gardiner Road
    Blackhall
    EH4 3RR Edinburgh
    Midlothian
    ScotlandBritish28512070005
    MILLER, Philip Hartley
    20 Gardiner Road
    Blackhall
    EH4 3RR Edinburgh
    Midlothian
    Director
    20 Gardiner Road
    Blackhall
    EH4 3RR Edinburgh
    Midlothian
    ScotlandBritish28512070005
    MILLROY, David Thomas
    Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    1
    Director
    Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    1
    British141075740001
    MILLS, Stuart Christopher
    1 Wayside
    LU6 3ND Dunstable
    Bedfordshire
    Director
    1 Wayside
    LU6 3ND Dunstable
    Bedfordshire
    EnglandBritish76731630002
    SUTHERLAND, Andrew
    C/O Miller
    28 Dover Street
    W1S 4NA London
    Director
    C/O Miller
    28 Dover Street
    W1S 4NA London
    United KingdomBritish66368290001
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritish31152030002
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of 259 CITY ROAD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    United Kingdom
    Apr 06, 2016
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5068117
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0