1st City Estates Limited LONDON


1st City Estates started in year 2015 as Private Limited Company with registration number 09521309. The 1st City Estates company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at Lynton House. Postal code: WC1H 9BQ.

The company has 5 directors, namely Connor M., Aaron M. and Derek M. and others. Of them, Declan M. has been with the company the longest, being appointed on 1 April 2015 and Connor M. and Aaron M. and Derek M. and Susan M. have been with the company for the least time - from 10 April 2024. As of 18 May 2024, there were 4 ex directors - Connor M., Aaron M. and others listed below. There were no ex secretaries.

1st City Estates Limited Address / Contact

Office Address Lynton House
Office Address2 7-12 Tavistock Square
Town London
Post code WC1H 9BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09521309
Date of Incorporation Wed, 1st Apr 2015
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (48 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Connor M.

Position: Director

Appointed: 10 April 2024

Aaron M.

Position: Director

Appointed: 10 April 2024

Derek M.

Position: Director

Appointed: 10 April 2024

Susan M.

Position: Director

Appointed: 10 April 2024

Declan M.

Position: Director

Appointed: 01 April 2015

Connor M.

Position: Director

Appointed: 01 April 2015

Resigned: 08 August 2022

Aaron M.

Position: Director

Appointed: 01 April 2015

Resigned: 08 August 2022

Susan M.

Position: Director

Appointed: 01 April 2015

Resigned: 08 August 2022

Derek M.

Position: Director

Appointed: 01 April 2015

Resigned: 08 August 2022

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats found, there is 1St City Partnership Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Get Living Property Ltd that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is 1St City Partnership Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

1st City Partnership Limited

Lynton House 7-12 Tavistock Square, London, WC1H 9BQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 07625396
Notified on 13 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Get Living Property Ltd

Lynton House 7-12 Tavistock Square, London, WC1H 9BQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 13478347
Notified on 8 August 2022
Ceased on 13 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

1st City Partnership Limited

120a Chigwell Road, London, E18 1NN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07625396
Notified on 6 April 2016
Ceased on 8 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1001008668008008008008 183
Net Assets Liabilities 1006244-4-4-4
Current Assets   800800   
Other
Amounts Owed To Group Undertakings Participating Interests  8048048048048047 383
Creditors  8048048048048047 383
Net Current Assets Liabilities100100866800800800800800
Total Assets Less Current Liabilities100100866800800800800800

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on Wednesday 10th April 2024.
filed on: 10th, April 2024
Free Download (2 pages)

Company search

Advertisements