City Basin Midco Limited LONDON


City Basin Midco started in year 2006 as Private Limited Company with registration number 06027968. The City Basin Midco company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU.

The firm has 3 directors, namely Shaun H., Israel M. and Luzer R.. Of them, Luzer R. has been with the company the longest, being appointed on 7 June 2011 and Shaun H. has been with the company for the least time - from 24 October 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

City Basin Midco Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06027968
Date of Incorporation Wed, 13th Dec 2006
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Shaun H.

Position: Director

Appointed: 24 October 2019

Avon Ground Rents Limited

Position: Corporate Director

Appointed: 26 September 2017

Israel M.

Position: Director

Appointed: 27 June 2017

Luzer R.

Position: Director

Appointed: 07 June 2011

Cornelius H.

Position: Director

Appointed: 02 December 2011

Resigned: 27 June 2017

Kerry K.

Position: Director

Appointed: 02 December 2011

Resigned: 27 June 2017

David M.

Position: Director

Appointed: 17 September 2009

Resigned: 25 March 2010

Andrew S.

Position: Director

Appointed: 03 November 2008

Resigned: 07 June 2011

David B.

Position: Director

Appointed: 10 September 2008

Resigned: 02 December 2011

Julie J.

Position: Director

Appointed: 18 September 2007

Resigned: 18 September 2009

Nicholas M.

Position: Director

Appointed: 06 September 2007

Resigned: 02 December 2011

Pamela S.

Position: Secretary

Appointed: 04 September 2007

Resigned: 07 June 2011

Nigel B.

Position: Director

Appointed: 04 June 2007

Resigned: 03 November 2008

Stephen E.

Position: Director

Appointed: 13 December 2006

Resigned: 25 May 2007

Michael S.

Position: Director

Appointed: 13 December 2006

Resigned: 06 September 2007

Sterling H.

Position: Director

Appointed: 13 December 2006

Resigned: 10 September 2008

Jeffrey D.

Position: Director

Appointed: 13 December 2006

Resigned: 24 October 2019

Jeffrey D.

Position: Secretary

Appointed: 13 December 2006

Resigned: 05 September 2007

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is 261 City Road Management Company Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is 259 City Road Management Co. Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by guarantee", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is 259 City Road Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

261 City Road Management Company Limited

7 Albemarle Street, London, W1S 4HQ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05896743
Notified on 12 May 2016
Nature of control: 25-50% voting rights
25-50% shares

259 City Road Management Co. Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Guarantee
Country registered United Kingdom
Place registered Companies House
Registration number 07156654
Notified on 26 May 2017
Nature of control: 25-50% voting rights
25-50% shares

259 City Road Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04934401
Notified on 12 May 2016
Ceased on 12 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets16 33318422222
Net Assets Liabilities2222222
Other
Creditors16 331182     
Net Current Assets Liabilities2222222
Total Assets Less Current Liabilities2222222

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements