Cityharbour Management Company Limited LONDON


Cityharbour Management Company started in year 1995 as Private Limited Company with registration number 03119284. The Cityharbour Management Company company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at C/o Estia Management Ltd.. Postal code: E14 3AT. Since 1995-12-13 Cityharbour Management Company Limited is no longer carrying the name Shelfco (no.1118).

At the moment there are 6 directors in the the company, namely Thomas H., Canan C. and Perry M. and others. In addition one secretary - Elena S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cityharbour Management Company Limited Address / Contact

Office Address C/o Estia Management Ltd.
Office Address2 12 Julian Place
Town London
Post code E14 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03119284
Date of Incorporation Fri, 27th Oct 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Thomas H.

Position: Director

Appointed: 22 July 2022

Canan C.

Position: Director

Appointed: 25 July 2019

Perry M.

Position: Director

Appointed: 21 June 2019

Lauren D.

Position: Director

Appointed: 21 June 2019

James T.

Position: Director

Appointed: 17 June 2019

Elena S.

Position: Secretary

Appointed: 29 May 2019

Muzaffer C.

Position: Director

Appointed: 15 December 2015

Peter Y.

Position: Director

Appointed: 13 November 2020

Resigned: 04 April 2023

Alexander T.

Position: Director

Appointed: 25 July 2019

Resigned: 23 February 2023

Floyd M.

Position: Director

Appointed: 25 July 2019

Resigned: 05 September 2022

Vachtangk P.

Position: Director

Appointed: 19 July 2019

Resigned: 23 February 2023

Benjamin D.

Position: Director

Appointed: 17 June 2019

Resigned: 17 January 2023

Taylor M.

Position: Director

Appointed: 08 January 2019

Resigned: 09 June 2022

Meta B.

Position: Director

Appointed: 10 September 2018

Resigned: 09 June 2022

Stephen E.

Position: Director

Appointed: 15 December 2015

Resigned: 19 December 2017

Michael S.

Position: Director

Appointed: 15 December 2015

Resigned: 01 June 2019

Toby C.

Position: Director

Appointed: 15 December 2015

Resigned: 19 December 2017

Danielle O.

Position: Director

Appointed: 26 October 2012

Resigned: 15 December 2015

Catherine P.

Position: Director

Appointed: 05 July 2010

Resigned: 26 October 2012

Michael S.

Position: Director

Appointed: 19 January 2009

Resigned: 02 July 2010

Royston C.

Position: Director

Appointed: 12 August 2008

Resigned: 19 December 2017

John G.

Position: Director

Appointed: 19 March 2007

Resigned: 18 December 2009

Antony W.

Position: Director

Appointed: 19 March 2007

Resigned: 18 December 2009

Pkf Littlejohn Corporate Services Limited

Position: Corporate Secretary

Appointed: 10 July 2006

Resigned: 29 April 2019

Alan M.

Position: Director

Appointed: 09 August 2000

Resigned: 29 August 2008

Peter D.

Position: Director

Appointed: 20 March 2000

Resigned: 31 March 2007

Paul W.

Position: Director

Appointed: 16 March 2000

Resigned: 09 August 2000

City Gate Secretaries Limited

Position: Secretary

Appointed: 01 February 2000

Resigned: 10 July 2006

Martin E.

Position: Secretary

Appointed: 28 May 1999

Resigned: 31 January 2000

Marjorie K.

Position: Director

Appointed: 09 September 1997

Resigned: 06 July 1998

Scott S.

Position: Secretary

Appointed: 30 August 1996

Resigned: 28 May 1999

Anthony W.

Position: Director

Appointed: 16 February 1996

Resigned: 16 March 2000

Martin E.

Position: Director

Appointed: 16 February 1996

Resigned: 03 March 2004

James H.

Position: Director

Appointed: 16 February 1996

Resigned: 16 November 2007

Brian B.

Position: Director

Appointed: 16 February 1996

Resigned: 17 June 2001

Anthony B.

Position: Secretary

Appointed: 19 January 1996

Resigned: 16 February 1996

David B.

Position: Director

Appointed: 19 January 1996

Resigned: 16 February 1996

Anthony B.

Position: Director

Appointed: 19 January 1996

Resigned: 16 February 1996

Mikjon Limited

Position: Nominee Director

Appointed: 27 October 1995

Resigned: 19 January 1996

E P S Secretaries Limited

Position: Nominee Secretary

Appointed: 27 October 1995

Resigned: 19 January 1996

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is Jv Tower Limited from London, England. The abovementioned PSC is categorised as "a limited", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Koei Tecmo Europe Limited that entered Letchworth Garden City, United Kingdom as the address. 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.

Jv Tower Limited

6 Duke Street, London, SW1Y 6BN, England

Legal authority Company Act 2006
Legal form Limited
Country registered Uk
Place registered England
Registration number 11715190
Notified on 2 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Koei Tecmo Europe Limited

Unit 209a Spirella Building Bridge Road, Letchworth Garden City, Hertfordshire, SG6 4ET, 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 04506827
Notified on 6 April 2016
Ceased on 2 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Shelfco (no.1118) December 13, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand44 07014 4598 95759 17627 307242 070
Current Assets58 82757 03548 84977 86860 358290 573
Debtors14 75742 57639 89218 69233 05148 503
Other Debtors7672 3175 3067046 054 
Property Plant Equipment18 96018 96018 96018 96018 960 
Other
Accrued Liabilities Deferred Income29 24029 257 41 26630 12771 401
Administrative Expenses99 145107 346    
Average Number Employees During Period531012129
Corporation Tax Payable     175 962
Creditors58 80757 01548 82977 84860 338277 115
Disposals Property Plant Equipment     18 960
Dividends Paid     769 500
Net Current Assets Liabilities202020202013 458
Other Creditors12 95841 87838 5493 7803 752601
Prepayments Accrued Income201211 7043184 960
Profit Loss6 095-2 106   785 303
Profit Loss On Ordinary Activities Before Tax6 095-2 106    
Property Plant Equipment Gross Cost18 96018 96018 96018 96018 960 
Total Assets Less Current Liabilities18 98018 98018 98018 98018 98013 458
Trade Creditors Trade Payables5 13510 4664 216   
Trade Debtors Trade Receivables13 78940 25934 58617 98826 67943 543
Turnover Revenue105 240105 240    
Other Taxation Social Security Payable 4 6716 0648 518  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, December 2023
Free Download (6 pages)

Company search