Telford Homes City North Limited

  • Active
  • Incorporated on 3 Feb 2014

Reg Address: Telford House Queens Gate, Britannia Road, Waltham Cross EN8 7TF, England

Previous Names:
City North (Holdings) Limited - 3 Nov 2015
Uhd City North Limited - 7 Oct 2015
City North (Holdings) Limited - 7 Oct 2015
Uhd City North Limited - 3 Feb 2014

Company Classifications:
41100 - Development of building projects


  • Summary The company with name "Telford Homes City North Limited" is a ltd and located in Telford House Queens Gate, Britannia Road, Waltham Cross EN8 7TF. Telford Homes City North Limited is currently in active status and it was incorporated on 3 Feb 2014 (10 years 7 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Telford Homes City North Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 John Paul Hickman Director 16 Dec 2022 British Active
2 Anne Theresa Kavanagh Director 16 Dec 2022 British Active
3 Caroline Doreen Radford Director 16 Dec 2022 British Resigned
21 Feb 2023
4 Meiko Lars Garrit Savard Director 16 Dec 2022 British Resigned
15 Mar 2024
5 Jerome Patrick Geoghegan Director 15 Mar 2022 British Active
6 Charles Edward Weatherill Director 15 Mar 2022 British Resigned
29 Feb 2024
7 Monique Chantal Caswell Secretary 30 Jan 2018 - Active
8 Monique Chantal Caswell Secretary 30 Jan 2018 - Resigned
6 Jun 2022
9 David Myles Campbell Director 13 Oct 2015 British Resigned
8 Jul 2019
10 Katie Rogers Director 13 Oct 2015 British Active
11 Katie Rogers Director 13 Oct 2015 British Active
12 Jonathan Graham Di-Stefano Director 19 Sep 2015 British Active
13 John Anthony Fitzgerald Director 19 Sep 2015 British Active
14 Richard Colin Ellis Secretary 19 Sep 2015 - Resigned
30 Jan 2018
15 Jonathan Graham Di-Stefano Director 19 Sep 2015 British Resigned
15 Mar 2022
16 Granville Smithies Director 3 Feb 2014 British Resigned
13 May 2014
17 Nicholas Stonley Director 3 Feb 2014 British Resigned
2 Feb 2015
18 Jeffrey William Adams Director 3 Feb 2014 British Resigned
19 Sep 2015
19 Giles Matthew Oliver David Director 3 Feb 2014 British Resigned
13 May 2014
20 Kevin Barry Duggan Director 3 Feb 2014 British Resigned
19 Sep 2015


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Telford Homes Regeneration Developments Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
14 Aug 2018 - Active
2 Telford Homes Plc
Natures of Control:
Corporate Entity Person With Significant Control
Significant Influence Or Control
6 Apr 2016 - Ceased
14 Aug 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Telford Homes City North Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 27 Mar 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 7 Mar 2024 Download PDF
3 Confirmation Statement - No Updates 9 Feb 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 24 Feb 2023 Download PDF
5 Confirmation Statement - No Updates 10 Feb 2023 Download PDF
6 Accounts - Audit Exemption Subsiduary 19 Aug 2022 Download PDF
7 Other - Legacy 19 Aug 2022 Download PDF
8 Other - Legacy 19 Aug 2022 Download PDF
9 Accounts - Legacy 19 Aug 2022 Download PDF
10 Officers - Termination Secretary Company With Name Termination Date 7 Jun 2022 Download PDF
11 Officers - Change Person Secretary Company With Change Date 22 Feb 2021 Download PDF
1 Pages
12 Mortgage - Satisfy Charge Full 10 Feb 2021 Download PDF
1 Pages
13 Confirmation Statement - No Updates 10 Feb 2021 Download PDF
3 Pages
14 Mortgage - Satisfy Charge Full 10 Feb 2021 Download PDF
1 Pages
15 Other - Legacy 21 Dec 2020 Download PDF
3 Pages
16 Accounts - Audit Exemption Subsiduary 21 Dec 2020 Download PDF
12 Pages
17 Accounts - Legacy 21 Dec 2020 Download PDF
59 Pages
18 Other - Legacy 21 Dec 2020 Download PDF
1 Pages
19 Confirmation Statement - No Updates 4 Feb 2020 Download PDF
3 Pages
20 Accounts - Change Account Reference Date Company Current Shortened 3 Dec 2019 Download PDF
1 Pages
21 Accounts - Audit Exemption Subsiduary 7 Nov 2019 Download PDF
13 Pages
22 Accounts - Legacy 28 Aug 2019 Download PDF
115 Pages
23 Other - Legacy 28 Aug 2019 Download PDF
3 Pages
24 Other - Legacy 28 Aug 2019 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 12 Jul 2019 Download PDF
1 Pages
26 Confirmation Statement - No Updates 5 Feb 2019 Download PDF
3 Pages
27 Accounts - Audit Exemption Subsiduary 11 Jan 2019 Download PDF
13 Pages
28 Officers - Change Person Director Company With Change Date 2 Nov 2018 Download PDF
2 Pages
29 Accounts - Legacy 23 Aug 2018 Download PDF
114 Pages
30 Other - Legacy 23 Aug 2018 Download PDF
3 Pages
31 Other - Legacy 23 Aug 2018 Download PDF
1 Pages
32 Persons With Significant Control - Change To A Person With Significant Control 14 Aug 2018 Download PDF
2 Pages
33 Persons With Significant Control - Notification Of A Person With Significant Control 14 Aug 2018 Download PDF
2 Pages
34 Persons With Significant Control - Cessation Of A Person With Significant Control 14 Aug 2018 Download PDF
1 Pages
35 Officers - Termination Secretary Company With Name Termination Date 5 Feb 2018 Download PDF
1 Pages
36 Confirmation Statement - No Updates 5 Feb 2018 Download PDF
3 Pages
37 Officers - Appoint Person Secretary Company With Name Date 5 Feb 2018 Download PDF
2 Pages
38 Accounts - Legacy 8 Jan 2018 Download PDF
94 Pages
39 Accounts - Audit Exemption Subsiduary 8 Jan 2018 Download PDF
13 Pages
40 Other - Legacy 19 Oct 2017 Download PDF
1 Pages
41 Other - Legacy 27 Sep 2017 Download PDF
3 Pages
42 Confirmation Statement - Updates 3 Feb 2017 Download PDF
5 Pages
43 Accounts - Audit Exemption Subsiduary 29 Dec 2016 Download PDF
13 Pages
44 Officers - Change Person Director Company With Change Date 2 Nov 2016 Download PDF
2 Pages
45 Resolution 17 Aug 2016 Download PDF
24 Pages
46 Mortgage - Satisfy Charge Full 13 Aug 2016 Download PDF
4 Pages
47 Mortgage - Satisfy Charge Full 13 Aug 2016 Download PDF
4 Pages
48 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Jul 2016 Download PDF
22 Pages
49 Accounts - Legacy 28 Jul 2016 Download PDF
90 Pages
50 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Jul 2016 Download PDF
26 Pages
51 Other - Legacy 19 Jul 2016 Download PDF
3 Pages
52 Other - Legacy 19 Jul 2016 Download PDF
1 Pages
53 Auditors - Resignation Company 12 Feb 2016 Download PDF
1 Pages
54 Address - Change Registered Office Company With Date Old New 4 Feb 2016 Download PDF
1 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 4 Feb 2016 Download PDF
5 Pages
56 Change Of Name - Certificate Company 3 Nov 2015 Download PDF
3 Pages
57 Accounts - Change Account Reference Date Company Current Extended 3 Nov 2015 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name Date 3 Nov 2015 Download PDF
2 Pages
59 Officers - Appoint Person Director Company With Name Date 3 Nov 2015 Download PDF
2 Pages
60 Capital - Allotment Shares 21 Oct 2015 Download PDF
11 Pages
61 Address - Change Registered Office Company With Date Old New 14 Oct 2015 Download PDF
2 Pages
62 Accounts - Full 9 Oct 2015 Download PDF
13 Pages
63 Change Of Name - Certificate Company 7 Oct 2015 Download PDF
2 Pages
64 Change Of Name - Notice 7 Oct 2015 Download PDF
2 Pages
65 Officers - Termination Director Company 7 Oct 2015 Download PDF
2 Pages
66 Officers - Termination Director Company With Name Termination Date 7 Oct 2015 Download PDF
2 Pages
67 Officers - Termination Director Company With Name Termination Date 7 Oct 2015 Download PDF
2 Pages
68 Officers - Appoint Person Director Company With Name Date 7 Oct 2015 Download PDF
3 Pages
69 Officers - Appoint Person Director Company With Name Date 7 Oct 2015 Download PDF
3 Pages
70 Officers - Appoint Person Secretary Company With Name Date 7 Oct 2015 Download PDF
3 Pages
71 Mortgage - Satisfy Charge Full 27 Aug 2015 Download PDF
4 Pages
72 Officers - Termination Director Company With Name Termination Date 11 Aug 2015 Download PDF
1 Pages
73 Address - Change Registered Office Company With Date Old New 11 Aug 2015 Download PDF
1 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 1 Jun 2015 Download PDF
4 Pages
75 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Apr 2015 Download PDF
25 Pages
76 Accounts - Change Account Reference Date Company Current Shortened 22 Jul 2014 Download PDF
3 Pages
77 Officers - Termination Director Company With Name 19 May 2014 Download PDF
1 Pages
78 Mortgage - Create With Deed With Charge Number 2 May 2014 Download PDF
30 Pages
79 Mortgage - Create With Deed With Charge Number 2 May 2014 Download PDF
35 Pages
80 Capital - Allotment Shares 29 Apr 2014 Download PDF
4 Pages
81 Incorporation - Company 3 Feb 2014 Download PDF
8 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Equipment Works Limited
Mutual People: John Anthony Fitzgerald , Katie Rogers
Liquidation
2 Beechwood Road Management Limited
Mutual People: John Anthony Fitzgerald , Jonathan Graham Di-Stefano
Active
3 Warton Management Limited
Mutual People: John Anthony Fitzgerald , Katie Rogers
Active
4 Telford Homes (Creekside) Limited
Mutual People: John Anthony Fitzgerald , Katie Rogers
dissolved
5 City North Finsbury Park Limited
Mutual People: John Anthony Fitzgerald , Jonathan Graham Di-Stefano , Katie Rogers
Active
6 Manhattan Plaza Management Limited
Mutual People: John Anthony Fitzgerald , Jonathan Graham Di-Stefano , Katie Rogers
Active
7 Balfron Tower Management Company Limited
Mutual People: John Anthony Fitzgerald
Active
8 Broadway Chambers Management Limited
Mutual People: John Anthony Fitzgerald , Jonathan Graham Di-Stefano , Katie Rogers
Active
9 Calders Wharf Management Limited
Mutual People: John Anthony Fitzgerald , Jonathan Graham Di-Stefano , Katie Rogers
Active
10 Cfn Management Limited
Mutual People: John Anthony Fitzgerald , Katie Rogers
Active
11 Greenford Block 3 Management Company Limited
Mutual People: John Anthony Fitzgerald , Katie Rogers
Active
12 Limeharbour Residents Limited
Mutual People: John Anthony Fitzgerald , Jonathan Graham Di-Stefano , Katie Rogers
Active
13 Telford Homes (Alperton) Limited
Mutual People: John Anthony Fitzgerald , Katie Rogers
Active
14 Telford Homes Balfron Towers Limited
Mutual People: John Anthony Fitzgerald , Jonathan Graham Di-Stefano , Katie Rogers
Active
15 Telford Homes Limited
Mutual People: John Anthony Fitzgerald , Katie Rogers
Active
16 Telford Homes (North Acton) No.1 Limited
Mutual People: John Anthony Fitzgerald
Active
17 Telford Homes (Roden Street) Limited
Mutual People: John Anthony Fitzgerald , Jonathan Graham Di-Stefano , Katie Rogers
Active
18 St Paul'S Way Chp Management Limited
Mutual People: John Anthony Fitzgerald
Active
19 Stratford Central Management Limited
Mutual People: John Anthony Fitzgerald , Jonathan Graham Di-Stefano , Katie Rogers
Active
20 Telford (Stratford Management) Limited
Mutual People: John Anthony Fitzgerald , Jonathan Graham Di-Stefano , Katie Rogers
Active
21 Telford Homes (Mill Road) Limited
Mutual People: John Anthony Fitzgerald , Katie Rogers
Active
22 Telford Homes Chrisp Street Limited
Mutual People: John Anthony Fitzgerald , Jonathan Graham Di-Stefano , Katie Rogers
Active
23 Telford Homes Regeneration Developments Holdings Limited
Mutual People: John Anthony Fitzgerald , Jonathan Graham Di-Stefano , Katie Rogers
Active
24 Telford Homes (International Way) Limited
Mutual People: John Anthony Fitzgerald , Katie Rogers
Active
25 Island Gardens Limited
Mutual People: John Anthony Fitzgerald , Jonathan Graham Di-Stefano , Katie Rogers
Active
26 St Paul'S Way Residential Management Limited
Mutual People: John Anthony Fitzgerald , Jonathan Graham Di-Stefano
Active
27 Stone Studios Management Limited
Mutual People: John Anthony Fitzgerald , Jonathan Graham Di-Stefano , Katie Rogers
Active
28 Chrisp Street Developments Limited
Mutual People: John Anthony Fitzgerald , Jonathan Graham Di-Stefano , Katie Rogers
Active
29 City North (Telford Homes) Limited
Mutual People: John Anthony Fitzgerald , Jonathan Graham Di-Stefano , Katie Rogers
Active
30 Chrisp Street Management Limited
Mutual People: John Anthony Fitzgerald , Jonathan Graham Di-Stefano , Katie Rogers
Active
31 City North Finsbury Park Residential Management Company Limited
Mutual People: John Anthony Fitzgerald , Jonathan Graham Di-Stefano , Katie Rogers
Active
32 Stg Management (London) Limited
Mutual People: John Anthony Fitzgerald , Jonathan Graham Di-Stefano , Katie Rogers
Active
33 Horizons Tower Limited
Mutual People: John Anthony Fitzgerald , Jonathan Graham Di-Stefano
Active
34 Avantgarde-Bgr Management Ltd
Mutual People: John Anthony Fitzgerald , Jonathan Graham Di-Stefano , Katie Rogers
Active
35 Bermondsey Works Management Limited
Mutual People: John Anthony Fitzgerald , Jonathan Graham Di-Stefano , Katie Rogers
Active
36 Old Castle (E1) Limited
Mutual People: John Anthony Fitzgerald , Jonathan Graham Di-Stefano , Katie Rogers
Active
37 Queen Mary'S Gate Management Company Limited
Mutual People: John Anthony Fitzgerald , Katie Rogers
Active
38 Gloucester & Durham Management Company Limited
Mutual People: John Anthony Fitzgerald , Katie Rogers
dissolved
39 Papermill Management Limited
Mutual People: Jonathan Graham Di-Stefano , Katie Rogers
Active
40 Pq Management Limited
Mutual People: Jonathan Graham Di-Stefano
Active
41 Kdl Residents Limited
Mutual People: Jonathan Graham Di-Stefano , Katie Rogers
Active
42 Urban&Civic Plc
Mutual People: Jonathan Graham Di-Stefano
Active
43 Gallions Limited
Mutual People: Jonathan Graham Di-Stefano , Katie Rogers
Active
44 Lime Quay Management Limited
Mutual People: Jonathan Graham Di-Stefano
Active
45 Abode E3 Management Limited
Mutual People: Jonathan Graham Di-Stefano
Active
46 Creekside Village West Limited
Mutual People: Jonathan Graham Di-Stefano , Katie Rogers
Active
47 Bartlett View Management Limited
Mutual People: Jonathan Graham Di-Stefano , Katie Rogers
Active
48 Bow Trinity (B) Management Limited
Mutual People: Jonathan Graham Di-Stefano , Katie Rogers
Active
49 Bow Trinity (E) Management Limited
Mutual People: Jonathan Graham Di-Stefano , Katie Rogers
Active
50 Frampton Park Management Limited
Mutual People: Jonathan Graham Di-Stefano , Katie Rogers
Active
51 Telford Homes Contracting Limited
Mutual People: Jonathan Graham Di-Stefano , Katie Rogers
dissolved
52 Telford Homes Trustee No2 Limited
Mutual People: Jonathan Graham Di-Stefano , Katie Rogers
dissolved
53 Telford Homes (Properties) Limited
Mutual People: Jonathan Graham Di-Stefano , Katie Rogers
dissolved
54 Bow Bridge (Stratford) Limited
Mutual People: Katie Rogers
Active
55 Cotall And Stainsby Management Limited
Mutual People: Katie Rogers
Active
56 Telford Homes Trustees Limited
Mutual People: Katie Rogers
Active
57 Merchants' Quarter Management Limited
Mutual People: Katie Rogers
Active
58 Telford Homes (Investments) Limited
Mutual People: Katie Rogers
dissolved