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.