CITY ROAD BASIN LIMITED
Development of building projects
CITY ROAD BASIN LIMITED
Development of building projects
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Condor House St Paul's Churchyard London EC4M 8AL United Kingdom
Credit Report
Discover CITY ROAD BASIN LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
No accounts filed yet
Financial History
Revenue, profit, EBITDA and key financial figures
No Financial Data Available
Financial information will appear here once available.
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Andrew Sutherland | Director | Active |
| James Nicholas Lazarus | Director | Active |
| Quentin Patrick Pickford | Director | Active |
| Stuart Christopher Mills | Director | Active |
Persons with Significant Control
Persons with Significant Control (2)
British Waterways Board
Unknown
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Miller Developments Holdings Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent
- Voting Rights 50 To 75 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Mar 2021 | Gazette | Gazette Dissolved Voluntary | View(1 page) |
| 5 Jan 2021 | Gazette | Gazette Notice Voluntary | View(1 page) |
| 23 Dec 2020 | Dissolution | Dissolution Application Strike Off Company | View(3 pages) |
| 22 Oct 2020 | Officers | Change to director Mr Andrew Sutherland on 2020-10-16 | View(2 pages) |
| 20 Feb 2020 | Accounts | Annual accounts made up to 2019-12-31 | View(11 pages) |
Recent Activity
Latest Activity
Gazette Dissolved Voluntary
4 years ago on 23 Mar 2021
Gazette Notice Voluntary
5 years ago on 5 Jan 2021
Dissolution Application Strike Off Company
5 years ago on 23 Dec 2020
Change to director Mr Andrew Sutherland on 2020-10-16
5 years ago on 22 Oct 2020
Annual accounts made up to 2019-12-31
5 years ago on 20 Feb 2020