City Ship Management Limited

General information

Name:

City Ship Management Ltd

Office Address:

2 Upper Tachbrook Street London SW1V 1SH

Number: 02466150

Incorporation date: 1990-02-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

City Ship Management came into being in 1990 as a company enlisted under no 02466150, located at SW1V 1SH Vauxhall Bridge at 2 Upper Tachbrook Street. This company has been in business for thirty four years and its last known state is active. The company's declared SIC number is 68209 - Other letting and operating of own or leased real estate. The company's latest accounts cover the period up to Thursday 31st March 2022 and the most recent confirmation statement was filed on Tuesday 31st January 2023.

At present, there is a single managing director in the company: Mark L. (since 2011/09/28). Since 1991/01/31 David H., had been fulfilling assigned duties for the limited company until the resignation in 1995. In addition another director, namely Mark L. quit in January 2004. At least one secretary in this firm is a limited company, specifically Peachtree Services Limited.

Executives with significant control over the firm are: Sarah M. has substantial control or influence over the company. Christopher C. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Mark L.

Role: Director

Appointed: 28 September 2011

Latest update: 17 March 2024

Role: Corporate Secretary

Appointed: 01 February 2007

Address: Upper Tachbrook Street, London, SW1V 1SH, United Kingdom

Latest update: 17 March 2024

Rodel Holdings Limited

Role: Corporate Director

Appointed: 29 January 2004

Address: Sea Meadow House ,, Blackburne Highway ,, Roadtown Tortola, FOREIGN

Latest update: 17 March 2024

People with significant control

Sarah M.
Notified on 15 November 2022
Nature of control:
substantial control or influence
Christopher C.
Notified on 15 November 2022
Nature of control:
substantial control or influence
Martin P.
Notified on 31 January 2017
Ceased on 15 November 2022
Nature of control:
1/2 or less of shares
Christopher L.
Notified on 31 January 2017
Ceased on 15 November 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 13 September 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 13 September 2013
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 24th, November 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
34
Company Age

Similar companies nearby

Closest companies