ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

City Central Homes Ltd

City Central Homes Ltd is an active company incorporated on 27 September 2011 with the registered office located in London, Greater London. City Central Homes Ltd was registered 14 years ago.
Status
Active
Active since 11 years ago
Company No
07788603
Private limited company
Age
14 years
Incorporated 27 September 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 June 2025 (4 months ago)
Next confirmation dated 28 June 2026
Due by 12 July 2026 (8 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
47 West Bank
London
N16 5DF
England
Address changed on 25 Aug 2025 (2 months ago)
Previous address was 45a Dunsmure Road London N16 5PT England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • General Manager • Belgian • Lives in England • Born in Jan 1988
PSC • Director • British • Lives in England • Born in Feb 1978
Director • American • Lives in England • Born in Apr 1962
Director • Accounts Manager • English • Lives in England • Born in May 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Firststep Estates Ltd
Joshua Grunhut is a mutual person.
Active
Book Centre Ltd
Joshua Grunhut is a mutual person.
Active
North Park Holdings Limited
Joshua Grunhut is a mutual person.
Active
Livewater Ltd
Joshua Grunhut is a mutual person.
Active
Cornisher Investment Limited
Joshua Grunhut is a mutual person.
Active
Lynford Property Limited
Joshua Grunhut is a mutual person.
Active
68 Pan Ltd
Joshua Grunhut is a mutual person.
Active
Western Friends Ltd
Joshua Grunhut is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£1.96K
Decreased by £8.38K (-81%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£67.24K
Decreased by £5.55K (-8%)
Total Liabilities
-£57.18K
Decreased by £5.55K (-9%)
Net Assets
£10.06K
Decreased by £6 (-0%)
Debt Ratio (%)
85%
Decreased by 1.13% (-1%)
Latest Activity
Registered Address Changed
2 Months Ago on 25 Aug 2025
Confirmation Submitted
4 Months Ago on 3 Jul 2025
Registered Address Changed
4 Months Ago on 3 Jul 2025
Full Accounts Submitted
4 Months Ago on 26 Jun 2025
Mr Cheskel Landau Appointed
1 Year 1 Month Ago on 17 Sep 2024
Mrs Mattel Gottesman Appointed
1 Year 2 Months Ago on 12 Aug 2024
David Steinhaus Resigned
1 Year 2 Months Ago on 12 Aug 2024
Mr Eilezer Hoffman Appointed
1 Year 2 Months Ago on 12 Aug 2024
Eilezer Hoffman Resigned
1 Year 2 Months Ago on 12 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 28 Jun 2024
Get Credit Report
Discover City Central Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 45a Dunsmure Road London N16 5PT England to 47 West Bank London N16 5DF on 25 August 2025
Submitted on 25 Aug 2025
Confirmation statement made on 28 June 2025 with no updates
Submitted on 3 Jul 2025
Registered office address changed from 188 Lordship Road London N16 5ES England to 45a Dunsmure Road London N16 5PT on 3 July 2025
Submitted on 3 Jul 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 26 Jun 2025
Appointment of Mr Cheskel Landau as a director on 17 September 2024
Submitted on 17 Sep 2024
Termination of appointment of David Steinhaus as a secretary on 12 August 2024
Submitted on 12 Aug 2024
Termination of appointment of Eilezer Hoffman as a director on 12 August 2024
Submitted on 12 Aug 2024
Appointment of Mr Eilezer Hoffman as a secretary on 12 August 2024
Submitted on 12 Aug 2024
Appointment of Mrs Mattel Gottesman as a secretary on 12 August 2024
Submitted on 12 Aug 2024
Registered office address changed from 188 188 Lordship Road London N16 5ES England to 188 Lordship Road London N16 5ES on 28 June 2024
Submitted on 28 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year