CITYSCAPE DEVELOPMENTS LIMITED
BISHOP'S STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 2JU

Company number 01698707
Status Active
Incorporation Date 11 February 1983
Company Type Private Limited Company
Address 5 BRIDGE STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 2JU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Satisfaction of charge 9 in full; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Charles Robert Darrell as a director on 31 December 2016. The most likely internet sites of CITYSCAPE DEVELOPMENTS LIMITED are www.cityscapedevelopments.co.uk, and www.cityscape-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Stansted Airport Rail Station is 4.5 miles; to Harlow Mill Rail Station is 5.7 miles; to Harlow Town Rail Station is 6.8 miles; to Audley End Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cityscape Developments Limited is a Private Limited Company. The company registration number is 01698707. Cityscape Developments Limited has been working since 11 February 1983. The present status of the company is Active. The registered address of Cityscape Developments Limited is 5 Bridge Street Bishop S Stortford Hertfordshire Cm23 2ju. . DARRELL, Jonathan Dudley is a Secretary of the company. DARRELL, Caroline Louise is a Director of the company. DARRELL, Imogen is a Director of the company. DARRELL, Jonathan Dudley is a Director of the company. DARRELL, Nicholas John Dudley is a Director of the company. FINN, Gabriel is a Director of the company. FINN, Georgina Mary is a Director of the company. FINN, Mary is a Director of the company. Director DARRELL, Charles Robert has been resigned. Director DARRELL, Charlotte Louise Frances has been resigned. Director DARRELL, Claire Annabel has been resigned. Director DARRELL, Frederick David Dudley has been resigned. Director DARRELL, Karen Louise has been resigned. Director DARRELL, Katherine Laura has been resigned. Director DARRELL, Lionel Dudley has been resigned. Director DARRELL, Ursula Mary has been resigned. Director DARRELL, William John Dudley has been resigned. Director FLEMING-YATES, Roland Victor has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
DARRELL, Caroline Louise
Appointed Date: 23 January 2006
64 years old

Director
DARRELL, Imogen
Appointed Date: 01 October 2015
28 years old

Director

Director
DARRELL, Nicholas John Dudley
Appointed Date: 22 October 2004
66 years old

Director
FINN, Gabriel
Appointed Date: 01 April 2013
31 years old

Director
FINN, Georgina Mary
Appointed Date: 23 January 2006
60 years old

Director
FINN, Mary
Appointed Date: 01 October 2015
28 years old

Resigned Directors

Director
DARRELL, Charles Robert
Resigned: 31 December 2016
Appointed Date: 01 April 2013
31 years old

Director
DARRELL, Charlotte Louise Frances
Resigned: 31 March 2011
Appointed Date: 31 December 2007
41 years old

Director
DARRELL, Claire Annabel
Resigned: 31 March 2015
Appointed Date: 01 April 2011
33 years old

Director
DARRELL, Frederick David Dudley
Resigned: 31 March 2011
Appointed Date: 31 December 2007
38 years old

Director
DARRELL, Karen Louise
Resigned: 14 May 2004
68 years old

Director
DARRELL, Katherine Laura
Resigned: 01 April 2012
Appointed Date: 01 April 2011
37 years old

Director
DARRELL, Lionel Dudley
Resigned: 18 January 1992
115 years old

Director
DARRELL, Ursula Mary
Resigned: 31 December 2011
100 years old

Director
DARRELL, William John Dudley
Resigned: 31 March 2011
Appointed Date: 31 December 2007
36 years old

Director
FLEMING-YATES, Roland Victor
Resigned: 04 May 1999
Appointed Date: 11 February 1992
110 years old

Persons With Significant Control

Mr Jonathan Dudley Darrell
Notified on: 31 December 2016
68 years old
Nature of control: Has significant influence or control

Nicholas John Dudley Darrell
Notified on: 31 December 2016
66 years old
Nature of control: Has significant influence or control

Miss Caroline Louise Darrell
Notified on: 31 December 2016
64 years old
Nature of control: Has significant influence or control

Mrs Georgina Mary Finn
Notified on: 31 December 2016
60 years old
Nature of control: Has significant influence or control

CITYSCAPE DEVELOPMENTS LIMITED Events

23 Jan 2017
Satisfaction of charge 9 in full
19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Jan 2017
Termination of appointment of Charles Robert Darrell as a director on 31 December 2016
21 Dec 2016
Total exemption full accounts made up to 31 March 2016
30 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100

...
... and 106 more events
14 Apr 1988
Return made up to 31/12/87; full list of members

03 Apr 1987
Company name changed pickfleur LIMITED\certificate issued on 03/04/87

25 Mar 1987
New director appointed

07 Feb 1987
Full accounts made up to 31 March 1986

07 Feb 1987
Return made up to 31/12/86; full list of members

CITYSCAPE DEVELOPMENTS LIMITED Charges

28 March 2012
Legal mortgage
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1-4 station bridge, station road, ashington, northumberland…
3 July 1996
Legal mortgage
Delivered: 4 July 1996
Status: Satisfied on 23 January 2017
Persons entitled: Midland Bank PLC
Description: Part of property formerly known as st lucia hotel yarmouth…
10 November 1993
Floating charge
Delivered: 18 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking,property and assets of the…
16 March 1993
Legal charge created by the company,jonathan dudley darrell and karen louise darrell as mortgagor and by the company as principal debtor
Delivered: 31 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 53 lowther street,whitehaven,cumbria.t/no.CU49375.
15 June 1992
Legal charge
Delivered: 23 June 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 54 lowther street,whitehaven,cumbria.t/n cu 60045.
10 April 1992
Legal charge
Delivered: 27 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 54 lowther street,whitehaven,cumbria.t/n cu 60045.
2 June 1986
Legal charge
Delivered: 9 June 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First, second and third floor maisonette 23 rose street…
9 January 1986
Legal charge
Delivered: 16 January 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 'La cachette', the howe, halstead, essex.
21 November 1985
Legal charge
Delivered: 4 December 1985
Status: Satisfied on 14 June 1995
Persons entitled: Barclays Bank PLC
Description: 23 rose street london borough of the city of westminster…
13 April 1983
Legal charge
Delivered: 27 April 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H. 239 a fulham road. SW38 london borough of kensington &…