CITADEL APARTMENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CITADEL APARTMENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03986530

Incorporation date

05/05/2000

Size

Dormant

Contacts

Registered address

Registered address

Unit 3 Colindeep Lane, London NW9 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2000)
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon30/04/2025
Appointment of Mr George Eristavi as a director on 2025-04-17
dot icon30/04/2025
Appointment of Miss Lisa Hughes as a director on 2025-04-17
dot icon30/04/2025
Appointment of Mr Paul Ologeh as a director on 2025-04-17
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon23/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/08/2023
Registered office address changed from Unit 2 Manor Way Borehamwood WD6 1GW England to Unit 3 Colindeep Lane London NW9 6BX on 2023-08-10
dot icon09/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon29/11/2022
Registered office address changed from 34 Margery Street London WC1X 0JJ to Unit 2 Manor Way Borehamwood WD6 1GW on 2022-11-29
dot icon12/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-05-05 with updates
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon23/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon28/05/2015
Director's details changed for Mr Gerard Cunningham on 2014-04-01
dot icon06/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/08/2013
Appointment of Ms Bernadette Marie Cunningham as a director on 2013-07-10
dot icon15/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon24/05/2012
Director's details changed for Mr Gerard Cunningham on 2011-05-25
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon24/05/2010
Register inspection address has been changed
dot icon24/05/2010
Director's details changed for Mr. Gerard Cunningham on 2009-11-01
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 05/05/09; full list of members
dot icon11/05/2009
Director's change of particulars / gerard cunningham / 01/10/2008
dot icon11/05/2009
Secretary's change of particulars / bernadette cunningham / 01/11/2008
dot icon04/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/05/2008
Return made up to 05/05/08; full list of members
dot icon07/05/2008
Director's change of particulars / gerard cunningham / 07/05/2008
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/06/2007
Return made up to 05/05/07; change of members
dot icon23/02/2007
Accounts for a dormant company made up to 2005-12-31
dot icon23/01/2007
Registered office changed on 23/01/07 from: city forum 250 city road london EC1V 2QQ
dot icon08/06/2006
Return made up to 05/05/06; full list of members
dot icon08/06/2006
New secretary appointed
dot icon08/06/2006
Secretary resigned
dot icon08/06/2006
Director resigned
dot icon08/06/2006
Registered office changed on 08/06/06 from: 82 clerkenwell road london EC1M 5RF
dot icon01/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/09/2005
Return made up to 05/05/05; full list of members
dot icon02/09/2004
Return made up to 05/05/03; full list of members
dot icon02/09/2004
Return made up to 05/05/04; full list of members
dot icon01/09/2004
Registered office changed on 01/09/04 from: 31A great sutton street london EC1V 0NA
dot icon24/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon18/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon29/11/2002
Secretary's particulars changed
dot icon14/10/2002
Return made up to 05/05/02; full list of members
dot icon16/08/2002
Registered office changed on 16/08/02 from: 40 saint martins lane london WC2N 4ER
dot icon02/05/2002
Ad 20/03/02--------- £ si 9@1=9 £ ic 2/11
dot icon13/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon13/03/2002
Accounts for a dormant company made up to 2000-12-31
dot icon13/03/2002
Resolutions
dot icon06/08/2001
Return made up to 05/05/01; full list of members
dot icon10/04/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon10/04/2001
Registered office changed on 10/04/01 from: 6 arundel gardens london W11 2LA
dot icon12/06/2000
New director appointed
dot icon12/05/2000
Director resigned
dot icon12/05/2000
Secretary resigned
dot icon12/05/2000
New director appointed
dot icon12/05/2000
New secretary appointed
dot icon12/05/2000
Registered office changed on 12/05/00 from: temple house 20 holywell row london EC2A 4XH
dot icon05/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, Bernadette Marie
Director
10/07/2013 - Present
53
Cunningham, Gerard
Director
05/05/2000 - Present
76
Ologeh, Paul
Director
17/04/2025 - Present
4
Hughes, Lisa
Director
17/04/2025 - Present
1
Eristavi, George
Director
17/04/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITADEL APARTMENTS MANAGEMENT LIMITED

CITADEL APARTMENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 05/05/2000 with the registered office located at Unit 3 Colindeep Lane, London NW9 6BX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITADEL APARTMENTS MANAGEMENT LIMITED?

toggle

CITADEL APARTMENTS MANAGEMENT LIMITED is currently Active. It was registered on 05/05/2000 .

Where is CITADEL APARTMENTS MANAGEMENT LIMITED located?

toggle

CITADEL APARTMENTS MANAGEMENT LIMITED is registered at Unit 3 Colindeep Lane, London NW9 6BX.

What does CITADEL APARTMENTS MANAGEMENT LIMITED do?

toggle

CITADEL APARTMENTS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CITADEL APARTMENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 28/08/2025: Accounts for a dormant company made up to 2024-12-31.