CITADEL COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CITADEL COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03759349

Incorporation date

26/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Prime Property Management, Devonshire House, Elmfield Road, Bromley, Kent BR1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1999)
dot icon20/04/2026
Director's details changed for Mr Andrew Beejay on 2026-04-09
dot icon17/04/2026
Director's details changed for Mr Andrew Beejay-Khan on 2026-04-09
dot icon29/10/2025
Termination of appointment of Prime Management (Ps) Limtied as a secretary on 2025-10-29
dot icon29/10/2025
Appointment of Mr Richard John Bentley as a secretary on 2025-10-29
dot icon28/10/2025
Registered office address changed from Flat 11 Citadel Court 1-9 Ronalds Road London N5 1XH England to C/O Prime Property Management, Devonshire House Elmfield Road Bromley Kent BR1 1LT on 2025-10-28
dot icon28/10/2025
Termination of appointment of Richard John Bentley as a secretary on 2025-09-28
dot icon28/10/2025
Appointment of Prime Management (Ps) Limtied as a secretary on 2025-09-28
dot icon30/05/2025
Micro company accounts made up to 2025-04-30
dot icon06/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon28/05/2024
Micro company accounts made up to 2024-04-30
dot icon09/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon17/10/2023
Micro company accounts made up to 2023-04-30
dot icon14/08/2023
Termination of appointment of Kate Northam as a director on 2023-08-10
dot icon10/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon06/09/2022
Micro company accounts made up to 2022-04-30
dot icon09/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-04-30
dot icon24/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon22/08/2019
Micro company accounts made up to 2019-04-30
dot icon02/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon11/12/2018
Appointment of Kate Northam as a director on 2018-12-09
dot icon21/05/2018
Micro company accounts made up to 2018-04-30
dot icon08/05/2018
Confirmation statement made on 2018-04-26 with updates
dot icon10/01/2018
Appointment of Mrs Nichola Cheryl Taylorson as a director on 2018-01-08
dot icon28/12/2017
Appointment of Mr Richard John Bentley as a secretary on 2017-12-27
dot icon28/12/2017
Registered office address changed from C/O C/O Accountsco 1 Purley Place London N1 1QA to Flat 11 Citadel Court 1-9 Ronalds Road London N5 1XH on 2017-12-28
dot icon30/08/2017
Micro company accounts made up to 2017-04-30
dot icon09/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon29/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon12/09/2013
Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 2013-09-12
dot icon09/07/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon11/06/2013
Termination of appointment of Aston House Nominees Limited as a secretary
dot icon10/06/2013
Termination of appointment of Kirsty Leighton as a director
dot icon21/12/2012
Total exemption full accounts made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon11/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon05/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon04/05/2011
Appointment of Mr Malcolm Donald Smith as a director
dot icon04/05/2011
Appointment of Mr Andrew Beejay-Khan as a director
dot icon26/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon26/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon26/05/2010
Appointment of Ms Li-Ann Liew as a director
dot icon25/05/2010
Appointment of Ms Kirsty Leighton as a director
dot icon25/05/2010
Director's details changed for Mr Richard John Bentley on 2010-04-01
dot icon25/05/2010
Termination of appointment of Susan Walker as a director
dot icon25/05/2010
Secretary's details changed for Aston House Nominees Limited on 2010-04-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/09/2009
Director appointed ms susan walker
dot icon27/08/2009
Director appointed mr richard john bentley
dot icon27/08/2009
Appointment terminated director susan watson
dot icon27/05/2009
Return made up to 26/04/09; full list of members
dot icon04/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon01/12/2008
Accounts for a dormant company made up to 2007-04-30
dot icon09/06/2008
Return made up to 26/04/08; full list of members
dot icon28/06/2007
Return made up to 26/04/07; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon28/06/2006
Return made up to 26/04/06; full list of members
dot icon03/03/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon24/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon01/07/2005
Return made up to 26/04/05; full list of members
dot icon14/06/2005
New secretary appointed
dot icon03/06/2005
Secretary resigned
dot icon07/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon30/07/2004
Return made up to 26/04/04; full list of members
dot icon20/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon16/06/2003
Registered office changed on 16/06/03 from: 25 harley street london W1G 9BR
dot icon19/05/2003
Ad 03/01/03--------- £ si 11@1
dot icon19/05/2003
Return made up to 26/04/03; full list of members
dot icon12/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon26/11/2002
Location of register of members
dot icon26/11/2002
Registered office changed on 26/11/02 from: 25 harley street london W1G 9BR
dot icon08/11/2002
Registered office changed on 08/11/02 from: citadel court 1-9 ronalds road london N5 1XH
dot icon23/07/2002
Annual return made up to 26/04/02
dot icon23/07/2002
New secretary appointed
dot icon21/11/2001
New director appointed
dot icon26/10/2001
Director resigned
dot icon11/10/2001
Total exemption full accounts made up to 2001-04-30
dot icon08/05/2001
Annual return made up to 26/04/01
dot icon08/05/2001
New secretary appointed
dot icon22/12/2000
Full accounts made up to 2000-04-30
dot icon27/06/2000
Annual return made up to 26/04/00
dot icon29/04/1999
New director appointed
dot icon29/04/1999
Secretary resigned
dot icon29/04/1999
New secretary appointed
dot icon29/04/1999
Director resigned
dot icon29/04/1999
Registered office changed on 29/04/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
dot icon26/04/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.32K
-
0.00
-
-
2022
0
16.32K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
28/09/2025 - 29/10/2025
756
Bentley, Richard John
Director
27/08/2009 - Present
3
Taylorson, Nichola Cheryl
Director
08/01/2018 - Present
1
Smith, Malcolm Donald
Director
15/02/2011 - Present
1
Liew, Li-Ann
Director
01/04/2010 - Present
1

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 COURT RESIDENTS ASSOCIATION LIMITED

CITADEL COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 26/04/1999 with the registered office located at C/O Prime Property Management, Devonshire House, Elmfield Road, Bromley, Kent BR1 1LT. There are currently 6 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 COURT RESIDENTS ASSOCIATION LIMITED?

toggle

CITADEL COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 26/04/1999 .

Where is CITADEL COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

CITADEL COURT RESIDENTS ASSOCIATION LIMITED is registered at C/O Prime Property Management, Devonshire House, Elmfield Road, Bromley, Kent BR1 1LT.

What does CITADEL COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

CITADEL COURT RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CITADEL COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 20/04/2026: Director's details changed for Mr Andrew Beejay on 2026-04-09.