CITI NESTS CHARING LIMITED

Register to unlock more data on OkredoRegister

CITI NESTS CHARING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11212443

Incorporation date

19/02/2018

Size

Micro Entity

Contacts

Registered address

Registered address

166 College Road, Harrow, Middlesex HA1 1BHCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2018)
dot icon17/04/2026
Replacement filing of PSC01 for Mrs Susan Fabre
dot icon31/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon28/03/2026
Director's details changed for Mr Gavin Charles Essex on 2025-04-29
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon02/12/2024
Micro company accounts made up to 2023-12-31
dot icon09/09/2024
Change of details for Mrs Susan Fabre as a person with significant control on 2024-09-05
dot icon09/09/2024
Change of details for Mrs Susan Fabre as a person with significant control on 2024-09-05
dot icon06/09/2024
Cessation of Gavin Charles Essex as a person with significant control on 2024-09-05
dot icon11/03/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon19/12/2022
Micro company accounts made up to 2021-12-31
dot icon06/07/2022
Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN England to 166 College Road Harrow Middlesex HA1 1BH on 2022-07-06
dot icon01/04/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon10/12/2021
Micro company accounts made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon06/01/2021
Registered office address changed from 42a High Street Broadstairs Kent CT10 1JT England to Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN on 2021-01-06
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon21/12/2019
Compulsory strike-off action has been discontinued
dot icon20/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon18/07/2019
Satisfaction of charge 112124430001 in full
dot icon18/07/2019
Satisfaction of charge 112124430002 in full
dot icon01/05/2019
Confirmation statement made on 2019-02-18 with updates
dot icon01/05/2019
Change of details for Mr Alistair James Noel as a person with significant control on 2018-03-28
dot icon01/05/2019
Notification of Susan Fabre as a person with significant control on 2018-03-28
dot icon01/05/2019
Notification of Gavin Charles Essex as a person with significant control on 2018-03-28
dot icon23/02/2019
Registered office address changed from 84 High Street Broadstairs CT10 1JJ United Kingdom to 42a High Street Broadstairs Kent CT10 1JT on 2019-02-23
dot icon20/12/2018
Appointment of Mr Jeremy Stuart Dening as a secretary on 2018-12-20
dot icon12/07/2018
Current accounting period shortened from 2019-02-28 to 2018-12-31
dot icon14/06/2018
Registration of charge 112124430002, created on 2018-06-14
dot icon14/06/2018
Registration of charge 112124430001, created on 2018-06-14
dot icon31/05/2018
Appointment of Mr Gavin Charles Essex as a director on 2018-05-31
dot icon31/05/2018
Appointment of Ms Susan Fabre as a director on 2018-05-31
dot icon28/03/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon19/02/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
158.41K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fabre, Susan Deborah
Director
31/05/2018 - Present
21
Essex, Gavin Charles
Director
31/05/2018 - Present
60
Mr Alistair James Noel
Director
19/02/2018 - Present
44
Dening, Jeremy Stuart
Secretary
20/12/2018 - Present
-

Persons with Significant Control

4
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 CITI NESTS CHARING LIMITED

CITI NESTS CHARING LIMITED is an(a) Active company incorporated on 19/02/2018 with the registered office located at 166 College Road, Harrow, Middlesex HA1 1BH. There are currently 4 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 CITI NESTS CHARING LIMITED?

toggle

CITI NESTS CHARING LIMITED is currently Active. It was registered on 19/02/2018 .

Where is CITI NESTS CHARING LIMITED located?

toggle

CITI NESTS CHARING LIMITED is registered at 166 College Road, Harrow, Middlesex HA1 1BH.

What does CITI NESTS CHARING LIMITED do?

toggle

CITI NESTS CHARING LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CITI NESTS CHARING LIMITED?

toggle

The latest filing was on 17/04/2026: Replacement filing of PSC01 for Mrs Susan Fabre.