CITIBID HOUSING LIMITED

Register to unlock more data on OkredoRegister

CITIBID HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02344091

Incorporation date

07/02/1989

Size

Micro Entity

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1989)
dot icon24/09/2025
Micro company accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-03-31
dot icon19/07/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-03-31
dot icon21/07/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-03-31
dot icon30/03/2022
Current accounting period shortened from 2021-03-31 to 2021-03-30
dot icon24/01/2022
Registered office address changed from 3 Snowdrop Way Bisley Woking Surrey GU24 9BL England to 73 Cornhill London EC3V 3QQ on 2022-01-24
dot icon28/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon28/06/2021
Appointment of Mrs Susan Lydia Walker as a director on 2021-06-14
dot icon28/06/2021
Termination of appointment of George James Stuart Walker as a director on 2021-04-14
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/11/2017
Satisfaction of charge 7 in full
dot icon14/11/2017
Satisfaction of charge 8 in full
dot icon12/07/2017
Notification of Carolyn Louise Hammond as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon30/03/2016
Registered office address changed from Digswell Water House Digswell Lane Welwyn Hertfordshire AL6 0BY to 3 Snowdrop Way Bisley Woking Surrey GU24 9BL on 2016-03-30
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon26/07/2015
Director's details changed for George James Stuart Walker on 2014-06-27
dot icon26/07/2015
Secretary's details changed for Mrs Susan Lydia Walker on 2014-06-27
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon07/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon17/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon09/03/2010
Termination of appointment of Chadacre Limited as a director
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/07/2009
Return made up to 16/06/09; full list of members
dot icon07/07/2009
Location of register of members
dot icon02/05/2009
Particulars of a mortgage or charge / charge no: 8
dot icon02/05/2009
Particulars of a mortgage or charge / charge no: 7
dot icon27/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/03/2009
Secretary appointed mrs susan lydia walker
dot icon17/03/2009
Appointment terminated secretary aleksandar dinkov
dot icon17/10/2008
Registered office changed on 17/10/2008 from 33 stewart road harpenden hertfordshire AL5 4QE united kingdom
dot icon17/10/2008
Return made up to 16/06/08; full list of members
dot icon16/10/2008
Registered office changed on 16/10/2008 from digswell water house digswell lane welwyn hertfordshire AL6 0BY
dot icon24/09/2008
Secretary appointed mr aleksandar dinkov dinkov
dot icon24/09/2008
Appointment terminated secretary chadacre LIMITED
dot icon30/07/2008
Registered office changed on 30/07/2008 from 33 stewart road harpenden hertfordshire AL5 4QE
dot icon06/03/2008
Director and secretary appointed chadacre LIMITED
dot icon06/03/2008
Appointment terminated secretary rivercombe LIMITED
dot icon06/03/2008
Appointment terminated director michael colville
dot icon29/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/06/2007
Return made up to 16/06/07; full list of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/06/2006
Return made up to 16/06/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/07/2005
Return made up to 16/06/05; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/10/2004
Declaration of satisfaction of mortgage/charge
dot icon22/10/2004
Declaration of satisfaction of mortgage/charge
dot icon26/08/2004
Return made up to 16/06/04; full list of members
dot icon11/08/2004
Particulars of mortgage/charge
dot icon11/08/2004
Particulars of mortgage/charge
dot icon27/07/2004
Particulars of mortgage/charge
dot icon25/06/2004
New director appointed
dot icon25/06/2004
Director resigned
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/07/2003
Return made up to 16/06/03; full list of members
dot icon16/01/2003
Memorandum and Articles of Association
dot icon28/11/2002
Certificate of re-registration from Public Limited Company to Private
dot icon28/11/2002
Re-registration of Memorandum and Articles
dot icon28/11/2002
Application for reregistration from PLC to private
dot icon28/11/2002
Resolutions
dot icon06/10/2002
Full accounts made up to 2002-03-31
dot icon05/07/2002
Return made up to 16/06/02; full list of members
dot icon18/10/2001
Full accounts made up to 2001-03-31
dot icon27/06/2001
Return made up to 16/06/01; full list of members
dot icon06/12/2000
Full accounts made up to 2000-03-31
dot icon04/07/2000
Return made up to 16/06/00; full list of members
dot icon25/10/1999
Full accounts made up to 1999-03-31
dot icon03/08/1999
Return made up to 16/06/99; full list of members
dot icon14/01/1999
Registered office changed on 14/01/99 from: 38-48 monkton street london SE11 4TP
dot icon14/01/1999
Director resigned
dot icon14/01/1999
Director resigned
dot icon14/01/1999
Director resigned
dot icon14/01/1999
Secretary resigned
dot icon14/01/1999
New secretary appointed
dot icon14/01/1999
New director appointed
dot icon16/07/1998
Return made up to 16/06/98; full list of members
dot icon16/07/1998
Full accounts made up to 1998-03-31
dot icon15/11/1997
Particulars of mortgage/charge
dot icon05/08/1997
Registered office changed on 05/08/97 from: 36/38 new oxford street london WC1A 1EP
dot icon09/07/1997
Return made up to 16/06/97; full list of members
dot icon21/05/1997
Full accounts made up to 1997-03-31
dot icon29/08/1996
Full accounts made up to 1996-03-31
dot icon25/06/1996
Return made up to 16/06/96; full list of members
dot icon08/08/1995
Return made up to 16/06/95; full list of members
dot icon04/08/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/06/1994
Return made up to 16/06/94; full list of members
dot icon19/05/1994
Full accounts made up to 1994-03-31
dot icon11/02/1994
Ad 30/12/93--------- £ si [email protected]=8000 £ ic 341270/349270
dot icon12/07/1993
Full accounts made up to 1993-03-31
dot icon23/06/1993
Return made up to 16/06/93; full list of members
dot icon20/05/1993
Ad 13/05/93--------- £ si [email protected]=500 £ ic 340770/341270
dot icon14/04/1993
Ad 01/04/93--------- £ si [email protected]=12000 £ ic 328770/340770
dot icon30/10/1992
Particulars of mortgage/charge
dot icon27/07/1992
Full accounts made up to 1992-03-31
dot icon27/07/1992
Return made up to 02/07/92; full list of members
dot icon27/05/1992
Ad 06/05/92--------- £ si 120000@1=120000 £ ic 208770/328770
dot icon23/04/1992
Ad 03/04/92--------- £ si [email protected]=46670 £ ic 162100/208770
dot icon09/12/1991
Ad 21/11/91--------- £ si [email protected]=2100 £ ic 160000/162100
dot icon23/09/1991
Director resigned;new director appointed
dot icon19/07/1991
Full accounts made up to 1991-03-31
dot icon19/07/1991
Return made up to 02/07/91; no change of members
dot icon13/11/1990
Full accounts made up to 1990-03-31
dot icon13/11/1990
Return made up to 12/10/90; full list of members
dot icon17/01/1990
New director appointed
dot icon01/12/1989
Particulars of mortgage/charge
dot icon13/07/1989
Certificate of authorisation to commence business and borrow
dot icon13/07/1989
Application to commence business
dot icon11/07/1989
Wd 06/07/89 ad 08/06/89--------- £ si [email protected]=159998 £ ic 2/160000
dot icon08/05/1989
Resolutions
dot icon02/05/1989
Certificate of change of name
dot icon28/04/1989
Resolutions
dot icon28/04/1989
Resolutions
dot icon28/04/1989
Resolutions
dot icon28/04/1989
Resolutions
dot icon28/04/1989
£ nc 100000/1000000
dot icon24/04/1989
Secretary resigned;new secretary appointed
dot icon24/04/1989
Director resigned;new director appointed
dot icon24/04/1989
Registered office changed on 24/04/89 from: 2 baches street london N1 6UB
dot icon07/02/1989
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
31/03/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
672.04K
-
0.00
-
-
2022
0
668.61K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Susan Lydia
Director
14/06/2021 - Present
13

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 CITIBID HOUSING LIMITED

CITIBID HOUSING LIMITED is an(a) Active company incorporated on 07/02/1989 with the registered office located at 73 Cornhill, London EC3V 3QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITIBID HOUSING LIMITED?

toggle

CITIBID HOUSING LIMITED is currently Active. It was registered on 07/02/1989 .

Where is CITIBID HOUSING LIMITED located?

toggle

CITIBID HOUSING LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does CITIBID HOUSING LIMITED do?

toggle

CITIBID HOUSING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CITIBID HOUSING LIMITED?

toggle

The latest filing was on 24/09/2025: Micro company accounts made up to 2025-03-31.