CITIDEL PROPERTIES LTD

Register to unlock more data on OkredoRegister

CITIDEL PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07277094

Incorporation date

08/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

453a New Cross Road, London SE14 6TACopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2010)
dot icon16/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon19/03/2025
Micro company accounts made up to 2024-06-30
dot icon21/12/2024
Compulsory strike-off action has been discontinued
dot icon18/12/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon12/09/2023
Compulsory strike-off action has been discontinued
dot icon11/09/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon14/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/06/2022
Amended total exemption full accounts made up to 2021-06-30
dot icon09/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon11/04/2022
Amended total exemption full accounts made up to 2020-06-30
dot icon26/02/2022
Micro company accounts made up to 2021-06-30
dot icon13/07/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/07/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon23/12/2019
Notification of Lloyd Anang as a person with significant control on 2019-11-15
dot icon13/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon02/04/2019
Appointment of Mr Lloyd Anang as a director on 2019-03-29
dot icon01/04/2019
Termination of appointment of Jasmine Sylvia Henry as a secretary on 2019-03-29
dot icon01/04/2019
Termination of appointment of Delroy George Henry as a director on 2019-03-29
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/09/2018
Compulsory strike-off action has been discontinued
dot icon14/09/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon08/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/07/2017
Confirmation statement made on 2017-06-08 with no updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/08/2016
Secretary's details changed for Jasmine Sylvia Henry on 2016-03-08
dot icon15/08/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/08/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon03/08/2015
Termination of appointment of Jasmine Sylvia Henry as a director on 2015-04-02
dot icon02/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon24/07/2014
Registered office address changed from 66 Marsala Road Ladywell Village London SE13 7AD to 453a New Cross Road London SE14 6TA on 2014-07-24
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/07/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon26/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/09/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon08/06/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon+167.26 % *

* during past year

Cash in Bank

£12,679.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
579
579.00
-
0.00
-
-
2022
0
3.53K
-
0.00
4.74K
-
2023
1
4.29K
-
0.00
12.68K
-
2023
1
4.29K
-
0.00
12.68K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

4.29K £Ascended21.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.68K £Ascended167.26 % *

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
Anang, Lloyd
Director
29/03/2019 - Present
8

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 CITIDEL PROPERTIES LTD

CITIDEL PROPERTIES LTD is an(a) Active company incorporated on 08/06/2010 with the registered office located at 453a New Cross Road, London SE14 6TA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CITIDEL PROPERTIES LTD?

toggle

CITIDEL PROPERTIES LTD is currently Active. It was registered on 08/06/2010 .

Where is CITIDEL PROPERTIES LTD located?

toggle

CITIDEL PROPERTIES LTD is registered at 453a New Cross Road, London SE14 6TA.

What does CITIDEL PROPERTIES LTD do?

toggle

CITIDEL PROPERTIES LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CITIDEL PROPERTIES LTD have?

toggle

CITIDEL PROPERTIES LTD had 1 employees in 2023.

What is the latest filing for CITIDEL PROPERTIES LTD?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-09-21 with no updates.