CITITRON MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CITITRON MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08887264

Incorporation date

11/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Cork Place, Bletchley, Milton Keynes MK3 7WHCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2014)
dot icon08/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon10/02/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/02/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon17/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon27/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon12/01/2022
Change of details for Mr Emiljan Prenci as a person with significant control on 2022-01-12
dot icon12/01/2022
Director's details changed for Mr Emiljan Prenci on 2022-01-12
dot icon12/01/2022
Confirmation statement made on 2021-01-03 with no updates
dot icon12/01/2022
Registered office address changed from Flat 8 66 Gloucester Gardens London W2 6BN England to 6 Cork Place Bletchley Milton Keynes MK3 7WH on 2022-01-12
dot icon20/08/2021
Compulsory strike-off action has been discontinued
dot icon19/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon19/05/2021
Compulsory strike-off action has been suspended
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon29/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/05/2020
Director's details changed for Mr Emiljan Prenci on 2020-05-27
dot icon27/05/2020
Registered office address changed from 1 Hilton House the Grange London N2 8NB England to Flat 8 66 Gloucester Gardens London W2 6BN on 2020-05-27
dot icon05/02/2020
Termination of appointment of Mark Frederick Turner as a director on 2020-02-05
dot icon20/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon27/12/2019
Appointment of Mr Mark Frederick Turner as a director on 2019-12-27
dot icon28/08/2019
Director's details changed for Mr Emiljan Prenci on 2019-08-23
dot icon28/08/2019
Registered office address changed from Level 1 Multi Storey Red Car Park Wembley HA9 0FD England to 1 Hilton House the Grange London N2 8NB on 2019-08-28
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/01/2019
Registered office address changed from Flat 5, 40 Llanover Road Wembley HA9 7LJ England to Level 1 Multi Storey Red Car Park Wembley HA9 0FD on 2019-01-28
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon25/04/2017
Previous accounting period shortened from 2017-07-31 to 2016-11-30
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon29/12/2016
Termination of appointment of Avni Jadva as a director on 2016-12-19
dot icon29/12/2016
Appointment of Mr Emiljan Prenci as a director on 2016-12-19
dot icon27/12/2016
Registered office address changed from C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA to Flat 5, 40 Llanover Road Wembley HA9 7LJ on 2016-12-27
dot icon21/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon30/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon16/10/2015
Registered office address changed from C/O Castle Ryce, the Clockhouse 87 Paines Lane Pinner HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 2015-10-16
dot icon01/09/2015
Previous accounting period extended from 2015-02-28 to 2015-07-31
dot icon15/08/2015
Resolutions
dot icon15/08/2015
Change of name notice
dot icon21/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon18/11/2014
Appointment of Mrs Avni Jadva as a director on 2014-10-17
dot icon14/11/2014
Statement of capital following an allotment of shares on 2014-10-17
dot icon27/10/2014
Termination of appointment of Barbara Kahan as a director on 2014-10-17
dot icon20/10/2014
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to C/O Castle Ryce, the Clockhouse 87 Paines Lane Pinner HA5 3BY on 2014-10-20
dot icon11/02/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-5.95 % *

* during past year

Cash in Bank

£39,672.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.82K
-
0.00
42.18K
-
2022
0
10.33K
-
0.00
39.67K
-
2022
0
10.33K
-
0.00
39.67K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

10.33K £Ascended32.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.67K £Descended-5.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITITRON MANAGEMENT LIMITED

CITITRON MANAGEMENT LIMITED is an(a) Active company incorporated on 11/02/2014 with the registered office located at 6 Cork Place, Bletchley, Milton Keynes MK3 7WH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITITRON MANAGEMENT LIMITED?

toggle

CITITRON MANAGEMENT LIMITED is currently Active. It was registered on 11/02/2014 .

Where is CITITRON MANAGEMENT LIMITED located?

toggle

CITITRON MANAGEMENT LIMITED is registered at 6 Cork Place, Bletchley, Milton Keynes MK3 7WH.

What does CITITRON MANAGEMENT LIMITED do?

toggle

CITITRON MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CITITRON MANAGEMENT LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-03 with no updates.