CITIWIDE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CITIWIDE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04452831

Incorporation date

31/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Solar House, 282 Chase Road, London N14 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2002)
dot icon27/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon20/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon03/04/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon27/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon21/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon12/05/2021
Confirmation statement made on 2021-03-18 with updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon25/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon09/04/2019
Confirmation statement made on 2019-03-18 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon09/04/2018
Confirmation statement made on 2018-03-18 with updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon03/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon10/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon27/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon09/03/2015
Termination of appointment of Russell George Kilikita as a director on 2014-11-30
dot icon12/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon23/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon24/05/2012
Director's details changed for Mr Jimmy Paschali on 2012-05-09
dot icon24/05/2012
Director's details changed for Mr Russell George Kilikita on 2012-05-09
dot icon24/05/2012
Secretary's details changed for Mr Jimmy Paschali on 2012-05-09
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon20/05/2010
Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 2010-05-20
dot icon21/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/05/2009
Return made up to 10/05/09; full list of members
dot icon11/05/2009
Registered office changed on 11/05/2009 from solar house freemans 282 chase road southgate london N14 6NZ
dot icon13/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon12/05/2008
Return made up to 10/05/08; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon18/06/2007
Return made up to 10/05/07; full list of members
dot icon13/03/2007
Director resigned
dot icon21/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon19/05/2006
Return made up to 10/05/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon27/05/2005
Return made up to 18/05/05; full list of members
dot icon24/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon21/07/2004
Return made up to 31/05/04; full list of members
dot icon02/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon11/06/2003
Return made up to 31/05/03; full list of members
dot icon09/06/2003
Ad 30/09/02--------- £ si 2@1=2 £ ic 2/4
dot icon13/08/2002
Particulars of mortgage/charge
dot icon24/06/2002
New director appointed
dot icon20/06/2002
Registered office changed on 20/06/02 from: c/o freemans, sterling house 2B fulbourne road london E17 4EE
dot icon20/06/2002
New secretary appointed;new director appointed
dot icon20/06/2002
New director appointed
dot icon17/06/2002
Secretary resigned
dot icon17/06/2002
Director resigned
dot icon17/06/2002
Registered office changed on 17/06/02 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon31/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
277.86K
-
0.00
55.00
-
2022
1
276.90K
-
0.00
355.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paschali, Jimmy
Director
13/06/2002 - Present
44
QA REGISTRARS LIMITED
Nominee Secretary
31/05/2002 - 10/06/2002
9026
QA NOMINEES LIMITED
Nominee Director
31/05/2002 - 10/06/2002
8850
Kilikita, Russell George
Director
13/06/2002 - 30/11/2014
62
Menelaou, Barry
Director
13/06/2002 - 26/01/2007
30

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITIWIDE PROPERTIES LIMITED

CITIWIDE PROPERTIES LIMITED is an(a) Active company incorporated on 31/05/2002 with the registered office located at Solar House, 282 Chase Road, London N14 6NZ. There are currently 2 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 CITIWIDE PROPERTIES LIMITED?

toggle

CITIWIDE PROPERTIES LIMITED is currently Active. It was registered on 31/05/2002 .

Where is CITIWIDE PROPERTIES LIMITED located?

toggle

CITIWIDE PROPERTIES LIMITED is registered at Solar House, 282 Chase Road, London N14 6NZ.

What does CITIWIDE PROPERTIES LIMITED do?

toggle

CITIWIDE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CITIWIDE PROPERTIES LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-18 with no updates.