CITRUS RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

CITRUS RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08670705

Incorporation date

02/09/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O - Citrus Group, The Landmark, 33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2013)
dot icon16/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon16/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon16/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon16/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon17/02/2026
-
dot icon17/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon02/02/2026
Change of details for Retirement Inspired Ltd as a person with significant control on 2026-01-01
dot icon11/09/2025
Registered office address changed from Langley House Park Road London N2 8EY England to C/O - Citrus Group, the Landmark 33 Cavendish Square London W1G 0PW on 2025-09-11
dot icon29/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon06/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon06/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon06/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon06/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon09/05/2024
Satisfaction of charge 086707050003 in full
dot icon16/04/2024
Appointment of Mr Richard Anthony Drew as a director on 2024-04-16
dot icon28/03/2024
Accounts for a small company made up to 2023-03-31
dot icon14/02/2024
Director's details changed for Mr Anton David Curtis on 2024-02-14
dot icon05/02/2024
Change of details for Retirement Inspired Ltd as a person with significant control on 2024-02-05
dot icon26/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon14/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon06/05/2022
Satisfaction of charge 086707050004 in full
dot icon19/04/2022
Satisfaction of charge 086707050007 in full
dot icon19/04/2022
Satisfaction of charge 086707050005 in full
dot icon19/04/2022
Satisfaction of charge 086707050014 in full
dot icon19/04/2022
Satisfaction of charge 086707050008 in full
dot icon30/03/2022
Satisfaction of charge 086707050012 in full
dot icon16/03/2022
Satisfaction of charge 086707050011 in full
dot icon11/03/2022
Satisfaction of charge 086707050010 in full
dot icon11/03/2022
Satisfaction of charge 086707050013 in full
dot icon11/03/2022
Satisfaction of charge 086707050009 in full
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/11/2021
Satisfaction of charge 086707050006 in full
dot icon06/10/2021
Registration of charge 086707050011, created on 2021-09-30
dot icon06/10/2021
Registration of charge 086707050012, created on 2021-09-30
dot icon06/10/2021
Registration of charge 086707050013, created on 2021-09-30
dot icon06/10/2021
Registration of charge 086707050014, created on 2021-09-30
dot icon05/10/2021
Previous accounting period extended from 2021-02-28 to 2021-03-31
dot icon17/09/2021
Registration of charge 086707050010, created on 2021-09-15
dot icon03/09/2021
Registration of charge 086707050007, created on 2021-08-27
dot icon03/09/2021
Registration of charge 086707050008, created on 2021-08-31
dot icon03/09/2021
Registration of charge 086707050009, created on 2021-08-31
dot icon04/08/2021
Registration of charge 086707050006, created on 2021-07-30
dot icon28/07/2021
Registration of charge 086707050005, created on 2021-07-23
dot icon19/07/2021
Memorandum and Articles of Association
dot icon19/07/2021
Resolutions
dot icon14/07/2021
Registration of charge 086707050004, created on 2021-06-30
dot icon29/06/2021
Change of details for Retirement Inspired Ltd as a person with significant control on 2021-06-29
dot icon29/06/2021
Registered office address changed from 15-19 Cavendish Place First Floor London W1G 0QE to Langley House Park Road London N2 8EY on 2021-06-29
dot icon24/06/2021
Registration of charge 086707050003, created on 2021-06-23
dot icon26/04/2021
Confirmation statement made on 2021-03-15 with updates
dot icon15/03/2021
Cessation of Anton Curtis as a person with significant control on 2021-03-01
dot icon15/03/2021
Notification of Retirement Inspired Ltd as a person with significant control on 2021-03-01
dot icon15/03/2021
Notification of Anton Curtis as a person with significant control on 2020-09-11
dot icon15/03/2021
Cessation of Citrus Group Limited as a person with significant control on 2020-09-11
dot icon21/12/2020
Termination of appointment of Stephen John Carter as a director on 2020-12-21
dot icon19/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon02/11/2020
Termination of appointment of Jeremy Ungelson as a director on 2020-10-20
dot icon08/09/2020
Resolutions
dot icon20/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon09/01/2020
Resolutions
dot icon08/01/2020
Change of details for Citrus Group Limited as a person with significant control on 2019-12-11
dot icon08/01/2020
Cessation of Midos Ms Ltd as a person with significant control on 2019-12-11
dot icon08/01/2020
Termination of appointment of Miriam Schreiber as a director on 2020-01-02
dot icon30/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon20/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon28/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon17/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon15/03/2017
Appointment of Ms Miriam Schreiber as a director on 2017-03-15
dot icon07/03/2017
Previous accounting period shortened from 2017-09-30 to 2017-02-28
dot icon21/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon20/02/2017
Termination of appointment of Shane Shahin Desai as a director on 2017-02-20
dot icon20/02/2017
Satisfaction of charge 086707050001 in full
dot icon20/02/2017
Satisfaction of charge 086707050002 in full
dot icon08/02/2017
Partial exemption accounts made up to 2016-09-30
dot icon19/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon01/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon26/01/2015
Appointment of Mr Shane Shahin Desai as a director on 2014-12-01
dot icon09/01/2015
Registration of charge 086707050002, created on 2014-12-23
dot icon30/12/2014
Registration of charge 086707050001, created on 2014-12-23
dot icon12/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon14/11/2014
Statement of capital following an allotment of shares on 2014-11-07
dot icon07/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon07/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon18/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon05/09/2013
Current accounting period shortened from 2014-09-30 to 2013-09-30
dot icon02/09/2013
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
31/03/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
3
1.57K
-
0.00
13.00
-
2022
3
7.38K
-
0.00
54.76K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Desai, Shane Shahin
Director
01/12/2014 - 20/02/2017
82
Mrs Miriam Schreiber
Director
15/03/2017 - 02/01/2020
49
Ungelson, Jeremy
Director
02/09/2013 - 20/10/2020
12
Curtis, Anton David
Director
02/09/2013 - Present
103
Drew, Richard Anthony
Director
16/04/2024 - Present
4

Persons with Significant Control

5
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 CITRUS RESIDENTIAL LIMITED

CITRUS RESIDENTIAL LIMITED is an(a) Active company incorporated on 02/09/2013 with the registered office located at C/O - Citrus Group, The Landmark, 33 Cavendish Square, London W1G 0PW. 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 CITRUS RESIDENTIAL LIMITED?

toggle

CITRUS RESIDENTIAL LIMITED is currently Active. It was registered on 02/09/2013 .

Where is CITRUS RESIDENTIAL LIMITED located?

toggle

CITRUS RESIDENTIAL LIMITED is registered at C/O - Citrus Group, The Landmark, 33 Cavendish Square, London W1G 0PW.

What does CITRUS RESIDENTIAL LIMITED do?

toggle

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

What is the latest filing for CITRUS RESIDENTIAL LIMITED?

toggle

The latest filing was on 16/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.