CITY FOUR MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CITY FOUR MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06088183

Incorporation date

07/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

420d Streatham High Road, London SW16 3UZCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2007)
dot icon21/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon30/11/2025
Micro company accounts made up to 2025-02-28
dot icon28/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon29/11/2024
Micro company accounts made up to 2024-02-28
dot icon13/06/2024
Termination of appointment of Abdul Karim Valimahomed as a director on 2024-06-02
dot icon13/06/2024
Termination of appointment of Abdul Karim Valimahomed as a secretary on 2024-06-02
dot icon27/02/2024
Registered office address changed from PO Box 59918 P O Box 59918 420D Streatham High Road Streatham London SW16 3UZ England to 420D Streatham High Road London SW16 3UZ on 2024-02-27
dot icon14/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon03/08/2023
Micro company accounts made up to 2023-02-28
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon23/11/2022
Micro company accounts made up to 2022-02-28
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon23/11/2021
Micro company accounts made up to 2021-02-28
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon28/11/2020
Micro company accounts made up to 2020-02-29
dot icon19/09/2020
Registered office address changed from PO Box 59918 420D Streatham High Road London SW16 3UZ England to PO Box 59918 P O Box 59918 420D Streatham High Road Streatham London SW16 3UZ on 2020-09-19
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon15/03/2018
Registered office address changed from 420D Streatham High Road Streatham London SW16 3SN to PO Box 59918 420D Streatham High Road London SW16 3UZ on 2018-03-15
dot icon08/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon21/11/2017
Micro company accounts made up to 2017-02-28
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon09/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon12/02/2013
Termination of appointment of Asan Valimahomed as a director
dot icon12/02/2013
Termination of appointment of Abu Valimahomed as a director
dot icon21/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon04/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon03/03/2010
Director's details changed for Abu Bakr Valimahomed on 2010-03-03
dot icon03/03/2010
Director's details changed for Asan Valimahomed on 2010-03-03
dot icon03/03/2010
Director's details changed for Mr Mahomed Junaid Valimahomed on 2010-03-03
dot icon03/03/2010
Director's details changed for Abdul Karim Valimahomed on 2010-03-03
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon22/05/2009
Director's change of particulars / asan valimahomed / 22/05/2009
dot icon22/05/2009
Director's change of particulars / abu valimahomed / 22/05/2009
dot icon22/05/2009
Director and secretary's change of particulars / abdul valimahomed / 22/05/2009
dot icon22/05/2009
Director and secretary's change of particulars / abdul valimahomed / 22/05/2009
dot icon13/02/2009
Return made up to 07/02/09; full list of members
dot icon12/02/2009
Director's change of particulars / mahomed valimahomed / 12/02/2009
dot icon12/02/2009
Registered office changed on 12/02/2009 from 420B streatham high road streatham london SW16 3SN
dot icon04/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon04/12/2008
Accounting reference date shortened from 06/08/2008 to 29/02/2008
dot icon02/12/2008
Director appointed mr mahomed junaid valimahomed
dot icon02/12/2008
Capitals not rolled up
dot icon16/06/2008
Accounting reference date extended from 29/02/2008 to 06/08/2008
dot icon12/02/2008
Return made up to 07/02/08; full list of members
dot icon11/02/2008
Registered office changed on 11/02/08 from: 420B streatham high road streatham london SW16 3UZ
dot icon01/10/2007
Director resigned
dot icon19/09/2007
Director's particulars changed
dot icon06/09/2007
New director appointed
dot icon04/09/2007
New secretary appointed
dot icon04/09/2007
Secretary resigned
dot icon03/09/2007
Director's particulars changed
dot icon03/09/2007
Director's particulars changed
dot icon06/06/2007
Registered office changed on 06/06/07 from: 68 mitcham road tooting london SW17 9NA
dot icon05/03/2007
Director's particulars changed
dot icon05/03/2007
Registered office changed on 05/03/07 from: 87-89 st johns road battersea london SW11 1QY
dot icon05/03/2007
Director's particulars changed
dot icon05/03/2007
Director's particulars changed
dot icon05/03/2007
Secretary's particulars changed;director's particulars changed
dot icon07/02/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
13.54K
-
0.00
-
-
2023
2
19.40K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valimahomed, Mahomed Junaid
Director
02/12/2008 - Present
6
Valimahomed, Asan
Director
06/09/2007 - 07/02/2013
8
Valimahomed, Abdul Karim
Director
07/02/2007 - 02/06/2024
2
Valimahomed, Abdul Karim
Secretary
03/09/2007 - 02/06/2024
-

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 CITY FOUR MANAGEMENT LIMITED

CITY FOUR MANAGEMENT LIMITED is an(a) Active company incorporated on 07/02/2007 with the registered office located at 420d Streatham High Road, London SW16 3UZ. 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 CITY FOUR MANAGEMENT LIMITED?

toggle

CITY FOUR MANAGEMENT LIMITED is currently Active. It was registered on 07/02/2007 .

Where is CITY FOUR MANAGEMENT LIMITED located?

toggle

CITY FOUR MANAGEMENT LIMITED is registered at 420d Streatham High Road, London SW16 3UZ.

What does CITY FOUR MANAGEMENT LIMITED do?

toggle

CITY FOUR MANAGEMENT LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CITY FOUR MANAGEMENT LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-07 with no updates.