CITYDEAN PROPERTIES (BOLTON) LTD

Register to unlock more data on OkredoRegister

CITYDEAN PROPERTIES (BOLTON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04727469

Incorporation date

08/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

162 Osbaldeston Road, London, N16 6NJCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2003)
dot icon25/02/2026
Registration of charge 047274690011, created on 2026-02-25
dot icon28/01/2026
Micro company accounts made up to 2025-04-30
dot icon15/12/2025
Satisfaction of charge 047274690010 in full
dot icon15/12/2025
Satisfaction of charge 047274690009 in full
dot icon16/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon18/11/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-04-30
dot icon05/11/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon03/11/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon05/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/12/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon28/11/2019
Registration of charge 047274690010, created on 2019-11-27
dot icon24/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon18/07/2019
Registration of charge 047274690009, created on 2019-07-09
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-29
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon13/07/2018
Termination of appointment of David Ostreicher as a director on 2018-06-29
dot icon06/05/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-29
dot icon29/07/2017
Compulsory strike-off action has been discontinued
dot icon26/07/2017
Confirmation statement made on 2017-04-08 with updates
dot icon26/07/2017
Notification of Abraham Oestreicher as a person with significant control on 2016-04-06
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/01/2017
Appointment of Mr David Ostreicher as a director on 2017-01-03
dot icon08/06/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-04-29
dot icon30/01/2014
Previous accounting period shortened from 2013-04-30 to 2013-04-29
dot icon07/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/10/2012
Statement of capital following an allotment of shares on 2012-09-25
dot icon12/09/2012
Duplicate mortgage certificatecharge no:8
dot icon06/09/2012
Particulars of a mortgage or charge / charge no: 7
dot icon06/09/2012
Particulars of a mortgage or charge / charge no: 8
dot icon29/08/2012
Resolutions
dot icon14/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon14/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon03/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon28/04/2009
Return made up to 08/04/09; full list of members
dot icon09/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/05/2008
Return made up to 08/04/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/05/2007
Return made up to 08/04/07; full list of members
dot icon28/02/2007
Particulars of mortgage/charge
dot icon27/02/2007
Particulars of mortgage/charge
dot icon25/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/05/2006
Return made up to 08/04/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon10/05/2005
Return made up to 08/04/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon12/05/2004
Return made up to 08/04/04; full list of members
dot icon23/05/2003
Secretary resigned
dot icon23/05/2003
New secretary appointed
dot icon23/05/2003
Registered office changed on 23/05/03 from: levi house, bury old road salford manchester M7 4QX
dot icon07/05/2003
Particulars of mortgage/charge
dot icon07/05/2003
Particulars of mortgage/charge
dot icon23/04/2003
New secretary appointed
dot icon23/04/2003
New director appointed
dot icon15/04/2003
Certificate of change of name
dot icon11/04/2003
Registered office changed on 11/04/03 from: 39A leicester road salford manchester M7 4AS
dot icon10/04/2003
Secretary resigned
dot icon10/04/2003
Director resigned
dot icon08/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/04/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
600.38K
-
0.00
25.56K
-
2022
0
1.05M
-
0.00
-
-
2023
0
1.15M
-
0.00
-
-
2023
0
1.15M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.15M £Ascended9.15 % *

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
Ostreicher, Abraham
Director
10/04/2003 - Present
23
FORM 10 SECRETARIES FD LTD
Nominee Secretary
08/04/2003 - 10/04/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
08/04/2003 - 10/04/2003
41295
Jung, Osher Zelig
Secretary
10/04/2003 - 08/05/2003
5
Oestreicher, Chana
Secretary
08/05/2003 - Present
3

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+
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 CITYDEAN PROPERTIES (BOLTON) LTD

CITYDEAN PROPERTIES (BOLTON) LTD is an(a) Active company incorporated on 08/04/2003 with the registered office located at 162 Osbaldeston Road, London, N16 6NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYDEAN PROPERTIES (BOLTON) LTD?

toggle

CITYDEAN PROPERTIES (BOLTON) LTD is currently Active. It was registered on 08/04/2003 .

Where is CITYDEAN PROPERTIES (BOLTON) LTD located?

toggle

CITYDEAN PROPERTIES (BOLTON) LTD is registered at 162 Osbaldeston Road, London, N16 6NJ.

What does CITYDEAN PROPERTIES (BOLTON) LTD do?

toggle

CITYDEAN PROPERTIES (BOLTON) LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CITYDEAN PROPERTIES (BOLTON) LTD?

toggle

The latest filing was on 25/02/2026: Registration of charge 047274690011, created on 2026-02-25.