CITYGATE PROPERTY LTD

Register to unlock more data on OkredoRegister

CITYGATE PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11024351

Incorporation date

20/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1.01 East London Business Centre, 93-101 Greenfield Road, London E1 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2017)
dot icon13/01/2026
Total exemption full accounts made up to 2025-10-31
dot icon22/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon23/11/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon23/11/2025
Change of details for Mr Md Rashed Ahmed as a person with significant control on 2025-11-01
dot icon21/02/2025
Registration of charge 110243510003, created on 2025-02-21
dot icon18/02/2025
Registration of charge 110243510002, created on 2025-02-12
dot icon18/02/2025
Registration of charge 110243510004, created on 2025-02-12
dot icon17/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-10-31
dot icon13/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon20/03/2024
Registration of charge 110243510001, created on 2024-03-20
dot icon18/12/2023
Memorandum and Articles of Association
dot icon08/12/2023
Resolutions
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with updates
dot icon01/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon22/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon11/06/2023
Registered office address changed from Unit 113 Nile Business Centre 60 Nelson Street London E1 2DE England to Unit 1.01 East London Business Centre 93-101 Greenfield Road London E1 1EJ on 2023-06-11
dot icon04/02/2023
Registered office address changed from 124 1st Floor Whitechapel Road London E1 1JE England to Unit 113 Nile Business Centre 60 Nelson Street London E1 2DE on 2023-02-05
dot icon02/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/10/2021
Change of details for Mr Md Rashed Ahmed as a person with significant control on 2018-12-01
dot icon22/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon15/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/02/2021
Appointment of Mr Md Rashed Ahmed as a director on 2021-01-01
dot icon01/02/2021
Termination of appointment of Md Shah Mayaz Ahmed as a director on 2021-01-01
dot icon07/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon02/04/2020
Micro company accounts made up to 2019-10-31
dot icon26/03/2020
Appointment of Mr Md Rashed Ahmed as a secretary on 2020-03-15
dot icon21/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon02/07/2019
Micro company accounts made up to 2018-10-31
dot icon09/04/2019
Registered office address changed from International House 12 Constance Street London E16 2DQ England to 124 1st Floor Whitechapel Road London E1 1JE on 2019-04-09
dot icon08/04/2019
Termination of appointment of Tarek Ahmed Lahin as a director on 2019-04-07
dot icon18/12/2018
Appointment of Mr Md Shah Mayaz Ahmed as a director on 2018-12-17
dot icon18/12/2018
Registered office address changed from 124(1st Floor) Whitechapel Road London E1 1JE United Kingdom to International House 12 Constance Street London E16 2DQ on 2018-12-18
dot icon24/10/2018
Termination of appointment of Md Rashed Ahmed as a director on 2018-10-23
dot icon24/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon06/01/2018
Appointment of Mr Tarek Ahmed Lahin as a director on 2018-01-05
dot icon20/10/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+1,357.68 % *

* during past year

Cash in Bank

£213,507.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.71K
-
0.00
14.65K
-
2022
3
6.44K
-
0.00
213.51K
-
2022
3
6.44K
-
0.00
213.51K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

6.44K £Ascended137.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

213.51K £Ascended1.36K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Md Rashed Ahmed
Director
01/01/2021 - Present
12
Ahmed, Md Rashed
Secretary
15/03/2020 - Present
-

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 CITYGATE PROPERTY LTD

CITYGATE PROPERTY LTD is an(a) Active company incorporated on 20/10/2017 with the registered office located at Unit 1.01 East London Business Centre, 93-101 Greenfield Road, London E1 1EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYGATE PROPERTY LTD?

toggle

CITYGATE PROPERTY LTD is currently Active. It was registered on 20/10/2017 .

Where is CITYGATE PROPERTY LTD located?

toggle

CITYGATE PROPERTY LTD is registered at Unit 1.01 East London Business Centre, 93-101 Greenfield Road, London E1 1EJ.

What does CITYGATE PROPERTY LTD do?

toggle

CITYGATE PROPERTY LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CITYGATE PROPERTY LTD have?

toggle

CITYGATE PROPERTY LTD had 3 employees in 2022.

What is the latest filing for CITYGATE PROPERTY LTD?

toggle

The latest filing was on 13/01/2026: Total exemption full accounts made up to 2025-10-31.