CITYGLEN INVESTMENT GROUP LIMITED

Register to unlock more data on OkredoRegister

CITYGLEN INVESTMENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11826803

Incorporation date

14/02/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House, 1-5 Como Street, Romford, Essex RM7 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2019)
dot icon17/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon12/08/2025
Second filing of Confirmation Statement dated 2020-02-13
dot icon12/08/2025
Second filing of Confirmation Statement dated 2023-02-13
dot icon12/08/2025
Second filing of Confirmation Statement dated 2021-02-13
dot icon12/08/2025
Second filing of Confirmation Statement dated 2025-02-13
dot icon05/08/2025
Second filing of Confirmation Statement dated 2025-02-13
dot icon01/08/2025
Cessation of Timothy Anthony O'leary as a person with significant control on 2024-11-28
dot icon01/08/2025
Notification of Cityglen Properties Ltd as a person with significant control on 2024-11-28
dot icon01/08/2025
Cessation of Cityglen Properties Ltd as a person with significant control on 2024-11-28
dot icon01/08/2025
Notification of Timothy Anthony O'leary as a person with significant control on 2019-02-14
dot icon02/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon24/04/2025
Satisfaction of charge 118268030003 in full
dot icon24/04/2025
Satisfaction of charge 118268030004 in full
dot icon23/04/2025
Registration of charge 118268030005, created on 2025-04-17
dot icon28/02/2025
Total exemption full accounts made up to 2024-02-28
dot icon24/02/2025
13/02/25 Statement of Capital gbp 100
dot icon14/10/2024
Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB United Kingdom to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 2024-10-14
dot icon14/10/2024
Director's details changed for Mr Timothy Anthony O'leary on 2024-10-01
dot icon14/10/2024
Change of details for Mr Timothy Anthony O'leary as a person with significant control on 2024-10-01
dot icon28/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon12/05/2023
Compulsory strike-off action has been discontinued
dot icon11/05/2023
Total exemption full accounts made up to 2022-02-28
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon04/04/2023
Satisfaction of charge 118268030001 in full
dot icon04/04/2023
Satisfaction of charge 118268030002 in full
dot icon27/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon21/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon06/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon06/07/2021
Total exemption full accounts made up to 2020-02-28
dot icon14/04/2021
Confirmation statement made on 2021-02-13 with updates
dot icon30/06/2020
Registration of charge 118268030004, created on 2020-06-19
dot icon29/06/2020
Registration of charge 118268030003, created on 2020-06-19
dot icon04/03/2020
Confirmation statement made on 2020-02-13 with updates
dot icon26/06/2019
Registration of charge 118268030001, created on 2019-06-24
dot icon26/06/2019
Registration of charge 118268030002, created on 2019-06-24
dot icon13/06/2019
Registered office address changed from 3rd Floor Middleborough House 16 Middleborough Colchester CO1 1QT England to 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 2019-06-13
dot icon13/03/2019
Registered office address changed from Deighan Pekins Llp 1st Floor Commerce House 1 Raven Road South Woodford London E18 1HB United Kingdom to 3rd Floor Middleborough House 16 Middleborough Colchester CO1 1QT on 2019-03-13
dot icon14/02/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon+314.63 % *

* during past year

Cash in Bank

£9,408.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
1
4.35M
-
0.00
2.27K
-
2022
0
4.58M
-
0.00
9.41K
-
2022
0
4.58M
-
0.00
9.41K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

4.58M £Ascended5.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.41K £Ascended314.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'leary, Timothy Anthony
Director
14/02/2019 - Present
30

Persons with Significant Control

4
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 CITYGLEN INVESTMENT GROUP LIMITED

CITYGLEN INVESTMENT GROUP LIMITED is an(a) Active company incorporated on 14/02/2019 with the registered office located at Riverside House, 1-5 Como Street, Romford, Essex RM7 7DN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYGLEN INVESTMENT GROUP LIMITED?

toggle

CITYGLEN INVESTMENT GROUP LIMITED is currently Active. It was registered on 14/02/2019 .

Where is CITYGLEN INVESTMENT GROUP LIMITED located?

toggle

CITYGLEN INVESTMENT GROUP LIMITED is registered at Riverside House, 1-5 Como Street, Romford, Essex RM7 7DN.

What does CITYGLEN INVESTMENT GROUP LIMITED do?

toggle

CITYGLEN INVESTMENT GROUP LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CITYGLEN INVESTMENT GROUP LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-13 with updates.