CITYGLEN LIMITED

Register to unlock more data on OkredoRegister

CITYGLEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04032719

Incorporation date

12/07/2000

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 12/07/2000)
dot icon15/10/2025
Registration of charge 040327190007, created on 2025-10-14
dot icon15/10/2025
Registration of charge 040327190008, created on 2025-10-14
dot icon15/10/2025
Registration of charge 040327190009, created on 2025-10-14
dot icon21/07/2025
Confirmation statement made on 2025-06-24 with updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon24/04/2025
Satisfaction of charge 040327190005 in full
dot icon23/04/2025
Registration of charge 040327190006, created on 2025-04-17
dot icon11/10/2024
Total exemption full accounts made up to 2023-05-31
dot icon04/10/2024
Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 2024-10-04
dot icon04/10/2024
Director's details changed for Mr. Timothy Anthony O'leary on 2024-10-01
dot icon04/10/2024
Change of details for Mr. Timothy Anthony O'leary as a person with significant control on 2024-10-01
dot icon10/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon29/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon13/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon04/05/2022
Compulsory strike-off action has been discontinued
dot icon03/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon29/07/2021
Amended total exemption full accounts made up to 2019-05-30
dot icon20/07/2021
Total exemption full accounts made up to 2020-05-31
dot icon29/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon30/06/2020
Registration of charge 040327190005, created on 2020-06-19
dot icon29/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon26/05/2020
Satisfaction of charge 040327190003 in full
dot icon10/03/2020
Registration of charge 040327190004, created on 2020-02-27
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-05-30
dot icon18/12/2019
Amended total exemption full accounts made up to 2018-05-30
dot icon10/07/2019
Confirmation statement made on 2019-06-24 with updates
dot icon06/03/2019
Unaudited abridged accounts made up to 2018-05-30
dot icon28/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon21/12/2018
Amended total exemption small company accounts made up to 2016-05-31
dot icon29/10/2018
Amended total exemption small company accounts made up to 2015-05-31
dot icon27/07/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon10/07/2018
Compulsory strike-off action has been discontinued
dot icon09/07/2018
Confirmation statement made on 2018-06-24 with updates
dot icon09/06/2018
Compulsory strike-off action has been suspended
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon29/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon29/06/2017
Notification of Timothy O'leary as a person with significant control on 2016-04-06
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon11/10/2016
Termination of appointment of Clare Best as a secretary on 2016-10-11
dot icon18/07/2016
Annual return made up to 2016-06-24
dot icon23/06/2016
Director's details changed for Timothy Anthony O'leary on 2016-06-23
dot icon23/06/2016
Director's details changed for Timothy Anthony O'leary on 2014-12-19
dot icon07/05/2016
Compulsory strike-off action has been discontinued
dot icon04/05/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon30/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon13/06/2015
Compulsory strike-off action has been discontinued
dot icon10/06/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon02/01/2015
Secretary's details changed for Miss Clare Best on 2014-12-19
dot icon02/01/2015
Registered office address changed from Deighan Perkins 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 2015-01-02
dot icon07/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/01/2014
Registration of charge 040327190003
dot icon15/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon11/07/2013
Secretary's details changed for Miss Clare Best on 2013-06-21
dot icon11/07/2013
Director's details changed for Timothy Anthony O'leary on 2013-06-21
dot icon16/05/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon29/07/2010
Secretary's details changed for Miss Clare Best on 2010-07-12
dot icon22/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon14/09/2009
Accounting reference date shortened from 31/07/2009 to 31/05/2009
dot icon05/08/2009
Return made up to 12/07/09; full list of members
dot icon05/08/2009
Secretary's change of particulars / clare best / 05/08/2009
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon11/08/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/08/2008
Amended accounts made up to 2006-07-31
dot icon08/08/2008
Return made up to 12/07/08; full list of members
dot icon08/08/2008
Director's change of particulars / timothy o'leary / 13/07/2007
dot icon08/08/2008
Secretary's change of particulars / clare best / 13/07/2007
dot icon02/12/2007
Total exemption small company accounts made up to 2006-07-31
dot icon05/09/2007
Return made up to 12/07/07; no change of members
dot icon08/05/2007
Amended accounts made up to 2005-07-31
dot icon03/03/2007
Amended accounts made up to 2004-07-31
dot icon16/11/2006
Total exemption small company accounts made up to 2005-07-31
dot icon09/10/2006
Amended accounts made up to 2003-07-31
dot icon21/07/2006
Return made up to 12/07/06; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2004-07-31
dot icon14/11/2005
Return made up to 12/07/05; full list of members
dot icon17/06/2005
Registered office changed on 17/06/05 from: 87 wanstead park road ilford essex IG1 3TH
dot icon14/12/2004
Secretary resigned
dot icon15/11/2004
New secretary appointed
dot icon24/09/2004
Return made up to 12/07/04; full list of members
dot icon14/09/2004
Director resigned
dot icon03/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon16/03/2004
Director resigned
dot icon30/07/2003
Return made up to 12/07/03; full list of members
dot icon14/07/2003
Total exemption full accounts made up to 2001-07-31
dot icon01/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon11/07/2002
Return made up to 12/07/02; full list of members
dot icon31/10/2001
Return made up to 12/07/01; full list of members
dot icon19/06/2001
Particulars of mortgage/charge
dot icon07/12/2000
Particulars of mortgage/charge
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New secretary appointed
dot icon03/10/2000
Director resigned
dot icon03/10/2000
Secretary resigned
dot icon19/09/2000
Registered office changed on 19/09/00 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon12/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

15
2022
change arrow icon-55.06 % *

* during past year

Cash in Bank

£144,623.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
30/05/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
667.66K
-
0.00
321.81K
-
2022
15
569.60K
-
0.00
144.62K
-
2022
15
569.60K
-
0.00
144.62K
-

Employees

2022

Employees

15 Ascended0 % *

Net Assets(GBP)

569.60K £Descended-14.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

144.62K £Descended-55.06 % *

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
15/09/2000 - Present
31

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CITYGLEN LIMITED

CITYGLEN LIMITED is an(a) Active company incorporated on 12/07/2000 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 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYGLEN LIMITED?

toggle

CITYGLEN LIMITED is currently Active. It was registered on 12/07/2000 .

Where is CITYGLEN LIMITED located?

toggle

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

What does CITYGLEN LIMITED do?

toggle

CITYGLEN LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does CITYGLEN LIMITED have?

toggle

CITYGLEN LIMITED had 15 employees in 2022.

What is the latest filing for CITYGLEN LIMITED?

toggle

The latest filing was on 15/10/2025: Registration of charge 040327190007, created on 2025-10-14.