CITYGOLD ESTATES LTD

Register to unlock more data on OkredoRegister

CITYGOLD ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07039115

Incorporation date

13/10/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

248 Moston Lane, Manchester M40 9WFCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2009)
dot icon08/10/2025
Termination of appointment of Mohammed Gauhar Jilani as a director on 2025-08-01
dot icon08/10/2025
Cessation of Mohammed Gauhar Jilani as a person with significant control on 2025-08-01
dot icon08/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon08/10/2025
Notification of Shakil Anwar Tariq as a person with significant control on 2025-08-01
dot icon30/09/2025
Compulsory strike-off action has been discontinued
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon30/11/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon30/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon13/09/2024
Compulsory strike-off action has been discontinued
dot icon12/09/2024
Unaudited abridged accounts made up to 2021-09-30
dot icon12/09/2024
Unaudited abridged accounts made up to 2022-09-30
dot icon04/07/2024
Satisfaction of charge 2 in full
dot icon04/07/2024
Satisfaction of charge 4 in full
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon09/05/2024
Registration of charge 070391150007, created on 2024-04-24
dot icon09/05/2024
Registration of charge 070391150008, created on 2024-04-24
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon11/12/2023
Appointment of Mr Shakil Anwar Tariq as a director on 2023-11-01
dot icon08/11/2023
Compulsory strike-off action has been discontinued
dot icon07/11/2023
Termination of appointment of Shakil Tariq as a director on 2023-11-01
dot icon07/11/2023
Cessation of Sha Tariq as a person with significant control on 2023-11-01
dot icon07/11/2023
Appointment of Mr Mohammed Gauhar Jilani as a director on 2023-11-01
dot icon07/11/2023
Notification of Mohammed Gauhar Jilani as a person with significant control on 2023-11-01
dot icon07/11/2023
Confirmation statement made on 2023-10-01 with updates
dot icon13/04/2023
Compulsory strike-off action has been suspended
dot icon21/03/2023
First Gazette notice for compulsory strike-off
dot icon16/01/2023
Compulsory strike-off action has been discontinued
dot icon13/01/2023
Confirmation statement made on 2022-10-01 with no updates
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon11/02/2022
Unaudited abridged accounts made up to 2020-09-30
dot icon08/12/2021
Compulsory strike-off action has been discontinued
dot icon07/12/2021
Confirmation statement made on 2021-10-01 with updates
dot icon19/10/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon13/01/2021
Director's details changed for Mr Shakil Tariq on 2021-01-13
dot icon13/01/2021
Registered office address changed from 57 Kenyon Lane Manchester M40 9JG England to 248 Moston Lane Manchester M40 9WF on 2021-01-13
dot icon01/11/2020
Confirmation statement made on 2020-10-01 with updates
dot icon25/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon30/10/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon31/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-09-30
dot icon30/05/2019
Registered office address changed from 170 Park Lane Whitefield Manchester M45 7PX United Kingdom to 57 Kenyon Lane Manchester M40 9JG on 2019-05-30
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon28/07/2018
Micro company accounts made up to 2017-10-31
dot icon17/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon03/10/2017
Registration of charge 070391150005, created on 2017-09-25
dot icon03/10/2017
Registration of charge 070391150006, created on 2017-09-25
dot icon10/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/06/2017
Registered office address changed from 49 Redcar Rd Little Lever Bolton BL3 1EN to 170 Park Lane Whitefield Manchester M45 7PX on 2017-06-07
dot icon08/02/2017
Compulsory strike-off action has been discontinued
dot icon07/02/2017
Confirmation statement made on 2016-10-13 with updates
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon23/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon31/12/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon28/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/02/2015
Compulsory strike-off action has been discontinued
dot icon25/02/2015
Annual return made up to 2014-10-13 with full list of shareholders
dot icon10/02/2015
First Gazette notice for compulsory strike-off
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/01/2014
Annual return made up to 2013-10-13 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/01/2013
Annual return made up to 2012-10-13 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/12/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/07/2011
Duplicate mortgage certificatecharge no:2
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon04/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/12/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon01/02/2010
Appointment of Mr Shakil Tariq as a director
dot icon01/02/2010
Registered office address changed from 47 Redcar Road Little Lever Bolton BL3 1EN United Kingdom on 2010-02-01
dot icon05/11/2009
Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 2009-11-05
dot icon05/11/2009
Termination of appointment of Yomtov Jacobs as a director
dot icon13/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohammed Gauhar Jilani
Director
01/11/2023 - 01/08/2025
36
Tariq, Shakil
Director
05/11/2009 - 01/11/2023
6
Mr Shakil Anwar Tariq
Director
01/11/2023 - Present
2

Persons with Significant Control

5
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 CITYGOLD ESTATES LTD

CITYGOLD ESTATES LTD is an(a) Active company incorporated on 13/10/2009 with the registered office located at 248 Moston Lane, Manchester M40 9WF. 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 CITYGOLD ESTATES LTD?

toggle

CITYGOLD ESTATES LTD is currently Active. It was registered on 13/10/2009 .

Where is CITYGOLD ESTATES LTD located?

toggle

CITYGOLD ESTATES LTD is registered at 248 Moston Lane, Manchester M40 9WF.

What does CITYGOLD ESTATES LTD do?

toggle

CITYGOLD ESTATES LTD 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 CITYGOLD ESTATES LTD?

toggle

The latest filing was on 08/10/2025: Termination of appointment of Mohammed Gauhar Jilani as a director on 2025-08-01.