CITYGROVE LTD

Register to unlock more data on OkredoRegister

CITYGROVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05079344

Incorporation date

22/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Winston House, 349 Regents Park Road, London N3 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2004)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon25/09/2025
Registration of charge 050793440012, created on 2025-09-22
dot icon05/09/2025
Registration of charge 050793440011, created on 2025-09-04
dot icon15/05/2025
Registration of charge 050793440010, created on 2025-05-14
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon06/05/2022
Registration of charge 050793440009, created on 2022-04-21
dot icon26/04/2022
Registration of charge 050793440008, created on 2022-04-22
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon13/09/2021
Registration of charge 050793440007, created on 2021-08-23
dot icon20/05/2021
Registration of charge 050793440006, created on 2021-05-05
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon22/09/2020
Registration of charge 050793440005, created on 2020-09-22
dot icon17/09/2020
Registration of charge 050793440004, created on 2020-09-17
dot icon21/05/2020
Registration of charge 050793440003, created on 2020-05-20
dot icon29/04/2020
Registration of charge 050793440002, created on 2020-04-21
dot icon17/03/2020
Registration of charge 050793440001, created on 2020-03-17
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon31/10/2019
Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2019-10-31
dot icon25/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Registered office address changed from 115B Drysdale Street London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 2018-10-12
dot icon03/04/2018
Confirmation statement made on 2018-03-22 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Accounts for a dormant company made up to 2015-03-31
dot icon23/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon18/02/2016
Termination of appointment of Morris Tesler as a director on 2015-08-01
dot icon18/02/2016
Appointment of Mr Benzion Yosef Aksler as a director on 2016-02-02
dot icon10/02/2016
Termination of appointment of M & K Nominee Secretaries Ltd as a secretary on 2015-08-01
dot icon10/02/2016
Termination of appointment of M & K Nominee Directors Ltd as a director on 2015-08-01
dot icon10/02/2016
Termination of appointment of Morris Tesler as a director on 2015-08-01
dot icon22/01/2016
Registered office address changed from 43 Wellington Avenue London N15 6AX to 115B Drysdale Street London N1 6nd on 2016-01-22
dot icon23/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon10/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon18/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon02/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon05/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/06/2011
Appointment of Mr Morris Tesler as a director
dot icon22/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon09/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon09/04/2010
Secretary's details changed for M & K Nominee Secretaries Ltd on 2009-10-01
dot icon08/04/2010
Director's details changed for M & K Nominee Directors Ltd on 2009-10-01
dot icon08/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon14/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon24/03/2009
Return made up to 22/03/09; full list of members
dot icon17/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon25/03/2008
Return made up to 22/03/08; full list of members
dot icon02/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon29/03/2007
Return made up to 22/03/07; full list of members
dot icon27/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon05/04/2006
Return made up to 22/03/06; full list of members
dot icon18/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon29/04/2005
Return made up to 22/03/05; full list of members
dot icon05/01/2005
New secretary appointed
dot icon05/01/2005
New director appointed
dot icon20/05/2004
Secretary resigned;director resigned
dot icon20/05/2004
Director resigned
dot icon20/05/2004
Registered office changed on 20/05/04 from: 5 holmwood court stamford hill london N16 5RY
dot icon07/05/2004
Registered office changed on 07/05/04 from: 43 wellington avenue london N15 6AX
dot icon07/05/2004
New secretary appointed;new director appointed
dot icon07/05/2004
New director appointed
dot icon07/05/2004
Secretary resigned
dot icon07/05/2004
Director resigned
dot icon22/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
602.71K
-
0.00
265.53K
-
2022
1
668.77K
-
0.00
47.43K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tesler, Morris
Director
12/06/2011 - 01/08/2015
78
Meisels, Aaron
Director
26/04/2004 - 27/04/2004
2
Mr Joseph Meisels
Director
26/04/2004 - 27/04/2004
7
M & K NOMINEE SECRETARIES LIMITED
Nominee Secretary
22/03/2004 - 26/04/2004
539
M & K NOMINEE DIRECTORS LIMITED
Nominee Director
22/03/2004 - 26/04/2004
427

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITYGROVE LTD

CITYGROVE LTD is an(a) Active company incorporated on 22/03/2004 with the registered office located at First Floor, Winston House, 349 Regents Park Road, London N3 1DH. 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 CITYGROVE LTD?

toggle

CITYGROVE LTD is currently Active. It was registered on 22/03/2004 .

Where is CITYGROVE LTD located?

toggle

CITYGROVE LTD is registered at First Floor, Winston House, 349 Regents Park Road, London N3 1DH.

What does CITYGROVE LTD do?

toggle

CITYGROVE 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 CITYGROVE LTD?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.