CITYGROVE SECURITIES LIMITED

Register to unlock more data on OkredoRegister

CITYGROVE SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04757585

Incorporation date

08/05/2003

Size

Full

Contacts

Registered address

Registered address

The White House, 2 Meadrow, Godalming GU7 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2003)
dot icon14/10/2025
Full accounts made up to 2025-03-31
dot icon22/09/2025
Registration of charge 047575850007, created on 2025-09-08
dot icon17/09/2025
Registration of charge 047575850006, created on 2025-09-08
dot icon21/05/2025
Confirmation statement made on 2024-09-10 with no updates
dot icon20/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon26/09/2024
Full accounts made up to 2024-03-31
dot icon10/09/2024
Change of details for Mr Toby Richard Baines as a person with significant control on 2024-09-10
dot icon07/06/2024
Registration of charge 047575850005, created on 2024-06-04
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon19/02/2024
Registration of charge 047575850004, created on 2024-02-14
dot icon14/02/2024
Satisfaction of charge 047575850001 in full
dot icon06/09/2023
Full accounts made up to 2023-03-31
dot icon14/08/2023
Satisfaction of charge 047575850002 in full
dot icon14/08/2023
Satisfaction of charge 047575850003 in full
dot icon09/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon22/08/2022
Full accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon03/08/2021
Full accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon06/08/2020
Full accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon23/10/2019
Termination of appointment of Philip Andrew Waddell as a secretary on 2019-10-22
dot icon23/10/2019
Termination of appointment of Philip Andrew Waddell as a director on 2019-10-22
dot icon23/10/2019
Appointment of Mr Andrew Banks as a secretary on 2019-10-22
dot icon23/10/2019
Appointment of Mr Andrew Banks as a director on 2019-10-22
dot icon27/09/2019
Full accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon27/09/2018
Full accounts made up to 2018-03-31
dot icon22/08/2018
Registration of charge 047575850003, created on 2018-08-17
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon08/05/2018
Termination of appointment of Robert Edward Lane as a director on 2018-04-30
dot icon27/09/2017
Full accounts made up to 2017-03-31
dot icon24/05/2017
Registration of charge 047575850002, created on 2017-05-19
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon09/02/2017
Director's details changed for Mr Philip Andrew Waddell on 2017-01-19
dot icon12/10/2016
Full accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon24/11/2015
Appointment of Mr Robert Edward Lane as a director on 2015-11-10
dot icon08/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon01/06/2015
Termination of appointment of Oliver Henry Francois De Chalus as a director on 2015-05-28
dot icon02/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon20/06/2014
Registration of charge 047575850001
dot icon02/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon02/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon18/06/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2010-03-31
dot icon28/09/2010
Appointment of Daemon Leonard Sheehan as a director
dot icon28/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon28/04/2010
Termination of appointment of Murray Adair as a director
dot icon26/04/2010
Appointment of Oliver Henri Francois De Chalus as a director
dot icon16/02/2010
Compulsory strike-off action has been discontinued
dot icon15/02/2010
Full accounts made up to 2009-03-31
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon27/07/2009
Appointment terminated director gordon aitchison
dot icon19/05/2009
Return made up to 08/05/09; full list of members
dot icon24/12/2008
Full accounts made up to 2008-03-31
dot icon09/05/2008
Return made up to 08/05/08; full list of members
dot icon28/10/2007
Full accounts made up to 2007-03-31
dot icon11/07/2007
New secretary appointed
dot icon11/07/2007
Secretary resigned
dot icon16/05/2007
Return made up to 08/05/07; full list of members
dot icon16/05/2007
Director's particulars changed
dot icon02/04/2007
New director appointed
dot icon26/02/2007
New secretary appointed
dot icon26/02/2007
Secretary resigned
dot icon03/11/2006
Full accounts made up to 2006-03-31
dot icon15/09/2006
Director resigned
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon08/06/2006
Return made up to 08/05/06; full list of members
dot icon02/11/2005
Full accounts made up to 2005-03-31
dot icon03/10/2005
New secretary appointed
dot icon03/10/2005
Secretary resigned;director resigned
dot icon02/06/2005
Return made up to 08/05/05; full list of members
dot icon10/11/2004
Full accounts made up to 2004-03-31
dot icon04/06/2004
Return made up to 08/05/04; full list of members
dot icon30/03/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon11/09/2003
Certificate of authorisation to commence business and borrow
dot icon11/09/2003
Application to commence business
dot icon08/09/2003
Accounting reference date shortened from 31/05/04 to 30/04/04
dot icon15/07/2003
Ad 03/07/03--------- £ si 49998@1=49998 £ ic 2/50000
dot icon15/07/2003
New director appointed
dot icon15/07/2003
New director appointed
dot icon19/05/2003
Secretary resigned
dot icon19/05/2003
Director resigned
dot icon19/05/2003
Director resigned
dot icon19/05/2003
New secretary appointed;new director appointed
dot icon19/05/2003
New director appointed
dot icon08/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-61.54 % *

* during past year

Cash in Bank

£772,804.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
4
13.14M
-
0.00
1.65M
-
2022
4
11.84M
-
0.00
2.01M
-
2023
4
16.24M
-
6.49M
772.80K
-
2023
4
16.24M
-
6.49M
772.80K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

16.24M £Ascended37.07 % *

Total Assets(GBP)

-

Turnover(GBP)

6.49M £Ascended- *

Cash in Bank(GBP)

772.80K £Descended-61.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Director
07/05/2003 - 07/05/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
07/05/2003 - 07/05/2003
36021
Baines, Toby Richard
Director
08/05/2003 - Present
62
Newton, Jonathan James
Director
02/07/2003 - 30/08/2006
15
Waddell, Philip Andrew
Director
01/04/2007 - 21/10/2019
41

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

16
BERISFORDS LIMITEDJubilee Mill, Thomas Street, Congleton, Cheshire CW12 1QY
Active

Category:

Manufacture of other textiles n.e.c.

Comp. code:

02707046

Reg. date:

14/04/1992

Turnover:

-

No. of employees:

3
ENERGETECH OPERATIONS LIMITEDTower 42 International Financial Centre, 25 Old Broad Street, London EC2N 1HN
Active

Category:

Trade of electricity

Comp. code:

13035015

Reg. date:

20/11/2020

Turnover:

-

No. of employees:

3
AGILITEE LIMITEDGriffon House, South Road, Plumpton Green, East Sussex BN8 4EA
Active

Category:

Development of building projects

Comp. code:

08735924

Reg. date:

17/10/2013

Turnover:

-

No. of employees:

3
CEDAR CARE DEVELOPMENTS LIMITEDMortimer House, Clifton Down Road, Bristol BS8 4AE
Active

Category:

Development of building projects

Comp. code:

11025231

Reg. date:

23/10/2017

Turnover:

-

No. of employees:

4
M & D FOUNDATIONS (MIDLANDS) LIMITEDM&D House, Brooklands Road Adwick Le Street, Doncaster, South Yorkshire DN6 7BA
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

05733637

Reg. date:

07/03/2006

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CITYGROVE SECURITIES LIMITED

CITYGROVE SECURITIES LIMITED is an(a) Active company incorporated on 08/05/2003 with the registered office located at The White House, 2 Meadrow, Godalming GU7 3HN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYGROVE SECURITIES LIMITED?

toggle

CITYGROVE SECURITIES LIMITED is currently Active. It was registered on 08/05/2003 .

Where is CITYGROVE SECURITIES LIMITED located?

toggle

CITYGROVE SECURITIES LIMITED is registered at The White House, 2 Meadrow, Godalming GU7 3HN.

What does CITYGROVE SECURITIES LIMITED do?

toggle

CITYGROVE SECURITIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CITYGROVE SECURITIES LIMITED have?

toggle

CITYGROVE SECURITIES LIMITED had 4 employees in 2023.

What is the latest filing for CITYGROVE SECURITIES LIMITED?

toggle

The latest filing was on 14/10/2025: Full accounts made up to 2025-03-31.