CITYLAND SECURITIES LIMITED

Register to unlock more data on OkredoRegister

CITYLAND SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00703249

Incorporation date

16/09/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hopedene Court, Holmbury St. Mary, Dorking RH5 6PECopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1986)
dot icon14/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon03/11/2025
Termination of appointment of John William Chalk as a director on 2025-10-20
dot icon03/11/2025
Termination of appointment of Peter Henry Chalk as a director on 2025-10-20
dot icon03/11/2025
Termination of appointment of Peter Henry Chalk as a secretary on 2025-10-20
dot icon22/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon01/08/2024
Director's details changed for Mr Frederick Stephen Peter Chalk on 2024-07-29
dot icon01/08/2024
Director's details changed for Mr John William Chalk on 2024-07-29
dot icon01/08/2024
Director's details changed for Mr Peter Henry Chalk on 2024-07-29
dot icon01/08/2024
Secretary's details changed for Mr Peter Henry Chalk on 2024-07-29
dot icon01/08/2024
Director's details changed for Elizabeth Reeves-Purdie on 2024-07-29
dot icon01/08/2024
Change of details for Mr Peter Henry Chalk as a person with significant control on 2024-07-29
dot icon01/08/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon26/06/2024
Appointment of Elizabeth Reeves-Purdie as a director on 2024-06-19
dot icon04/09/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon29/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon07/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon20/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon04/09/2021
Confirmation statement made on 2021-07-31 with updates
dot icon06/07/2021
Registered office address changed from Flat 1, 17 Old Church Street London SW3 5DL England to Hopedene Court Holmbury St. Mary Dorking RH5 6PE on 2021-07-06
dot icon02/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon17/04/2020
Director's details changed for Mr Peter Henry Chalk on 2020-04-08
dot icon17/04/2020
Director's details changed for Mr John William Chalk on 2020-04-08
dot icon17/04/2020
Secretary's details changed for Mr Peter Henry Chalk on 2020-04-08
dot icon10/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon08/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon25/10/2018
Registered office address changed from 6 Brechin Place London SW7 4QA to Flat 1, 17 Old Church Street London SW3 5DL on 2018-10-25
dot icon07/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon10/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon01/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon01/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon23/12/2015
Appointment of Mr Frederick Stephen Peter Chalk as a director on 2015-12-08
dot icon12/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon11/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon13/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon13/08/2014
Termination of appointment of Philip John Chalk as a director on 2014-08-12
dot icon11/12/2013
Total exemption full accounts made up to 2013-05-31
dot icon22/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon25/01/2013
Total exemption full accounts made up to 2012-05-31
dot icon14/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon12/04/2012
Total exemption full accounts made up to 2011-05-31
dot icon25/01/2012
Previous accounting period extended from 2011-04-30 to 2011-05-31
dot icon04/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon12/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon12/08/2010
Director's details changed for Philip John Chalk on 2010-07-31
dot icon26/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon25/08/2009
Return made up to 31/07/09; full list of members
dot icon29/04/2009
Total exemption full accounts made up to 2008-04-30
dot icon19/08/2008
Return made up to 31/07/08; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon21/09/2007
Return made up to 31/07/07; change of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon31/08/2006
Return made up to 31/07/06; full list of members
dot icon14/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon01/09/2005
Return made up to 31/07/05; full list of members
dot icon23/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon01/09/2004
Return made up to 31/07/04; full list of members
dot icon02/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon28/08/2003
Return made up to 31/07/03; full list of members
dot icon01/06/2003
Total exemption full accounts made up to 2002-04-30
dot icon06/08/2002
Return made up to 31/07/02; full list of members
dot icon04/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon01/08/2001
Return made up to 31/07/01; full list of members
dot icon01/03/2001
Full group accounts made up to 2000-04-30
dot icon31/07/2000
Return made up to 31/07/00; full list of members
dot icon04/05/2000
Full group accounts made up to 1999-04-30
dot icon22/10/1999
Full group accounts made up to 1998-04-30
dot icon02/08/1999
Return made up to 31/07/99; no change of members
dot icon26/07/1998
Return made up to 31/07/98; change of members
dot icon23/02/1998
Full group accounts made up to 1997-04-30
dot icon09/02/1998
Registered office changed on 09/02/98 from: 3 headstone lane harrow middlesex HA2 6JH
dot icon03/10/1997
Return made up to 31/07/97; full list of members
dot icon05/03/1997
Full group accounts made up to 1996-04-30
dot icon26/07/1996
Return made up to 31/07/96; no change of members
dot icon28/02/1996
Full group accounts made up to 1995-04-30
dot icon10/11/1995
Particulars of mortgage/charge
dot icon26/07/1995
Return made up to 31/07/95; no change of members
dot icon02/03/1995
Full group accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Particulars of mortgage/charge
dot icon18/11/1994
Particulars of mortgage/charge
dot icon18/08/1994
Return made up to 31/07/94; full list of members
dot icon03/03/1994
Full accounts made up to 1993-04-30
dot icon21/08/1993
Return made up to 31/07/93; no change of members
dot icon01/03/1993
Full accounts made up to 1992-04-30
dot icon10/09/1992
Return made up to 31/07/92; no change of members
dot icon13/08/1992
Particulars of mortgage/charge
dot icon28/04/1992
Full accounts made up to 1991-04-30
dot icon09/08/1991
Return made up to 31/07/91; full list of members
dot icon05/08/1991
Resolutions
dot icon05/08/1991
Resolutions
dot icon05/08/1991
Resolutions
dot icon17/05/1991
Full accounts made up to 1990-04-30
dot icon24/09/1990
Return made up to 31/07/90; full list of members
dot icon25/04/1990
Full accounts made up to 1989-04-30
dot icon26/09/1989
Return made up to 31/07/89; full list of members
dot icon20/06/1989
Full accounts made up to 1988-04-30
dot icon20/10/1988
Return made up to 29/07/88; full list of members
dot icon03/06/1988
Full accounts made up to 1987-04-30
dot icon06/01/1988
Return made up to 31/07/87; full list of members
dot icon03/09/1987
Full accounts made up to 1986-04-30
dot icon28/08/1986
Full accounts made up to 1985-04-30
dot icon27/08/1986
Return made up to 31/07/86; full list of members
dot icon02/08/1986
Full accounts made up to 1984-04-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
09/07/2026
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
31/05/2025
dot iconNext due on
31/05/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reeves-Purdie, Elizabeth
Director
19/06/2024 - Present
4
Chalk, Frederick Stephen Peter
Director
08/12/2015 - Present
20

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITYLAND SECURITIES LIMITED

CITYLAND SECURITIES LIMITED is an(a) Active company incorporated on 16/09/1961 with the registered office located at Hopedene Court, Holmbury St. Mary, Dorking RH5 6PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITYLAND SECURITIES LIMITED?

toggle

CITYLAND SECURITIES LIMITED is currently Active. It was registered on 16/09/1961 .

Where is CITYLAND SECURITIES LIMITED located?

toggle

CITYLAND SECURITIES LIMITED is registered at Hopedene Court, Holmbury St. Mary, Dorking RH5 6PE.

What does CITYLAND SECURITIES LIMITED do?

toggle

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

What is the latest filing for CITYLAND SECURITIES LIMITED?

toggle

The latest filing was on 14/03/2026: Total exemption full accounts made up to 2025-05-31.