CITYQUICK ESTATES LTD

Register to unlock more data on OkredoRegister

CITYQUICK ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06214969

Incorporation date

17/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Highbank, Greenbank Crescent, London NW4 2LACopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2007)
dot icon01/05/2026
Confirmation statement made on 2026-04-15 with updates
dot icon17/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon04/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon16/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon10/08/2022
Satisfaction of charge 062149690013 in full
dot icon08/08/2022
Registration of charge 062149690020, created on 2022-08-04
dot icon03/08/2022
Satisfaction of charge 062149690014 in full
dot icon03/08/2022
Satisfaction of charge 062149690009 in full
dot icon02/08/2022
Satisfaction of charge 062149690010 in full
dot icon02/08/2022
Registration of charge 062149690019, created on 2022-07-29
dot icon22/07/2022
Registration of charge 062149690018, created on 2022-07-22
dot icon08/07/2022
Registration of charge 062149690016, created on 2022-07-08
dot icon08/07/2022
Registration of charge 062149690017, created on 2022-07-08
dot icon05/07/2022
Registration of charge 062149690015, created on 2022-07-01
dot icon26/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/05/2022
Secretary's details changed for Mr Gary Bloch on 2022-05-04
dot icon04/05/2022
Registered office address changed from Highbank Greenbank Crescent London NW4 2LA England to Highbank Greenbank Crescent London NW4 2LA on 2022-05-04
dot icon04/05/2022
Director's details changed for Mr Gary Bloch on 2022-04-15
dot icon04/05/2022
Confirmation statement made on 2022-04-15 with updates
dot icon03/05/2022
Registered office address changed from 1 Sentinel Square London NW4 2EL England to Highbank Greenbank Crescent London NW4 2LA on 2022-05-03
dot icon03/05/2022
Director's details changed for Mr Gary Bloch on 2022-04-15
dot icon03/05/2022
Director's details changed for Mr Gary Bloch on 2022-04-15
dot icon03/05/2022
Secretary's details changed for Mr Gary Bloch on 2022-04-15
dot icon03/05/2022
Secretary's details changed for Mr Gary Bloch on 2022-04-15
dot icon03/05/2022
Director's details changed for Mr Gary Bloch on 2022-04-15
dot icon03/05/2022
Director's details changed for Mr Gary Bloch on 2022-04-15
dot icon27/04/2022
Satisfaction of charge 062149690007 in full
dot icon27/04/2022
Satisfaction of charge 062149690008 in full
dot icon27/04/2022
Satisfaction of charge 3 in full
dot icon27/04/2022
Satisfaction of charge 062149690011 in full
dot icon14/04/2022
Termination of appointment of Martin Frydenson as a director on 2022-04-05
dot icon11/04/2022
Notification of Southgreen Holdings Ltd as a person with significant control on 2022-04-05
dot icon11/04/2022
Cessation of Gary Bloch as a person with significant control on 2022-04-05
dot icon11/04/2022
Cessation of Martin Frydenson as a person with significant control on 2022-04-05
dot icon15/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon20/04/2021
Previous accounting period extended from 2020-07-30 to 2020-10-31
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon01/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon08/02/2019
Registration of charge 062149690014, created on 2019-02-04
dot icon28/06/2018
Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 1 Sentinel Square London NW4 2EL on 2018-06-28
dot icon29/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon30/04/2018
Previous accounting period shortened from 2017-07-31 to 2017-07-30
dot icon19/04/2018
Registration of charge 062149690012, created on 2018-04-18
dot icon19/04/2018
Registration of charge 062149690013, created on 2018-04-18
dot icon17/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon03/04/2018
Change of details for Mr Martin Frydenson as a person with significant control on 2017-05-08
dot icon03/04/2018
Change of details for Mr Gary Bloch as a person with significant control on 2017-05-08
dot icon21/08/2017
Registration of charge 062149690011, created on 2017-08-18
dot icon01/08/2017
Satisfaction of charge 062149690006 in full
dot icon11/05/2017
Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2017-05-11
dot icon27/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/03/2017
Satisfaction of charge 062149690005 in full
dot icon07/03/2017
All of the property or undertaking has been released from charge 062149690006
dot icon05/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/07/2015
Registration of charge 062149690010, created on 2015-07-20
dot icon17/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon15/01/2015
Registration of charge 062149690009, created on 2015-01-09
dot icon12/12/2014
Registration of charge 062149690007, created on 2014-11-28
dot icon12/12/2014
Registration of charge 062149690008, created on 2014-11-28
dot icon18/11/2014
Satisfaction of charge 4 in full
dot icon18/11/2014
Registration of charge 062149690006, created on 2014-11-12
dot icon18/11/2014
Registration of charge 062149690005, created on 2014-11-12
dot icon08/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon07/10/2014
Previous accounting period extended from 2014-04-30 to 2014-07-31
dot icon07/10/2014
Statement of capital following an allotment of shares on 2014-04-18
dot icon15/05/2014
Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 2014-05-15
dot icon15/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon01/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon26/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon21/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon13/06/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/06/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/07/2009
Return made up to 17/04/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/01/2009
Registered office changed on 09/01/2009 from 8 rodborough road london NW11 8RY
dot icon18/04/2008
Return made up to 17/04/08; full list of members
dot icon23/01/2008
Particulars of mortgage/charge
dot icon22/09/2007
Particulars of mortgage/charge
dot icon23/07/2007
Director's particulars changed
dot icon23/07/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon20/07/2007
New secretary appointed
dot icon14/06/2007
Particulars of mortgage/charge
dot icon02/05/2007
Secretary resigned
dot icon02/05/2007
Director resigned
dot icon02/05/2007
Registered office changed on 02/05/07 from: 39A leicester road salford manchester M7 4AS
dot icon17/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£113,969.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.96M
-
0.00
113.97K
-
2022
0
1.96M
-
0.00
113.97K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.96M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

113.97K £Ascended- *

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
Bloch, Gary
Director
02/05/2007 - Present
65

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+
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 CITYQUICK ESTATES LTD

CITYQUICK ESTATES LTD is an(a) Active company incorporated on 17/04/2007 with the registered office located at Highbank, Greenbank Crescent, London NW4 2LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYQUICK ESTATES LTD?

toggle

CITYQUICK ESTATES LTD is currently Active. It was registered on 17/04/2007 .

Where is CITYQUICK ESTATES LTD located?

toggle

CITYQUICK ESTATES LTD is registered at Highbank, Greenbank Crescent, London NW4 2LA.

What does CITYQUICK ESTATES LTD do?

toggle

CITYQUICK ESTATES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CITYQUICK ESTATES LTD?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-15 with updates.