CITYSHAKS RESIDENTIAL LTD

Register to unlock more data on OkredoRegister

CITYSHAKS RESIDENTIAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03931527

Incorporation date

23/02/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

87 Railway Road, Stonehaus, Teddington, Middlesex TW11 8RZCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2000)
dot icon16/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon26/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon10/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon13/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon24/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon07/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon27/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon23/02/2018
Confirmation statement made on 2017-11-27 with no updates
dot icon14/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon29/12/2016
Micro company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon19/02/2015
Registration of charge 039315270013, created on 2015-02-13
dot icon16/02/2015
Registration of charge 039315270012, created on 2015-02-13
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/09/2014
Director's details changed for Miles Dobson on 2014-09-25
dot icon06/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Registered office address changed from Wesley House Bull Hill Leatherhead Surrey KT22 7AH on 2013-07-22
dot icon20/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon25/02/2010
Secretary's details changed for Tina Eberstein on 2010-02-25
dot icon25/02/2010
Director's details changed for Tina Eberstein on 2010-02-25
dot icon25/02/2010
Director's details changed for Miles Dobson on 2010-02-25
dot icon13/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/07/2009
Particulars of a mortgage or charge/co extend / charge no: 11
dot icon20/06/2009
Particulars of a mortgage or charge/co extend / charge no: 10
dot icon18/03/2009
Return made up to 23/02/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/09/2008
Amended accounts made up to 2007-03-31
dot icon23/08/2008
Particulars of a mortgage or charge/co extend / charge no: 9
dot icon13/03/2008
Return made up to 23/02/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/02/2007
Return made up to 23/02/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/06/2006
Registered office changed on 23/06/06 from: st alban tower 35 wood street london EC2V 7AF
dot icon23/02/2006
Return made up to 23/02/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/03/2005
Return made up to 23/02/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/11/2004
Secretary's particulars changed;director's particulars changed
dot icon15/11/2004
Director's particulars changed
dot icon22/03/2004
Return made up to 23/02/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/08/2003
Particulars of mortgage/charge
dot icon08/08/2003
Particulars of mortgage/charge
dot icon04/07/2003
Particulars of mortgage/charge
dot icon17/03/2003
Return made up to 23/02/03; full list of members
dot icon14/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon31/12/2002
Resolutions
dot icon31/12/2002
£ nc 100/1000 16/12/02
dot icon06/03/2002
Return made up to 23/02/02; full list of members
dot icon03/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon01/03/2001
Return made up to 23/02/01; full list of members
dot icon05/12/2000
Particulars of mortgage/charge
dot icon04/05/2000
Particulars of mortgage/charge
dot icon04/05/2000
Particulars of mortgage/charge
dot icon02/03/2000
New secretary appointed;new director appointed
dot icon02/03/2000
New director appointed
dot icon02/03/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon02/03/2000
Ad 23/02/00--------- £ si 99@1=99 £ ic 1/100
dot icon01/03/2000
Director resigned
dot icon01/03/2000
Secretary resigned
dot icon29/02/2000
Registered office changed on 29/02/00 from: st albans tower 35 wood street london EC2V 7AF
dot icon23/02/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
2
2.40M
-
0.00
12.79K
-
2022
2
2.52M
-
0.00
39.37K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobson, Miles
Director
23/02/2000 - Present
17
Eberstein, Tina
Director
23/02/2000 - Present
17

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 CITYSHAKS RESIDENTIAL LTD

CITYSHAKS RESIDENTIAL LTD is an(a) Active company incorporated on 23/02/2000 with the registered office located at 87 Railway Road, Stonehaus, Teddington, Middlesex TW11 8RZ. 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 CITYSHAKS RESIDENTIAL LTD?

toggle

CITYSHAKS RESIDENTIAL LTD is currently Active. It was registered on 23/02/2000 .

Where is CITYSHAKS RESIDENTIAL LTD located?

toggle

CITYSHAKS RESIDENTIAL LTD is registered at 87 Railway Road, Stonehaus, Teddington, Middlesex TW11 8RZ.

What does CITYSHAKS RESIDENTIAL LTD do?

toggle

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

What is the latest filing for CITYSHAKS RESIDENTIAL LTD?

toggle

The latest filing was on 16/12/2025: Unaudited abridged accounts made up to 2025-03-31.