CITYVIEW ESTATES LTD

Register to unlock more data on OkredoRegister

CITYVIEW ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03276731

Incorporation date

12/11/1996

Size

Micro Entity

Contacts

Registered address

Registered address

77 Windsor Road, Prestwich, Manchester M25 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1996)
dot icon04/02/2026
Micro company accounts made up to 2024-11-29
dot icon09/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon28/11/2025
Previous accounting period shortened from 2024-11-30 to 2024-11-29
dot icon13/08/2025
Previous accounting period extended from 2024-11-25 to 2024-11-30
dot icon26/02/2025
Registration of charge 032767310078, created on 2025-02-24
dot icon26/02/2025
Registration of charge 032767310079, created on 2025-02-24
dot icon26/02/2025
Registration of charge 032767310080, created on 2025-02-24
dot icon26/02/2025
Registration of charge 032767310081, created on 2025-02-24
dot icon26/02/2025
Registration of charge 032767310082, created on 2025-02-24
dot icon31/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon29/11/2024
Micro company accounts made up to 2023-11-25
dot icon26/11/2024
Current accounting period shortened from 2023-11-26 to 2023-11-25
dot icon02/07/2024
Registration of charge 032767310077, created on 2024-06-28
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon05/12/2023
Cessation of Rosa Salzman as a person with significant control on 2023-12-05
dot icon30/11/2023
Micro company accounts made up to 2022-11-26
dot icon27/11/2023
Current accounting period shortened from 2022-11-27 to 2022-11-26
dot icon27/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon21/11/2022
Micro company accounts made up to 2021-11-27
dot icon22/08/2022
Previous accounting period shortened from 2021-11-28 to 2021-11-27
dot icon26/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon17/02/2022
Micro company accounts made up to 2020-11-28
dot icon26/11/2021
Previous accounting period shortened from 2020-11-29 to 2020-11-28
dot icon27/08/2021
Previous accounting period shortened from 2020-11-30 to 2020-11-29
dot icon12/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon06/04/2021
Notification of Rosa Salzman as a person with significant control on 2021-04-06
dot icon23/03/2021
Satisfaction of charge 68 in full
dot icon27/11/2020
Micro company accounts made up to 2019-11-30
dot icon16/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon08/10/2019
Satisfaction of charge 032767310076 in full
dot icon08/10/2019
Satisfaction of charge 032767310075 in full
dot icon30/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon31/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon11/07/2018
Registration of charge 032767310076, created on 2018-06-25
dot icon30/06/2018
Registration of charge 032767310075, created on 2018-06-25
dot icon30/05/2018
Registered office address changed from Suite 3H &3I Grosvenor House Agecroft Enterprise Park, Downcast Way Swinton Manchester M27 8UW to 77 Windsor Road Prestwich Manchester M25 0DB on 2018-05-30
dot icon14/12/2017
Notification of David Salzman as a person with significant control on 2017-12-14
dot icon14/12/2017
Cessation of Jacob Sorotzkin as a person with significant control on 2017-12-14
dot icon07/12/2017
Notification of Jacob Sorotzkin as a person with significant control on 2017-12-07
dot icon07/12/2017
Cessation of David Salzman as a person with significant control on 2017-12-07
dot icon15/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/12/2016
Confirmation statement made on 2016-11-12 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/12/2014
Amended total exemption small company accounts made up to 2013-11-30
dot icon13/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/06/2012
Duplicate mortgage certificatecharge no:70
dot icon30/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon06/09/2011
Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom on 2011-09-06
dot icon31/08/2011
Accounts for a small company made up to 2010-11-30
dot icon26/08/2011
Registered office address changed from Suite 3H & 3I Grosvenor House Agecroft Enterprise Park Downcast Way Manchester M27 8UW on 2011-08-26
dot icon30/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 74
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon03/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon03/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon03/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon03/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon03/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon03/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon10/01/2011
Accounts for a small company made up to 2009-11-30
dot icon11/12/2010
Compulsory strike-off action has been discontinued
dot icon09/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon30/11/2010
First Gazette notice for compulsory strike-off
dot icon17/08/2010
Registered office address changed from Fft Reedham House 31 King Street West Manchester M3 2PJ on 2010-08-17
dot icon21/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon21/12/2009
Director's details changed for Rosa Salzman on 2009-11-12
dot icon04/12/2009
Accounts for a small company made up to 2008-11-30
dot icon01/04/2009
Accounts for a small company made up to 2007-11-30
dot icon05/01/2009
Return made up to 12/11/08; full list of members
dot icon06/03/2008
Accounts for a small company made up to 2006-11-30
dot icon12/11/2007
Return made up to 12/11/07; full list of members
dot icon25/10/2007
Particulars of mortgage/charge
dot icon11/04/2007
Return made up to 12/11/06; full list of members
dot icon05/10/2006
Accounts for a small company made up to 2005-11-30
dot icon23/05/2006
Accounts for a small company made up to 2004-11-30
dot icon08/12/2005
Registered office changed on 08/12/05 from: mjb business centre george house george street manchester lancashire M25 9WS
dot icon23/11/2005
Return made up to 12/11/05; full list of members
dot icon09/06/2005
Declaration of satisfaction of mortgage/charge
dot icon09/06/2005
Declaration of satisfaction of mortgage/charge
dot icon09/06/2005
Declaration of satisfaction of mortgage/charge
dot icon09/06/2005
Declaration of satisfaction of mortgage/charge
dot icon09/06/2005
Declaration of satisfaction of mortgage/charge
dot icon09/06/2005
Declaration of satisfaction of mortgage/charge
dot icon09/06/2005
Declaration of satisfaction of mortgage/charge
dot icon09/06/2005
Declaration of satisfaction of mortgage/charge
dot icon09/06/2005
Declaration of satisfaction of mortgage/charge
dot icon09/06/2005
Declaration of satisfaction of mortgage/charge
dot icon09/06/2005
Declaration of satisfaction of mortgage/charge
dot icon09/06/2005
Declaration of satisfaction of mortgage/charge
dot icon09/06/2005
Declaration of satisfaction of mortgage/charge
dot icon01/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon07/12/2004
Declaration of satisfaction of mortgage/charge
dot icon07/12/2004
Declaration of satisfaction of mortgage/charge
dot icon07/12/2004
Declaration of satisfaction of mortgage/charge
dot icon07/12/2004
Declaration of satisfaction of mortgage/charge
dot icon07/12/2004
Declaration of satisfaction of mortgage/charge
dot icon07/12/2004
Declaration of satisfaction of mortgage/charge
dot icon07/12/2004
Declaration of satisfaction of mortgage/charge
dot icon30/11/2004
Registered office changed on 30/11/04 from: 57A leicester road salford M7 4DA
dot icon29/11/2004
Return made up to 12/11/04; full list of members
dot icon29/11/2004
Accounts for a small company made up to 2003-11-30
dot icon23/11/2004
Particulars of mortgage/charge
dot icon13/11/2004
Particulars of mortgage/charge
dot icon13/11/2004
Particulars of mortgage/charge
dot icon13/11/2004
Particulars of mortgage/charge
dot icon13/11/2004
Particulars of mortgage/charge
dot icon13/11/2004
Particulars of mortgage/charge
dot icon13/11/2004
Particulars of mortgage/charge
dot icon13/11/2004
Particulars of mortgage/charge
dot icon13/11/2004
Particulars of mortgage/charge
dot icon13/11/2004
Particulars of mortgage/charge
dot icon13/11/2004
Particulars of mortgage/charge
dot icon13/11/2004
Particulars of mortgage/charge
dot icon13/11/2004
Particulars of mortgage/charge
dot icon13/11/2004
Particulars of mortgage/charge
dot icon13/11/2004
Particulars of mortgage/charge
dot icon13/11/2004
Particulars of mortgage/charge
dot icon11/12/2003
Accounts for a small company made up to 2002-11-30
dot icon01/12/2003
Return made up to 12/11/03; full list of members
dot icon20/05/2003
Particulars of mortgage/charge
dot icon20/05/2003
Particulars of mortgage/charge
dot icon20/05/2003
Particulars of mortgage/charge
dot icon20/05/2003
Particulars of mortgage/charge
dot icon20/05/2003
Particulars of mortgage/charge
dot icon20/05/2003
Particulars of mortgage/charge
dot icon22/03/2003
Particulars of mortgage/charge
dot icon11/03/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon04/12/2002
Particulars of mortgage/charge
dot icon04/12/2002
Return made up to 12/11/02; full list of members
dot icon03/12/2002
Particulars of mortgage/charge
dot icon25/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon20/08/2002
Particulars of mortgage/charge
dot icon20/08/2002
Particulars of mortgage/charge
dot icon20/08/2002
Particulars of mortgage/charge
dot icon14/06/2002
Particulars of mortgage/charge
dot icon14/06/2002
Particulars of mortgage/charge
dot icon25/04/2002
Particulars of mortgage/charge
dot icon25/04/2002
Particulars of mortgage/charge
dot icon12/04/2002
Particulars of mortgage/charge
dot icon21/03/2002
Particulars of mortgage/charge
dot icon05/02/2002
Particulars of mortgage/charge
dot icon05/02/2002
Particulars of mortgage/charge
dot icon05/02/2002
Particulars of mortgage/charge
dot icon22/11/2001
Particulars of mortgage/charge
dot icon22/11/2001
Particulars of mortgage/charge
dot icon25/10/2001
Particulars of mortgage/charge
dot icon02/10/2001
Particulars of mortgage/charge
dot icon04/09/2001
Particulars of mortgage/charge
dot icon04/08/2001
Particulars of mortgage/charge
dot icon04/08/2001
Particulars of mortgage/charge
dot icon12/07/2001
Particulars of mortgage/charge
dot icon12/04/2001
Particulars of mortgage/charge
dot icon12/04/2001
Particulars of mortgage/charge
dot icon12/04/2001
Particulars of mortgage/charge
dot icon19/03/2001
Return made up to 12/11/00; full list of members
dot icon13/03/2001
Particulars of mortgage/charge
dot icon14/02/2001
Particulars of mortgage/charge
dot icon31/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon03/01/2001
Accounts for a small company made up to 1999-11-30
dot icon11/11/2000
Particulars of mortgage/charge
dot icon11/11/2000
Particulars of mortgage/charge
dot icon06/09/2000
Particulars of mortgage/charge
dot icon25/07/2000
Particulars of mortgage/charge
dot icon21/07/2000
Particulars of mortgage/charge
dot icon21/07/2000
Particulars of mortgage/charge
dot icon21/07/2000
Particulars of mortgage/charge
dot icon03/12/1999
Return made up to 12/11/99; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1998-11-30
dot icon04/12/1998
Accounts for a small company made up to 1997-11-30
dot icon30/05/1998
Particulars of mortgage/charge
dot icon25/02/1998
Return made up to 12/11/97; full list of members
dot icon21/11/1997
Particulars of mortgage/charge
dot icon09/09/1997
Particulars of mortgage/charge
dot icon20/12/1996
Ad 25/11/96--------- £ si 99@1=99 £ ic 1/100
dot icon20/12/1996
New secretary appointed;new director appointed
dot icon20/12/1996
New director appointed
dot icon20/12/1996
Registered office changed on 20/12/96 from: 13 cleveleys grove salford M7
dot icon25/11/1996
Director resigned
dot icon25/11/1996
Secretary resigned
dot icon12/11/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/11/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
29/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.74M
-
0.00
-
-
2021
5
2.74M
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

2.74M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salzman, David
Director
14/11/1996 - Present
126
Salzman, Rosa
Director
14/11/1996 - 28/02/2023
1
Salzman, Rosa
Secretary
14/11/1996 - 28/02/2023
-

Persons with Significant Control

5
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 CITYVIEW ESTATES LTD

CITYVIEW ESTATES LTD is an(a) Active company incorporated on 12/11/1996 with the registered office located at 77 Windsor Road, Prestwich, Manchester M25 0DB. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYVIEW ESTATES LTD?

toggle

CITYVIEW ESTATES LTD is currently Active. It was registered on 12/11/1996 .

Where is CITYVIEW ESTATES LTD located?

toggle

CITYVIEW ESTATES LTD is registered at 77 Windsor Road, Prestwich, Manchester M25 0DB.

What does CITYVIEW ESTATES LTD do?

toggle

CITYVIEW ESTATES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CITYVIEW ESTATES LTD have?

toggle

CITYVIEW ESTATES LTD had 5 employees in 2021.

What is the latest filing for CITYVIEW ESTATES LTD?

toggle

The latest filing was on 04/02/2026: Micro company accounts made up to 2024-11-29.