CITYVIEW MANAGEMENT ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CITYVIEW MANAGEMENT ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05750488

Incorporation date

21/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cityview, Lansdowne Lane, London, Greater London SE7 8JECopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2006)
dot icon15/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon25/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon22/04/2025
Registered office address changed from Cityview Lansdowne Lane Charlton London SE7 8JE to Cityview Lansdowne Lane London Greater London SE7 8JE on 2025-04-22
dot icon22/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/05/2024
Statement of capital following an allotment of shares on 2024-05-08
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon03/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon18/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon21/03/2021
Confirmation statement made on 2021-03-21 with updates
dot icon11/01/2021
Appointment of Mr Bernardo Bonaventura as a director on 2021-01-11
dot icon30/12/2020
Termination of appointment of Nicholas Hague as a director on 2020-12-30
dot icon30/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-21 with updates
dot icon23/07/2019
Statement of capital following an allotment of shares on 2019-07-23
dot icon10/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon06/09/2017
Termination of appointment of Gerard Peter Burton as a director on 2017-09-06
dot icon04/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon27/03/2017
Director's details changed for Mr Robert Totty on 2017-03-27
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-13
dot icon22/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon05/09/2014
Appointment of Mr Nicholas Hague as a director on 2014-09-05
dot icon05/09/2014
Termination of appointment of Brian Thomas Grant as a director on 2014-09-05
dot icon16/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/04/2012
Termination of appointment of Benjamin Monk as a director
dot icon22/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon11/11/2010
Appointment of Mr Gerard Peter Burton as a director
dot icon11/11/2010
Termination of appointment of Gamma Directors Inc as a director
dot icon03/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/08/2010
Registered office address changed from Cityview Lansdowne Lane Charlton London SE7 8TJ on 2010-08-19
dot icon25/05/2010
Termination of appointment of Nicholas Hague as a director
dot icon24/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon24/03/2010
Director's details changed for Mr Nicholas Hague on 2010-03-24
dot icon24/03/2010
Director's details changed for Gamma Directors Inc on 2010-03-24
dot icon24/03/2010
Director's details changed for Robert Totty on 2010-03-24
dot icon24/03/2010
Director's details changed for Brian Thomas Grant on 2010-03-24
dot icon16/02/2010
Appointment of Mr Benjamin Christopher Monk as a director
dot icon18/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/05/2009
Director appointed mr nicholas hague
dot icon31/03/2009
Return made up to 21/03/09; full list of members
dot icon31/03/2009
Director's change of particulars / brian grant / 30/03/2009
dot icon23/02/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon30/01/2009
Amended accounts made up to 2008-03-31
dot icon19/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon01/10/2008
Appointment terminated director nicholas hague
dot icon16/06/2008
Appointment terminated director stephen morrell
dot icon21/04/2008
Director appointed mr nicholas hague
dot icon31/03/2008
Return made up to 21/03/08; full list of members
dot icon25/03/2008
Director appointed brian thomas grant
dot icon25/03/2008
Director appointed gamma directors inc
dot icon14/02/2008
Registered office changed on 14/02/08 from: 11 hatton garden london EC1N 8AH
dot icon02/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Secretary resigned;director resigned
dot icon17/10/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon04/04/2007
Return made up to 21/03/07; full list of members
dot icon13/02/2007
New director appointed
dot icon13/02/2007
New director appointed
dot icon07/07/2006
New secretary appointed;new director appointed
dot icon07/07/2006
New director appointed
dot icon07/07/2006
Director resigned
dot icon07/07/2006
Secretary resigned;director resigned
dot icon21/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-13.32 % *

* during past year

Cash in Bank

£410.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.57K
-
0.00
857.00
-
2022
0
10.77K
-
0.00
473.00
-
2023
0
10.14K
-
0.00
410.00
-
2023
0
10.14K
-
0.00
410.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.14K £Descended-5.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

410.00 £Descended-13.32 % *

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
Mr Gerard Peter Burton
Director
11/11/2010 - 06/09/2017
55
Bonaventura, Bernardo
Director
11/01/2021 - Present
-
Totty, Robert
Director
19/09/2007 - Present
-

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

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 CITYVIEW MANAGEMENT ASSOCIATES LIMITED

CITYVIEW MANAGEMENT ASSOCIATES LIMITED is an(a) Active company incorporated on 21/03/2006 with the registered office located at Cityview, Lansdowne Lane, London, Greater London SE7 8JE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYVIEW MANAGEMENT ASSOCIATES LIMITED?

toggle

CITYVIEW MANAGEMENT ASSOCIATES LIMITED is currently Active. It was registered on 21/03/2006 .

Where is CITYVIEW MANAGEMENT ASSOCIATES LIMITED located?

toggle

CITYVIEW MANAGEMENT ASSOCIATES LIMITED is registered at Cityview, Lansdowne Lane, London, Greater London SE7 8JE.

What does CITYVIEW MANAGEMENT ASSOCIATES LIMITED do?

toggle

CITYVIEW MANAGEMENT ASSOCIATES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CITYVIEW MANAGEMENT ASSOCIATES LIMITED?

toggle

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