CITYWIDE ESTATE MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CITYWIDE ESTATE MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05236548

Incorporation date

21/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

188 Brent Street, London NW4 1BECopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2004)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon01/07/2025
Application to strike the company off the register
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon28/01/2025
Change of details for Mr Gary Mark Wayne as a person with significant control on 2024-12-24
dot icon28/01/2025
Director's details changed for Mr Gary Mark Wayne on 2024-12-24
dot icon28/01/2025
Secretary's details changed for Leeat Monique Wayne on 2024-12-24
dot icon18/12/2024
Registered office address changed from 5 Broadbent Close Highgate London N6 5JW United Kingdom to 188 Brent Street Hendon London NW4 1BE on 2024-12-18
dot icon18/12/2024
Registered office address changed from 188 Brent Street Hendon London NW4 1BE England to 188 Brent Street London NW4 1BE on 2024-12-18
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with updates
dot icon05/04/2024
Micro company accounts made up to 2023-09-30
dot icon28/02/2024
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 5 Broadbent Close Highgate London N6 5JW on 2024-02-28
dot icon28/02/2024
Director's details changed for Mr Gary Mark Wayne on 2024-02-28
dot icon28/02/2024
Secretary's details changed for Leeat Monique Wayne on 2024-02-28
dot icon28/02/2024
Change of details for Mr Gary Mark Wayne as a person with significant control on 2024-02-28
dot icon28/02/2024
Registered office address changed from 5 Broadbent Close Highgate London N6 5JW United Kingdom to 5 Broadbent Close Highgate London N6 5JW on 2024-02-28
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon14/12/2022
Unaudited abridged accounts made up to 2022-09-30
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon08/12/2021
Unaudited abridged accounts made up to 2021-09-30
dot icon24/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon25/08/2021
Secretary's details changed for Leeat Monique Mansoor on 2021-08-25
dot icon18/08/2021
Termination of appointment of Ashley Cohen as a director on 2021-04-05
dot icon15/04/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon23/10/2020
Change of details for Mr Gary Mark Wayne as a person with significant control on 2020-10-23
dot icon23/10/2020
Director's details changed for Mr Gary Mark Wayne on 2020-10-23
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon13/05/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon05/05/2020
Appointment of Mr Ashley Cohen as a director on 2020-05-05
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with updates
dot icon25/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon27/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon19/09/2017
Change of details for Mr Gary Mark Wayne as a person with significant control on 2016-10-11
dot icon19/09/2017
Director's details changed for Mr Gary Mark Wayne on 2016-10-11
dot icon19/09/2017
Director's details changed for Mr Gary Mark Wayne on 2017-05-17
dot icon19/09/2017
Change of details for Mr Gary Mark Wayne as a person with significant control on 2017-05-17
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/10/2016
Secretary's details changed
dot icon12/10/2016
Director's details changed for Mr Gary Mark Wayne on 2016-02-15
dot icon03/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon11/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon26/09/2013
Secretary's details changed for Leeat Monique Mansoor on 2013-09-16
dot icon25/09/2013
Director's details changed for Mr Gary Mark Wayne on 2013-04-11
dot icon21/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon29/06/2010
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2010-06-29
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/12/2009
Certificate of change of name
dot icon01/12/2009
Change of name notice
dot icon25/09/2009
Return made up to 21/09/09; full list of members
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/09/2008
Return made up to 21/09/08; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/09/2007
Return made up to 21/09/07; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/10/2006
Return made up to 21/09/06; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon29/03/2006
Registered office changed on 29/03/06 from: suite 100, 3 park street london london W1K 7HD
dot icon11/10/2005
Return made up to 21/09/05; full list of members
dot icon21/09/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/09/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.95K
-
0.00
13.46K
-
2022
1
3.08K
-
0.00
56.36K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Ashley
Director
05/05/2020 - 05/04/2021
13
Wayne, Gary Mark
Director
21/09/2004 - Present
13
Wayne, Leeat Monique
Secretary
21/09/2004 - 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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITYWIDE ESTATE MANAGEMENT LTD

CITYWIDE ESTATE MANAGEMENT LTD is an(a) Dissolved company incorporated on 21/09/2004 with the registered office located at 188 Brent Street, London NW4 1BE. 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 CITYWIDE ESTATE MANAGEMENT LTD?

toggle

CITYWIDE ESTATE MANAGEMENT LTD is currently Dissolved. It was registered on 21/09/2004 and dissolved on 23/09/2025.

Where is CITYWIDE ESTATE MANAGEMENT LTD located?

toggle

CITYWIDE ESTATE MANAGEMENT LTD is registered at 188 Brent Street, London NW4 1BE.

What does CITYWIDE ESTATE MANAGEMENT LTD do?

toggle

CITYWIDE ESTATE MANAGEMENT LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CITYWIDE ESTATE MANAGEMENT LTD?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.