Warning: file_put_contents(c/baf8411757b306041520f8394184b95e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Citi Mortgages Ltd, IG3 9RX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CITI MORTGAGES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Citi Mortgages Ltd. The company was founded 5 years ago and was given the registration number 11813922. The firm's registered office is in ILFORD. You can find them at 686b Green Lane, , Ilford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CITI MORTGAGES LTD
Company Number:11813922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:686b Green Lane, Ilford, England, IG3 9RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
686b, Green Lane, Ilford, United Kingdom, IG3 9RX

Director10 June 2019Active
686b, Green Lane, Ilford, England, IG3 9RX

Director23 April 2019Active
686b, Green Lane, Ilford, United Kingdom, IG3 9RX

Director14 May 2019Active
686b, Green Lane, Ilford, United Kingdom, IG3 9RX

Director13 April 2019Active
686b, Green Lane, Ilford, England, IG3 9RX

Director07 February 2019Active

People with Significant Control

Mr Usman Zahid
Notified on:01 January 2020
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:628, Becontree Avenue, Dagenham, England, RM8 3HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Reh Za
Notified on:07 February 2019
Status:Active
Date of birth:March 1988
Nationality:Pakistani
Country of residence:United Kingdom
Address:53, Tallow Close, Dagenham, United Kingdom, RM9 6EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Address

Change registered office address company with date old address new address.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Address

Change registered office address company with date old address new address.

Download
2021-05-27Address

Change registered office address company with date old address new address.

Download
2021-04-09Address

Change registered office address company with date old address new address.

Download
2021-04-01Address

Change registered office address company with date old address new address.

Download
2021-02-10Resolution

Resolution.

Download
2021-02-10Change of name

Change of name notice.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Termination director company.

Download
2019-05-10Officers

Termination director company.

Download
2019-05-10Officers

Termination director company.

Download

Copyright © 2024. All rights reserved.