This company is commonly known as Citicore Investments Limited. The company was founded 26 years ago and was given the registration number 03470096. The firm's registered office is in MIDDLESEX. You can find them at 34 Longcrofte Road, Edgware, Middlesex, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CITICORE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03470096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Longcrofte Road, Edgware, Middlesex, HA8 6RR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 The Ridgeway, London, N3 2PG | Secretary | 13 October 2004 | Active |
34 Longcrofte Road, Edgware, Middlesex, HA8 6RR | Director | 12 June 2019 | Active |
33 The Ridgeway, London, N3 2PG | Director | 13 October 2004 | Active |
33 The Ridgeway, Finchley, London, N3 2PG | Director | 01 October 2007 | Active |
34 Longcrofte Road, Edgware, Middlesex, HA8 6RR | Director | 01 June 2019 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 24 November 1997 | Active |
33 The Ridgeway, Finchley, London, N3 2PG | Secretary | 02 December 1997 | Active |
34 Longcrofte Road, Edgware, Middlesex, HA8 6RR | Director | 01 September 2010 | Active |
2 Lytton Road, Pinner, HA5 4RH | Director | 02 January 1999 | Active |
33 The Ridgeway, Finchley, London, N3 2PG | Director | 02 December 1997 | Active |
153 Uxbridge Road, Harrow, HA3 6DG | Director | 03 July 2008 | Active |
33 The Ridgeway, London, N3 2PG | Director | 20 May 1998 | Active |
33 The Ridgeway, Finchley, London, N3 2PG | Director | 02 December 1997 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 24 November 1997 | Active |
Mr Deepan Rasiklal Khiroya | ||
Notified on | : | 16 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Address | : | 34 Longcrofte Road, Middlesex, HA8 6RR |
Nature of control | : |
|
Mr Sandeep Rasiklal Khiroya | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, The Ridgeway, London, England, N3 2PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.