UKBizDB.co.uk

CITICORE INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:34 Longcrofte Road, Edgware, Middlesex, HA8 6RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 The Ridgeway, London, N3 2PG

Secretary13 October 2004Active
34 Longcrofte Road, Edgware, Middlesex, HA8 6RR

Director12 June 2019Active
33 The Ridgeway, London, N3 2PG

Director13 October 2004Active
33 The Ridgeway, Finchley, London, N3 2PG

Director01 October 2007Active
34 Longcrofte Road, Edgware, Middlesex, HA8 6RR

Director01 June 2019Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary24 November 1997Active
33 The Ridgeway, Finchley, London, N3 2PG

Secretary02 December 1997Active
34 Longcrofte Road, Edgware, Middlesex, HA8 6RR

Director01 September 2010Active
2 Lytton Road, Pinner, HA5 4RH

Director02 January 1999Active
33 The Ridgeway, Finchley, London, N3 2PG

Director02 December 1997Active
153 Uxbridge Road, Harrow, HA3 6DG

Director03 July 2008Active
33 The Ridgeway, London, N3 2PG

Director20 May 1998Active
33 The Ridgeway, Finchley, London, N3 2PG

Director02 December 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director24 November 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Mortgage

Mortgage satisfy charge full.

Download
2021-07-16Accounts

Accounts with accounts type micro entity.

Download
2021-01-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Accounts

Accounts with accounts type total exemption small.

Download
2014-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.