This company is commonly known as Citistead Limited. The company was founded 21 years ago and was given the registration number 04735470. The firm's registered office is in LONDON. You can find them at Berkeley House, 304 Regents Park Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CITISTEAD LIMITED |
---|---|---|
Company Number | : | 04735470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Berkeley House, 304 Regents Park Road, London, England, N3 2JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berkeley House, 304 Regents Park Road, London, England, N3 2JX | Secretary | 10 July 2019 | Active |
Berkeley House, 304 Regents Park Road, London, England, N3 2JX | Director | 10 July 2019 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Director | 29 March 2011 | Active |
35, Park Lane, London, W1K 1RB | Director | 22 December 2007 | Active |
35, Park Lane, London, England, W1K 1RB | Director | 22 February 2021 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Secretary | 01 March 2012 | Active |
97 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UN | Secretary | 19 April 2006 | Active |
Stallworth, 6 Wood Road Tettenhall, Wolverhampton, WV6 8LS | Secretary | 15 April 2003 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Secretary | 22 December 2007 | Active |
43 Lyndhurst Gardens, London, N3 1TA | Secretary | 22 December 2007 | Active |
2 Piries Place, Horsham, RH12 1EH | Corporate Secretary | 15 April 2003 | Active |
97 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UN | Director | 19 April 2006 | Active |
Kingsview, Manor Road, Penn, HP10 8JA | Director | 01 February 2004 | Active |
11 Derwent Close, Horsham, RH12 4GW | Director | 15 April 2003 | Active |
The Old Barn, The Holloway, Whiteleaf, HP27 0LR | Director | 24 August 2009 | Active |
10 Silhill Hall Road, Solihull, B91 1JU | Director | 03 July 2007 | Active |
Stallworth, 6 Wood Road Tettenhall, Wolverhampton, WV6 8LS | Director | 15 April 2003 | Active |
35, Park Lane, London, W1K 1RB | Director | 10 June 2010 | Active |
5 Broadfield Road, Yarnton, OX5 1UL | Director | 15 April 2003 | Active |
3 Tannery Close, Slinfold, Horsham, RH13 0RW | Director | 31 March 2006 | Active |
Hathber Gr Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Berkeley House, 304 Regents Park Road, London, United Kingdom, N3 2JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Accounts | Accounts with accounts type full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2020-07-30 | Accounts | Accounts with accounts type full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-05 | Officers | Termination secretary company with name termination date. | Download |
2019-08-05 | Officers | Appoint person secretary company with name date. | Download |
2019-06-19 | Accounts | Accounts with accounts type full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Address | Change registered office address company with date old address new address. | Download |
2018-11-01 | Address | Change registered office address company with date old address new address. | Download |
2018-06-28 | Accounts | Accounts with accounts type full. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-14 | Accounts | Accounts with accounts type full. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Accounts | Accounts with accounts type full. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-29 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.