UKBizDB.co.uk

CITYGLEN LIMITED

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

This company is commonly known as Cityglen Limited. The company was founded 23 years ago and was given the registration number 04032719. The firm's registered office is in SOUTH WOODFORD. You can find them at 1st Floor, Commerce House, 1 Raven Road, South Woodford, London. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:CITYGLEN LIMITED
Company Number:04032719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2000
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:1st Floor, Commerce House, 1 Raven Road, South Woodford, London, E18 1HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Commerce House, 1 Raven Road, South Woodford, United Kingdom, E18 1HB

Director15 September 2000Active
1st Floor, Commerce House, 1 Raven Road, South Woodford, United Kingdom, E18 1HB

Secretary06 September 2004Active
61 Marmora Road, East Dulwich, SE22 0RY

Secretary15 September 2000Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary12 July 2000Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director12 July 2000Active

People with Significant Control

Mr. Timothy Anthony O'Leary
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:Irish
Country of residence:United Kingdom
Address:1st Floor, Commerce House, 1 Raven Road, South Woodford, United Kingdom, E18 1HB
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 (7 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
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Gazette

Gazette filings brought up to date.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-07-29Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Mortgage

Mortgage satisfy charge full.

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-18Accounts

Accounts amended with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-28Accounts

Change account reference date company previous shortened.

Download
2018-12-21Accounts

Accounts amended with accounts type total exemption small.

Download
2018-10-29Accounts

Accounts amended with accounts type total exemption small.

Download
2018-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-10Gazette

Gazette filings brought up to date.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-09Dissolution

Dissolved compulsory strike off suspended.

Download
2018-05-08Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.