UKBizDB.co.uk

CITYGROVE INVESTMENTS LIMITED

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

This company is commonly known as Citygrove Investments Limited. The company was founded 23 years ago and was given the registration number 04126529. The firm's registered office is in SURREY. You can find them at The White House, 2 Meadow Godalming, Surrey, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CITYGROVE INVESTMENTS LIMITED
Company Number:04126529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The White House, 2 Meadow Godalming, Surrey, GU7 3HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White House, 2 Meadow Godalming, Surrey, GU7 3HN

Secretary22 October 2019Active
14 Addison Grove, Bedford Park, London, W4 1ER

Director15 December 2000Active
The White House, 2 Meadow Godalming, Surrey, GU7 3HN

Director22 October 2019Active
30 Bath Road, Emsworth, PO10 7ER

Secretary15 December 2000Active
Paihia, Brackendene Ash, Aldershot, GU12 6BN

Secretary14 September 2005Active
16 Wavendon Avenue, London, W4 4NR

Secretary15 February 2007Active
The Gables, Stonebridge Fields, Shalford, Guildford, GU4 8EE

Secretary10 July 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary15 December 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director15 December 2000Active
30 Bath Road, Emsworth, PO10 7ER

Director15 December 2000Active
The Gables, Stonebridge Fields, Shalford, Guildford, GU4 8EE

Director02 April 2007Active
The Red Brick House, Little Venice, London, W9 1AW

Director20 June 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director15 December 2000Active

People with Significant Control

Mr Toby Richard Baines
Notified on:30 June 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:The White House, Surrey, GU7 3HN
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Mortgage

Mortgage charge whole cease with charge number.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Termination secretary company with name termination date.

Download
2019-10-23Officers

Appoint person secretary company with name date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-02-09Officers

Change person director company with change date.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.