UKBizDB.co.uk

CITYQUICK ESTATES LTD

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

This company is commonly known as Cityquick Estates Ltd. The company was founded 17 years ago and was given the registration number 06214969. The firm's registered office is in LONDON. You can find them at 1 Sentinel Square, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CITYQUICK ESTATES LTD
Company Number:06214969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1 Sentinel Square, London, England, NW4 2EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highbank, Greenbank Crescent, London, England, NW4 2LA

Secretary02 May 2007Active
Highbank, Greenbank Crescent, London, England, NW4 2LA

Director02 May 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary17 April 2007Active
28 The Grove, London, NW11 9SH

Director02 May 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director17 April 2007Active

People with Significant Control

Southgreen Holdings Ltd
Notified on:05 April 2022
Status:Active
Country of residence:England
Address:First Floor Winston House, 349 Regents Park Road, London, England, N3 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Bloch
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Frydenson
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:English
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Mortgage

Mortgage satisfy charge full.

Download
2022-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-02Mortgage

Mortgage satisfy charge full.

Download
2022-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-05-04Officers

Change person secretary company with change date.

Download
2022-05-04Address

Change registered office address company with date old address new address.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-05-03Officers

Change person secretary company with change date.

Download
2022-05-03Address

Change registered office address company with date old address new address.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-05-03Officers

Change person secretary company with change date.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-04-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.