UKBizDB.co.uk

CITYVALUE ESTATES LTD

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

This company is commonly known as Cityvalue Estates Ltd. The company was founded 23 years ago and was given the registration number 04008861. The firm's registered office is in LONDON. You can find them at 21a Darenth Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CITYVALUE ESTATES LTD
Company Number:04008861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2000
End of financial year:28 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:21a Darenth Road, London, England, N16 6EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21a, Darenth Road, London, N16 6EP

Director14 January 2016Active
76 Lintorpe Road, London, N16 5RF

Secretary20 June 2000Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Secretary06 June 2000Active
76 Linthorpe Road, London, N16 5RL

Director13 May 2002Active
39 Braydon Road, London, N16 6QL

Director20 June 2000Active
76, Linthorpe Road, London, United Kingdom, N16 5RF

Director15 January 2010Active
Unit 15, Grosvenor Way, London, England, E5 9ND

Director17 December 2012Active
Unit 1, Grosvenor Way, London, United Kingdom, E5 9ND

Director15 January 2010Active
169 Holmleigh Road, London, N16

Director27 November 2001Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Director06 June 2000Active

People with Significant Control

Mr Yosef Chaim Cohen
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:21a, Darenth Road, London, England, N16 6EP
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 (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
2020-08-17Miscellaneous

Miscellaneous.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-20Restoration

Restoration order of court.

Download
2019-06-28Restoration

Bona vacantia company.

Download
2019-04-09Gazette

Gazette dissolved compulsory.

Download
2018-09-14Dissolution

Dissolved compulsory strike off suspended.

Download
2018-08-28Gazette

Gazette notice compulsory.

Download
2018-06-28Accounts

Change account reference date company previous shortened.

Download
2018-03-28Accounts

Change account reference date company previous shortened.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type total exemption small.

Download
2017-09-23Gazette

Gazette filings brought up to date.

Download
2017-09-14Dissolution

Dissolved compulsory strike off suspended.

Download
2017-08-29Gazette

Gazette notice compulsory.

Download
2017-05-23Insolvency

Liquidation court order to rescind winding up.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Change account reference date company previous shortened.

Download
2017-01-05Insolvency

Liquidation compulsory winding up order.

Download
2016-11-02Accounts

Accounts with accounts type total exemption small.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Address

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

Download
2016-06-15Mortgage

Mortgage charge whole release with charge number.

Download
2016-06-15Mortgage

Mortgage satisfy charge full.

Download
2016-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.