This company is commonly known as Citywest Properties Limited. The company was founded 21 years ago and was given the registration number 04478263. The firm's registered office is in EDGWARE. You can find them at 16 Parkside Drive, , Edgware, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CITYWEST PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04478263 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2002 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Parkside Drive, Edgware, Middlesex, HA8 8JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maple House, Leigh Adams Limited, High Street, Potters Bar, England, EN6 5BS | Secretary | 01 July 2003 | Active |
41, Lodge Close, Edgware, United Kingdom, HA8 7RL | Director | 02 October 2003 | Active |
Maple House, Leigh Adams Limited, High Street, Potters Bar, England, EN6 5BS | Director | 03 June 2003 | Active |
4th Floor, 20 St Mary's Parsonage, Manchester, M3 2LY | Secretary | 03 June 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 05 July 2002 | Active |
Apt 507, No 1 Deansgate, Manchester, M3 1AZ | Director | 03 June 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 05 July 2002 | Active |
Mr Anthony Bryan Wiseman | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Parkside Drive, Edgware, England, HA8 8JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-25 | Accounts | Change account reference date company previous extended. | Download |
2022-04-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-04-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-02 | Resolution | Resolution. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-07-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.