UKBizDB.co.uk

CITYZONE RESIDENTS MANAGEMENT LIMITED

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

This company is commonly known as Cityzone Residents Management Limited. The company was founded 37 years ago and was given the registration number 02072554. The firm's registered office is in BROADSTAIRS. You can find them at C/o Bamptons Property Management Kent Innovation Centre, Thanet Reach Business Park, Broadstairs, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CITYZONE RESIDENTS MANAGEMENT LIMITED
Company Number:02072554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Bamptons Property Management Kent Innovation Centre, Thanet Reach Business Park, Broadstairs, Kent, England, CT10 2QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bamptons Property Management, Kent Innovation Centre, Thanet Reach Business Park, Broadstairs, England, CT10 2QQ

Secretary10 July 2020Active
12, Fenwood Heights, Toronto, Canada, SW15 2JN

Director15 March 2000Active
Flat 5, 16 Keswick Road, London, SW15 2JN

Director21 March 2006Active
51 The Avenue, Kew, Richmond, TW9 2AL

Secretary-Active
Flat 4 16 Keswick Road, Putney, London, SW15 2JN

Secretary31 July 1998Active
Flat 5, 16 Keswick Road, Putney, SW15 2JN

Secretary10 June 1993Active
4 St Stephens Gardens, Putney, London, SW15 2RR

Secretary15 March 2000Active
Flat 5, 16 Keswick Road, London, SW15 2JN

Secretary08 November 2007Active
Flat 1 16 Keswick Road, Putney, London, SW15 2JN

Director10 March 1997Active
2, Kerrison Villas, London, England, W5 5NN

Director18 January 2019Active
Flat 4 16 Keswick Road, Putney, London, SW15 2JN

Director11 December 2000Active
Flat 4 16 Keswick Road, Putney, London, SW15 2JN

Director26 July 1995Active
Flat 3 16 Keswick Road, Putney, SW15 2JN

Director10 June 1993Active
Flat 1 16 Keswick Road, Putney, London, SW15 2JN

Director03 August 1998Active
Flat 1 16 Keswick Road, Putney, London, SW15 2JN

Director10 April 2001Active
16 Keswick Road, London, SW15 2JN

Director-Active
16 Keswick Road, London, SW15 2JN

Director-Active
51 The Avenue, Kew, Richmond, TW9 2AL

Director-Active
16 Keswick Road, London, SW15 2JN

Director-Active
Flat 4 16 Keswick Road, Putney, London, SW15 2JN

Director24 January 1998Active
Flat 1, 16 Keswick Road, Putney, SW15 2JN

Director21 March 2006Active
Flat 4 Greenacres, 16 Greenhill Park, Harlesden, London, NW10 9AR

Director26 July 1994Active
Flat 5, 16 Keswick Road, Putney, SW15 2JN

Director-Active
16 Pembridge Place, London, W2 4XB

Director07 October 1996Active
16 Keswick Road, London, SW15 2JN

Director-Active
Flat 5, 16 Kenwick Road, London, SW15 2JN

Director12 April 2001Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-07-10Officers

Appoint person secretary company with name date.

Download
2020-07-10Officers

Termination secretary company with name termination date.

Download
2020-07-10Address

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

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-06-24Gazette

Gazette filings brought up to date.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Gazette

Gazette notice compulsory.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.