Citydeal Properties Limited

General information

Name:

Citydeal Properties Ltd

Office Address:

115 Churchfield Road W3 6AH London

Number: 03078023

Incorporation date: 1995-07-10

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business named Citydeal Properties was established on 1995/07/10 as a Private Limited Company. This business's headquarters can be found at London on 115 Churchfield Road. Should you need to reach this business by post, its zip code is W3 6AH. The company reg. no. for Citydeal Properties Limited is 03078023. This business's SIC code is 68320 which means Management of real estate on a fee or contract basis. The company's most recent filed accounts documents were submitted for the period up to 2022-07-31 and the most recent confirmation statement was submitted on 2023-06-26.

Regarding to the company, a number of director's obligations up till now have been carried out by Mohammed-Faisal Y. and Jamila Y.. Out of these two managers, Jamila Y. has supervised company for the longest time, having been a part of company's Management Board for nineteen years.

Financial data based on annual reports

Company staff

Mohammed-Faisal Y.

Role: Director

Appointed: 31 May 2022

Latest update: 14 January 2024

Jamila Y.

Role: Director

Appointed: 31 December 2005

Latest update: 14 January 2024

People with significant control

The companies with significant control over this firm are as follows: Citydeal Estates (London) Limited owns over 3/4 of company shares. This business can be reached in London at Churchfield Road, W3 6AH and was registered as a PSC under the reg no 03231982.

Citydeal Estates (London) Limited
Address: 115 Churchfield Road, London, W3 6AH, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03231982
Notified on 1 December 2020
Nature of control:
over 3/4 of shares
Mohammed-Faisal Y.
Notified on 31 May 2022
Ceased on 31 May 2022
Nature of control:
substantial control or influence
Jamila Y.
Notified on 1 December 2020
Ceased on 1 December 2020
Nature of control:
substantial control or influence
Abba Y.
Notified on 10 July 2016
Ceased on 30 November 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts 27 March 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 27 March 2013
Annual Accounts 13 March 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 13 March 2014
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 15 December 2014
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 19 February 2016
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
End Date For Period Covered By Report 31 July 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Data of total exemption small company accounts made up to 2016/07/31 (AA)
filed on: 29th, December 2016
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

113 Churchfield Road

Post code:

W3 6AH

City / Town:

Acton

HQ address,
2014

Address:

113 Churchfield Road

Post code:

W3 6AH

City / Town:

Acton

HQ address,
2015

Address:

113 Churchfield Road

Post code:

W3 6AH

City / Town:

Acton

HQ address,
2016

Address:

113 Churchfield Road

Post code:

W3 6AH

City / Town:

Acton

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 68310 : Real estate agencies
28
Company Age

Similar companies nearby

Closest companies