General information

Name:

Citygate Estates Limited

Office Address:

Medcar House 149a Stamford Hill N16 5LL London

Number: 04251502

Incorporation date: 2001-07-12

End of financial year: 30 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Citygate Estates Ltd can be gotten hold of in Medcar House, 149a Stamford Hill in London. Its post code is N16 5LL. Citygate Estates has been active in this business for 23 years. Its registration number is 04251502. This enterprise's SIC and NACE codes are 68209 : Other letting and operating of own or leased real estate. The latest annual accounts were submitted for the period up to 2022-07-31 and the latest confirmation statement was released on 2023-05-11.

At the moment, the company is controlled by one director: Abraham O., who was chosen to lead the company in December 2020. This company had been controlled by Elie K. up until eight years ago. Additionally a different director, specifically Naftali E. gave up the position on 2020-12-18.

Abraham O. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Abraham O.

Role: Director

Appointed: 18 December 2020

Latest update: 13 January 2024

People with significant control

Abraham O.
Notified on 18 December 2020
Nature of control:
over 3/4 of shares
Naftali E.
Notified on 28 July 2016
Ceased on 18 December 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 April 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 19 April 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 April 2016
Annual Accounts 9 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 9 April 2017
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 2017
End Date For Period Covered By Report 31 July 2018
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 2017
End Date For Period Covered By Report 31 July 2018
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 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 23 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 23 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/07/31 (AA)
filed on: 27th, April 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
22
Company Age

Similar companies nearby

Closest companies