Citypark Rentals Limited

General information

Name:

Citypark Rentals Ltd

Office Address:

Trust House C/o Isaacs St James Business Park, 5 New Augustus Street BD1 5LL Bradford

Number: 05938736

Incorporation date: 2006-09-18

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 marks the start of Citypark Rentals Limited, a company which is situated at Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford. This means it's been 18 years Citypark Rentals has prospered in the UK, as the company was created on 2006-09-18. The company's Companies House Registration Number is 05938736 and its postal code is BD1 5LL. The enterprise's registered with SIC code 68320 and has the NACE code: Management of real estate on a fee or contract basis. Citypark Rentals Ltd filed its account information for the period up to 2022-09-30. The firm's latest confirmation statement was submitted on 2023-05-17.

At the moment, the firm is directed by a solitary managing director: Sohail A., who was appointed in 2023. Since September 2006 Parvez A., had been responsible for a variety of tasks within this specific firm until the resignation in 2023.

Sohail A. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Sohail A.

Role: Director

Appointed: 11 May 2023

Latest update: 15 February 2024

People with significant control

Sohail A.
Notified on 17 May 2023
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
Parvez A.
Notified on 6 April 2016
Ceased on 17 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 27 June 2014
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 23 July 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 23 July 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Albion House 64 Vicar Lane

Post code:

BD1 5AH

City / Town:

Bradford

HQ address,
2013

Address:

Albion House 64 Vicar Lane

Post code:

BD1 5AH

City / Town:

Bradford

HQ address,
2014

Address:

Albion House 64 Vicar Lane

Post code:

BD1 5AH

City / Town:

Bradford

HQ address,
2015

Address:

Albion House 64 Vicar Lane

Post code:

BD1 5AH

City / Town:

Bradford

HQ address,
2016

Address:

Albion House 64 Vicar Lane

Post code:

BD1 5AH

City / Town:

Bradford

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
17
Company Age

Closest Companies - by postcode