Citywest Properties Limited

DataGardener
dissolved

Citywest Properties Limited

04478263Private Limited With Share Capital

Maple House Leigh Adams Limited, High Street, Potters Bar, EN65BS
Incorporated

05/07/2002

Company Age

23 years

Directors

3

Employees

SIC Code

68201

Risk

Company Overview

Registration, classification & business activity

Citywest Properties Limited (04478263) is a private limited with share capital incorporated on 05/07/2002 (23 years old) and registered in potters bar, EN65BS. The company operates under SIC code 68201 - renting and operating of housing association real estate.

Private Limited With Share Capital
SIC: 68201
Incorporated 05/07/2002
EN65BS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

94
Gazette Dissolved Liquidation
Category:Gazette
Date:22-05-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:22-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-05-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-07-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-04-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:02-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-04-2022
Resolution
Category:Resolution
Date:02-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-06-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-04-2017
Capital Name Of Class Of Shares
Category:Capital
Date:18-01-2017
Resolution
Category:Resolution
Date:17-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2015
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:27-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2010
Legacy
Category:Annual Return
Date:03-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2009
Legacy
Category:Annual Return
Date:09-03-2009
Legacy
Category:Officers
Date:09-03-2009
Legacy
Category:Address
Date:09-03-2009
Legacy
Category:Address
Date:09-03-2009
Legacy
Category:Address
Date:09-03-2009
Legacy
Category:Officers
Date:09-03-2009
Legacy
Category:Annual Return
Date:09-02-2009
Legacy
Category:Mortgage
Date:31-07-2008
Legacy
Category:Mortgage
Date:31-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2007
Legacy
Category:Annual Return
Date:24-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2006
Legacy
Category:Annual Return
Date:15-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2005
Legacy
Category:Mortgage
Date:23-12-2004
Legacy
Category:Mortgage
Date:28-10-2004
Legacy
Category:Mortgage
Date:04-08-2004
Legacy
Category:Mortgage
Date:04-08-2004
Legacy
Category:Mortgage
Date:04-08-2004
Legacy
Category:Mortgage
Date:04-08-2004
Legacy
Category:Mortgage
Date:04-08-2004
Legacy
Category:Mortgage
Date:04-08-2004
Legacy
Category:Annual Return
Date:30-06-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-05-2004
Legacy
Category:Officers
Date:21-11-2003
Legacy
Category:Mortgage
Date:04-10-2003
Legacy
Category:Annual Return
Date:22-09-2003
Legacy
Category:Officers
Date:20-09-2003
Legacy
Category:Officers
Date:05-09-2003
Legacy
Category:Officers
Date:20-08-2003
Legacy
Category:Officers
Date:24-06-2003
Legacy
Category:Address
Date:14-06-2003
Legacy
Category:Officers
Date:10-06-2003
Legacy
Category:Officers
Date:10-06-2003
Legacy
Category:Officers
Date:10-06-2003
Legacy
Category:Officers
Date:10-06-2003
Incorporation Company
Category:Incorporation
Date:05-07-2002

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date31/07/2023
Filing Date14/07/2022
Latest Accounts31/10/2021

Trading Addresses

Maple House, High Street, Potters Bar, EN65BSRegistered
16 Parkside Drive, Edgware, Middlesex, HA88JX

Contact

Maple House Leigh Adams Limited, High Street, Potters Bar, EN65BS