Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITEGLEN PROPERTIES LIMITED
Company Information for

CITEGLEN PROPERTIES LIMITED

309 Bury New Road, Salford, Lancashire, M7 2YN,
Company Registration Number
00702369
Private Limited Company
Active

Company Overview

About Citeglen Properties Ltd
CITEGLEN PROPERTIES LIMITED was founded on 1961-09-05 and has its registered office in Lancashire. The organisation's status is listed as "Active". Citeglen Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CITEGLEN PROPERTIES LIMITED
 
Legal Registered Office
309 Bury New Road
Salford
Lancashire
M7 2YN
Other companies in M7
 
Filing Information
Company Number 00702369
Company ID Number 00702369
Date formed 1961-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-04-05
Account next due 2026-01-05
Latest return 2024-06-18
Return next due 2025-07-02
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-17 16:16:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITEGLEN PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CITEGLEN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PINCHAS NEUMANN
Company Secretary 1998-09-29
ARNOLD HENRY
Director 1997-07-17
MAURICE NEUMANN
Director 1997-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
FANNY NEUMANN
Director 1992-06-18 2012-12-12
WALTER NEUMANN
Director 1992-06-18 2000-01-17
FANNY NEUMANN
Company Secretary 1992-06-18 1998-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PINCHAS NEUMANN CARMARTHEN SECURITIES LIMITED Company Secretary 2000-11-01 CURRENT 2000-10-30 Active
PINCHAS NEUMANN BOXNIGHT LIMITED Company Secretary 2000-02-22 CURRENT 1979-11-14 Active
PINCHAS NEUMANN ALCOMBE LIMITED Company Secretary 2000-02-02 CURRENT 1981-03-09 Active
PINCHAS NEUMANN GOWERFIELD LTD Company Secretary 2000-02-02 CURRENT 1998-07-03 Active
PINCHAS NEUMANN SPEEDMANOR LIMITED Company Secretary 2000-02-02 CURRENT 1987-11-24 Active
PINCHAS NEUMANN CLANFINE PROPERTIES LIMITED Company Secretary 2000-02-02 CURRENT 1961-09-01 Active
PINCHAS NEUMANN EXTRALITE LIMITED Company Secretary 1999-02-26 CURRENT 1998-04-07 Active
PINCHAS NEUMANN NEWHILL INVESTMENTS LIMITED Company Secretary 1998-10-10 CURRENT 1960-06-30 Active
PINCHAS NEUMANN BEAULAND LIMITED Company Secretary 1998-09-29 CURRENT 1981-01-23 Active
PINCHAS NEUMANN ALVEGLEN PROPERTIES LIMITED Company Secretary 1998-09-28 CURRENT 1961-09-05 Active
PINCHAS NEUMANN BUSHCROFT LIMITED Company Secretary 1998-09-28 CURRENT 1996-09-02 Active
PINCHAS NEUMANN EDLO INVESTMENTS LIMITED Company Secretary 1998-09-18 CURRENT 1961-12-07 Active
PINCHAS NEUMANN TESMOND LIMITED Company Secretary 1998-09-18 CURRENT 1996-09-10 Active
PINCHAS NEUMANN HUMBERSTON LIMITED Company Secretary 1998-05-13 CURRENT 1998-02-25 Active
PINCHAS NEUMANN BURSHILL LIMITED Company Secretary 1998-05-12 CURRENT 1998-02-25 Active
PINCHAS NEUMANN BIRCH PARK INVESTMENTS LIMITED Company Secretary 1995-10-12 CURRENT 1963-03-28 Active
ARNOLD HENRY BEIS HATALMUD MANCHESTER Director 2017-05-02 CURRENT 2006-05-02 Active
ARNOLD HENRY LEASE NOMINEES LTD Director 2016-05-25 CURRENT 2016-05-25 Active
ARNOLD HENRY HEDGE NOMINEES LTD Director 2016-05-25 CURRENT 2016-05-25 Active
ARNOLD HENRY HATTER STREET NOMINEES LTD Director 2016-02-04 CURRENT 2016-02-04 Active
ARNOLD HENRY CONSETT ESTATES LIMITED Director 2014-09-10 CURRENT 2014-04-24 Active
ARNOLD HENRY LIQUID NOMINEES LTD Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2016-02-23
ARNOLD HENRY STATE NOMINEES LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
ARNOLD HENRY PLACE NOMINEES LTD Director 2014-07-10 CURRENT 2014-07-10 Active
ARNOLD HENRY KEREN ANIYEI ERETZ YISROEL Director 2012-11-01 CURRENT 2009-01-28 Active
ARNOLD HENRY NEWHALL CENTRE NOMINEES LIMITED Director 2007-05-21 CURRENT 2007-05-15 Dissolved 2016-07-12
ARNOLD HENRY WESTPORT NOMINEES LIMITED Director 2007-05-21 CURRENT 2007-05-15 Live but Receiver Manager on at least one charge
ARNOLD HENRY CONCEPT HOUSING INTERNATIONAL LTD Director 2007-04-05 CURRENT 2007-03-28 Dissolved 2016-02-23
ARNOLD HENRY BASE NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Dissolved 2014-12-09
ARNOLD HENRY LOGISTICS NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Dissolved 2014-12-09
ARNOLD HENRY LANE NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Active
ARNOLD HENRY DATA NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Active
ARNOLD HENRY COLLIER NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Active - Proposal to Strike off
ARNOLD HENRY GROUND NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Active
ARNOLD HENRY CHARTER NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-19 Active
ARNOLD HENRY RETAIL NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Active
ARNOLD HENRY STEWARD NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Active
ARNOLD HENRY TOWN NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Active
ARNOLD HENRY REGIONAL NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Active
ARNOLD HENRY DIRECT NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Active
ARNOLD HENRY BURY NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Active
ARNOLD HENRY MAP NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Active - Proposal to Strike off
ARNOLD HENRY ENVIRONMENTAL NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Active
ARNOLD HENRY CONSULTANT NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Active
ARNOLD HENRY STANLEDGE LTD Director 2006-06-12 CURRENT 1998-06-19 Dissolved 2015-07-14
ARNOLD HENRY WESTERN NOMINEES LIMITED Director 2006-05-23 CURRENT 2005-10-14 Dissolved 2014-09-09
ARNOLD HENRY UNIVERSAL NOMINEES LIMITED Director 2006-05-23 CURRENT 2005-10-14 Dissolved 2015-10-27
ARNOLD HENRY NORTHERN NOMINEES LIMITED Director 2006-05-23 CURRENT 2005-10-14 Dissolved 2015-10-27
ARNOLD HENRY CENTRAL NOMINEES LIMITED Director 2006-05-23 CURRENT 2005-10-14 Dissolved 2015-10-27
ARNOLD HENRY EASTERN NOMINEES LIMITED Director 2006-05-23 CURRENT 2005-10-14 Active - Proposal to Strike off
ARNOLD HENRY FIELD NOMINEES LIMITED Director 2006-05-23 CURRENT 2005-10-14 Active
ARNOLD HENRY DAF HAYOMI Director 2006-02-08 CURRENT 2006-02-06 Active
ARNOLD HENRY LONGTON NOMINEES LTD Director 2005-09-05 CURRENT 2005-04-21 Dissolved 2016-07-12
ARNOLD HENRY COW LANE NOMINEES LTD Director 2005-08-25 CURRENT 2005-03-30 Active
ARNOLD HENRY REDBANK MANCHESTER LIMITED Director 2005-04-28 CURRENT 2002-04-24 Active
ARNOLD HENRY CONTRACT NOMINEES LIMITED Director 2005-03-16 CURRENT 2005-03-11 Active
ARNOLD HENRY RAD NOMINEES LIMITED Director 2005-03-16 CURRENT 2005-03-11 Active
ARNOLD HENRY SPECIFIC NOMINEES LIMITED Director 2005-03-16 CURRENT 2005-03-11 Active
ARNOLD HENRY SECOND NOMINEES LIMITED Director 2005-03-16 CURRENT 2005-03-11 Active - Proposal to Strike off
ARNOLD HENRY ESTATE NOMINEES LIMITED Director 2005-03-16 CURRENT 2005-03-12 Active
ARNOLD HENRY FILE NOMINEES LIMITED Director 2005-03-16 CURRENT 2005-03-11 Active
ARNOLD HENRY GALAXY NOMINEES LIMITED Director 2005-03-16 CURRENT 2005-03-12 Active - Proposal to Strike off
ARNOLD HENRY FIRST NOMINEES LIMITED Director 2005-03-16 CURRENT 2005-03-11 Active
ARNOLD HENRY CONCEPT NOMINEES LIMITED Director 2004-12-14 CURRENT 2004-12-08 Dissolved 2016-02-23
ARNOLD HENRY GENERAL NOMINEES LIMITED Director 2004-12-14 CURRENT 2004-12-08 Active
ARNOLD HENRY ADDED NOMINEES LIMITED Director 2004-12-14 CURRENT 2004-12-08 Active
ARNOLD HENRY MERIDIAN NOMINEES LIMITED Director 2004-12-14 CURRENT 2004-12-08 Active - Proposal to Strike off
ARNOLD HENRY VAUXHALL NOMINEES LIMITED Director 2004-12-14 CURRENT 2004-12-08 Active
ARNOLD HENRY VALUE NOMINEES LIMITED Director 2004-12-14 CURRENT 2004-12-08 Active
ARNOLD HENRY REVENUE NOMINEES LIMITED Director 2004-12-14 CURRENT 2004-12-08 Active
ARNOLD HENRY INLAND NOMINEES LIMITED Director 2004-12-14 CURRENT 2004-12-08 Active
ARNOLD HENRY GATESLODGE LIMITED Director 2004-12-08 CURRENT 2004-03-03 Active - Proposal to Strike off
ARNOLD HENRY GEFEN FOUNDATION Director 2004-06-07 CURRENT 2004-05-04 Active
ARNOLD HENRY NER FOUNDATION Director 2004-06-04 CURRENT 2004-06-03 Active
ARNOLD HENRY REGISTRATION NOMINEES LIMITED Director 2004-04-28 CURRENT 2001-10-25 Active
ARNOLD HENRY FORD NOMINEES LTD Director 2004-04-15 CURRENT 2004-04-14 Dissolved 2014-10-28
ARNOLD HENRY FOREST NOMINEES LTD Director 2004-04-15 CURRENT 2004-04-14 Active
ARNOLD HENRY URBAN NOMINEES LTD Director 2004-04-15 CURRENT 2004-04-14 Active
ARNOLD HENRY LAKE NOMINEES LTD Director 2003-11-06 CURRENT 2003-10-31 Dissolved 2015-01-13
ARNOLD HENRY HARVEST NOMINEES LTD Director 2003-11-06 CURRENT 2003-10-31 Active
ARNOLD HENRY PARK NOMINEES LTD Director 2003-11-06 CURRENT 2003-10-31 Active
ARNOLD HENRY BROOKING INVESTMENTS LTD Director 2003-11-03 CURRENT 2003-09-12 Active
ARNOLD HENRY REDLANDS REAL ESTATES LIMITED Director 2003-10-31 CURRENT 2000-06-14 Active
ARNOLD HENRY BIRCH PARK INVESTMENTS LIMITED Director 2003-06-04 CURRENT 1963-03-28 Active
ARNOLD HENRY POOL NOMINEES LTD Director 2002-09-30 CURRENT 2002-08-14 Dissolved 2015-02-24
ARNOLD HENRY ALLIED NOMINEES LTD Director 2002-09-30 CURRENT 2002-08-14 Dissolved 2014-12-09
ARNOLD HENRY CLOVERBANK HERITAGE LTD Director 2002-09-30 CURRENT 2002-08-14 Active
ARNOLD HENRY EXTRAHEIGHTS LIMITED Director 2002-07-17 CURRENT 1991-07-30 Active
ARNOLD HENRY GILLINGHAM SECURITIES LIMITED Director 2002-07-17 CURRENT 2001-05-16 Active
ARNOLD HENRY GATEWAY HERITAGE LTD Director 2002-06-13 CURRENT 2002-06-10 Dissolved 2014-10-21
ARNOLD HENRY CARMARTHEN SECURITIES LIMITED Director 2002-05-02 CURRENT 2000-10-30 Active
ARNOLD HENRY PROPERTY INVESTMENT NOMINEES LTD Director 2002-05-01 CURRENT 2002-04-24 Active
ARNOLD HENRY ST IVES NOMINEES LTD Director 2002-05-01 CURRENT 2002-04-23 Active
ARNOLD HENRY BURSHILL LIMITED Director 2002-05-01 CURRENT 1998-02-25 Active
ARNOLD HENRY INVESTMENT LAND NOMINEES LTD Director 2002-05-01 CURRENT 2002-04-23 Active
ARNOLD HENRY COMMERCIAL INVESTMENT NOMINEES LTD Director 2002-05-01 CURRENT 2002-04-24 Active
ARNOLD HENRY IBEX NOMINEES LIMITED Director 2002-05-01 CURRENT 2002-03-06 Active
ARNOLD HENRY CHASDEI YITZOK CHARITIES LIMITED Director 2002-02-27 CURRENT 2002-02-25 Active
ARNOLD HENRY BROOK HOUSE COURT (LYMM) MANAGEMENT LIMITED Director 2001-08-15 CURRENT 2001-07-30 Active
ARNOLD HENRY PONTYWAUN ESTATE COMPANY LIMITED Director 2001-02-06 CURRENT 2000-01-18 Active
ARNOLD HENRY CWMTILLERY ESTATE COMPANY LTD Director 2001-02-06 CURRENT 1999-11-17 Active - Proposal to Strike off
ARNOLD HENRY THE CENTRE FOR SPECIALIST EDUCATIONAL ASSISTANCE LIMITED Director 2000-06-30 CURRENT 1996-07-24 Active
ARNOLD HENRY SPEEDMANOR LIMITED Director 2000-02-03 CURRENT 1987-11-24 Active
ARNOLD HENRY WILLOWPARK ESTATES CO. LTD Director 1999-10-27 CURRENT 1999-10-25 Active
ARNOLD HENRY WYRE HERITAGE LTD Director 1999-08-15 CURRENT 1999-04-07 Dissolved 2015-08-04
ARNOLD HENRY EXTRALITE LIMITED Director 1999-02-26 CURRENT 1998-04-07 Active
ARNOLD HENRY GOWERFIELD LTD Director 1998-10-10 CURRENT 1998-07-03 Active
ARNOLD HENRY NEWHILL INVESTMENTS LIMITED Director 1998-10-10 CURRENT 1960-06-30 Active
ARNOLD HENRY EBBERLEY LTD Director 1998-07-15 CURRENT 1998-06-19 Active
ARNOLD HENRY YEMIN CHARITABLE TRUST LTD Director 1998-05-19 CURRENT 1998-05-19 Active
ARNOLD HENRY WILLASTON LIMITED Director 1997-03-21 CURRENT 1996-12-13 Dissolved 2014-11-18
ARNOLD HENRY RACKHEATH LIMITED Director 1995-10-19 CURRENT 1995-07-07 Active
ARNOLD HENRY HALVERGATE LIMITED Director 1995-09-04 CURRENT 1995-07-07 Active
ARNOLD HENRY KIRKHAVEN LIMITED Director 1995-09-04 CURRENT 1995-05-31 Active
ARNOLD HENRY CHESHIRE COUNTY PROPERTIES LIMITED Director 1993-12-01 CURRENT 1993-11-03 Active
ARNOLD HENRY WESTSIDE NOMINEES LIMITED Director 1993-06-30 CURRENT 1981-11-25 Active
ARNOLD HENRY RENEE WORCH PROPERTIES LIMITED Director 1992-12-11 CURRENT 1992-12-11 Active
ARNOLD HENRY BROOMPARK MANAGEMENT LIMITED Director 1992-10-19 CURRENT 1982-06-03 Active
ARNOLD HENRY LENROCK LIMITED Director 1991-12-08 CURRENT 1988-07-26 Active
ARNOLD HENRY ROSEWALKS LIMITED Director 1991-10-31 CURRENT 1983-05-20 Active
ARNOLD HENRY SCOTSLAND LIMITED Director 1991-10-05 CURRENT 1990-10-05 Active
ARNOLD HENRY CHELTENHAM LAND SECURITIES LIMITED Director 1991-05-31 CURRENT 1985-11-28 Active
ARNOLD HENRY ROWANRISE LIMITED Director 1991-02-01 CURRENT 1986-09-03 Active
MAURICE NEUMANN LANGLEY MILL SECURITIES LIMITED Director 2003-03-02 CURRENT 2003-03-02 Dissolved 2016-02-23
MAURICE NEUMANN ALCOMBE LIMITED Director 2003-01-01 CURRENT 1981-03-09 Active
MAURICE NEUMANN WESTERLEY INVESTMENTS LIMITED Director 2002-02-21 CURRENT 1961-10-04 Active - Proposal to Strike off
MAURICE NEUMANN KINGSTON SECURITIES (UK) LIMITED Director 2001-06-12 CURRENT 2001-03-07 Active
MAURICE NEUMANN BOXNIGHT LIMITED Director 2001-02-01 CURRENT 1979-11-14 Active
MAURICE NEUMANN TESMOND LIMITED Director 2001-01-17 CURRENT 1996-09-10 Active
MAURICE NEUMANN CARMARTHEN SECURITIES LIMITED Director 2000-11-01 CURRENT 2000-10-30 Active
MAURICE NEUMANN KIRKWAY MANAGEMENT COMPANY LIMITED Director 2000-05-25 CURRENT 2000-05-02 Dissolved 2016-05-10
MAURICE NEUMANN BRENTWOOD HOUSE MANAGEMENT COMPANY (MANCHESTER) LIMITED Director 2000-03-23 CURRENT 1980-03-24 Active
MAURICE NEUMANN TYNEHOLD LIMITED Director 2000-02-14 CURRENT 1998-05-12 Dissolved 2013-10-01
MAURICE NEUMANN CONFIRM LIMITED Director 2000-02-14 CURRENT 1997-02-18 Dissolved 2017-02-28
MAURICE NEUMANN NOMINEE HOLDINGS (MANCHESTER) LIMITED Director 2000-02-14 CURRENT 1978-01-19 Active
MAURICE NEUMANN EDINTON LIMITED Director 2000-02-14 CURRENT 1995-02-23 Active
MAURICE NEUMANN KWIKFINE LIMITED Director 2000-02-14 CURRENT 1997-09-03 Active
MAURICE NEUMANN MOUNTLAND LIMITED Director 2000-02-14 CURRENT 1995-05-19 Active
MAURICE NEUMANN SAVEMORE LIMITED Director 2000-02-14 CURRENT 1996-10-11 Active
MAURICE NEUMANN BLANDWICK LIMITED Director 2000-02-14 CURRENT 1994-04-15 Active
MAURICE NEUMANN LINEMOUNT LIMITED Director 2000-02-14 CURRENT 1995-05-23 Active
MAURICE NEUMANN NATIONPRIDE LIMITED Director 2000-02-14 CURRENT 1996-07-24 Active
MAURICE NEUMANN GREATPOINT LIMITED Director 2000-02-14 CURRENT 1997-12-29 Active
MAURICE NEUMANN PRIMELEASE LIMITED Director 2000-02-14 CURRENT 1976-12-20 Active
MAURICE NEUMANN MANDLEY ESTATES LIMITED Director 2000-02-14 CURRENT 1961-04-28 Active
MAURICE NEUMANN HIGHQUOTE LIMITED Director 2000-02-14 CURRENT 1982-07-07 Active
MAURICE NEUMANN RISEWAY LIMITED Director 2000-02-14 CURRENT 1996-11-04 Active
MAURICE NEUMANN HUMBERSTON LIMITED Director 2000-02-14 CURRENT 1998-02-25 Active
MAURICE NEUMANN STARNOTE LIMITED Director 2000-02-14 CURRENT 1998-05-18 Active
MAURICE NEUMANN LIGHTBOWNE LIMITED Director 2000-02-10 CURRENT 1994-01-21 Dissolved 2016-05-10
MAURICE NEUMANN CENTURION INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED Director 2000-02-10 CURRENT 1984-01-31 Active
MAURICE NEUMANN CITYDENE LIMITED Director 2000-02-10 CURRENT 1995-11-27 Active
MAURICE NEUMANN ERBELON LIMITED Director 2000-02-10 CURRENT 1981-02-23 Active
MAURICE NEUMANN DOVEBROOK LIMITED Director 2000-02-10 CURRENT 1984-08-28 Active
MAURICE NEUMANN EBBW VALE SECURITIES LIMITED Director 2000-02-10 CURRENT 1996-11-27 Active
MAURICE NEUMANN RODVILLE LIMITED Director 2000-02-10 CURRENT 1995-03-22 Active
MAURICE NEUMANN OVERGOLD LIMITED Director 2000-02-10 CURRENT 1996-07-09 Active
MAURICE NEUMANN BRIDGEHEATH LIMITED Director 2000-02-10 CURRENT 1988-09-02 Active
MAURICE NEUMANN CHATELAIN SECURITIES LIMITED Director 2000-02-10 CURRENT 1988-05-18 Active
MAURICE NEUMANN ALLTIME LIMITED Director 2000-02-10 CURRENT 1999-02-18 Active
MAURICE NEUMANN TAPALA ESTATES LIMITED Director 2000-02-10 CURRENT 1973-07-13 Active
MAURICE NEUMANN OWENTOR LIMITED Director 2000-02-10 CURRENT 1981-03-20 Active
MAURICE NEUMANN OMEGACREST LIMITED Director 2000-02-10 CURRENT 1986-03-17 Active
MAURICE NEUMANN WESTSIDE NOMINEES LIMITED Director 2000-02-10 CURRENT 1981-11-25 Active
MAURICE NEUMANN TIFERETH BENEVOLENT FUND LIMITED Director 2000-02-10 CURRENT 1965-02-04 Active
MAURICE NEUMANN RUSSELL PARADE (NORTH LONDON) MANAGEMENT COMPANY LIMITED Director 2000-02-10 CURRENT 1979-07-04 Active
MAURICE NEUMANN MANCUNIAN ESTATES LIMITED Director 2000-02-10 CURRENT 1981-06-12 Active
MAURICE NEUMANN INGLEMOUNT LIMITED Director 2000-02-10 CURRENT 1981-07-17 Active
MAURICE NEUMANN CLANFINE PROPERTIES LIMITED Director 2000-02-03 CURRENT 1961-09-01 Active
MAURICE NEUMANN VISCOUNT LTD Director 1999-10-07 CURRENT 1999-09-17 Active
MAURICE NEUMANN NEWHILL INVESTMENTS LIMITED Director 1998-10-10 CURRENT 1960-06-30 Active
MAURICE NEUMANN ALVEGLEN PROPERTIES LIMITED Director 1998-09-29 CURRENT 1961-09-05 Active
MAURICE NEUMANN EDLO INVESTMENTS LIMITED Director 1998-09-18 CURRENT 1961-12-07 Active
MAURICE NEUMANN TYNEGATE PROPERTIES LIMITED Director 1992-12-01 CURRENT 1967-08-14 Dissolved 2014-05-06
MAURICE NEUMANN SPEEDMANOR LIMITED Director 1992-11-24 CURRENT 1987-11-24 Active
MAURICE NEUMANN BEAULAND LIMITED Director 1991-09-25 CURRENT 1981-01-23 Active
MAURICE NEUMANN MELODOR LIMITED Director 1991-07-03 CURRENT 1970-04-07 Active
MAURICE NEUMANN BROUGHTON PARK ESTATES LIMITED Director 1990-12-30 CURRENT 1961-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-17MICRO ENTITY ACCOUNTS MADE UP TO 05/04/24
2025-01-06Previous accounting period shortened from 06/04/24 TO 05/04/24
2025-01-06AA01Previous accounting period shortened from 06/04/24 TO 05/04/24
2024-06-21CONFIRMATION STATEMENT MADE ON 18/06/24, WITH NO UPDATES
2024-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/24, WITH NO UPDATES
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2024-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2024-01-05Previous accounting period shortened from 07/04/23 TO 06/04/23
2024-01-05AA01Previous accounting period shortened from 07/04/23 TO 06/04/23
2023-06-29CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-03-2705/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2705/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05Previous accounting period shortened from 08/04/22 TO 07/04/22
2023-01-05AA01Previous accounting period shortened from 08/04/22 TO 07/04/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-02-0805/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07Previous accounting period shortened from 09/04/21 TO 08/04/21
2022-01-07AA01Previous accounting period shortened from 09/04/21 TO 08/04/21
2021-07-04CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-02-23AA02/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-03-04AA02/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09AA01Previous accounting period shortened from 10/04/19 TO 09/04/19
2019-12-04AA01Previous accounting period extended from 27/03/19 TO 10/04/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 02/04/18
2018-12-20AA01Previous accounting period shortened from 28/03/18 TO 27/03/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 03/04/17
2017-12-22AA01Previous accounting period shortened from 29/03/17 TO 28/03/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-06-27PSC02Notification of Beauland Ltd as a person with significant control on 2016-04-06
2017-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/16
2016-12-28AA01Previous accounting period shortened from 30/03/16 TO 29/03/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-24AR0118/06/16 ANNUAL RETURN FULL LIST
2016-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/15
2015-12-22AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-26AR0118/06/15 ANNUAL RETURN FULL LIST
2015-05-29AAMDAmended small company accounts made up to 2014-04-05
2015-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/14
2014-12-29AA01Previous accounting period shortened from 01/04/14 TO 31/03/14
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-11AR0118/06/14 ANNUAL RETURN FULL LIST
2014-03-07AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30AA01Previous accounting period shortened from 02/04/13 TO 01/04/13
2013-12-18DISS40Compulsory strike-off action has been discontinued
2013-12-17AR0118/06/13 ANNUAL RETURN FULL LIST
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR FANNY NEUMANN
2013-10-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/12
2012-12-18AA01Previous accounting period shortened from 03/04/12 TO 02/04/12
2012-07-19AR0118/06/12 ANNUAL RETURN FULL LIST
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11
2011-06-20AR0118/06/11 FULL LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10
2010-07-13AR0118/06/10 FULL LIST
2010-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09
2009-08-19363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08
2008-12-08363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-03-27AA05/04/07 TOTAL EXEMPTION SMALL
2008-02-01225ACC. REF. DATE SHORTENED FROM 04/04/07 TO 03/04/07
2007-07-11363sRETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS
2007-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2007-02-12225ACC. REF. DATE SHORTENED FROM 05/04/06 TO 04/04/06
2006-06-27363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2005-07-22363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04
2004-06-30363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2003-07-01363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02
2002-07-09363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01
2001-07-16363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-07-24363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-03-03287REGISTERED OFFICE CHANGED ON 03/03/00 FROM: 4 CHELTENHAM CRESCENT SALFORD M7 0FE
2000-03-03288bDIRECTOR RESIGNED
2000-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-07-30363(288)SECRETARY RESIGNED
1999-07-30363sRETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS
1999-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-12-11288aNEW SECRETARY APPOINTED
1998-07-14363sRETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS
1998-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-08-19288aNEW DIRECTOR APPOINTED
1997-08-19288aNEW DIRECTOR APPOINTED
1997-08-12363sRETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS
1997-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-09-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-09-26363sRETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS
1996-02-29363sRETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS
1996-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1994-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-08-15363sRETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS
1994-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1993-06-14363sRETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS
1993-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92
1992-07-22363bRETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS
1992-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91
1992-03-17363bRETURN MADE UP TO 18/06/91; NO CHANGE OF MEMBERS
1991-09-04AAFULL ACCOUNTS MADE UP TO 05/04/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CITEGLEN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-15
Fines / Sanctions
No fines or sanctions have been issued against CITEGLEN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-06-15 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1984-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1983-10-18 Satisfied TAVAS INVESTMENTS LIMITED
CHARGE OF WHOLE 1967-09-19 Outstanding CHAICE RABINOWITY
INSTRUMENT OF CHARGE 1966-08-10 Outstanding BARCLAYS BANK PLC
MORTGAGE 1965-03-09 Outstanding MIDLAND BANK PLC
MORTGAGE 1963-06-21 Outstanding NATIONAL PROVINCIAL BANK
MORTGAGE 1963-01-04 PART of the property or undertaking has been released from charge NATIONAL PROVINCIAL BANK
LEGAL CHARGE 1962-04-09 Outstanding H REICH
Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2018-04-02
Annual Accounts
2019-04-02
Annual Accounts
2020-04-02
Annual Accounts
2021-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITEGLEN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CITEGLEN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITEGLEN PROPERTIES LIMITED
Trademarks
We have not found any records of CITEGLEN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITEGLEN PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CITEGLEN PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CITEGLEN PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCITEGLEN PROPERTIES LIMITEDEvent Date2013-10-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITEGLEN PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITEGLEN PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.