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

CITIWIDE PROPERTIES LIMITED

SOLAR HOUSE, 282 CHASE ROAD, LONDON, N14 6NZ,
Company Registration Number
04452831
Private Limited Company
Active

Company Overview

About Citiwide Properties Ltd
CITIWIDE PROPERTIES LIMITED was founded on 2002-05-31 and has its registered office in London. The organisation's status is listed as "Active". Citiwide Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CITIWIDE PROPERTIES LIMITED
 
Legal Registered Office
SOLAR HOUSE
282 CHASE ROAD
LONDON
N14 6NZ
Other companies in N14
 
Filing Information
Company Number 04452831
Company ID Number 04452831
Date formed 2002-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:29:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITIWIDE PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FREEMANS AUDIT LIMITED   HAVENCOURT LIMITED   MILS ACCOUNTANTS 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.
Companies with same name CITIWIDE PROPERTIES LIMITED
The following companies were found which have the same name as CITIWIDE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITIWIDE PROPERTIES LLC 185-09 JAMAICA AVE Nassau HOLLIS NY 11423 Active Company formed on the 2016-07-12
CITIWIDE PROPERTIES MARINE PARADE CENTRAL Singapore 449408 Dissolved Company formed on the 2008-09-11
CITIWIDE PROPERTIES CORP. 445 WALNUT ST STE 105 RICHARDSON TX 75081 Active Company formed on the 2005-11-17
CITIWIDE PROPERTIES LLC Tennessee Unknown

Company Officers of CITIWIDE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JIMMY PASCHALI
Company Secretary 2002-06-13
JIMMY PASCHALI
Director 2002-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL GEORGE KILIKITA
Director 2002-06-13 2014-11-30
BARRY MENELAOU
Director 2002-06-13 2007-01-26
QA REGISTRARS LIMITED
Nominated Secretary 2002-05-31 2002-06-10
QA NOMINEES LIMITED
Nominated Director 2002-05-31 2002-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JIMMY PASCHALI OAKFOREST PROPERTIES LIMITED Company Secretary 2007-01-26 CURRENT 1997-04-22 Active
JIMMY PASCHALI SPYCE ESTATES LIMITED Company Secretary 2004-04-03 CURRENT 2004-02-13 Active - Proposal to Strike off
JIMMY PASCHALI PLUSH PROPERTIES LIMITED Company Secretary 2002-11-20 CURRENT 2002-03-25 Active
JIMMY PASCHALI CLASSIQUE PROPERTIES LIMITED Company Secretary 2002-09-01 CURRENT 1998-07-23 Active
JIMMY PASCHALI THAMESIDE LIMITED Company Secretary 2000-08-17 CURRENT 2000-07-31 Active
JIMMY PASCHALI VIEWPART LIMITED Company Secretary 1999-10-08 CURRENT 1999-09-10 Active
JIMMY PASCHALI CABRERA INVESTMENTS LTD Director 2018-01-16 CURRENT 2018-01-16 Active
JIMMY PASCHALI NIRVANA ESTATES LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
JIMMY PASCHALI OAKFOREST PROPERTIES (CROSS LANE) LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active - Proposal to Strike off
JIMMY PASCHALI HIGHGATE HILL DEVELOPMENTS LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
JIMMY PASCHALI HIGHCROWN PROPERTIES LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
JIMMY PASCHALI ASTOR HOUSE (PLYMOUTH) LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active - Proposal to Strike off
JIMMY PASCHALI MAYVIEW HOMES LIMITED Director 2013-03-01 CURRENT 2012-04-17 Dissolved 2015-03-24
JIMMY PASCHALI CASTLE HOUSE PROPERTY MANAGEMENT LIMITED Director 2012-05-25 CURRENT 2012-05-25 Dissolved 2017-05-23
JIMMY PASCHALI BEXLEY DEVELOPMENTS LIMITED Director 2011-07-25 CURRENT 2011-06-22 Dissolved 2013-12-24
JIMMY PASCHALI GLOBAL CORP LIMITED Director 2011-06-13 CURRENT 2011-06-13 Active - Proposal to Strike off
JIMMY PASCHALI OCEAN HOUSE BUSINESS CENTRE LIMITED Director 2010-11-06 CURRENT 2010-11-05 Active - Proposal to Strike off
JIMMY PASCHALI STEP UP SOCIAL CARE LTD Director 2008-07-09 CURRENT 2007-11-09 Dissolved 2015-03-17
JIMMY PASCHALI L.P.I.S. LIMITED Director 2008-02-20 CURRENT 2001-07-09 Active
JIMMY PASCHALI HERTFORD LAND LIMITED Director 2007-05-24 CURRENT 2007-05-18 Active
JIMMY PASCHALI SPYCE ESTATES LIMITED Director 2004-04-03 CURRENT 2004-02-13 Active - Proposal to Strike off
JIMMY PASCHALI L L P INVESTMENTS LIMITED Director 2003-06-02 CURRENT 2003-05-23 Active
JIMMY PASCHALI PLUSH PROPERTIES LIMITED Director 2002-11-20 CURRENT 2002-03-25 Active
JIMMY PASCHALI CLASSIQUE PROPERTIES LIMITED Director 2002-09-01 CURRENT 1998-07-23 Active
JIMMY PASCHALI THAMESIDE LIMITED Director 2000-08-17 CURRENT 2000-07-31 Active
JIMMY PASCHALI VIEWPART LIMITED Director 1999-10-08 CURRENT 1999-09-10 Active
JIMMY PASCHALI OAKFOREST PROPERTIES LIMITED Director 1998-04-22 CURRENT 1997-04-22 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
2024-04-03CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2024-01-0931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-01-1831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2022-02-24AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2021-04-19AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 4
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2018-02-19AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-02-10AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-12AR0118/03/16 ANNUAL RETURN FULL LIST
2016-02-27AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-18AR0118/03/15 ANNUAL RETURN FULL LIST
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GEORGE KILIKITA
2015-02-12AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-19AR0110/05/14 ANNUAL RETURN FULL LIST
2014-02-21AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AR0110/05/13 ANNUAL RETURN FULL LIST
2013-02-20AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-24AR0110/05/12 ANNUAL RETURN FULL LIST
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JIMMY PASCHALI / 09/05/2012
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE KILIKITA / 09/05/2012
2012-05-24CH03SECRETARY'S DETAILS CHNAGED FOR MR JIMMY PASCHALI on 2012-05-09
2012-02-27AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0110/05/11 ANNUAL RETURN FULL LIST
2011-04-20AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-21AR0110/05/10 ANNUAL RETURN FULL LIST
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/10 FROM Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ
2010-04-21AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-11363aReturn made up to 10/05/09; full list of members
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM SOLAR HOUSE FREEMANS 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ
2009-03-13AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-18363sRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-03-13288bDIRECTOR RESIGNED
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-19363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-27363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-21363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-11363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-06-0988(2)RAD 30/09/02--------- £ SI 2@1=2 £ IC 2/4
2002-08-13395PARTICULARS OF MORTGAGE/CHARGE
2002-06-24288aNEW DIRECTOR APPOINTED
2002-06-20287REGISTERED OFFICE CHANGED ON 20/06/02 FROM: C/O FREEMANS, STERLING HOUSE 2B FULBOURNE ROAD LONDON E17 4EE
2002-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-20288aNEW DIRECTOR APPOINTED
2002-06-17288bDIRECTOR RESIGNED
2002-06-17288bSECRETARY RESIGNED
2002-06-17287REGISTERED OFFICE CHANGED ON 17/06/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2002-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 CITIWIDE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITIWIDE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-08-13 Outstanding BANK OF CYPRUS (LONDON) LTD
Creditors
Creditors Due Within One Year 2013-05-31 £ 1,815
Creditors Due Within One Year 2012-05-31 £ 2,190
Creditors Due Within One Year 2012-05-31 £ 2,190
Creditors Due Within One Year 2011-05-31 £ 1,331

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 CITIWIDE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 0
Cash Bank In Hand 2012-05-31 £ 0
Current Assets 2013-05-31 £ 286,122
Current Assets 2012-05-31 £ 286,909
Current Assets 2012-05-31 £ 286,909
Current Assets 2011-05-31 £ 287,211
Debtors 2013-05-31 £ 285,995
Debtors 2012-05-31 £ 286,745
Debtors 2012-05-31 £ 286,745
Debtors 2011-05-31 £ 286,745
Shareholder Funds 2013-05-31 £ 284,307
Shareholder Funds 2012-05-31 £ 284,719
Shareholder Funds 2012-05-31 £ 284,719
Shareholder Funds 2011-05-31 £ 285,880

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CITIWIDE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITIWIDE PROPERTIES LIMITED
Trademarks
We have not found any records of CITIWIDE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITIWIDE 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 (68100 - Buying and selling of own real estate) as CITIWIDE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CITIWIDE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITIWIDE 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 CITIWIDE 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.