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

CITYQUICK ESTATES LTD

HIGHBANK, GREENBANK CRESCENT, LONDON, NW4 2LA,
Company Registration Number
06214969
Private Limited Company
Active

Company Overview

About Cityquick Estates Ltd
CITYQUICK ESTATES LTD was founded on 2007-04-17 and has its registered office in London. The organisation's status is listed as "Active". Cityquick Estates Ltd is a Private Limited Company registered in ENGLAND 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
CITYQUICK ESTATES LTD
 
Legal Registered Office
HIGHBANK
GREENBANK CRESCENT
LONDON
NW4 2LA
Other companies in NW4
 
Filing Information
Company Number 06214969
Company ID Number 06214969
Date formed 2007-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:28:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITYQUICK ESTATES LTD
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 CITYQUICK ESTATES LTD

Current Directors
Officer Role Date Appointed
GARY BLOCH
Company Secretary 2007-05-02
GARY BLOCH
Director 2007-05-02
MARTIN FRYDENSON
Director 2007-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-04-17 2007-05-02
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-04-17 2007-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY BLOCH GOLDENGATE TRADING LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active - Proposal to Strike off
GARY BLOCH GOLDENGATE LEASING LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
GARY BLOCH CITYQUICK TWO LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
GARY BLOCH CITYQUICK LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
GARY BLOCH DELLMERE INVESTMENTS LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
GARY BLOCH SENTINEL ESTATES LTD Director 2015-11-16 CURRENT 2015-11-16 Active
GARY BLOCH R PROP UK LTD Director 2013-12-31 CURRENT 2013-12-31 Active - Proposal to Strike off
GARY BLOCH 24 SURREY ROAD LTD Director 2013-01-21 CURRENT 2013-01-21 Active
GARY BLOCH HALEV LIMITED Director 2011-11-01 CURRENT 2011-11-01 Active
GARY BLOCH ROUNDTREE MANAGEMENT LTD Director 2009-11-17 CURRENT 2009-11-17 Active
GARY BLOCH ROUNDTREE LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active
MARTIN FRYDENSON ROUNDTREE MANAGEMENT LTD Director 2009-11-17 CURRENT 2009-11-17 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
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-16CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES
2022-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062149690013
2022-08-08REGISTRATION OF A CHARGE / CHARGE CODE 062149690020
2022-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 062149690020
2022-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062149690014
2022-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062149690010
2022-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 062149690019
2022-07-22REGISTRATION OF A CHARGE / CHARGE CODE 062149690018
2022-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 062149690018
2022-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 062149690017
2022-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 062149690015
2022-05-26AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2022-05-04CH01Director's details changed for Mr Gary Bloch on 2022-04-15
2022-05-04CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY BLOCH on 2022-05-04
2022-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/22 FROM Highbank Greenbank Crescent London NW4 2LA England
2022-05-03Director's details changed for Mr Gary Bloch on 2022-04-15
2022-05-03SECRETARY'S DETAILS CHNAGED FOR MR GARY BLOCH on 2022-04-15
2022-05-03REGISTERED OFFICE CHANGED ON 03/05/22 FROM 1 Sentinel Square London NW4 2EL England
2022-05-03CH01Director's details changed for Mr Gary Bloch on 2022-04-15
2022-05-03CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY BLOCH on 2022-04-15
2022-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/22 FROM 1 Sentinel Square London NW4 2EL England
2022-04-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062149690007
2022-04-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062149690008
2022-04-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062149690011
2022-04-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062149690011
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FRYDENSON
2022-04-11PSC02Notification of Southgreen Holdings Ltd as a person with significant control on 2022-04-05
2022-04-11PSC07CESSATION OF GARY BLOCH AS A PERSON OF SIGNIFICANT CONTROL
2021-06-15AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20AA01Previous accounting period extended from 30/07/20 TO 31/10/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-05-01AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2019-04-18AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 062149690014
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/18 FROM First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom
2018-05-29AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30AA01Previous accounting period shortened from 31/07/17 TO 30/07/17
2018-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 062149690013
2018-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 062149690012
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-04-03PSC04PSC'S CHANGE OF PARTICULARS / MR GARY BLOCH / 08/05/2017
2018-04-03PSC04PSC'S CHANGE OF PARTICULARS / MR MARTIN FRYDENSON / 08/05/2017
2017-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 062149690011
2017-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062149690006
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/17 FROM Foframe House 35-37 Brent Street London NW4 2EF
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-07MR05All of the property or undertaking has been released from charge for charge number 062149690006
2017-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062149690005
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-05AR0117/04/16 ANNUAL RETURN FULL LIST
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 062149690010
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-17AR0117/04/15 ANNUAL RETURN FULL LIST
2015-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 062149690009
2014-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 062149690008
2014-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 062149690007
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 062149690006
2014-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 062149690005
2014-10-08AA31/07/14 TOTAL EXEMPTION SMALL
2014-10-07AA01PREVEXT FROM 30/04/2014 TO 31/07/2014
2014-10-07SH0118/04/14 STATEMENT OF CAPITAL GBP 2
2014-05-15AR0117/04/14 FULL LIST
2014-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 50 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6AB
2013-12-05AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-17AR0117/04/13 FULL LIST
2012-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-26AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-17AR0117/04/12 FULL LIST
2012-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-19AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-13AR0117/04/11 FULL LIST
2011-01-19AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-10AR0117/04/10 FULL LIST
2010-01-19AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-01-26AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-09287REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 8 RODBOROUGH ROAD LONDON NW11 8RY
2008-04-18363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-01-23395PARTICULARS OF MORTGAGE/CHARGE
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-20288aNEW SECRETARY APPOINTED
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-05-02288bSECRETARY RESIGNED
2007-05-02288bDIRECTOR RESIGNED
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2007-04-17NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to CITYQUICK ESTATES LTD 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 CITYQUICK ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-18 Outstanding ARTEMIS HOLDINGS INTERNATIONAL LIMITED
2015-07-20 Outstanding LLOYDS BANK PLC
2015-01-15 Outstanding LLOYDS BANK PLC
2014-12-12 Outstanding ALDERMORE BANK PLC
2014-12-12 Outstanding ALDERMORE BANK PLC
2014-11-18 Satisfied COMMERCIAL ACCEPTANCES LIMITED
2014-11-18 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2012-12-01 Satisfied GOLD FUNDING LTD, BUCKMOOR INVESTMENTS LTD AND SHOSHANA WEISZ
MORTGAGE 2008-01-23 Outstanding MORTGAGE EXPRESS
DEBENTURE 2007-09-20 Satisfied CLYDESDALE BANK PLC
DEED OF DEPOSIT 2007-05-29 Satisfied MADHUBHAI NATAHBHAI PATEL
Creditors
Creditors Due After One Year 2012-05-01 £ 454,687
Creditors Due Within One Year 2012-05-01 £ 86,108

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31

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 CITYQUICK ESTATES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1
Cash Bank In Hand 2012-05-01 £ 7,652
Current Assets 2012-05-01 £ 56,703
Debtors 2012-05-01 £ 49,051
Fixed Assets 2012-05-01 £ 394,766
Shareholder Funds 2012-05-01 £ 89,326
Tangible Fixed Assets 2012-05-01 £ 394,766

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CITYQUICK ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CITYQUICK ESTATES LTD
Trademarks
We have not found any records of CITYQUICK ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITYQUICK ESTATES LTD. 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 CITYQUICK ESTATES LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CITYQUICK ESTATES LTD 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 CITYQUICK ESTATES LTD 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 CITYQUICK ESTATES LTD 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.