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

CITYZONE RESIDENTS MANAGEMENT LIMITED

C/O BAMPTONS PROPERTY MANAGEMENT KENT INNOVATION CENTRE, THANET REACH BUSINESS PARK, BROADSTAIRS, KENT, CT10 2QQ,
Company Registration Number
02072554
Private Limited Company
Active

Company Overview

About Cityzone Residents Management Ltd
CITYZONE RESIDENTS MANAGEMENT LIMITED was founded on 1986-11-11 and has its registered office in Broadstairs. The organisation's status is listed as "Active". Cityzone Residents Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CITYZONE RESIDENTS MANAGEMENT LIMITED
 
Legal Registered Office
C/O BAMPTONS PROPERTY MANAGEMENT KENT INNOVATION CENTRE
THANET REACH BUSINESS PARK
BROADSTAIRS
KENT
CT10 2QQ
Other companies in SW15
 
Filing Information
Company Number 02072554
Company ID Number 02072554
Date formed 1986-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 09:32:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITYZONE RESIDENTS MANAGEMENT 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 CITYZONE RESIDENTS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MAYA WHITE
Company Secretary 2007-11-08
MILLAMAY HARRISON HANSLEY
Director 2006-03-21
SCOTT RONALD KNOX
Director 2000-03-15
MAYA WHITE
Director 2006-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT RONALD KNOX
Company Secretary 2000-03-15 2007-11-08
NICOLE JANE DWYER
Director 2001-04-10 2006-03-21
BRENDON KAVANAGH
Director 1991-12-15 2003-06-27
DANIEL JAMES WEBB
Director 2001-04-12 2003-06-27
COLIN EDWARD BAKER
Director 2000-12-11 2002-12-17
ADAM MICHAEL CONSTABLE
Director 1998-08-03 2001-04-10
FIONA CLARE GIBBS
Director 1998-01-24 2000-12-11
FIONA CLARE GIBBS
Company Secretary 1998-07-31 2000-03-15
KENZ SAIN HUA CHUA
Director 1993-06-10 1999-11-08
BRENDON KAVANAGH
Company Secretary 1993-06-10 1998-07-31
MATTHEW JOHN ALLEN
Director 1997-03-10 1998-07-30
LOUISE MARY BARTLETT
Director 1995-07-26 1998-07-30
ROBERT STEVEN JONES
Director 1994-07-26 1998-07-30
GERALDINE JUNE LEALE
Director 1996-10-07 1997-03-10
MARK ANDREW TAITT SOMERVILLE
Director 1991-09-02 1996-10-07
TIMOTHY JAMES GAULD
Director 1991-03-31 1995-07-25
TIMOTHY JAMES GAULD
Company Secretary 1991-03-31 1993-06-10
DENISE EVANS
Director 1991-03-31 1992-07-01
JACQUELINE MARY GEMMELL
Director 1991-03-31 1991-12-15
KEVIN ALEXANDER FARQUHARSON
Director 1991-03-31 1991-09-02

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
2023-12-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MILLAMAY HARRISON HANSLEY
2020-07-10CH01Director's details changed for Scott Ronald Knox on 2016-10-29
2020-07-10AP03Appointment of Ms Judith Russell as company secretary on 2020-07-10
2020-07-10TM02Termination of appointment of Maya White on 2020-07-10
2020-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/20 FROM Flat 5 16 Keswick Road Putney London SW15 2JN
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR LISA JAYNE ANDREWS
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-18AP01DIRECTOR APPOINTED MS LISA JAYNE ANDREWS
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-24DISS40Compulsory strike-off action has been discontinued
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-06-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-31AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-07AR0131/03/14 ANNUAL RETURN FULL LIST
2014-02-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0131/03/13 ANNUAL RETURN FULL LIST
2013-01-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0131/03/12 ANNUAL RETURN FULL LIST
2011-09-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-21AR0131/03/11 ANNUAL RETURN FULL LIST
2010-05-17AR0131/03/10 ANNUAL RETURN FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MAYA WHITE / 01/01/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RONALD KNOX / 01/01/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MILLAMAY HARRISON HANSLEY / 01/01/2010
2010-01-18AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-01363aReturn made up to 31/03/09; full list of members
2008-08-22363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-13288bSECRETARY RESIGNED
2007-11-13287REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 4 ST STEPHENS GARDENS PUTNEY LONDON GREATER LONDON SW15 2RR
2007-11-13288aNEW SECRETARY APPOINTED
2007-07-04363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-19363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-04-07288aNEW DIRECTOR APPOINTED
2006-04-07288aNEW DIRECTOR APPOINTED
2006-03-31288bDIRECTOR RESIGNED
2005-10-24363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-03-04288bDIRECTOR RESIGNED
2005-03-04363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2005-03-04287REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 16 KESWICK ROAD LONDON SW15 2JN
2004-03-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-22288bDIRECTOR RESIGNED
2003-07-22288bDIRECTOR RESIGNED
2003-04-26363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-01363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-15288aNEW DIRECTOR APPOINTED
2001-07-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-29363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-05-02288aNEW DIRECTOR APPOINTED
2001-04-30288bDIRECTOR RESIGNED
2001-02-12288aNEW DIRECTOR APPOINTED
2001-02-12288bDIRECTOR RESIGNED
2000-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00
2000-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/00
2000-05-02363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-03-27288bDIRECTOR RESIGNED
2000-03-22288bSECRETARY RESIGNED
2000-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-04-15287REGISTERED OFFICE CHANGED ON 15/04/99 FROM: FLAT 4 16 KESWICK ROAD PUTNEY LONDON SW15 2JN
1999-04-06363(287)REGISTERED OFFICE CHANGED ON 06/04/99
1999-04-06363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-08-18288aNEW DIRECTOR APPOINTED
1998-08-07288bSECRETARY RESIGNED
1998-08-07288bDIRECTOR RESIGNED
1998-08-07288aNEW SECRETARY APPOINTED
1998-08-07288bDIRECTOR RESIGNED
1998-08-07288bDIRECTOR RESIGNED
1998-06-04363sRETURN MADE UP TO 31/03/98; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CITYZONE RESIDENTS MANAGEMENT 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 CITYZONE RESIDENTS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITYZONE RESIDENTS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CITYZONE RESIDENTS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CITYZONE RESIDENTS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITYZONE RESIDENTS MANAGEMENT LIMITED
Trademarks
We have not found any records of CITYZONE RESIDENTS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITYZONE RESIDENTS MANAGEMENT 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 (98000 - Residents property management) as CITYZONE RESIDENTS MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CITYZONE RESIDENTS MANAGEMENT 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 CITYZONE RESIDENTS MANAGEMENT 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 CITYZONE RESIDENTS MANAGEMENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4