Company number 07326343
Status Active
Incorporation Date 26 July 2010
Company Type Private Limited Company
Address 77 PALMEIRA RD, BEXELYHEATH, KENT, DA7 4UU
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration nineteen events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of CITYSURE PROPERTY SERVICES LTD. are www.citysurepropertyservices.co.uk, and www.citysure-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Citysure Property Services Ltd is a Private Limited Company.
The company registration number is 07326343. Citysure Property Services Ltd has been working since 26 July 2010.
The present status of the company is Active. The registered address of Citysure Property Services Ltd is 77 Palmeira Rd Bexelyheath Kent Da7 4uu. The company`s financial liabilities are £6.2k. It is £6.2k against last year. And the total assets are £14.6k, which is £-28.32k against last year. HUGHES, David Leonard is a Director of the company. Secretary HUGHES, Aimee has been resigned. The company operates in "Other building completion and finishing".
citysure property services Key Finiance
LIABILITIES
£6.2k
CASH
n/a
TOTAL ASSETS
£14.6k
-66%
All Financial Figures
Current Directors
Resigned Directors
Secretary
HUGHES, Aimee
Resigned: 20 September 2011
Appointed Date: 26 July 2010
Persons With Significant Control
Mr David Hughes
Notified on: 1 July 2016
49 years old
Nature of control: Ownership of shares – 75% or more
CITYSURE PROPERTY SERVICES LTD. Events
02 May 2017
Total exemption full accounts made up to 31 July 2016
15 Nov 2016
Total exemption small company accounts made up to 31 July 2015
23 Aug 2016
Compulsory strike-off action has been discontinued
22 Aug 2016
Confirmation statement made on 26 July 2016 with updates
06 Aug 2016
Compulsory strike-off action has been suspended
...
... and 9 more events
24 Jan 2012
Company name changed essence property services LIMITED\certificate issued on 24/01/12
-
RES15 ‐
Change company name resolution on 2012-01-24
-
NM01 ‐
Change of name by resolution
28 Sep 2011
Annual return made up to 26 July 2011 with full list of shareholders
27 Sep 2011
Termination of appointment of Aimee Hughes as a secretary
14 Jun 2011
Company name changed essencekitchens LTD\certificate issued on 14/06/11
-
RES15 ‐
Change company name resolution on 2011-06-13
-
NM01 ‐
Change of name by resolution
26 Jul 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted