CITYKING PROPERTIES LTD
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 3AH

Company number 04127163
Status Active
Incorporation Date 18 December 2000
Company Type Private Limited Company
Address 4 MYRTLE STREET, BOLTON, LANCASHIRE, BL1 3AH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 041271630007, created on 19 April 2016. The most likely internet sites of CITYKING PROPERTIES LTD are www.citykingproperties.co.uk, and www.cityking-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Cityking Properties Ltd is a Private Limited Company. The company registration number is 04127163. Cityking Properties Ltd has been working since 18 December 2000. The present status of the company is Active. The registered address of Cityking Properties Ltd is 4 Myrtle Street Bolton Lancashire Bl1 3ah. . BERRY, June Elizabeth is a Secretary of the company. BERRY, Matthew Gordon is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BERRY, June Elizabeth
Appointed Date: 22 January 2001

Director
BERRY, Matthew Gordon
Appointed Date: 22 January 2001
74 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 January 2001
Appointed Date: 18 December 2000

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 January 2001
Appointed Date: 18 December 2000

Persons With Significant Control

Mr Matthew Gordon Berry
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CITYKING PROPERTIES LTD Events

13 Feb 2017
Confirmation statement made on 18 December 2016 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Registration of charge 041271630007, created on 19 April 2016
05 Apr 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

02 Mar 2016
Statement of capital following an allotment of shares on 25 February 2016
  • GBP 235

...
... and 43 more events
30 Jan 2001
Location of register of members
23 Jan 2001
Secretary resigned
23 Jan 2001
Director resigned
22 Jan 2001
Registered office changed on 22/01/01 from: 39A leicester road salford lancashire M7 4AS
18 Dec 2000
Incorporation

CITYKING PROPERTIES LTD Charges

19 April 2016
Charge code 0412 7163 0007
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 broadway helmshore rossendale lancashire t/n la 460862…
25 February 2016
Charge code 0412 7163 0006
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Nat West Bank
Description: 11 broadway helmshore lancashire BB4 4HB…
16 February 2016
Charge code 0412 7163 0005
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 May 2015
Charge code 0412 7163 0004
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 middle spenmoor bury and bolton road radcliffe manchester…
1 June 2001
Legal mortgage
Delivered: 11 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 47 new barn lane deeplish rochdale t/n's…
30 March 2001
Legal mortgage
Delivered: 17 April 2001
Status: Satisfied on 11 January 2014
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 27 newington drive bury…