Company number 04394416
Status Active
Incorporation Date 14 March 2002
Company Type Private Limited Company
Address RIVERSIDE HOUSE, 1-5 COMO STREET, ROMFORD, ESSEX, RM7 7DN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 14 March 2017 with updates; Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
GBP 100
. The most likely internet sites of CITISCAPE DEVELOPMENTS LIMITED are www.citiscapedevelopments.co.uk, and www.citiscape-developments.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and eleven months. Citiscape Developments Limited is a Private Limited Company.
The company registration number is 04394416. Citiscape Developments Limited has been working since 14 March 2002.
The present status of the company is Active. The registered address of Citiscape Developments Limited is Riverside House 1 5 Como Street Romford Essex Rm7 7dn. The company`s financial liabilities are £183.43k. It is £-18.35k against last year. The cash in hand is £6.22k. It is £2.08k against last year. And the total assets are £1103.18k, which is £2.07k against last year. HARKINS, Darren Michael is a Director of the company. HARKINS, Janet Margaret is a Director of the company. Secretary HARKINS, Michael has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director HARKINS, Michael has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director WALSH, Ivan John has been resigned. The company operates in "Construction of commercial buildings".
citiscape developments Key Finiance
LIABILITIES
£183.43k
-10%
CASH
£6.22k
+50%
TOTAL ASSETS
£1103.18k
+0%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 14 March 2002
Appointed Date: 14 March 2002
Director
HARKINS, Michael
Resigned: 04 March 2013
Appointed Date: 14 March 2002
73 years old
Nominee Director
SDG REGISTRARS LIMITED
Resigned: 14 March 2002
Appointed Date: 14 March 2002
Director
WALSH, Ivan John
Resigned: 28 July 2010
Appointed Date: 31 October 2003
64 years old
Persons With Significant Control
Mr Michael Harkins
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more
CITISCAPE DEVELOPMENTS LIMITED Events
03 Apr 2017
Total exemption small company accounts made up to 31 October 2016
28 Mar 2017
Confirmation statement made on 14 March 2017 with updates
24 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
09 Mar 2016
Total exemption small company accounts made up to 31 October 2015
16 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
...
... and 33 more events
02 Apr 2002
New director appointed
02 Apr 2002
New secretary appointed;new director appointed
02 Apr 2002
Secretary resigned
02 Apr 2002
Director resigned
14 Mar 2002
Incorporation