CITINET PROPERTIES LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 2BU

Company number 03806380
Status Active
Incorporation Date 13 July 1999
Company Type Private Limited Company
Address 22 ST GEORGES STREET, STAMFORD, LINCOLNSHIRE, ENGLAND, PE9 2BU
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from Suite 23460, 72 New Bond Street, London W1Y 9DD to 22 st Georges Street Stamford Lincolnshire PE9 2BU on 2 May 2017; Total exemption small company accounts made up to 31 July 2016; Amended total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CITINET PROPERTIES LIMITED are www.citinetproperties.co.uk, and www.citinet-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and three months. Citinet Properties Limited is a Private Limited Company. The company registration number is 03806380. Citinet Properties Limited has been working since 13 July 1999. The present status of the company is Active. The registered address of Citinet Properties Limited is 22 St Georges Street Stamford Lincolnshire England Pe9 2bu. The company`s financial liabilities are £335.13k. It is £-14.35k against last year. The cash in hand is £0.27k. It is £-1.81k against last year. And the total assets are £444.8k, which is £38.19k against last year. FORMAN, Sylvia is a Secretary of the company. FORMAN, Alan is a Director of the company. Secretary MASSEY, Michael Henry has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


citinet properties Key Finiance

LIABILITIES £335.13k
-5%
CASH £0.27k
-88%
TOTAL ASSETS £444.8k
+9%
All Financial Figures

Current Directors

Secretary
FORMAN, Sylvia
Appointed Date: 01 August 2001

Director
FORMAN, Alan
Appointed Date: 10 June 2000
80 years old

Resigned Directors

Secretary
MASSEY, Michael Henry
Resigned: 31 July 2001
Appointed Date: 30 June 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 20 July 1999
Appointed Date: 13 July 1999

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 20 July 1999
Appointed Date: 13 July 1999

Persons With Significant Control

Mr Alan Forman
Notified on: 30 June 2016
80 years old
Nature of control: Ownership of shares – 75% or more

CITINET PROPERTIES LIMITED Events

02 May 2017
Registered office address changed from Suite 23460, 72 New Bond Street, London W1Y 9DD to 22 st Georges Street Stamford Lincolnshire PE9 2BU on 2 May 2017
28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
22 Feb 2017
Amended total exemption small company accounts made up to 31 July 2015
02 Aug 2016
Confirmation statement made on 13 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 51 more events
07 Dec 2000
Director resigned
03 Nov 2000
Particulars of a mortgage or charge / charge no: 4
29 Jun 2000
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jun 2000
Particulars of mortgage/charge
13 Jul 1999
Incorporation

CITINET PROPERTIES LIMITED Charges

29 November 2001
Legal mortgage
Delivered: 6 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land lying to the south and west sides of chapel hill…
4 September 2001
Debenture
Delivered: 12 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 2000
Legal charge
Delivered: 3 November 2000
Status: Satisfied on 4 June 2009
Persons entitled: Hampshire Trust PLC
Description: Land at chapel hill and dogsdyke lincolnshire; any policy…
26 May 2000
Legal charge
Delivered: 10 June 2000
Status: Satisfied on 4 June 2009
Persons entitled: Hampshire Trust PLC
Description: Land at chapel hill and dogdyke lincolnshire all insurance…