Company NameCitizens Auckland Road Management Limited
Company StatusActive
Company Number01575414
CategoryPrivate Limited Company
Incorporation Date20 July 1981(42 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAntonio Santos
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityPortuguese
StatusCurrent
Appointed06 July 2004(22 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameUzma Hameed
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2004(22 years, 12 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameDr Leon Mannings
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(35 years, 9 months after company formation)
Appointment Duration6 years, 12 months
RolePolicy Consutant
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameDaniel Sean Beresford
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(36 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusCurrent
Appointed05 March 2021(39 years, 7 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMr Michael John McElroy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 December 1994)
RolePolice Officer
Correspondence AddressFlat J 89 Auckland Road
London
SE19 2DT
Director NameMr Keith Alan Wyncol
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 April 1998)
RoleLocal Government Manager
Correspondence AddressFlat A
89 Auckland Road
London
SE19 2DT
Director NameMr Roy Rutter
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 April 2003)
RoleShift Manager
Correspondence AddressFlat C 89 Auckland Road
London
SE19 2DT
Director NameMr Keith Hodgkinson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 July 2002)
RoleBank Clerk
Correspondence AddressFlat H
89 Auckland Road
London
SE19 2DT
Director NameMs Annaleise Gordon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration10 years (resigned 15 January 2002)
RolePolice Woman
Correspondence AddressFlat F 89 Auckland Road
London
SE19 2DT
Director NameMr Anthony Frederick Gardner
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration13 years (resigned 01 January 2005)
RoleGas Fitter
Correspondence AddressFlat K 89 Auckland Road
London
SE19 2DT
Director NameMr Phillip Antony Card
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 January 1994)
RoleCable Telecommunications
Correspondence AddressFlat M 89 Auckland Road
London
SE19 2DT
Director NameMr Christopher Ball
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 July 1995)
RoleBank Officer
Correspondence AddressFlat G 89 Auckland Road
London
SE19 2DT
Director NameMr Ross Grant Anderson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration10 years (resigned 15 January 2002)
RoleAccountant
Correspondence AddressFlat D 89 Auckland Road
London
SE19 2DT
Secretary NameMr Roy Rutter
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 February 1996)
RoleCompany Director
Correspondence AddressFlat C 89 Auckland Road
London
SE19 2DT
Director NameCatherine Carolan McGrath
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(13 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 April 2004)
RoleBank Clerk
Correspondence AddressFlat M 89 Auckland Road
London
SE19 2DT
Director NameStephen Wortley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(13 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 January 1999)
RoleStore Manager
Correspondence AddressFlat N 89 Auckland Road
London
SE19 2DT
Director NameBruce Threakall
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(13 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2000)
RoleComputer Manager
Correspondence AddressFlat L
89 Aukland Road
London
SE19 2DT
Secretary NameStephen Wortley
NationalityBritish
StatusResigned
Appointed17 February 1997(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 1999)
RoleCompany Director
Correspondence AddressFlat N 89 Auckland Road
London
SE19 2DT
Secretary NameMr Alan Leslie Smith
NationalityBritish
StatusResigned
Appointed18 January 1999(17 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 05 March 2021)
RoleChartered Surveyor
Correspondence Address266 Stamford Hill
London
N16 6TU
Director NameChristopher M Luard
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(21 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2004)
RoleCareers Adviser
Correspondence AddressFlat J
89 Auckland Road
London
SE19 2DT
Director NameJohn Watson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(22 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2014)
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
89 Auckland Road
London
SE19 2DT
Director NameChris Luard
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(24 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 05 February 2019)
RoleCareers Advisor
Country of ResidenceUnited Kingdom
Correspondence Address89j Auckland Road
Upper Norwood
London
SE19 2DT

Location

Registered AddressC/O Urang Property Management Limited
196 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1B.j. Henry
7.14%
Ordinary
1 at £1C.j. Smith
7.14%
Ordinary
1 at £1Darren Muir
7.14%
Ordinary
1 at £1Jason Michej
7.14%
Ordinary
1 at £1Josephine Boath
7.14%
Ordinary
1 at £1Louise Sylvia Bowen
7.14%
Ordinary
1 at £1Mark Bennett
7.14%
Ordinary
1 at £1Miss Uzma Hameed
7.14%
Ordinary
1 at £1Mr A.j. Santos
7.14%
Ordinary
1 at £1Mr C.m. Luard
7.14%
Ordinary
1 at £1Ms A.m. Dawe
7.14%
Ordinary
1 at £1R. Khan
7.14%
Ordinary
1 at £1Rizwan Ashgar
7.14%
Ordinary
1 at £1Robin Williams
7.14%
Ordinary

Financials

Year2014
Net Worth£54,996
Cash£56,739
Current Liabilities£3,124

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 April 2024 (2 weeks, 2 days ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

5 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 March 2021Termination of appointment of Alan Leslie Smith as a secretary on 5 March 2021 (1 page)
5 March 2021Registered office address changed from 240 Stamford Hill 240 Stamford Hill London N16 6TT England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 5 March 2021 (1 page)
5 March 2021Appointment of Urang Property Management Limited as a secretary on 5 March 2021 (2 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
14 January 2020Registered office address changed from 266 Stamford Hill London N16 6TU to 240 Stamford Hill 240 Stamford Hill London N16 6TT on 14 January 2020 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
5 February 2019Termination of appointment of Chris Luard as a director on 5 February 2019 (1 page)
5 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
8 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 January 2018Appointment of Daniel Sean Beresford as a director on 7 November 2017 (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 May 2017Appointment of Dr Leon Mannings as a director on 1 May 2017 (2 pages)
11 May 2017Appointment of Dr Leon Mannings as a director on 1 May 2017 (2 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 14
(7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 14
(7 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 14
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 14
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 14
(8 pages)
3 January 2014Termination of appointment of John Watson as a director (1 page)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 14
(8 pages)
3 January 2014Termination of appointment of John Watson as a director (1 page)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
16 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
16 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
7 January 2010Director's details changed for Uzma Hameed on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
7 January 2010Director's details changed for Uzma Hameed on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Chris Luard on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Antonio Santos on 7 January 2010 (2 pages)
7 January 2010Director's details changed for John Watson on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Antonio Santos on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Chris Luard on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Uzma Hameed on 7 January 2010 (2 pages)
7 January 2010Director's details changed for John Watson on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Chris Luard on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
7 January 2010Director's details changed for John Watson on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Antonio Santos on 7 January 2010 (2 pages)
14 January 2009Return made up to 31/12/08; full list of members (8 pages)
14 January 2009Return made up to 31/12/08; full list of members (8 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
6 February 2008Return made up to 31/12/07; full list of members (5 pages)
6 February 2008Return made up to 31/12/07; full list of members (5 pages)
1 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
1 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
16 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
16 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
12 January 2007Return made up to 31/12/06; full list of members (11 pages)
12 January 2007Return made up to 31/12/06; full list of members (11 pages)
23 January 2006Full accounts made up to 31 March 2005 (9 pages)
23 January 2006Full accounts made up to 31 March 2005 (9 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
26 January 2005Full accounts made up to 31 March 2004 (9 pages)
26 January 2005Full accounts made up to 31 March 2004 (9 pages)
22 December 2004Return made up to 31/12/04; full list of members (13 pages)
22 December 2004Return made up to 31/12/04; full list of members (13 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
1 February 2004Return made up to 31/12/03; full list of members (12 pages)
1 February 2004Return made up to 31/12/03; full list of members (12 pages)
27 January 2004Full accounts made up to 31 March 2003 (8 pages)
27 January 2004Full accounts made up to 31 March 2003 (8 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
21 March 2003Full accounts made up to 31 March 2002 (10 pages)
21 March 2003Full accounts made up to 31 March 2002 (10 pages)
3 March 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
3 March 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
29 January 2002Return made up to 31/12/01; full list of members (13 pages)
29 January 2002Return made up to 31/12/01; full list of members (13 pages)
11 January 2002Full accounts made up to 31 March 2001 (11 pages)
11 January 2002Full accounts made up to 31 March 2001 (11 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Return made up to 31/12/00; full list of members (13 pages)
24 January 2001Return made up to 31/12/00; full list of members (13 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
25 January 1999New secretary appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 January 1999Director resigned (1 page)
25 January 1999New secretary appointed (2 pages)
31 January 1998Return made up to 31/12/97; full list of members (7 pages)
31 January 1998Return made up to 31/12/97; full list of members (7 pages)
9 January 1998Full accounts made up to 31 March 1997 (9 pages)
9 January 1998Full accounts made up to 31 March 1997 (9 pages)
27 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (2 pages)
23 January 1996Return made up to 31/12/95; full list of members (7 pages)
23 January 1996Return made up to 31/12/95; full list of members (7 pages)
4 January 1996Full accounts made up to 31 March 1995 (9 pages)
4 January 1996Full accounts made up to 31 March 1995 (9 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
20 July 1981Incorporation (11 pages)
20 July 1981Incorporation (11 pages)