Company NameCitterio Properties Limited
DirectorJohn Gibson
Company StatusActive
Company Number03716413
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Gibson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1999(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address6 Warboys Crescent
London
E4 9HR
Secretary NameMr Derrick Charles Gibson
NationalityBritish
StatusCurrent
Appointed03 August 2009(10 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence Address47 Mansfield Avenue
East Barnet
Herts
EN4 8QE
Secretary NameLorraine Richter
NationalitySouth African
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address53 Sedlescombe Road
Fulham
London
SW6 1RE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01268 552598
Telephone regionBasildon

Location

Registered AddressApex House
Grand Arcade
Tally Ho Corner
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr F.j. Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth£152,666
Cash£193,166
Current Liabilities£40,749

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

19 May 1999Delivered on: 27 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1, 2 & 3 bells parade southend road fobbing essex t/n-EX468524. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 May 1999Delivered on: 27 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H brook house farm vange corner estate thurrock essex t/nos: EX468524 EX561029.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

4 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
18 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
16 April 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
6 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
21 December 2017Notification of John Gibson as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 August 2015Director's details changed for Mr John Gibson on 10 March 2015 (2 pages)
10 August 2015Director's details changed for Mr John Gibson on 10 March 2015 (2 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 April 2013Director's details changed for Mr John Gibson on 1 March 2013 (2 pages)
16 April 2013Director's details changed for Mr John Gibson on 1 March 2013 (2 pages)
16 April 2013Director's details changed for Mr John Gibson on 1 March 2013 (2 pages)
28 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 February 2010Director's details changed for John Gibson on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for John Gibson on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for John Gibson on 1 October 2009 (2 pages)
26 February 2010Secretary's details changed for Derrick Charles Gibson on 1 October 2009 (1 page)
26 February 2010Secretary's details changed for Derrick Charles Gibson on 1 October 2009 (1 page)
26 February 2010Secretary's details changed for Derrick Charles Gibson on 1 October 2009 (1 page)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 August 2009Secretary appointed derrick gibson (2 pages)
8 August 2009Secretary appointed derrick gibson (2 pages)
8 August 2009Appointment terminated secretary lorraine richter (1 page)
8 August 2009Appointment terminated secretary lorraine richter (1 page)
27 February 2009Return made up to 19/02/09; full list of members (3 pages)
27 February 2009Return made up to 19/02/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 19/02/08; no change of members (6 pages)
7 April 2008Return made up to 19/02/08; no change of members (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 March 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 December 2006Registered office changed on 18/12/06 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page)
18 December 2006Registered office changed on 18/12/06 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page)
7 March 2006Return made up to 19/02/06; full list of members (6 pages)
7 March 2006Return made up to 19/02/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 March 2005Return made up to 19/02/05; full list of members (6 pages)
1 March 2005Return made up to 19/02/05; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 March 2003Return made up to 19/02/03; full list of members
  • 363(287) ‐ Registered office changed on 07/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2003Return made up to 19/02/03; full list of members
  • 363(287) ‐ Registered office changed on 07/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 December 2002Ad 28/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 2002Ad 28/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/02
(6 pages)
22 April 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/02
(6 pages)
9 April 2002Registered office changed on 09/04/02 from: audit house 151 high street billericay essex CM12 9AB (1 page)
9 April 2002Registered office changed on 09/04/02 from: audit house 151 high street billericay essex CM12 9AB (1 page)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 October 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
16 October 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
7 April 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999Secretary resigned (1 page)
19 February 1999Incorporation (15 pages)
19 February 1999Incorporation (15 pages)