Company NameCityside Property Management Ltd
DirectorShiraj Mohammed Haque
Company StatusActive
Company Number06571168
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 years ago)
Previous NamesCity Cuisine Limited and City & East Traders Ltd

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Shiraj Mohammed Haque
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2015(6 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShopno Nebash 38 Glebelands Avenue
London
E18 2AB
Director NameMr Shiraj Mohammed Haque
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address62 Pritchards Road
London
E2 9AP
Secretary NameMrs Rukeya Haque
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address62 Pritchards Road
Bethnal Green
London
E2 9AP
Director NameMrs Rukeya Haque
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Pritchards Road
London
E2 9AP

Location

Registered AddressClifton Group
Clifton Trade Centre
4-6 Greatorex Street
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Rukeya Haque
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

12 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
12 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
22 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
20 September 2019Confirmation statement made on 20 September 2019 with updates (3 pages)
23 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-22
(3 pages)
3 July 2019Confirmation statement made on 24 June 2019 with no updates (2 pages)
7 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
13 June 2018Notification of Shiraj Mohammed Haque as a person with significant control on 6 April 2016 (2 pages)
16 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
17 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
26 June 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
17 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
19 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
5 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
5 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
5 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 February 2015Termination of appointment of Rukeya Haque as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Rukeya Haque as a director on 20 February 2015 (1 page)
17 February 2015Appointment of Mr Shiraj Mohammed Haque as a director on 16 February 2015 (2 pages)
17 February 2015Appointment of Mr Shiraj Mohammed Haque as a director on 16 February 2015 (2 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 June 2014Registered office address changed from 5 Old Montague Street London London E1 5NL on 17 June 2014 (1 page)
17 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
17 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
17 June 2014Registered office address changed from 5 Old Montague Street London London E1 5NL on 17 June 2014 (1 page)
5 February 2014Appointment of Mrs Rukeya Haque as a director (2 pages)
5 February 2014Termination of appointment of Shiraj Haque as a director (1 page)
5 February 2014Appointment of Mrs Rukeya Haque as a director (2 pages)
5 February 2014Termination of appointment of Shiraj Haque as a director (1 page)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
6 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
9 February 2011Termination of appointment of Rukeya Haque as a secretary (1 page)
9 February 2011Termination of appointment of Rukeya Haque as a secretary (1 page)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 April 2010Secretary's details changed for Mrs Arukeya Haque on 31 October 2009 (1 page)
29 April 2010Secretary's details changed for Mrs Arukeya Haque on 31 October 2009 (1 page)
29 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
20 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 May 2009Return made up to 21/04/09; full list of members (3 pages)
20 May 2009Return made up to 21/04/09; full list of members (3 pages)
21 April 2008Incorporation (9 pages)
21 April 2008Incorporation (9 pages)