Company NameMycitynest Ltd
DirectorDanny Valencia
Company StatusActive
Company Number07505807
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 2 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Danny Valencia
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2011(3 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address34b The Hub
York Way
London
N1 9AB
Secretary NameMs Maria Cristina Rueda Hoyos
StatusCurrent
Appointed07 January 2016(4 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address34b The Hub
York Way
London
N1 9AB
Director NameMrs Gilma Valencia
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address14 Rowley Gardens
Hackney
London
N4 1HJ

Contact

Websitemove-nest.co.uk
Telephone020 71480322
Telephone regionLondon

Location

Registered Address34b The Hub
York Way
London
N1 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

85 at £1Gilma Valencia
85.00%
Ordinary
15 at £1Danny Valencia
15.00%
Ordinary

Financials

Year2014
Net Worth£2,761
Cash£19,232
Current Liabilities£13,847

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
6 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
24 October 2022Secretary's details changed for Ms Maria Cristina Rueda Hoyos on 24 October 2022 (1 page)
10 February 2022Confirmation statement made on 26 January 2022 with updates (4 pages)
23 November 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
20 April 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
18 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
23 March 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
18 March 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
7 January 2016Appointment of Ms Maria Cristina Rueda Hoyos as a secretary on 7 January 2016 (2 pages)
7 January 2016Company name changed movenest LTD\certificate issued on 07/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-07
(3 pages)
7 January 2016Termination of appointment of Gilma Valencia as a director on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Gilma Valencia as a director on 7 January 2016 (1 page)
7 January 2016Appointment of Ms Maria Cristina Rueda Hoyos as a secretary on 7 January 2016 (2 pages)
7 January 2016Company name changed movenest LTD\certificate issued on 07/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-07
(3 pages)
7 January 2016Termination of appointment of Gilma Valencia as a director on 7 January 2016 (1 page)
7 January 2016Appointment of Ms Maria Cristina Rueda Hoyos as a secretary on 7 January 2016 (2 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(4 pages)
29 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
11 December 2012Company name changed living camden LTD\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2012Company name changed living camden LTD\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
3 August 2011Company name changed smart property network LTD\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-08-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 August 2011Company name changed smart property network LTD\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-08-03
  • NM01 ‐ Change of name by resolution
(3 pages)
11 May 2011Registered office address changed from 3 Gold Lane Edgware Middlesex HA8 9ED United Kingdom on 11 May 2011 (1 page)
11 May 2011Registered office address changed from 3 Gold Lane Edgware Middlesex HA8 9ED United Kingdom on 11 May 2011 (1 page)
11 May 2011Appointment of Mr Danny Valencia as a director (2 pages)
11 May 2011Appointment of Mr Danny Valencia as a director (2 pages)
26 January 2011Incorporation (20 pages)
26 January 2011Incorporation (20 pages)