Company NameCitypoint Residential Limited
DirectorsAndrew Nizam Badrudin and Nizam Badrudin
Company StatusActive
Company Number08131314
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Nizam Badrudin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHampden House 76 Durham Road
London
SW20 0TL
Director NameMr Nizam Badrudin
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(1 week after company formation)
Appointment Duration11 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHampden House 76 Durham Road
London
SW20 0TL

Location

Registered AddressHampden House
76 Durham Road
London
SW20 0TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Citypoint Estates LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£175
Current Liabilities£11,825

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
15 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
9 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
21 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
25 August 2017Registered office address changed from 1 Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 25 August 2017 (1 page)
25 August 2017Registered office address changed from 1 Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 25 August 2017 (1 page)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
14 February 2017Director's details changed for Mr Andrew Nizam Badrudin on 13 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Andrew Nizam Badrudin on 13 February 2017 (2 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 August 2013Registered office address changed from C/O Gerald Kreditor & Co Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on 22 August 2013 (1 page)
22 August 2013Registered office address changed from C/O Gerald Kreditor & Co Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on 22 August 2013 (1 page)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
8 October 2012Appointment of Mr Nizam Badrudin as a director (3 pages)
8 October 2012Appointment of Mr Nizam Badrudin as a director (3 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)