Company NameCiteglen Properties Limited
DirectorsArnold Henry and Maurice Neumann
Company StatusActive
Company Number00702369
CategoryPrivate Limited Company
Incorporation Date5 September 1961(62 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Arnold Henry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1997(35 years, 10 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Broom Avenue
Salford
Manchester
M7 4RU
Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1997(35 years, 10 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Secretary NameMr Pinchas Neumann
NationalityBritish
StatusCurrent
Appointed29 September 1998(37 years, 1 month after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameFanny Neumann
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(30 years, 9 months after company formation)
Appointment Duration20 years, 6 months (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheltenham Crescent
Salford
Lancashire
M7 4FP
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(30 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Secretary NameFanny Neumann
NationalityBritish
StatusResigned
Appointed18 June 1992(30 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheltenham Crescent
Salford
Lancashire
M7 4FP

Contact

Telephone0161 7928000
Telephone regionManchester

Location

Registered Address309 Bury New Road
Salford
Lancashire
M7 2YN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Beauland LTD
75.00%
Ordinary
1 at £1Maurice Neumann
25.00%
Ordinary

Financials

Year2014
Net Worth£314,688
Cash£40,989
Current Liabilities£118,831

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due6 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End06 April

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

1 June 1989Delivered on: 15 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: New ferry market, new ferry road, bebington, merseyside. T/n:- ms 84676.
Outstanding
13 September 1967Delivered on: 19 September 1967
Persons entitled: Chaice Rabinowity

Classification: Charge of whole
Secured details: £1,000.
Particulars: 70 kings road prestwick lancs.
Outstanding
27 July 1966Delivered on: 10 August 1966
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc from W.N.manufacturing co.LTD.
Particulars: 71 to 79 (odd ) moulton street manchester.
Outstanding
24 February 1965Delivered on: 9 March 1965
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 3 chandos road prestwick lancs with all fixtures.
Outstanding
15 June 1963Delivered on: 21 June 1963
Persons entitled: National Provincial Bank

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 29,31,33, barkerhouse rd nelson 16 waerden street nelson and 107,109,113 leeds rd nelson present and future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
27 December 1962Delivered on: 4 January 1963
Persons entitled: National Provincial Bank

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 14 & 18, church street, pendleton. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
2 April 1962Delivered on: 9 April 1962
Persons entitled: H Reich

Classification: Legal charge
Secured details: £1175.
Particulars: 152/174 (even) hulton street, salford and two perpetual yearly rent charges of £4.10.0 each (see doc. 8 for full details).
Outstanding
25 October 1984Delivered on: 26 October 1984
Satisfied on: 10 July 1989
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: L/H 480, cheetham hill road cheetham, manchester, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 October 1983Delivered on: 20 October 1983
Persons entitled: Tavas Investments Limited

Classification: Mortgage
Secured details: £7,000 and all monies due or to become due from the company to the chargee.
Particulars: Interest in treeview court station road maghull merseyside.
Fully Satisfied

Filing History

23 February 2021Total exemption full accounts made up to 2 April 2020 (8 pages)
23 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 2 April 2019 (7 pages)
9 January 2020Previous accounting period shortened from 10 April 2019 to 9 April 2019 (1 page)
4 December 2019Previous accounting period extended from 27 March 2019 to 10 April 2019 (1 page)
24 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
7 February 2019Accounts for a small company made up to 2 April 2018 (6 pages)
20 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
19 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
8 March 2018Accounts for a small company made up to 3 April 2017 (14 pages)
22 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
27 June 2017Notification of Beauland Ltd as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
27 June 2017Notification of Beauland Ltd as a person with significant control on 6 April 2016 (1 page)
27 February 2017Accounts for a small company made up to 5 April 2016 (6 pages)
27 February 2017Accounts for a small company made up to 5 April 2016 (6 pages)
28 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(5 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(5 pages)
4 February 2016Accounts for a small company made up to 5 April 2015 (6 pages)
4 February 2016Accounts for a small company made up to 5 April 2015 (6 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 4
(5 pages)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 4
(5 pages)
29 May 2015Amended accounts for a small company made up to 5 April 2014 (9 pages)
29 May 2015Amended accounts for a small company made up to 5 April 2014 (9 pages)
29 May 2015Amended accounts for a small company made up to 5 April 2014 (9 pages)
9 April 2015Accounts for a small company made up to 5 April 2014 (6 pages)
9 April 2015Accounts for a small company made up to 5 April 2014 (6 pages)
9 April 2015Accounts for a small company made up to 5 April 2014 (6 pages)
29 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
11 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 4
(5 pages)
11 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 4
(5 pages)
7 March 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
30 December 2013Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
30 December 2013Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
30 December 2013Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
18 December 2013Compulsory strike-off action has been discontinued (1 page)
18 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013Termination of appointment of Fanny Neumann as a director (1 page)
17 December 2013Termination of appointment of Fanny Neumann as a director (1 page)
17 December 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
17 December 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
11 February 2013Accounts for a small company made up to 5 April 2012 (6 pages)
11 February 2013Accounts for a small company made up to 5 April 2012 (6 pages)
11 February 2013Accounts for a small company made up to 5 April 2012 (6 pages)
18 December 2012Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
18 December 2012Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
18 December 2012Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
19 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
2 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
2 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
2 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
4 January 2011Accounts for a small company made up to 5 April 2010 (6 pages)
4 January 2011Accounts for a small company made up to 5 April 2010 (6 pages)
4 January 2011Accounts for a small company made up to 5 April 2010 (6 pages)
13 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
15 January 2010Accounts for a small company made up to 5 April 2009 (6 pages)
15 January 2010Accounts for a small company made up to 5 April 2009 (6 pages)
15 January 2010Accounts for a small company made up to 5 April 2009 (6 pages)
19 August 2009Return made up to 18/06/09; full list of members (4 pages)
19 August 2009Return made up to 18/06/09; full list of members (4 pages)
4 February 2009Accounts for a small company made up to 5 April 2008 (6 pages)
4 February 2009Accounts for a small company made up to 5 April 2008 (6 pages)
4 February 2009Accounts for a small company made up to 5 April 2008 (6 pages)
8 December 2008Return made up to 18/06/08; full list of members (4 pages)
8 December 2008Return made up to 18/06/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
1 February 2008Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page)
1 February 2008Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page)
11 July 2007Return made up to 18/06/07; no change of members (7 pages)
11 July 2007Return made up to 18/06/07; no change of members (7 pages)
14 March 2007Accounts for a small company made up to 5 April 2006 (6 pages)
14 March 2007Accounts for a small company made up to 5 April 2006 (6 pages)
14 March 2007Accounts for a small company made up to 5 April 2006 (6 pages)
12 February 2007Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page)
12 February 2007Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page)
27 June 2006Return made up to 18/06/06; full list of members (7 pages)
27 June 2006Return made up to 18/06/06; full list of members (7 pages)
6 January 2006Accounts for a small company made up to 5 April 2005 (6 pages)
6 January 2006Accounts for a small company made up to 5 April 2005 (6 pages)
6 January 2006Accounts for a small company made up to 5 April 2005 (6 pages)
22 July 2005Return made up to 18/06/05; full list of members (7 pages)
22 July 2005Return made up to 18/06/05; full list of members (7 pages)
31 January 2005Accounts for a small company made up to 5 April 2004 (6 pages)
31 January 2005Accounts for a small company made up to 5 April 2004 (6 pages)
31 January 2005Accounts for a small company made up to 5 April 2004 (6 pages)
30 June 2004Return made up to 18/06/04; full list of members (7 pages)
30 June 2004Return made up to 18/06/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 5 April 2003 (6 pages)
4 February 2004Accounts for a small company made up to 5 April 2003 (6 pages)
4 February 2004Accounts for a small company made up to 5 April 2003 (6 pages)
1 July 2003Return made up to 18/06/03; full list of members (7 pages)
1 July 2003Return made up to 18/06/03; full list of members (7 pages)
30 January 2003Accounts for a small company made up to 5 April 2002 (6 pages)
30 January 2003Accounts for a small company made up to 5 April 2002 (6 pages)
30 January 2003Accounts for a small company made up to 5 April 2002 (6 pages)
9 July 2002Return made up to 18/06/02; full list of members (7 pages)
9 July 2002Return made up to 18/06/02; full list of members (7 pages)
16 January 2002Accounts for a small company made up to 5 April 2001 (6 pages)
16 January 2002Accounts for a small company made up to 5 April 2001 (6 pages)
16 January 2002Accounts for a small company made up to 5 April 2001 (6 pages)
16 July 2001Return made up to 18/06/01; full list of members (7 pages)
16 July 2001Return made up to 18/06/01; full list of members (7 pages)
18 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
18 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
18 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
24 July 2000Return made up to 18/06/00; full list of members (7 pages)
24 July 2000Return made up to 18/06/00; full list of members (7 pages)
3 March 2000Director resigned (1 page)
3 March 2000Registered office changed on 03/03/00 from: 4 cheltenham crescent salford M7 0FE (1 page)
3 March 2000Registered office changed on 03/03/00 from: 4 cheltenham crescent salford M7 0FE (1 page)
3 March 2000Director resigned (1 page)
25 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
25 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
25 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
30 July 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
30 July 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
18 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
18 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
18 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
11 December 1998New secretary appointed (2 pages)
11 December 1998New secretary appointed (2 pages)
14 July 1998Return made up to 18/06/98; no change of members (8 pages)
14 July 1998Return made up to 18/06/98; no change of members (8 pages)
19 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
19 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
19 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (3 pages)
19 August 1997New director appointed (3 pages)
19 August 1997New director appointed (2 pages)
12 August 1997Return made up to 18/06/97; no change of members (7 pages)
12 August 1997Return made up to 18/06/97; no change of members (7 pages)
27 January 1997Accounts for a small company made up to 5 April 1996 (6 pages)
27 January 1997Accounts for a small company made up to 5 April 1996 (6 pages)
27 January 1997Accounts for a small company made up to 5 April 1996 (6 pages)
26 September 1996Return made up to 18/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 September 1996Return made up to 18/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 February 1996Return made up to 18/06/95; no change of members (7 pages)
29 February 1996Return made up to 18/06/95; no change of members (7 pages)
4 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
4 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
4 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
5 September 1961Incorporation (11 pages)
5 September 1961Incorporation (11 pages)