Company NameCityking Properties Ltd
DirectorMatthew Gordon Berry
Company StatusActive
Company Number04127163
CategoryPrivate Limited Company
Incorporation Date18 December 2000(23 years, 4 months ago)

Business Activity

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

Directors

Director NameMatthew Gordon Berry
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2001(1 month after company formation)
Appointment Duration23 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Middle Spen Moor
Bury And Bolton Road
Radcliffe
Greater Manchester
M26 0JZ
Secretary NameJune Elizabeth Berry
NationalityBritish
StatusCurrent
Appointed22 January 2001(1 month after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address2 Middle Spen Moor
Bury And Bolton Road
Radcliffe
Greater Manchester
M26 0JZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address4 Myrtle Street
Bolton
Lancashire
BL1 3AH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Matthew Gordon Berry
100.00%
Ordinary

Financials

Year2014
Net Worth£39,932
Cash£47,530

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

19 April 2016Delivered on: 21 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 11 broadway helmshore rossendale lancashire t/n la 460862.
Outstanding
25 February 2016Delivered on: 2 March 2016
Persons entitled: Nat West Bank

Classification: A registered charge
Particulars: 11 broadway helmshore lancashire BB4 4HB.
Outstanding
16 February 2016Delivered on: 19 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 May 2015Delivered on: 30 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1 middle spenmoor bury and bolton road radcliffe manchester t/no. GM197674.
Outstanding
1 June 2001Delivered on: 11 June 2001
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 property k/a 47 new barn lane deeplish rochdale t/n's GM246287. 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
30 March 2001Delivered on: 17 April 2001
Satisfied on: 11 January 2014
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: The leasehold property known as 27 newington drive bury greater manchester title numbers GM792262 and LA88627. 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.
Fully Satisfied

Filing History

22 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
7 February 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
13 February 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
13 February 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 April 2016Registration of charge 041271630007, created on 19 April 2016 (8 pages)
21 April 2016Registration of charge 041271630007, created on 19 April 2016 (8 pages)
5 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 235
(3 pages)
2 March 2016Registration of charge 041271630006, created on 25 February 2016 (5 pages)
2 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 235
(3 pages)
2 March 2016Registration of charge 041271630006, created on 25 February 2016 (5 pages)
19 February 2016Registration of charge 041271630005, created on 16 February 2016 (8 pages)
19 February 2016Registration of charge 041271630005, created on 16 February 2016 (8 pages)
7 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
7 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 May 2015Registration of charge 041271630004, created on 26 May 2015 (8 pages)
30 May 2015Registration of charge 041271630004, created on 26 May 2015 (8 pages)
30 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
11 January 2014Satisfaction of charge 2 in full (4 pages)
11 January 2014Satisfaction of charge 2 in full (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 January 2013Director's details changed for Matthew Gordon Berry on 18 December 2012 (2 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
15 January 2013Director's details changed for Matthew Gordon Berry on 18 December 2012 (2 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Secretary's details changed for June Elizabeth Berry on 21 December 2010 (2 pages)
22 December 2010Secretary's details changed for June Elizabeth Berry on 21 December 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
9 July 2009Registered office changed on 09/07/2009 from 1 chorley new road bolton lancashire BL1 4QR (1 page)
9 July 2009Registered office changed on 09/07/2009 from 1 chorley new road bolton lancashire BL1 4QR (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Return made up to 18/12/08; full list of members (3 pages)
8 January 2009Return made up to 18/12/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 December 2007Return made up to 18/12/07; full list of members (2 pages)
20 December 2007Return made up to 18/12/07; full list of members (2 pages)
19 February 2007Registered office changed on 19/02/07 from: 4 myrtle street bolton lancashire BL1 4AH (1 page)
19 February 2007Registered office changed on 19/02/07 from: 4 myrtle street bolton lancashire BL1 4AH (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Return made up to 18/12/06; full list of members (2 pages)
3 January 2007Return made up to 18/12/06; full list of members (2 pages)
19 October 2006Return made up to 18/12/05; full list of members (2 pages)
19 October 2006Return made up to 18/12/05; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 March 2005Return made up to 18/12/04; full list of members (6 pages)
11 March 2005Return made up to 18/12/04; full list of members (6 pages)
15 April 2004Return made up to 18/12/03; full list of members (6 pages)
15 April 2004Return made up to 18/12/03; full list of members (6 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
22 May 2003Return made up to 18/12/02; no change of members (6 pages)
22 May 2003Return made up to 18/12/02; no change of members (6 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
20 March 2002Return made up to 18/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 2002Return made up to 18/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 2001Particulars of mortgage/charge (3 pages)
11 June 2001Particulars of mortgage/charge (3 pages)
17 April 2001Particulars of mortgage/charge (3 pages)
17 April 2001Particulars of mortgage/charge (3 pages)
30 January 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
30 January 2001New secretary appointed (2 pages)
30 January 2001Location of register of members (1 page)
30 January 2001Location of register of members (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Registered office changed on 30/01/01 from: oakmount 6 east park rd blackburn BB1 8BW (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
30 January 2001Registered office changed on 30/01/01 from: oakmount 6 east park rd blackburn BB1 8BW (1 page)
30 January 2001New secretary appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Director resigned (1 page)
22 January 2001Registered office changed on 22/01/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 January 2001Registered office changed on 22/01/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
18 December 2000Incorporation (12 pages)
18 December 2000Incorporation (12 pages)