Citistead Limited LONDON


Citistead started in year 2003 as Private Limited Company with registration number 04735470. The Citistead company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at Berkeley House. Postal code: N3 2JX. Since Tue, 3rd Jul 2007 Citistead Limited is no longer carrying the name Taylor Wimpey Developments.

At present there are 4 directors in the the firm, namely Michael W., Paul H. and Christopher M. and others. In addition one secretary - Daniel L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Citistead Limited Address / Contact

Office Address Berkeley House
Office Address2 304 Regents Park Road
Town London
Post code N3 2JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04735470
Date of Incorporation Tue, 15th Apr 2003
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (131 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Michael W.

Position: Director

Appointed: 22 February 2021

Paul H.

Position: Director

Appointed: 10 July 2019

Daniel L.

Position: Secretary

Appointed: 10 July 2019

Christopher M.

Position: Director

Appointed: 29 March 2011

William P.

Position: Director

Appointed: 22 December 2007

Paul H.

Position: Secretary

Appointed: 01 March 2012

Resigned: 10 July 2019

Ian R.

Position: Director

Appointed: 10 June 2010

Resigned: 17 March 2011

Christopher M.

Position: Director

Appointed: 24 August 2009

Resigned: 10 June 2010

Alan W.

Position: Secretary

Appointed: 22 December 2007

Resigned: 29 February 2012

Ian R.

Position: Secretary

Appointed: 22 December 2007

Resigned: 27 December 2012

Jonathan M.

Position: Director

Appointed: 03 July 2007

Resigned: 22 December 2007

Nicola H.

Position: Secretary

Appointed: 19 April 2006

Resigned: 22 December 2007

Nicola H.

Position: Director

Appointed: 19 April 2006

Resigned: 22 December 2007

Ian S.

Position: Director

Appointed: 31 March 2006

Resigned: 22 December 2007

Stephen J.

Position: Director

Appointed: 01 February 2004

Resigned: 03 July 2007

James P.

Position: Director

Appointed: 15 April 2003

Resigned: 19 April 2006

Peter R.

Position: Director

Appointed: 15 April 2003

Resigned: 31 March 2006

Cml Secretaries Limited

Position: Corporate Secretary

Appointed: 15 April 2003

Resigned: 15 April 2003

Steven L.

Position: Director

Appointed: 15 April 2003

Resigned: 15 April 2003

James P.

Position: Secretary

Appointed: 15 April 2003

Resigned: 19 April 2006

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Hathber Gr Limited from London, United Kingdom. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Hathber Gr Limited

Berkeley House 304 Regents Park Road, London, N3 2JX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Company Register
Registration number 09510014
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Taylor Wimpey Developments July 3, 2007
Citistead June 22, 2007
Wimpey 1881 February 7, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 18th, August 2023
Free Download (28 pages)

Company search