Cititron Management Limited MILTON KEYNES


Cititron Management started in year 2014 as Private Limited Company with registration number 08887264. The Cititron Management company has been functioning successfully for ten years now and its status is active. The firm's office is based in Milton Keynes at 6 Cork Place. Postal code: MK3 7WH.

The company has one director. Emiljan P., appointed on 19 December 2016. There are currently no secretaries appointed. As of 20 May 2024, there were 3 ex directors - Mark T., Avni J. and others listed below. There were no ex secretaries.

Cititron Management Limited Address / Contact

Office Address 6 Cork Place
Office Address2 Bletchley
Town Milton Keynes
Post code MK3 7WH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08887264
Date of Incorporation Tue, 11th Feb 2014
Industry Management consultancy activities other than financial management
Industry Development of building projects
End of financial Year 30th November
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (172 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Emiljan P.

Position: Director

Appointed: 19 December 2016

Mark T.

Position: Director

Appointed: 27 December 2019

Resigned: 05 February 2020

Avni J.

Position: Director

Appointed: 17 October 2014

Resigned: 19 December 2016

Barbara K.

Position: Director

Appointed: 11 February 2014

Resigned: 17 October 2014

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Emiljan P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Avni J. This PSC owns 75,01-100% shares.

Emiljan P.

Notified on 3 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Avni J.

Notified on 10 June 2016
Ceased on 19 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1 004-14 174       
Balance Sheet
Cash Bank On Hand 1 093104 2804 8722 96052 90242 18439 672
Current Assets14 4961 193104 2804 8722 96052 90242 18439 672
Debtors100100       
Net Assets Liabilities -14 174-18 5342 4562 5144372 434-7 816-10 328
Other Debtors 100       
Cash Bank In Hand14 3961 093       
Net Assets Liabilities Including Pension Asset Liability1 004-14 174       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve904-14 274       
Shareholder Funds1 004-14 174       
Other
Average Number Employees During Period    3311 
Bank Borrowings Overdrafts      50 00050 00050 000
Corporation Tax Payable   7551 8901 859468  
Creditors 15 77118 5441 8242 3582 52346850 00050 000
Dividends Paid On Shares    8 00010 000   
Net Current Assets Liabilities1 004-14 174-18 5342 4562 51443752 43442 18439 672
Other Creditors 15 77118 5441 069468664   
Prepayments Accrued Income 404       
Total Assets Less Current Liabilities1 004-14 174-18 5342 4562 51443752 43442 18439 672
Creditors Due Within One Year13 49215 771       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 404       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates January 3, 2024
filed on: 7th, February 2024
Free Download (3 pages)

Company search