Citybirch Limited KESTON


Founded in 1975, Citybirch, classified under reg no. 01218505 is an active company. Currently registered at The Granary BR2 6AN, Keston the company has been in the business for 49 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 3 directors, namely Marc P., Janet P. and George P.. Of them, Janet P., George P. have been with the company the longest, being appointed on 31 December 1990 and Marc P. has been with the company for the least time - from 12 November 2018. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Citybirch Limited Address / Contact

Office Address The Granary
Office Address2 Jackass Lane
Town Keston
Post code BR2 6AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01218505
Date of Incorporation Fri, 4th Jul 1975
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 49 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Janet P.

Position: Secretary

Resigned:

Marc P.

Position: Director

Appointed: 12 November 2018

Janet P.

Position: Director

Appointed: 31 December 1990

George P.

Position: Director

Appointed: 31 December 1990

People with significant control

The list of PSCs who own or control the company includes 2 names. As we researched, there is George P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Janet P. This PSC owns 25-50% shares and has 25-50% voting rights.

George P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Janet P.

Notified on 14 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-302014-03-312015-03-302015-03-312016-03-302016-03-312017-03-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth   1 207 301  1 136 678         
Balance Sheet
Current Assets153 889337 141337 141725 468725 468591 333591 333233 042233 042186 897215 850185 932219 198246 106207 917191 661
Net Assets Liabilities     1 136 678 1 061 5181 061 5181 012 0361 041 3461 017 3351 048 7151 076 0271 038 893 
Cash Bank In Hand10 936106 370106 370 594 697           
Debtors142 953230 771230 771 130 771           
Net Assets Liabilities Including Pension Asset Liability806 157906 304906 3041 207 3011 207 301 1 136 678         
Tangible Fixed Assets340 370286 954286 954 233 544           
Reserves/Capital
Called Up Share Capital140140140 140           
Profit Loss Account Reserve481 228581 375581 375 882 372           
Shareholder Funds   1 207 301  1 136 678         
Other
Average Number Employees During Period         2333333
Creditors     7 984 6 8506 8509 10912 6916 7848 6708 2667 2116 701
Fixed Assets665 199611 783611 783558 373558 373557 290557 290839 287839 287838 209838 187838 187838 187838 187838 187690 541
Net Current Assets Liabilities144 919298 482298 482652 889652 889583 349583 349226 192226 192177 788203 159179 148210 528237 840200 706 
Total Assets Less Current Liabilities810 118910 265910 2651 211 2621 211 2621 140 6391 140 6391 065 4791 065 4791 015 9971 041 3461 017 3351 048 7151 076 0271 038 893 
Capital Employed806 157906 304906 304 1 207 301           
Creditors Due After One Year3 9613 9613 9613 9613 961 3 961         
Creditors Due Within One Year8 97038 65938 65972 57972 579 7 984         
Investments Fixed Assets324 829324 829324 829 324 829           
Number Shares Allotted  140 140           
Par Value Share  1 1           
Share Capital Allotted Called Up Paid140140140 140           
Share Premium Account324 789324 789324 789 324 789           
Tangible Fixed Assets Cost Or Valuation363 759 311 437 259 115           
Tangible Fixed Assets Depreciation23 389 24 483 25 571           
Tangible Fixed Assets Depreciation Charged In Period  1 094 1 088           
Tangible Fixed Assets Disposals  52 322 52 322           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, April 2023
Free Download (4 pages)

Company search

Advertisements