Citycheck Limited LONDON


Founded in 1986, Citycheck, classified under reg no. 02052105 is an active company. Currently registered at 24 Grove Park SE5 8LH, London the company has been in the business for thirty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 6 directors in the the company, namely Alice R., Steven W. and Clive P. and others. In addition one secretary - Keith P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Citycheck Limited Address / Contact

Office Address 24 Grove Park
Office Address2 Camberwell
Town London
Post code SE5 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02052105
Date of Incorporation Wed, 3rd Sep 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Alice R.

Position: Director

Appointed: 09 October 2018

Steven W.

Position: Director

Appointed: 07 October 2018

Keith P.

Position: Secretary

Appointed: 07 October 2018

Clive P.

Position: Director

Appointed: 12 September 2006

Keith P.

Position: Director

Appointed: 10 December 2005

Steven D.

Position: Director

Appointed: 08 May 2005

Timothy P.

Position: Director

Appointed: 20 February 2004

Clive P.

Position: Secretary

Appointed: 01 July 2018

Resigned: 04 September 2018

Christopher S.

Position: Secretary

Appointed: 22 April 2017

Resigned: 01 July 2018

Christopher S.

Position: Director

Appointed: 01 April 2014

Resigned: 01 July 2018

Jeremy S.

Position: Director

Appointed: 16 February 2007

Resigned: 31 March 2014

Keith P.

Position: Secretary

Appointed: 10 December 2005

Resigned: 22 April 2017

Kathleen P.

Position: Director

Appointed: 10 December 2005

Resigned: 12 September 2006

Jane H.

Position: Secretary

Appointed: 07 July 2003

Resigned: 25 November 2005

Stephen G.

Position: Director

Appointed: 12 July 2002

Resigned: 08 May 2005

Robert B.

Position: Director

Appointed: 10 December 2001

Resigned: 16 February 2007

Alex S.

Position: Director

Appointed: 10 December 2001

Resigned: 01 January 2004

Jamie A.

Position: Director

Appointed: 23 January 1999

Resigned: 06 July 2001

Gregory K.

Position: Director

Appointed: 29 October 1997

Resigned: 25 November 2005

Jane H.

Position: Director

Appointed: 29 October 1997

Resigned: 10 December 2005

David A.

Position: Director

Appointed: 24 June 1991

Resigned: 01 August 1998

Nicholas H.

Position: Director

Appointed: 24 June 1991

Resigned: 25 April 1996

Hugh M.

Position: Secretary

Appointed: 24 June 1991

Resigned: 07 July 2003

Elaine J.

Position: Director

Appointed: 24 June 1991

Resigned: 01 August 1998

David S.

Position: Director

Appointed: 24 June 1991

Resigned: 11 August 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets37 89843 76748 0257 4758 02312 9662 332
Net Assets Liabilities5555555
Other
Creditors37 89843 76748 0257 4758 02312 9662 332
Fixed Assets5555555
Total Assets Less Current Liabilities5555555

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 7th, January 2024
Free Download (3 pages)

Company search

Advertisements