Citywide Property Management Limited


Founded in 2002, Citywide Property Management, classified under reg no. 04477467 is an active company. Currently registered at 68 Queen Street S1 1WR, Sheffield City Centre the company has been in the business for 22 years. Its financial year was closed on Thu, 25th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has one director. Riath H., appointed on 4 July 2002. There are currently no secretaries appointed. 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.

Citywide Property Management Limited Address / Contact

Office Address 68 Queen Street
Office Address2 Sheffield
Town Sheffield City Centre
Post code S1 1WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04477467
Date of Incorporation Thu, 4th Jul 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 25th April
Company age 22 years old
Account next due date Thu, 25th Jan 2024 (95 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Riath H.

Position: Director

Appointed: 04 July 2002

Nabeel H.

Position: Director

Appointed: 14 August 2013

Resigned: 01 March 2024

Leila H.

Position: Secretary

Appointed: 01 July 2008

Resigned: 01 March 2024

Murad H.

Position: Director

Appointed: 07 January 2005

Resigned: 01 January 2008

Riath H.

Position: Secretary

Appointed: 04 July 2002

Resigned: 01 July 2008

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 04 July 2002

Resigned: 04 July 2002

Nabeel H.

Position: Director

Appointed: 04 July 2002

Resigned: 07 January 2005

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2002

Resigned: 04 July 2002

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is Riath H. The abovementioned PSC has significiant influence or control over this company,.

Riath H.

Notified on 4 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-252022-04-302023-04-25
Net Worth196 718261 492262 181246 086        
Balance Sheet
Cash Bank On Hand   16 58815 1469 72513 0136 1755 81616 26616 26640 317
Current Assets117 276105 988107 863106 232105 004100 002101 49193 11499 648110 098110 098134 149
Debtors95 57696 39191 52389 64489 85890 27788 47886 93993 83293 83293 83293 832
Net Assets Liabilities   237 488240 813241 799238 082264 260293 858307 756307 756325 876
Other Debtors   76 19476 39277 28475 58073 64380 53693 83280 53693 832
Cash Bank In Hand21 7009 59716 34016 588        
Net Assets Liabilities Including Pension Asset Liability196 718261 492262 181246 086        
Tangible Fixed Assets94 000159 950159 950144 000        
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve166 604165 428166 117165 972        
Shareholder Funds196 718261 492262 181246 086        
Other
Version Production Software           2 024
Accumulated Depreciation Impairment Property Plant Equipment   3 2013 201       
Additions Other Than Through Business Combinations Investment Property Fair Value Model           19 500
Amounts Owed By Related Parties   13 38013 216       
Average Number Employees During Period   222222 22
Creditors   4 1464 7976 74713 6135 0419 11216 93616 93638 292
Deferred Income         1 482 1 482
Financial Assets   106 232105 004       
Financial Liabilities   -4 146-4 797       
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    5 000 2 000     
Investment Property   144 000149 000158 000160 000193 500227 000252 000252 000271 500
Investment Property Fair Value Model   144 000149 000158 000160 000193 500227 000252 000252 000 
Loans From Directors         2 640 2 190
Net Current Assets Liabilities102 718101 542102 231102 086100 20793 25587 87888 07390 53693 16293 16295 857
Number Shares Issued Fully Paid   100100       
Other Creditors   2 6714 7086 74713 6135 0419 112 16 320640
Par Value Share 1111       
Property Plant Equipment Gross Cost   3 2013 201       
Provisions For Liabilities Balance Sheet Subtotal   8 5988 3949 4569 79617 31323 678 37 406 
Taxation Including Deferred Taxation Balance Sheet Subtotal         37 406 41 481
Taxation Social Security Payable         616 1 220
Total Assets Less Current Liabilities   246 086249 207251 255247 878281 573317 536345 162345 162367 357
Trade Creditors Trade Payables   2589    12 198 32 760
Trade Debtors Trade Receivables   70250200      
Amounts Owed By Group Undertakings    13 21612 79312 89813 29613 296 13 296 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 201      
Disposals Property Plant Equipment     3 201      
Fixed Assets94 000159 950159 950144 000149 000158 000      
Other Taxation Social Security Payable          616 
Creditors Due Within One Year14 5584 4465 6324 146        
Number Shares Allotted100100100100        
Revaluation Reserve30 01495 96495 96480 014        
Value Shares Allotted100100100100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 21st, February 2023
Free Download (8 pages)

Company search

Advertisements