Cityzone Residents Management Limited BROADSTAIRS


Founded in 1986, Cityzone Residents Management, classified under reg no. 02072554 is an active company. Currently registered at C/o Bamptons Property Management Kent Innovation Centre CT10 2QQ, Broadstairs 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 March 31, 2022.

At present there are 2 directors in the the company, namely Maya W. and Scott K.. In addition one secretary - Judith R. - is with the firm. At present 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.

Cityzone Residents Management Limited Address / Contact

Office Address C/o Bamptons Property Management Kent Innovation Centre
Office Address2 Thanet Reach Business Park
Town Broadstairs
Post code CT10 2QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02072554
Date of Incorporation Tue, 11th Nov 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Judith R.

Position: Secretary

Appointed: 10 July 2020

Maya W.

Position: Director

Appointed: 21 March 2006

Scott K.

Position: Director

Appointed: 15 March 2000

Timothy G.

Position: Secretary

Resigned: 10 June 1993

Lisa A.

Position: Director

Appointed: 18 January 2019

Resigned: 21 February 2020

Maya W.

Position: Secretary

Appointed: 08 November 2007

Resigned: 10 July 2020

Millamay H.

Position: Director

Appointed: 21 March 2006

Resigned: 24 August 2020

Daniel W.

Position: Director

Appointed: 12 April 2001

Resigned: 27 June 2003

Nicole D.

Position: Director

Appointed: 10 April 2001

Resigned: 21 March 2006

Colin B.

Position: Director

Appointed: 11 December 2000

Resigned: 17 December 2002

Scott K.

Position: Secretary

Appointed: 15 March 2000

Resigned: 08 November 2007

Adam C.

Position: Director

Appointed: 03 August 1998

Resigned: 10 April 2001

Fiona G.

Position: Secretary

Appointed: 31 July 1998

Resigned: 15 March 2000

Fiona G.

Position: Director

Appointed: 24 January 1998

Resigned: 11 December 2000

Matthew A.

Position: Director

Appointed: 10 March 1997

Resigned: 30 July 1998

Geraldine L.

Position: Director

Appointed: 07 October 1996

Resigned: 10 March 1997

Louise B.

Position: Director

Appointed: 26 July 1995

Resigned: 30 July 1998

Robert J.

Position: Director

Appointed: 26 July 1994

Resigned: 30 July 1998

Brendon K.

Position: Secretary

Appointed: 10 June 1993

Resigned: 31 July 1998

Kenz C.

Position: Director

Appointed: 10 June 1993

Resigned: 08 November 1999

Brendon K.

Position: Director

Appointed: 15 December 1991

Resigned: 27 June 2003

Mark S.

Position: Director

Appointed: 02 September 1991

Resigned: 07 October 1996

Kevin F.

Position: Director

Appointed: 31 March 1991

Resigned: 02 September 1991

Jacqueline G.

Position: Director

Appointed: 31 March 1991

Resigned: 15 December 1991

Denise E.

Position: Director

Appointed: 31 March 1991

Resigned: 01 July 1992

Timothy G.

Position: Director

Appointed: 31 March 1991

Resigned: 25 July 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 4606 460       
Balance Sheet
Current Assets6 4606 4679 3187 9198 809100100100100
Net Assets Liabilities 6 4606 4606 460100100 100-6 579
Cash Bank On Hand   3 4193 829    
Debtors5 1255 125 4 5004 980    
Other Debtors    480    
Cash Bank In Hand1 3351 342       
Net Assets Liabilities Including Pension Asset Liability6 4606 460       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve6 3606 360       
Shareholder Funds6 4606 460       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -600      
Creditors 1 609749   6 679
Net Current Assets Liabilities   7 0697 209100100100-6 579
Provisions For Liabilities Balance Sheet Subtotal 72 258      
Total Assets Less Current Liabilities 6 4679 3187 0697 209    
Other Creditors   609749    
Trade Debtors Trade Receivables   4 5004 500    
Called Up Share Capital Not Paid Not Expressed As Current Asset    100100   
Number Shares Allotted100100   100   
Par Value Share 1   1   
Provisions For Liabilities Charges 7       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, December 2023
Free Download (3 pages)

Company search