Company NameCitywide Property Management Limited
DirectorRiath Hamed
Company StatusActive
Company Number04477467
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Riath Hamed
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressJumeirah Islands Cluster 45
Villa 7
Dubai
UAE
Secretary NameMr Riath Hamed
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressSprings 11 Street 1
Villa 11 Emirate Hills
Dubai
UAE
Director NameMr Murad Hamed
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Knowle Lane
Sheffield
South Yorkshire
S10 9SJ
Secretary NameMrs Leila Hamed
NationalityBritish
StatusResigned
Appointed01 July 2008(5 years, 12 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 March 2024)
RoleSecretary
Correspondence AddressJumeirah Islands Cluster 45
Villa 7
Emirate Hills
Dubai
Uae
Director NameMr Nabeel Hamed
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(11 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 01 March 2024)
RoleProperty Owner
Country of ResidenceEngland
Correspondence Address44 Periwood Avenue
Sheffield
S8 0HY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address2a Hallcar Street
Sheffield
S4 7JY
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kishmeem Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£261,492
Cash£9,597
Current Liabilities£4,446

Accounts

Latest Accounts25 April 2023 (1 year ago)
Next Accounts Due25 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 April

Returns

Latest Return4 July 2023 (10 months, 1 week ago)
Next Return Due18 July 2024 (2 months, 1 week from now)

Filing History

16 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
17 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
21 January 2019Previous accounting period shortened from 26 April 2018 to 25 April 2018 (1 page)
8 August 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
20 April 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
24 January 2018Previous accounting period shortened from 27 April 2017 to 26 April 2017 (1 page)
17 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 May 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 April 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
25 April 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
26 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
26 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
23 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
7 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 August 2013Appointment of Mr Nabeel Hamed as a director (2 pages)
14 August 2013Appointment of Mr Nabeel Hamed as a director (2 pages)
4 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(4 pages)
4 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(4 pages)
4 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
11 July 2010Director's details changed for Riath Hamed on 1 January 2010 (2 pages)
11 July 2010Secretary's details changed for Mrs Leila Hamed on 1 January 2010 (1 page)
11 July 2010Secretary's details changed for Mrs Leila Hamed on 1 January 2010 (1 page)
11 July 2010Director's details changed for Riath Hamed on 1 January 2010 (2 pages)
11 July 2010Secretary's details changed for Mrs Leila Hamed on 1 January 2010 (1 page)
11 July 2010Director's details changed for Riath Hamed on 1 January 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 July 2009Return made up to 04/07/09; full list of members (3 pages)
13 July 2009Return made up to 04/07/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 July 2008Secretary appointed mrs leila hamed (1 page)
8 July 2008Secretary appointed mrs leila hamed (1 page)
7 July 2008Appointment terminated secretary riath hamed (1 page)
7 July 2008Appointment terminated director murad hamed (1 page)
7 July 2008Return made up to 04/07/08; full list of members (3 pages)
7 July 2008Return made up to 04/07/08; full list of members (3 pages)
7 July 2008Appointment terminated director murad hamed (1 page)
7 July 2008Appointment terminated secretary riath hamed (1 page)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 July 2007Return made up to 04/07/07; full list of members (2 pages)
18 July 2007Secretary's particulars changed;director's particulars changed (1 page)
18 July 2007Secretary's particulars changed;director's particulars changed (1 page)
18 July 2007Return made up to 04/07/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 August 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 August 2005Return made up to 04/07/05; full list of members
  • 363(287) ‐ Registered office changed on 18/08/05
(7 pages)
18 August 2005Return made up to 04/07/05; full list of members
  • 363(287) ‐ Registered office changed on 18/08/05
(7 pages)
6 July 2005Registered office changed on 06/07/05 from: 172 psalter lane sheffield S11 8UR (1 page)
6 July 2005Registered office changed on 06/07/05 from: 172 psalter lane sheffield S11 8UR (1 page)
11 January 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
12 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 July 2004Return made up to 04/07/04; full list of members (7 pages)
20 July 2004Return made up to 04/07/04; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 July 2003Return made up to 04/07/03; full list of members (7 pages)
24 July 2003Return made up to 04/07/03; full list of members (7 pages)
22 January 2003Secretary's particulars changed;director's particulars changed (1 page)
22 January 2003Secretary's particulars changed;director's particulars changed (1 page)
6 September 2002Ad 17/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2002Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
6 September 2002Ad 17/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2002Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
16 August 2002New secretary appointed;new director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002Registered office changed on 16/08/02 from: 16 churchill way cardiff CF10 2DX (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002New secretary appointed;new director appointed (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Registered office changed on 16/08/02 from: 16 churchill way cardiff CF10 2DX (1 page)
4 July 2002Incorporation (13 pages)
4 July 2002Incorporation (13 pages)