Background WavePink WaveYellow Wave

CITYCHECK LIMITED (02052105)

CITYCHECK LIMITED (02052105) is an active UK company. incorporated on 3 September 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CITYCHECK LIMITED has been registered for 39 years. Current directors include DUNN, Steven, PANKHURST, Clive Edward, PANKHURST, Keith and 3 others.

Company Number
02052105
Status
active
Type
ltd
Incorporated
3 September 1986
Age
39 years
Address
24 Grove Park, London, SE5 8LH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUNN, Steven, PANKHURST, Clive Edward, PANKHURST, Keith, PANKHURST, Timothy John, RIDGEWAY, Alice, WILKINSON, Steven John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYCHECK LIMITED

CITYCHECK LIMITED is an active company incorporated on 3 September 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CITYCHECK LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02052105

LTD Company

Age

39 Years

Incorporated 3 September 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

24 Grove Park Camberwell London, SE5 8LH,

Timeline

6 key events • 1986 - 2018

Funding Officers Ownership
Company Founded
Sept 86
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jul 18
Director Joined
Oct 18
Director Joined
Oct 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

PANKHURST, Keith

Active
24 Grove Park, LondonSE5 8LH
Secretary
Appointed 07 Oct 2018

DUNN, Steven

Active
24 Grove Park, LondonSE5 8LH
Born January 1976
Director
Appointed 08 May 2005

PANKHURST, Clive Edward

Active
24 Grove Park, LondonSE5 8LH
Born October 1977
Director
Appointed 12 Sept 2006

PANKHURST, Keith

Active
24 Grove Park, LondonSE5 8LH
Born July 1948
Director
Appointed 10 Dec 2005

PANKHURST, Timothy John

Active
1st Floor Flat, LondonSE5 8LH
Born June 1980
Director
Appointed 20 Feb 2004

RIDGEWAY, Alice

Active
24 Grove Park, LondonSE5 8LH
Born April 1992
Director
Appointed 09 Oct 2018

WILKINSON, Steven John

Active
24 Grove Park, LondonSE5 8LH
Born February 1979
Director
Appointed 07 Oct 2018

HILL, Jane Elisabeth

Resigned
211 Waller Road, LondonSE14 5LX
Secretary
Appointed 07 Jul 2003
Resigned 25 Nov 2005

MATHEW-JONES, Hugh Robert

Resigned
The Steamer, Milton KeynesMK17 8DN
Secretary
Appointed N/A
Resigned 07 Jul 2003

PANKHURST, Clive Edward

Resigned
24 Grove Park, LondonSE5 8LH
Secretary
Appointed 01 Jul 2018
Resigned 04 Sept 2018

PANKHURST, Keith

Resigned
24 Grove Park, LondonSE5 8LH
Secretary
Appointed 10 Dec 2005
Resigned 22 Apr 2017

SOLEY, Christopher Paul

Resigned
24 Grove Park, LondonSE5 8LH
Secretary
Appointed 22 Apr 2017
Resigned 01 Jul 2018

ALTHROP, Jamie

Resigned
24 Grove Park, LondonSE5 8LH
Born August 1971
Director
Appointed 23 Jan 1999
Resigned 06 Jul 2001

ARBUARY, David William

Resigned
24 Grove Park, LondonSE5 8LH
Born March 1958
Director
Appointed N/A
Resigned 01 Aug 1998

BROWNLEE, Robert Mark

Resigned
14c Sunderland Terrace, LondonW2 5PA
Born January 1967
Director
Appointed 10 Dec 2001
Resigned 16 Feb 2007

GARNER, Stephen Matthew

Resigned
Top Floor Flat, LondonSE5 8LH
Born August 1976
Director
Appointed 12 Jul 2002
Resigned 08 May 2005

HACKING, Nicholas Ian

Resigned
24 Grove Park, LondonSE5 8LH
Born February 1947
Director
Appointed N/A
Resigned 25 Apr 1996

HILL, Jane Elisabeth

Resigned
211 Waller Road, LondonSE14 5LX
Born November 1965
Director
Appointed 29 Oct 1997
Resigned 10 Dec 2005

JOHNSTONE, Elaine

Resigned
24 Grove Park, LondonSE5 8LH
Born October 1957
Director
Appointed N/A
Resigned 01 Aug 1998

KENT, Gregory Paul

Resigned
211 Waller Road, LondonSE14 5LX
Born January 1964
Director
Appointed 29 Oct 1997
Resigned 25 Nov 2005

PANKHURST, Kathleen Margaret

Resigned
24 Grove Park, LondonSE5 8LH
Born March 1949
Director
Appointed 10 Dec 2005
Resigned 12 Sept 2006

SARGINSON, Alex Vivian James

Resigned
24 Grove Park, LondonSE5 8LH
Born September 1967
Director
Appointed 10 Dec 2001
Resigned 01 Jan 2004

SMITH, Jeremy Victor

Resigned
2nd Floor Flat, Camberwell LondonSE5 8LH
Born July 1960
Director
Appointed 16 Feb 2007
Resigned 31 Mar 2014

SOLEY, Christopher Paul

Resigned
24 Grove Park, LondonSE5 8LH
Born May 1983
Director
Appointed 01 Apr 2014
Resigned 01 Jul 2018

STANLEY, David John

Resigned
Little Pelham, LondonSE5
Born November 1952
Director
Appointed N/A
Resigned 11 Aug 1997
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
8 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 June 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 April 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2015
AR01AR01
Change Person Director Company With Change Date
20 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2014
AR01AR01
Appoint Person Director Company With Name
21 June 2014
AP01Appointment of Director
Termination Director Company With Name
21 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 May 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 May 2008
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 April 2007
AAAnnual Accounts
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
363aAnnual Return
Legacy
21 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2006
AAAnnual Accounts
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2006
AAAnnual Accounts
Legacy
21 December 2005
287Change of Registered Office
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
30 July 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Legacy
30 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2004
AAAnnual Accounts
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
27 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2003
AAAnnual Accounts
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
25 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
31 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
11 July 1996
288288
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
9 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 1991
AAAnnual Accounts
Legacy
7 July 1991
363aAnnual Return
Accounts With Accounts Type Dormant
7 July 1991
AAAnnual Accounts
Legacy
7 July 1991
363aAnnual Return
Legacy
8 May 1991
288288
Accounts With Accounts Type Dormant
17 December 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 1990
AAAnnual Accounts
Resolution
17 December 1990
RESOLUTIONSResolutions
Legacy
19 January 1990
363363
Legacy
19 January 1990
363363
Legacy
19 January 1990
288288
Legacy
19 January 1990
288288
Legacy
19 January 1990
363363
Legacy
27 July 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
288288
Legacy
15 October 1986
287Change of Registered Office
Accounts With Made Up Date
3 September 1986
AAAnnual Accounts
Certificate Incorporation
3 September 1986
CERTINCCertificate of Incorporation
Incorporation Company
3 September 1986
NEWINCIncorporation
Miscellaneous
3 September 1986
MISCMISC