Background WavePink WaveYellow Wave

CITYJOIN RESIDENTS MANAGEMENT LIMITED (02286960)

CITYJOIN RESIDENTS MANAGEMENT LIMITED (02286960) is an active UK company. incorporated on 15 August 1988. with registered office in Northamptonshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CITYJOIN RESIDENTS MANAGEMENT LIMITED has been registered for 37 years. Current directors include GHILE, Amaniel Mengistu.

Company Number
02286960
Status
active
Type
ltd
Incorporated
15 August 1988
Age
37 years
Address
155 Wellingborough Road, Northamptonshire, NN10 9TB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GHILE, Amaniel Mengistu
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYJOIN RESIDENTS MANAGEMENT LIMITED

CITYJOIN RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 15 August 1988 with the registered office located in Northamptonshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CITYJOIN RESIDENTS MANAGEMENT LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02286960

LTD Company

Age

37 Years

Incorporated 15 August 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

155 Wellingborough Road Rushden Northamptonshire, NN10 9TB,

Timeline

4 key events • 1988 - 2015

Funding Officers Ownership
Company Founded
Aug 88
Director Joined
Feb 12
Director Left
Mar 12
Director Left
Feb 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GHILE, Amaniel Mengistu

Active
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born June 1984
Director
Appointed 14 Feb 2012

KNIGHT, Peter Albert

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Secretary
Appointed 09 Feb 2000
Resigned 15 Sept 2017

MARSHALL, Selina Mary

Resigned
83 Hills Avenue, CambridgeCB1 4UZ
Secretary
Appointed N/A
Resigned 05 Feb 2000

DICKERSON, Adrian Paul

Resigned
60 Kings Road, RushdenNN10 0DW
Born May 1964
Director
Appointed N/A
Resigned 31 Jan 2005

MARSHALL, Selina Mary

Resigned
83 Hills Avenue, CambridgeCB1 4UZ
Born July 1932
Director
Appointed N/A
Resigned 05 Feb 2000

PRIOR, Shiela Yvonne

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born July 1936
Director
Appointed N/A
Resigned 16 Apr 2014

RIVETT, Eileen Charlotte

Resigned
59 London Road, WellingboroughNN9 6EH
Born September 1937
Director
Appointed 08 Dec 1999
Resigned 01 Jan 2005

ROBERTS, Larraine Eileen

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born August 1957
Director
Appointed 31 Jan 2005
Resigned 31 Dec 2011

WALMSLEY, Susan Ann

Resigned
Flat 2 116 Portland Road, RushdenNN10 0DP
Born June 1948
Director
Appointed N/A
Resigned 28 Dec 2006
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 February 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 March 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2004
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2003
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2002
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2001
AAAnnual Accounts
Legacy
20 March 2000
287Change of Registered Office
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Legacy
21 January 2000
225Change of Accounting Reference Date
Legacy
10 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
1 July 1997
287Change of Registered Office
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
28 May 1996
363aAnnual Return
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
3 March 1995
363x363x
Accounts With Accounts Type Full
4 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 March 1994
363x363x
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
14 June 1993
363x363x
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
4 August 1992
288288
Legacy
8 July 1992
363x363x
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
13 April 1992
288288
Legacy
13 April 1992
288288
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
20 November 1991
363x363x
Legacy
14 January 1991
288288
Legacy
3 January 1991
288288
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
24 October 1990
287Change of Registered Office
Legacy
4 September 1990
363363
Legacy
20 January 1990
287Change of Registered Office
Legacy
20 January 1990
288288
Legacy
1 September 1989
88(2)R88(2)R
Legacy
30 August 1989
287Change of Registered Office
Legacy
2 December 1988
288288
Legacy
2 December 1988
287Change of Registered Office
Incorporation Company
15 August 1988
NEWINCIncorporation