Background WavePink WaveYellow Wave

CITYDEAN PROPERTIES LTD (03894275)

CITYDEAN PROPERTIES LTD (03894275) is an active UK company. incorporated on 14 December 1999. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. CITYDEAN PROPERTIES LTD has been registered for 26 years. Current directors include JUNG, Osher Zelig.

Company Number
03894275
Status
active
Type
ltd
Incorporated
14 December 1999
Age
26 years
Address
2nd Floor Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JUNG, Osher Zelig
SIC Codes
68209, 68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYDEAN PROPERTIES LTD

CITYDEAN PROPERTIES LTD is an active company incorporated on 14 December 1999 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. CITYDEAN PROPERTIES LTD was registered 26 years ago.(SIC: 68209, 68310)

Status

active

Active since 26 years ago

Company No

03894275

LTD Company

Age

26 Years

Incorporated 14 December 1999

Size

N/A

Accounts

ARD: 30/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

3Rd Floor Manchester House 86 Princess Street Manchester Lancashire M1 6NP
From: 14 December 1999To: 14 November 2013
Timeline

3 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Dec 99
Loan Cleared
Dec 19
Loan Cleared
Dec 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JUNG, Rivka

Active
Bury New Road, ManchesterM25 0TL
Secretary
Appointed 20 Dec 1999

JUNG, Osher Zelig

Active
Bury New Road, ManchesterM25 0TL
Born July 1972
Director
Appointed 20 Dec 1999

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 14 Dec 1999
Resigned 20 Dec 1999

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 14 Dec 1999
Resigned 20 Dec 1999

Persons with significant control

2

Mr Osher Zelig Jung

Active
Bury New Road, ManchesterM25 0TL
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Rivka Jung

Active
Bury New Road, ManchesterM25 0TL
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Change Account Reference Date Company Current Shortened
30 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 April 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
8 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
31 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
27 January 2009
225Change of Accounting Reference Date
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
31 January 2008
225Change of Accounting Reference Date
Legacy
21 January 2008
363sAnnual Return (shuttle)
Legacy
11 June 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
9 February 2007
225Change of Accounting Reference Date
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
27 December 2001
288cChange of Particulars
Legacy
27 December 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
15 October 2001
AAAnnual Accounts
Legacy
20 January 2001
363sAnnual Return (shuttle)
Legacy
28 March 2000
395Particulars of Mortgage or Charge
Legacy
24 March 2000
395Particulars of Mortgage or Charge
Legacy
11 January 2000
225Change of Accounting Reference Date
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
287Change of Registered Office
Legacy
22 December 1999
287Change of Registered Office
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Incorporation Company
14 December 1999
NEWINCIncorporation