Background WavePink WaveYellow Wave

CITIWIDE PROPERTIES LIMITED (04452831)

CITIWIDE PROPERTIES LIMITED (04452831) is an active UK company. incorporated on 31 May 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CITIWIDE PROPERTIES LIMITED has been registered for 23 years. Current directors include PASCHALI, Jimmy.

Company Number
04452831
Status
active
Type
ltd
Incorporated
31 May 2002
Age
23 years
Address
Solar House, London, N14 6NZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PASCHALI, Jimmy
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIWIDE PROPERTIES LIMITED

CITIWIDE PROPERTIES LIMITED is an active company incorporated on 31 May 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CITIWIDE PROPERTIES LIMITED was registered 23 years ago.(SIC: 68100, 68209)

Status

active

Active since 23 years ago

Company No

04452831

LTD Company

Age

23 Years

Incorporated 31 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Solar House 282 Chase Road London, N14 6NZ,

Previous Addresses

Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ
From: 31 May 2002To: 20 May 2010
Timeline

2 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
May 02
Director Left
Mar 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PASCHALI, Jimmy

Active
282 Chase Road, LondonN14 6NZ
Secretary
Appointed 13 Jun 2002

PASCHALI, Jimmy

Active
282 Chase Road, LondonN14 6NZ
Born October 1959
Director
Appointed 13 Jun 2002

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 31 May 2002
Resigned 10 Jun 2002

KILIKITA, Russell George

Resigned
282 Chase Road, LondonN14 6NZ
Born July 1960
Director
Appointed 13 Jun 2002
Resigned 30 Nov 2014

MENELAOU, Barry

Resigned
Rush Green Hall, HertfordSG13 7SD
Born October 1966
Director
Appointed 13 Jun 2002
Resigned 26 Jan 2007

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 31 May 2002
Resigned 10 Jun 2002

Persons with significant control

1

Mr Jimmy Paschali

Active
282 Chase Road, LondonN14 6NZ
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
13 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2004
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
88(2)R88(2)R
Legacy
13 August 2002
395Particulars of Mortgage or Charge
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
287Change of Registered Office
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
287Change of Registered Office
Incorporation Company
31 May 2002
NEWINCIncorporation