Background WavePink WaveYellow Wave

CITRUS (CHELMSFORD - GREAT LEIGHS) LTD (04764878)

CITRUS (CHELMSFORD - GREAT LEIGHS) LTD (04764878) is an active UK company. incorporated on 14 May 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CITRUS (CHELMSFORD - GREAT LEIGHS) LTD has been registered for 22 years. Current directors include CURTIS, Anton David, CURTIS, Bettina Susan.

Company Number
04764878
Status
active
Type
ltd
Incorporated
14 May 2003
Age
22 years
Address
C/O - Citrus Group, The Landmark, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CURTIS, Anton David, CURTIS, Bettina Susan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITRUS (CHELMSFORD - GREAT LEIGHS) LTD

CITRUS (CHELMSFORD - GREAT LEIGHS) LTD is an active company incorporated on 14 May 2003 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. CITRUS (CHELMSFORD - GREAT LEIGHS) LTD was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04764878

LTD Company

Age

22 Years

Incorporated 14 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 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

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

URBAN HOUSING AND REGENERATION LIMITED
From: 7 October 2021To: 1 June 2024
CITRUS (DONCASTER) LIMITED
From: 16 July 2021To: 7 October 2021
URBAN HOUSING AND REGENERATION LIMITED
From: 8 November 2004To: 16 July 2021
ROSELODGE (LAMBETH) LIMITED
From: 14 May 2003To: 8 November 2004
Contact
Address

C/O - Citrus Group, The Landmark 33 Cavendish Square London, W1G 0PW,

Previous Addresses

Langley House Park Road London N2 8EY England
From: 29 June 2021To: 12 September 2025
15-19 Cavendish Place First Floor London W1G 0QE
From: 21 June 2013To: 29 June 2021
4Th Floor 3-5 Swallow Place London W1B 2AF
From: 25 February 2010To: 21 June 2013
12-14 St Christophers Place London W1U 1NB
From: 14 May 2003To: 25 February 2010
Timeline

13 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Nov 20
Owner Exit
Oct 21
Director Joined
Oct 21
Owner Exit
Mar 22
Owner Exit
Mar 22
New Owner
Mar 22
Director Left
Mar 22
Director Joined
Apr 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CURTIS, Anton David

Active
The Landmark, LondonW1G 0PW
Born September 1961
Director
Appointed 25 Oct 2004

CURTIS, Bettina Susan

Active
The Landmark, LondonW1G 0PW
Born August 1963
Director
Appointed 16 Apr 2024

CALLINGHAM, Paul Arthur

Resigned
SL8
Secretary
Appointed 14 May 2003
Resigned 15 May 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 May 2003
Resigned 14 May 2003

ADLER, Paul Jeremy

Resigned
Finchley Road, LondonNW3 5JS
Born March 1963
Director
Appointed 21 Sept 2021
Resigned 16 Mar 2022

CALLINGHAM, Paul Arthur

Resigned
SL8
Born June 1958
Director
Appointed 14 May 2003
Resigned 15 May 2009

CURTIS, Gerry Steven

Resigned
55 Highfield Gardens, LondonNW11 9HA
Born February 1941
Director
Appointed 14 May 2003
Resigned 18 May 2009

UNGELSON, Jeremy

Resigned
Cavendish Place, LondonW1G 0QE
Born August 1969
Director
Appointed 18 May 2009
Resigned 20 Oct 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Anton Curtis

Active
The Landmark, LondonW1G 0PW
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2022
Park Road, LondonN2 8EY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Sept 2021
Ceased 16 Mar 2022
Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Sept 2021
Ceased 16 Mar 2022

Mr Anton David Curtis

Ceased
Park Road, LondonN2 8EY
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Sept 2021
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
1 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Certificate Change Of Name Company
7 October 2021
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
4 October 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Resolution
16 July 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
13 June 2009
363aAnnual Return
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
30 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
30 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 November 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 July 2004
AAAnnual Accounts
Legacy
12 July 2004
225Change of Accounting Reference Date
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
15 May 2003
288bResignation of Director or Secretary
Incorporation Company
14 May 2003
NEWINCIncorporation