Background WavePink WaveYellow Wave

CITYVIEW PROPERTIES LIMITED (05335640)

CITYVIEW PROPERTIES LIMITED (05335640) is an active UK company. incorporated on 18 January 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CITYVIEW PROPERTIES LIMITED has been registered for 21 years. Current directors include ENGLANDER, Eliasz, WEISS, Nicha.

Company Number
05335640
Status
active
Type
ltd
Incorporated
18 January 2005
Age
21 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ENGLANDER, Eliasz, WEISS, Nicha
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYVIEW PROPERTIES LIMITED

CITYVIEW PROPERTIES LIMITED is an active company incorporated on 18 January 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CITYVIEW PROPERTIES LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05335640

LTD Company

Age

21 Years

Incorporated 18 January 2005

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

5 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Nov 20
Director Joined
Jan 22
Loan Secured
Nov 22
Loan Cleared
Nov 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ENGLANDER, Shulem Zvi

Active
New Burlington House, LondonNW11 0PU
Secretary
Appointed 25 Jan 2022

ENGLANDER, Eliasz

Active
136 Clapton Common, LondonE5 9AR
Born August 1932
Director
Appointed 09 Feb 2005

WEISS, Nicha

Active
New Burlington House, LondonNW11 0PU
Born January 1962
Director
Appointed 25 Jan 2022

ENGLANDER, Baila Rochel

Resigned
44 Leweston Place, LondonN16 6RH
Secretary
Appointed 09 Feb 2005
Resigned 12 May 2005

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Secretary
Appointed 09 Feb 2005
Resigned 23 Sept 2020

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 18 Jan 2005
Resigned 09 Feb 2005

ENGLANDER, Berish

Resigned
44 Leweston Place, LondonN16 6RH
Born March 1965
Director
Appointed 09 Feb 2005
Resigned 12 May 2005

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Born May 1932
Director
Appointed 09 Feb 2005
Resigned 23 Sept 2020

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 18 Jan 2005
Resigned 09 Feb 2005
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Change Account Reference Date Company Previous Extended
29 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Full
11 February 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288cChange of Particulars
Legacy
19 April 2005
88(2)R88(2)R
Legacy
19 April 2005
88(2)R88(2)R
Legacy
19 April 2005
88(2)R88(2)R
Legacy
19 April 2005
88(2)R88(2)R
Legacy
19 April 2005
88(2)R88(2)R
Legacy
19 April 2005
88(2)R88(2)R
Legacy
19 April 2005
88(2)R88(2)R
Legacy
8 March 2005
225Change of Accounting Reference Date
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
287Change of Registered Office
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Resolution
16 February 2005
RESOLUTIONSResolutions
Incorporation Company
18 January 2005
NEWINCIncorporation