Background WavePink WaveYellow Wave

CITYGATE APARTMENTS LIMITED (06272103)

CITYGATE APARTMENTS LIMITED (06272103) is an active UK company. incorporated on 7 June 2007. with registered office in Northwood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CITYGATE APARTMENTS LIMITED has been registered for 18 years. Current directors include KFIR, Ben Benjamin.

Company Number
06272103
Status
active
Type
ltd
Incorporated
7 June 2007
Age
18 years
Address
Suite 1b1 Argyle House, Northside, Northwood, HA6 1NW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KFIR, Ben Benjamin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYGATE APARTMENTS LIMITED

CITYGATE APARTMENTS LIMITED is an active company incorporated on 7 June 2007 with the registered office located in Northwood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CITYGATE APARTMENTS LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06272103

LTD Company

Age

18 Years

Incorporated 7 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Suite 1b1 Argyle House, Northside Joel Street Northwood, HA6 1NW,

Previous Addresses

College House 17 King Edwards Road Ruislip Middlesex HA4 7AE England
From: 11 February 2016To: 7 February 2023
Egale 1 80 st Albans Road Watford Herts WD17 1DL England
From: 3 November 2015To: 11 February 2016
Iveco House Station Road Watford Hertfordshire WD17 1DL
From: 7 July 2014To: 3 November 2015
Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE
From: 7 June 2007To: 7 July 2014
Timeline

2 key events • 2007 - 2009

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Nov 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KFIR, Ben Benjamin

Active
Argyle House, Northside, NorthwoodHA6 1NW
Born July 1975
Director
Appointed 07 Jun 2007

KFIR, Natalie

Resigned
25 Sydney Grove, LondonNW4 2EJ
Secretary
Appointed 07 Jun 2007
Resigned 01 Jun 2011

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 07 Jun 2007
Resigned 07 Jun 2007

ISRAEL, Gideon Ian

Resigned
71 West Heath Road, LondonNW3 7TH
Born November 1948
Director
Appointed 15 Jun 2007
Resigned 15 Jun 2007

Persons with significant control

1

Mr Ben Benjamin Kfir

Active
Argyle House, Northside, NorthwoodHA6 1NW
Born July 1975

Nature of Control

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

Filing History

58

Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
8 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Account Reference Date Company Current Shortened
30 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Termination Secretary Company With Name
29 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Dormant
26 November 2009
AAAnnual Accounts
Appoint Person Director Company
10 November 2009
AP01Appointment of Director
Legacy
10 June 2009
363aAnnual Return
Legacy
20 May 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
22 December 2008
AAAnnual Accounts
Legacy
22 December 2008
225Change of Accounting Reference Date
Legacy
1 July 2008
363aAnnual Return
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
28 September 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
287Change of Registered Office
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Incorporation Company
7 June 2007
NEWINCIncorporation