Background WavePink WaveYellow Wave

CITRUS REAL ESTATE INVESTMENTS LIMITED (08928784)

CITRUS REAL ESTATE INVESTMENTS LIMITED (08928784) is an active UK company. incorporated on 7 March 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CITRUS REAL ESTATE INVESTMENTS LIMITED has been registered for 12 years. Current directors include CURTIS, Anton David.

Company Number
08928784
Status
active
Type
ltd
Incorporated
7 March 2014
Age
12 years
Address
C/O - Citrus Group, The Landmark, London, W1G 0PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CURTIS, Anton David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITRUS REAL ESTATE INVESTMENTS LIMITED

CITRUS REAL ESTATE INVESTMENTS LIMITED is an active company incorporated on 7 March 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CITRUS REAL ESTATE INVESTMENTS LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08928784

LTD Company

Age

12 Years

Incorporated 7 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
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: 10 September 2025
First Floor 15-19 Cavendish Place London W1G 0QE England
From: 6 April 2016To: 29 June 2021
15-19 Cavendish Place London W1G 0QE
From: 7 March 2014To: 6 April 2016
Timeline

3 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 14
Director Left
Nov 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CURTIS, Anton David

Active
The Landmark, LondonW1G 0PW
Born September 1961
Director
Appointed 07 Mar 2014

CARTER, Sephen John

Resigned
15-19 Cavendish Place, LondonW1G 0QE
Secretary
Appointed 07 Mar 2014
Resigned 31 Mar 2019

UNGELSON, Jeremy Ian

Resigned
15-19 Cavendish Place, LondonW1G 0QE
Born August 1969
Director
Appointed 28 Mar 2014
Resigned 20 Oct 2020

Persons with significant control

1

Mr Anton David 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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Account Reference Date Company Current Shortened
1 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Incorporation Company
7 March 2014
NEWINCIncorporation