UKBizDB.co.uk

CITRUS PROPERTY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Citrus Property Holdings Limited. The company was founded 5 years ago and was given the registration number 11567902. The firm's registered office is in STOCKPORT. You can find them at C/o Seligman Percy 11-16 Prudential Buildings, 61 St. Petersgate, Stockport, Greater Manchester. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CITRUS PROPERTY HOLDINGS LIMITED
Company Number:11567902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Seligman Percy 11-16 Prudential Buildings, 61 St. Petersgate, Stockport, Greater Manchester, England, SK1 1DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mynshull House, 78 Churchgate, Stockport, England, SK1 1YJ

Director13 September 2018Active
Mynshull House, 78 Churchgate, Stockport, England, SK1 1YJ

Director13 September 2018Active
Mynshull House, 78 Churchgate, Stockport, England, SK1 1YJ

Director13 September 2018Active
C/O Seligman Percy, 11-16 Prudential Buildings, 61 St. Petersgate, Stockport, England, SK1 1DH

Director13 September 2018Active
C/O Seligman Percy, 11-16 Prudential Buildings, 61 St. Petersgate, Stockport, England, SK1 1DH

Director13 September 2018Active

People with Significant Control

Mr Michael Paul Hewitt
Notified on:16 October 2018
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Mynshull House, 78 Churchgate, Stockport, England, SK1 1YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon David Merry
Notified on:16 October 2018
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Mynshull House, 78 Churchgate, Stockport, England, SK1 1YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Stephen Cecil Blood
Notified on:16 October 2018
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Mynshull House, 78 Churchgate, Stockport, England, SK1 1YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-12-12Address

Change registered office address company with date old address new address.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Resolution

Resolution.

Download
2018-11-09Accounts

Change account reference date company current shortened.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-06Persons with significant control

Notification of a person with significant control.

Download
2018-11-06Persons with significant control

Notification of a person with significant control.

Download
2018-11-06Persons with significant control

Notification of a person with significant control.

Download
2018-11-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-10-26Resolution

Resolution.

Download
2018-10-26Resolution

Resolution.

Download
2018-10-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.