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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mynshull House, 78 Churchgate, Stockport, England, SK1 1YJ | Director | 13 September 2018 | Active |
Mynshull House, 78 Churchgate, Stockport, England, SK1 1YJ | Director | 13 September 2018 | Active |
Mynshull House, 78 Churchgate, Stockport, England, SK1 1YJ | Director | 13 September 2018 | Active |
C/O Seligman Percy, 11-16 Prudential Buildings, 61 St. Petersgate, Stockport, England, SK1 1DH | Director | 13 September 2018 | Active |
C/O Seligman Percy, 11-16 Prudential Buildings, 61 St. Petersgate, Stockport, England, SK1 1DH | Director | 13 September 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-12 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Resolution | Resolution. | Download |
2018-11-09 | Accounts | Change account reference date company current shortened. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-10-26 | Resolution | Resolution. | Download |
2018-10-26 | Resolution | Resolution. | Download |
2018-10-26 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.