UKBizDB.co.uk

CITTA DEVELOPMENTS LIMITED

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

This company is commonly known as Citta Developments Limited. The company was founded 22 years ago and was given the registration number 04390890. The firm's registered office is in SHEFFIELD. You can find them at 4 Campo Lane, , Sheffield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CITTA DEVELOPMENTS LIMITED
Company Number:04390890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Campo Lane, Sheffield, England, S1 2EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Apartments, 4 St. Peters Close, Sheffield, England, S1 2EN

Secretary01 July 2017Active
#01-10 Hillvista, 1 Elizabeth Drive, Singapore, Singapore, 669743

Director27 March 2017Active
Ground Floor Apartments, 4 St. Peters Close, Sheffield, England, S1 2EN

Director16 December 2019Active
185 Ecclesall Road South, Sheffield, S11 9PN

Secretary08 March 2002Active
441, Glossop Road, Sheffield, England, S10 2PR

Secretary13 January 2014Active
185 Ecclesall Road South, Sheffield, S11 9PN

Director08 March 2002Active
99 Banner Cross Road, Sheffield, S11 9HQ

Director08 March 2002Active
28 Southbourne Road, Broomhill, Sheffield, S10 2QN

Director08 March 2002Active
Swiftwood House Denby Lane, Upper Denby, Huddersfield, HD8 8UN

Director08 March 2002Active
441, Glossop Road, Sheffield, England, S10 2PR

Director13 January 2014Active
#01-10 Hillvista, 1 Elizabeth Drive, Singapore, Singapore, 669743

Director27 March 2017Active

People with Significant Control

Miss Lei Wang
Notified on:30 April 2017
Status:Active
Date of birth:February 1983
Nationality:Chinese
Country of residence:Singapore
Address:Flat 01-10, 1 Elizabeth Drive, Singapore, Singapore,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Puen Chong Tan
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:Malaysian
Country of residence:England
Address:441, Glossop Road, Sheffield, England, S10 2PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Madame Kong Cheong
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:Macanese
Country of residence:Singapore
Address:Flat 01-10, I Elizabeth Drive, Singapore, Singapore,
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Officers

Change person director company with change date.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-12-06Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-06-15Address

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

Download
2023-03-09Accounts

Change account reference date company previous extended.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-08Officers

Change person secretary company with change date.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Mortgage

Mortgage satisfy charge full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Address

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

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.