UKBizDB.co.uk

CITY AND SHORE LIMITED

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

This company is commonly known as City And Shore Limited. The company was founded 6 years ago and was given the registration number 11021123. The firm's registered office is in SOUTHPORT. You can find them at 27 Ash Street, , Southport, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CITY AND SHORE LIMITED
Company Number:11021123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:27 Ash Street, Southport, England, PR8 6JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office, 9, Leicester Street, Southport, England, PR9 0ER

Director19 October 2017Active
Office, 9, Leicester Street, Southport, England, PR9 0ER

Director04 March 2020Active
1st Floor, 8-12 London Street, Southport, United Kingdom, PR9 0UE

Director21 January 2019Active
1st Floor, 8-12 London Street, Southport, United Kingdom, PR9 0UE

Director21 January 2019Active

People with Significant Control

Mr Daniel George Mullen
Notified on:01 March 2021
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:Office, 9, Leicester Street, Southport, England, PR9 0ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel George Mullen
Notified on:04 March 2020
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:27, Ash Street, Southport, England, PR8 6JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel George Mullen
Notified on:21 January 2019
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 8-12 London Street, Southport, United Kingdom, PR9 0UE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Timson
Notified on:21 January 2019
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 8-12 London Street, Southport, United Kingdom, PR9 0UE
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Sophie Ruth Mullen
Notified on:19 October 2017
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:Office, 9, Leicester Street, Southport, England, PR9 0ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2024-04-23Persons with significant control

Change to a person with significant control.

Download
2023-07-11Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-17Officers

Change person director company with change date.

Download
2021-07-19Address

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

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-26Persons with significant control

Change to a person with significant control.

Download
2020-11-26Address

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

Download
2020-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.