UKBizDB.co.uk

CITY LETTINGS (NORWICH) LIMITED

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

This company is commonly known as City Lettings (norwich) Limited. The company was founded 17 years ago and was given the registration number 06092559. The firm's registered office is in WOKINGHAM. You can find them at Crowthorne House, Nine Mile Ride, Wokingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CITY LETTINGS (NORWICH) LIMITED
Company Number:06092559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Secretary13 January 2020Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director13 January 2020Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director16 November 2017Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director15 March 2018Active
12 Art School Yard, Victoria Street, St Albans, England & Wales, AL1 3YS

Secretary09 February 2007Active
25, Cecil Road, Norwich, NR1 2QL

Secretary24 October 2008Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Secretary16 November 2017Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director01 April 2017Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director16 November 2017Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director16 November 2017Active
25 Cecil Road, Norwich, NR1 2QL

Director09 February 2007Active

People with Significant Control

Leaders Limited
Notified on:16 November 2017
Status:Active
Country of residence:England
Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Sarah Louise Hull
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Andrew Shaul
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-25Officers

Appoint person secretary company with name date.

Download
2020-01-25Officers

Termination director company with name termination date.

Download
2020-01-25Officers

Termination secretary company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-03-16Officers

Appoint person director company with name date.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Accounts

Change account reference date company current extended.

Download
2017-11-22Accounts

Change account reference date company previous shortened.

Download
2017-11-16Officers

Appoint person director company with name date.

Download
2017-11-16Officers

Appoint person director company with name date.

Download
2017-11-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.