UKBizDB.co.uk

CITYHEART LIMITED

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

This company is commonly known as Cityheart Limited. The company was founded 18 years ago and was given the registration number 05609443. The firm's registered office is in CHESTER. You can find them at C/o Mclintocks 2 Hilliards Court, Chester Business Park, Chester, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CITYHEART LIMITED
Company Number:05609443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Mclintocks 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Grosvenor Road, Birkdale, Southport, England, PR8 2JQ

Secretary06 November 2023Active
Mercury Place, St. George Street, Leicester, England, LE1 1QG

Director06 November 2023Active
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX

Director20 April 2022Active
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Director01 November 2005Active
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX

Director01 July 2020Active
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX

Director06 November 2023Active
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Secretary01 November 2005Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary01 November 2005Active
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX

Director25 August 2015Active
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Director01 December 2011Active

People with Significant Control

Lote Tree Uk Investments Limited
Notified on:20 April 2022
Status:Active
Country of residence:United Kingdom
Address:Regency House, 43-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Philippa Rosalind Mcnamee
Notified on:17 March 2022
Status:Active
Date of birth:September 1965
Nationality:British
Address:C/O Mclintocks, 2 Hilliards Court, Chester, CH4 9PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Mark Mcnamee
Notified on:20 April 2021
Status:Active
Date of birth:February 1960
Nationality:British
Address:C/O Mclintocks, 2 Hilliards Court, Chester, CH4 9PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Mark Mcnamee
Notified on:01 November 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:C/O Mclintocks, 2 Hilliards Court, Chester, CH4 9PX
Nature of control:
  • 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 (8 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
2024-01-26Officers

Change person director company with change date.

Download
2023-12-29Capital

Capital alter shares redemption statement of capital.

Download
2023-12-04Capital

Capital allotment shares.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Officers

Appoint person secretary company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Capital

Capital allotment shares.

Download
2023-11-02Capital

Capital allotment shares.

Download
2023-11-02Capital

Capital allotment shares.

Download
2023-09-29Accounts

Accounts with accounts type group.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Capital

Capital allotment shares.

Download
2022-12-01Capital

Capital allotment shares.

Download
2022-12-01Capital

Capital allotment shares.

Download
2022-12-01Capital

Capital allotment shares.

Download
2022-11-28Accounts

Accounts with accounts type group.

Download
2022-10-10Accounts

Change account reference date company current extended.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-28Capital

Capital allotment shares.

Download
2022-04-27Resolution

Resolution.

Download
2022-04-27Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.