UKBizDB.co.uk

CITYLAKE DEVELOPMENTS LIMITED

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

This company is commonly known as Citylake Developments Limited. The company was founded 22 years ago and was given the registration number 04361031. The firm's registered office is in MILTON KEYNES. You can find them at C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CITYLAKE DEVELOPMENTS LIMITED
Company Number:04361031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom, MK9 1NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Monico Tunley Limited, 19 Goldington Road, Bedford, United Kingdom, MK40 3JY

Director17 April 2002Active
C/O Monico Tunley Limited, 19 Goldington Road, Bedford, United Kingdom, MK40 3JY

Director29 March 2018Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Nominee Secretary25 January 2002Active
Limegrove House, Caxton Road, Bedford, MK41 0QQ

Secretary17 April 2002Active
16 Slicketts Lane, Edlesborough, LU6 2JD

Director17 April 2002Active
Limegrove House, Caxton Road, Bedford, MK41 0QQ

Director18 May 2012Active
Limegrove House, Caxton Road, Bedford, MK41 0QQ

Director17 April 2002Active
Haysom Silverton, Chancery House, 199 Silbury Boulevard, Milton Keynes, England, MK9 1JL

Director18 August 2016Active
3 Park Way, Shenfield, Brentwood, CM15 8LH

Director17 April 2002Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Nominee Director25 January 2002Active

People with Significant Control

Mr Robert Austin Sherwood Reynolds
Notified on:28 February 2018
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:C/O Monico Tunley Limited, 19 Goldington Road, Bedford, United Kingdom, MK40 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:England
Address:C/O Haysom Silverton, Chancery House, 199 Silbury Boulevard, Milton Keynes, England, MK9 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian William Fox
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:C/O Monico Tunley Limited, 19 Goldington Road, Bedford, United Kingdom, MK40 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Pauline Ledsom
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:C/O Monico Tunley Limited, 19 Goldington Road, Bedford, United Kingdom, MK40 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-10-19Address

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

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Persons with significant control

Change to a person with significant control.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-09-17Address

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

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.