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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Monico Tunley Limited, 19 Goldington Road, Bedford, United Kingdom, MK40 3JY | Director | 17 April 2002 | Active |
C/O Monico Tunley Limited, 19 Goldington Road, Bedford, United Kingdom, MK40 3JY | Director | 29 March 2018 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Nominee Secretary | 25 January 2002 | Active |
Limegrove House, Caxton Road, Bedford, MK41 0QQ | Secretary | 17 April 2002 | Active |
16 Slicketts Lane, Edlesborough, LU6 2JD | Director | 17 April 2002 | Active |
Limegrove House, Caxton Road, Bedford, MK41 0QQ | Director | 18 May 2012 | Active |
Limegrove House, Caxton Road, Bedford, MK41 0QQ | Director | 17 April 2002 | Active |
Haysom Silverton, Chancery House, 199 Silbury Boulevard, Milton Keynes, England, MK9 1JL | Director | 18 August 2016 | Active |
3 Park Way, Shenfield, Brentwood, CM15 8LH | Director | 17 April 2002 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Nominee Director | 25 January 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-19 | Address | Change registered office address company with date old address new address. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-17 | Officers | Change person director company with change date. | Download |
2019-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-17 | Officers | Change person director company with change date. | Download |
2019-09-17 | Address | Change registered office address company with date old address new address. | Download |
2019-06-24 | Officers | Change person director company with change date. | Download |
2019-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
2018-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.