UKBizDB.co.uk

CITYLIFE HOLDINGS 5 LIMITED

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

This company is commonly known as Citylife Holdings 5 Limited. The company was founded 7 years ago and was given the registration number 10378432. The firm's registered office is in LEEDS. You can find them at 5b Calls Landing, 36-38 The Calls, Leeds, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CITYLIFE HOLDINGS 5 LIMITED
Company Number:10378432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2016
End of financial year:27 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:5b Calls Landing, 36-38 The Calls, Leeds, United Kingdom, LS2 7EW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 5,, 3 Wellington Place, Leeds, England, LS1 4AP

Director16 September 2016Active
Floor 5,, 3 Wellington Place, Leeds, England, LS1 4AP

Director28 May 2021Active
Floor 5,, 3 Wellington Place, Leeds, England, LS1 4AP

Director18 December 2019Active
5b, Calls Landing, 36-38 The Calls, Leeds, United Kingdom, LS2 7EW

Director16 September 2016Active
5b, Calls Landing, 36-38 The Calls, Leeds, United Kingdom, LS2 7EW

Director16 September 2016Active
Floor 5,, 3 Wellington Place, Leeds, England, LS1 4AP

Director28 May 2021Active

People with Significant Control

Bkj Capital Limited
Notified on:28 May 2021
Status:Active
Country of residence:England
Address:15 Clover Nook Road, Somercotes, Alfreton, England, DE55 4RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
M Estates Limited
Notified on:27 February 2020
Status:Active
Country of residence:England
Address:45, Ropergate, Pontefract, England, WF8 1JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antony Georgallis
Notified on:27 February 2020
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:5b, Calls Landing, Leeds, United Kingdom, LS2 7EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Citylife Holdings Limited
Notified on:16 September 2016
Status:Active
Country of residence:United Kingdom
Address:5b, Calls Landing, Leeds, United Kingdom, LS2 7EW
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Officers

Termination director company with name termination date.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Address

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

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Address

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

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-27Accounts

Change account reference date company current shortened.

Download
2021-06-29Address

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

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Capital

Capital allotment shares.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Accounts

Change account reference date company previous shortened.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.