UKBizDB.co.uk

CITYTRUST HOLDINGS LTD

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

This company is commonly known as Citytrust Holdings Ltd. The company was founded 5 years ago and was given the registration number 12038408. The firm's registered office is in ALFRETON. You can find them at 3 Weavers Way, South Normanton, Alfreton, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CITYTRUST HOLDINGS LTD
Company Number:12038408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:3 Weavers Way, South Normanton, Alfreton, England, DE55 2FZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Weavers Way, South Normanton, Alfreton, England, DE55 2FZ

Director21 August 2020Active
19, Valley Fields Crescent, Enfield, United Kingdom, EN2 7QB

Director07 June 2019Active
3, Weavers Way, South Normanton, Alfreton, England, DE55 2FZ

Director09 January 2023Active
3, Weavers Way, Alfreton, United Kingdom, DE55 2FZ

Director07 June 2019Active
3 Weavers Way, Weavers Way, South Normanton, Alfreton, England, DE55 2FZ

Director10 June 2019Active

People with Significant Control

Mrs Lucia King
Notified on:09 January 2023
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:3, Weavers Way, Alfreton, England, DE55 2FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael King
Notified on:21 August 2020
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:3, Weavers Way, Alfreton, England, DE55 2FZ
Nature of control:
  • Significant influence or control
Ms Margaret Oyewusi
Notified on:07 June 2019
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:81, Dowsett, London, United Kingdom, N17 9DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Address

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

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Resolution

Resolution.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Address

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

Download
2020-08-19Address

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

Download
2020-08-19Persons with significant control

Change to a person with significant control.

Download
2020-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.