CITYGATE DEVELOPMENTS NO.1 LIMITED
Overview
Company Name | CITYGATE DEVELOPMENTS NO.1 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06006053 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CITYGATE DEVELOPMENTS NO.1 LIMITED?
- Development of building projects (41100) / Construction
Where is CITYGATE DEVELOPMENTS NO.1 LIMITED located?
Registered Office Address | Millshaw Leeds LS11 8EG West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CITYGATE DEVELOPMENTS NO.1 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CITYGATE DEVELOPMENTS NO.1 LIMITED?
Last Confirmation Statement Made Up To | Nov 22, 2025 |
---|---|
Next Confirmation Statement Due | Dec 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 22, 2024 |
Overdue | No |
What are the latest filings for CITYGATE DEVELOPMENTS NO.1 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Marshall on Aug 30, 2024 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Roderick Michael Evans as a director on Oct 02, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 060060530004, created on Aug 04, 2022 | 77 pages | MR01 | ||
Appointment of Scott Gallagher as a secretary on Mar 31, 2022 | 2 pages | AP03 | ||
Termination of appointment of Robert Marshall as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Accounts for a small company made up to Mar 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Richard James Mark Bean as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of James Oliver Pitt as a director on Jun 25, 2021 | 1 pages | TM01 | ||
Termination of appointment of Alan Matthew Syers as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 22, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 18 pages | AA | ||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||
Confirmation statement made on Nov 22, 2019 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 19 pages | AA | ||
Appointment of Mr James Oliver Pitt as a director on Sep 01, 2019 | 2 pages | AP01 | ||
Appointment of Mr Robert Marshall as a director on Jul 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Paul Terence Millington as a director on Jul 01, 2019 | 1 pages | TM01 | ||
Who are the officers of CITYGATE DEVELOPMENTS NO.1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GALLAGHER, Scott | Secretary | Millshaw, Beeston LS11 8EG Leeds Evans Property Group West Yorkshire United Kingdom | 295569630001 | |||||||
BEAN, Richard James Mark | Director | Millshaw Leeds LS11 8EG West Yorkshire | England | British | None | 286336730001 | ||||
MARSHALL, Robert | Director | Millshaw Leeds LS11 8EG West Yorkshire | United Kingdom | British | Chartered Accountant | 190577840003 | ||||
JOBBINS, Stuart | Secretary | 16 Riverside Avenue LS21 2RT Otley West Yorkshire | British | 108146440001 | ||||||
MARSHALL, Robert | Secretary | Millshaw Leeds LS11 8EG West Yorkshire | 165897670001 | |||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
BELL, John Drummond | Director | Chapman House Chapman Square HG1 2SQ Harrogate Flat 9 North Yorkshire | United Kingdom | British | Director | 63940900003 | ||||
EVANS, Roderick Michael | Director | Millshaw Leeds LS11 8EG West Yorkshire | United Kingdom | British | Company Director | 40175270005 | ||||
MARCUS, Ian | Director | Millshaw Leeds LS11 8EG West Yorkshire | England | British | Company Director | 85847920002 | ||||
MILLINGTON, Paul Terence | Director | Millshaw Leeds LS11 8EG West Yorkshire | United Kingdom | British | Accountant | 58693930003 | ||||
PITT, James Oliver | Director | Millshaw Leeds LS11 8EG West Yorkshire | England | British | Chartered Surveyor | 136529070001 | ||||
SYERS, Alan Matthew | Director | Millshaw Leeds LS11 8EG West Yorkshire | England | British | Chartered Surveyor | 65588650002 | ||||
TURNER, Philip Arthur | Director | Red Roofs 2 Mulberry Garth Thorp Arch LS23 7AF Wetherby West Yorkshire | British | Company Director | 66424440001 | |||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of CITYGATE DEVELOPMENTS NO.1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Evans Management Limited | Dec 21, 2018 | Millshaw LS11 8EG Leeds Millshaw England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael White Evans | Apr 06, 2016 | Millshaw Leeds LS11 8EG West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Helga Ingeborg Evans | Apr 06, 2016 | Millshaw Leeds LS11 8EG West Yorkshire | Yes | ||||||||||
Nationality: German Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
Sanne Group Plc | Apr 06, 2016 | Castle Street JE4 5UT St Helier 13 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0