CITYGROVE LUBECK DEVELOPMENTS LIMITED

CITYGROVE LUBECK DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCITYGROVE LUBECK DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09798107
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CITYGROVE LUBECK DEVELOPMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CITYGROVE LUBECK DEVELOPMENTS LIMITED located?

    Registered Office Address
    The White House
    2 Meadrow
    GU7 3HN Godalming
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CITYGROVE LUBECK DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLCHESTER COMMERCIAL DEVELOPMENTS LTDDec 24, 2015Dec 24, 2015
    PUTNEY COMMERCIAL DEVELOPMENTS LTDSep 28, 2015Sep 28, 2015

    What are the latest accounts for CITYGROVE LUBECK DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for CITYGROVE LUBECK DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToSep 27, 2026
    Next Confirmation Statement DueOct 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2025
    OverdueNo

    What are the latest filings for CITYGROVE LUBECK DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2025

    7 pagesAA

    Registration of charge 097981070008, created on Oct 02, 2025

    13 pagesMR01

    Registration of charge 097981070009, created on Oct 02, 2025

    11 pagesMR01

    Confirmation statement made on Sep 27, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    7 pagesAA

    Confirmation statement made on Sep 27, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    7 pagesAA

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

    Registration of charge 097981070007, created on Dec 13, 2022

    35 pagesMR01

    Registration of charge 097981070001, created on Dec 13, 2022

    19 pagesMR01

    Registration of charge 097981070002, created on Dec 13, 2022

    17 pagesMR01

    Registration of charge 097981070003, created on Dec 13, 2022

    37 pagesMR01

    Registration of charge 097981070004, created on Dec 13, 2022

    37 pagesMR01

    Registration of charge 097981070005, created on Dec 13, 2022

    35 pagesMR01

    Registration of charge 097981070006, created on Dec 13, 2022

    19 pagesMR01

    Total exemption full accounts made up to Sep 30, 2022

    7 pagesAA

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Director's details changed for Miss Lauren Estee Shahmoon on Nov 30, 2021

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Appointment of Mr Stuart Michael Leighton as a director on Jan 27, 2021

    2 pagesAP01

    Termination of appointment of Stuart Michael Leighton as a director on Jan 27, 2021

    1 pagesTM01

    Confirmation statement made on Sep 27, 2021 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of CITYGROVE LUBECK DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANKS, Andrew
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    Secretary
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    264100930001
    BAINES, Toby Richard
    W1S 4HH London
    10 Albemarle Street
    United Kingdom
    Director
    W1S 4HH London
    10 Albemarle Street
    United Kingdom
    United KingdomBritish15944010004
    BANKS, Andrew
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    Director
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    United KingdomBritish80999260001
    DALGLEISH, Malcolm Donald
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    Director
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    EnglandBritish2772150002
    FARRUGIA, Mark John
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    Director
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    EnglandAustralian264625370001
    LEIGHTON, Stuart Michael
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    Director
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    EnglandBritish230626340001
    RENNIE, Andrew James
    Wavendon Avenue
    W4 4NR London
    16
    England
    Director
    Wavendon Avenue
    W4 4NR London
    16
    England
    EnglandBritish91022360001
    ROBINSON, Benjamin Marc
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    Director
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    EnglandBritish279123740001
    SHAHMOON, Eli Allen
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    Director
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    EnglandBritish128127580005
    SHAHMOON, Lauren Estee
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    Director
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    EnglandBritish243265480003
    LANE, Robert Edward
    Upper Richmond Road
    SW15 6TL London
    342
    England
    Director
    Upper Richmond Road
    SW15 6TL London
    342
    England
    EnglandBritish130200740001
    LEIGHTON, Stuart Michael
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    Director
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    EnglandBritish279075410001
    SHEEHAN, Daemon Leonard
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    Director
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    EnglandBritish142375960001
    WADDELL, Philip Andrew
    W1S 4HH London
    10 Albemarle Street
    England
    Director
    W1S 4HH London
    10 Albemarle Street
    England
    United KingdomBritish97164440013

    Who are the persons with significant control of CITYGROVE LUBECK DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    W1S 2FH London
    30 St George Street
    United Kingdom
    Jan 27, 2021
    W1S 2FH London
    30 St George Street
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10549174
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    England
    Nov 21, 2019
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08164325
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Toby Richard Baines
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    Nov 01, 2019
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Putney Central Developments Limited
    Meadrow
    GU7 3HN Godalming
    The White House
    England
    Jun 30, 2016
    Meadrow
    GU7 3HN Godalming
    The White House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08850454
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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