CITRUS (PBISHOPS) DURHAM LTD

CITRUS (PBISHOPS) DURHAM LTD

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

    Company NameCITRUS (PBISHOPS) DURHAM LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14073833
    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 CITRUS (PBISHOPS) DURHAM LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CITRUS (PBISHOPS) DURHAM LTD located?

    Registered Office Address
    3rd Floor, Sterling House
    Langston Road
    IG10 3TS Loughton
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CITRUS (PBISHOPS) DURHAM LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CITRUS (PBISHOPS) DURHAM LTD?

    Last Confirmation Statement Made Up ToJul 26, 2026
    Next Confirmation Statement DueAug 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2025
    OverdueNo

    What are the latest filings for CITRUS (PBISHOPS) DURHAM LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    17 pagesAA

    Confirmation statement made on Jul 26, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Gary Alexander Conway on Apr 03, 2025

    2 pagesCH01

    Appointment of Mr Eli Joseph Lopes-Dias as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Stephen Stuart Solomon Conway as a director on Mar 31, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    17 pagesAA

    Confirmation statement made on Jul 26, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    17 pagesAA

    Confirmation statement made on Jul 26, 2023 with updates

    4 pagesCS01

    Termination of appointment of Allan William Porter as a secretary on Dec 31, 2022

    1 pagesTM02

    Statement of capital following an allotment of shares on Feb 24, 2023

    • Capital: GBP 5,112,790.00
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 140738330001, created on Aug 15, 2022

    33 pagesMR01

    Memorandum and Articles of Association

    6 pagesMA

    Confirmation statement made on Jul 26, 2022 with updates

    4 pagesCS01

    Current accounting period shortened from Apr 30, 2023 to Mar 31, 2023

    1 pagesAA01

    Notification of Ghl (Durham) Limited as a person with significant control on Jul 15, 2022

    2 pagesPSC02

    Cessation of Anton David Curtis as a person with significant control on Jul 15, 2022

    1 pagesPSC07

    Appointment of Mr David Joseph Hirschfield as a director on Jul 15, 2022

    2 pagesAP01

    Appointment of Mr Allan William Porter as a secretary on Jul 15, 2022

    2 pagesAP03

    Appointment of Mr Stephen Stuart Solomon Conway as a director on Jul 15, 2022

    2 pagesAP01

    Appointment of Mr Gary Alexander Conway as a director on Jul 15, 2022

    2 pagesAP01

    Statement of capital following an allotment of shares on Jul 15, 2022

    • Capital: GBP 100
    3 pagesSH01

    Who are the officers of CITRUS (PBISHOPS) DURHAM LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONWAY, Gary Alexander
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    England
    Director
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    England
    United KingdomBritish134623880015
    CURTIS, Anton David
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    England
    Director
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    England
    EnglandBritish151245590011
    HIRSCHFIELD, David Joseph
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    England
    Director
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    England
    EnglandBritish236947170001
    LOPES-DIAS, Eli Joseph
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    England
    Director
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    England
    EnglandBritish293116150002
    PORTER, Allan William
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    England
    Secretary
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    England
    298154670001
    CONWAY, Stephen Stuart Solomon
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    England
    Director
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    England
    United Arab EmiratesBritish197472860001

    Who are the persons with significant control of CITRUS (PBISHOPS) DURHAM LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    England
    Jul 15, 2022
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14238989
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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 Anton David Curtis
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    England
    Apr 27, 2022
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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.

    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