Citylets & Developments Ltd

General information

Name:

Citylets & Developments Limited

Office Address:

24 St. Cuthberts Road NE8 2LX Gateshead

Number: 07583667

Incorporation date: 2011-03-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Citylets & Developments Ltd is officially located at Gateshead at 24 St. Cuthberts Road. Anyone can search for the firm using the area code - NE8 2LX. Citylets & Developments's incorporation dates back to year 2011. This firm is registered under the number 07583667 and their current status is active. It has been already twelve years that Citylets & Developments Ltd is no longer featured under the name Jes Lets & Developments. This firm's declared SIC number is 68209 meaning Other letting and operating of own or leased real estate. Thursday 31st March 2022 is the last time when company accounts were reported.

The company has a single director now supervising this business, namely Naheem A. who has been carrying out the director's duties for 13 years. The following business had been governed by Umar K. up until 2020/05/26. As a follow-up another director, specifically Asghar K. gave up the position in March 2012.

Naheem A. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Citylets & Developments Ltd 2012-07-11
  • Jes Lets & Developments Limited 2011-03-30

Financial data based on annual reports

Company staff

Naheem A.

Role: Director

Appointed: 01 April 2012

Latest update: 16 March 2024

People with significant control

Naheem A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 January 2024
Confirmation statement last made up date 11 January 2023
Annual Accounts 31 December 2012
Start Date For Period Covered By Report 2011-03-30
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 31 December 2012
Annual Accounts 30 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 30 December 2013
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts 20 November 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 November 2016
Annual Accounts 28 December 2017
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2024/01/11 (CS01)
filed on: 15th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Suite 1 Greensfield Business Centre Mulgrave Terrace

Post code:

NE8 1PQ

City / Town:

Gateshead

HQ address,
2015

Address:

10 Falconar Street

Post code:

NE2 1UY

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2015

Name:

Ariston Ltd

Address:

Ariston House Albany Road

Post code:

NE8 3AT

City / Town:

Gateshead

Accountant/Auditor,
2014

Name:

Ariston Ltd

Address:

117 Cedar Road

Post code:

NE4 9PE

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
13
Company Age

Similar companies nearby

Closest companies