Citylife Holdings 5 Limited

General information

Name:

Citylife Holdings 5 Ltd

Office Address:

Floor 5, 3 Wellington Place LS1 4AP Leeds

Number: 10378432

Incorporation date: 2016-09-16

End of financial year: 27 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Citylife Holdings 5 is a business situated at LS1 4AP Leeds at Floor 5,. This business was formed in 2016 and is established under reg. no. 10378432. This business has been actively competing on the English market for 8 years now and its current status is active. The firm's declared SIC number is 41100 which stands for Development of building projects. September 27, 2022 is the last time when the accounts were reported.

The information we have related to the enterprise's executives suggests the existence of four directors: Barry J., Kyle J., Gareth M. and Antony G. who became a part of the team on 28th May 2021, 18th December 2019 and 16th September 2016.

The companies that control this firm include: Bkj Capital Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Alfreton at Somercotes, DE55 4RF and was registered as a PSC under the registration number 13376165.

Financial data based on annual reports

Company staff

Barry J.

Role: Director

Appointed: 28 May 2021

Latest update: 29 October 2023

Kyle J.

Role: Director

Appointed: 28 May 2021

Latest update: 29 October 2023

Gareth M.

Role: Director

Appointed: 18 December 2019

Latest update: 29 October 2023

Antony G.

Role: Director

Appointed: 16 September 2016

Latest update: 29 October 2023

People with significant control

Bkj Capital Limited
Address: 15 Clover Nook Road Somercotes, Alfreton, DE55 4RF, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13376165
Notified on 28 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Antony G.
Notified on 27 February 2020
Ceased on 28 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
M Estates Limited
Address: 45 Ropergate, Pontefract, West Yorkshire, WF8 1JY, England
Legal authority England
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07955541
Notified on 27 February 2020
Ceased on 28 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Citylife Holdings Limited
Address: 5b Calls Landing, 36-38 The Calls, Leeds, LS2 7EW, United Kingdom
Legal authority Corporate
Legal form Uk
Country registered England And Wales
Place registered Cardiff
Registration number 09976746
Notified on 16 September 2016
Ceased on 27 February 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 27 June 2024
Account last made up date 27 September 2022
Confirmation statement next due date 24 September 2024
Confirmation statement last made up date 10 September 2023
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 29 September 2019
Annual Accounts
Start Date For Period Covered By Report 2019-09-30
End Date For Period Covered By Report 27 September 2020
Annual Accounts
Start Date For Period Covered By Report 2020-09-28
End Date For Period Covered By Report 27 September 2021
Annual Accounts
Start Date For Period Covered By Report 2021-09-28
End Date For Period Covered By Report 2022-09-27

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Director's appointment was terminated on 2023-11-23 (TM01)
filed on: 4th, December 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
7
Company Age

Closest Companies - by postcode