CITADEL HOMES (CUMBRIA) LIMITED

Register to unlock more data on OkredoRegister

CITADEL HOMES (CUMBRIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03672268

Incorporation date

23/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unwllp, Citygate, St. James Boulevard, Newcastle Upon Tyne NE1 4JECopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1998)
dot icon04/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon06/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon21/09/2023
Satisfaction of charge 036722680014 in full
dot icon21/09/2023
Satisfaction of charge 036722680015 in full
dot icon21/09/2023
Satisfaction of charge 036722680013 in full
dot icon21/09/2023
Satisfaction of charge 036722680011 in full
dot icon21/09/2023
Satisfaction of charge 036722680009 in full
dot icon21/09/2023
Satisfaction of charge 036722680012 in full
dot icon21/09/2023
Satisfaction of charge 036722680010 in full
dot icon09/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon20/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/05/2022
Termination of appointment of Michael Montgomery as a secretary on 2022-05-20
dot icon12/01/2022
18/11/21 Statement of Capital gbp 100
dot icon26/11/2021
Secretary's details changed for Michael Montgomery on 2021-11-23
dot icon31/07/2021
Resolutions
dot icon22/07/2021
Director's details changed for Mr Martin Phillips on 2021-07-22
dot icon13/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/07/2021
Statement by Directors
dot icon07/07/2021
Solvency Statement dated 28/06/21
dot icon07/07/2021
Resolutions
dot icon07/07/2021
Statement of capital on 2021-07-07
dot icon01/07/2021
Resolutions
dot icon01/07/2021
Memorandum and Articles of Association
dot icon01/07/2021
Memorandum and Articles of Association
dot icon01/07/2021
Resolutions
dot icon01/07/2021
Change of share class name or designation
dot icon01/07/2021
Particulars of variation of rights attached to shares
dot icon30/06/2021
Statement of capital following an allotment of shares on 2021-06-28
dot icon30/06/2021
Cessation of Dean Thompson Montgomery as a person with significant control on 2021-06-28
dot icon30/06/2021
Notification of Citadel Homes (Tc) Limited as a person with significant control on 2021-06-28
dot icon23/06/2021
Second filing of Confirmation Statement dated 2019-11-18
dot icon23/06/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon22/06/2021
Statement of capital following an allotment of shares on 2019-09-01
dot icon16/06/2021
Statement of capital following an allotment of shares on 2010-09-08
dot icon28/04/2021
Second filing of Confirmation Statement dated 2016-11-23
dot icon29/03/2021
Registration of charge 036722680015, created on 2021-03-26
dot icon04/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon18/09/2019
Appointment of Mr Martin Phillips as a director on 2019-09-16
dot icon04/06/2019
Termination of appointment of Nicholas Richard Elgey as a director on 2019-05-22
dot icon10/01/2019
Confirmation statement made on 2018-11-23 with no updates
dot icon01/11/2018
Resolutions
dot icon25/10/2018
Director's details changed for Mrs Helen Shields on 2018-10-12
dot icon19/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/06/2018
Appointment of Mrs Helen Shields as a director on 2018-01-01
dot icon28/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon05/09/2017
Registration of charge 036722680013, created on 2017-09-01
dot icon05/09/2017
Registration of charge 036722680014, created on 2017-09-01
dot icon22/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/05/2017
Director's details changed for Mr Nicholas Richard Elgey on 2017-05-11
dot icon05/12/2016
23/11/16 Statement of Capital gbp 100
dot icon25/07/2016
Registration of charge 036722680012, created on 2016-07-22
dot icon13/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Appointment of Mr Nicholas Richard Elgey as a director on 2016-05-10
dot icon09/02/2016
Current accounting period extended from 2015-11-30 to 2016-03-31
dot icon03/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/02/2015
Registration of charge 036722680011, created on 2015-01-28
dot icon09/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon30/09/2014
Registration of charge 036722680010, created on 2014-09-23
dot icon06/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon17/10/2013
Registration of charge 036722680009
dot icon13/09/2013
Total exemption full accounts made up to 2012-11-30
dot icon30/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon30/11/2012
Director's details changed for Dean Thompson Montgomery on 2012-11-23
dot icon08/11/2012
Registered office address changed from , 111 Denton Street, Carlisle, Cumbria, CA2 5EH on 2012-11-08
dot icon21/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/09/2012
Total exemption full accounts made up to 2011-11-30
dot icon08/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon11/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon08/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon15/09/2010
Resolutions
dot icon15/09/2010
Particulars of variation of rights attached to shares
dot icon15/09/2010
Change of share class name or designation
dot icon15/09/2010
Statement of company's objects
dot icon23/06/2010
Total exemption full accounts made up to 2009-11-30
dot icon18/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon18/12/2009
Appointment of Mr Rodney Athron Huffman as a director
dot icon18/12/2009
Termination of appointment of Rodney Huffman as a director
dot icon18/12/2009
Director's details changed for Dean Thompson Montgomery on 2009-11-23
dot icon03/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon03/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon08/06/2009
Certificate of change of name
dot icon26/11/2008
Return made up to 23/11/08; full list of members
dot icon29/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon07/02/2008
Particulars of mortgage/charge
dot icon30/12/2007
Return made up to 23/11/07; no change of members
dot icon26/06/2007
Total exemption full accounts made up to 2006-11-30
dot icon04/01/2007
Return made up to 23/11/06; full list of members
dot icon03/01/2007
Total exemption full accounts made up to 2005-11-30
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon04/01/2006
Particulars of mortgage/charge
dot icon03/01/2006
Registered office changed on 03/01/06 from: 111 denton street, carlisle, cumbria CA2 5EH
dot icon29/12/2005
Particulars of mortgage/charge
dot icon13/12/2005
Total exemption full accounts made up to 2004-11-30
dot icon05/12/2005
Return made up to 23/11/05; full list of members
dot icon16/05/2005
Registered office changed on 16/05/05 from: sterling house, wavell drive rosehill, industrial est, carlisle, CA1 2SA
dot icon15/12/2004
Return made up to 23/11/04; full list of members
dot icon25/10/2004
Resolutions
dot icon25/10/2004
Resolutions
dot icon25/10/2004
Resolutions
dot icon25/10/2004
Memorandum and Articles of Association
dot icon22/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon18/12/2003
Return made up to 23/11/03; full list of members
dot icon03/12/2003
Particulars of mortgage/charge
dot icon03/12/2003
Particulars of mortgage/charge
dot icon05/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon07/12/2002
Return made up to 23/11/02; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon08/04/2002
Return made up to 23/11/01; full list of members
dot icon06/02/2002
Certificate of change of name
dot icon01/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon27/11/2000
Return made up to 23/11/00; full list of members
dot icon28/09/2000
Accounts for a small company made up to 1999-11-30
dot icon17/08/2000
Particulars of mortgage/charge
dot icon22/12/1999
Return made up to 23/11/99; full list of members
dot icon24/01/1999
Secretary resigned
dot icon24/01/1999
Director resigned
dot icon24/01/1999
New director appointed
dot icon24/01/1999
New secretary appointed
dot icon24/01/1999
Registered office changed on 24/01/99 from: crown house 64 whitchurch road, cardiff, CF4 3LX
dot icon23/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-37.97 % *

* during past year

Cash in Bank

£292,745.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
10.08M
-
0.00
2.57M
-
2022
6
1.53M
-
0.00
471.94K
-
2023
6
1.53M
-
0.00
292.75K
-
2023
6
1.53M
-
0.00
292.75K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

1.53M £Ascended0.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

292.75K £Descended-37.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CITADEL HOMES (CUMBRIA) LIMITED

CITADEL HOMES (CUMBRIA) LIMITED is an(a) Active company incorporated on 23/11/1998 with the registered office located at Unwllp, Citygate, St. James Boulevard, Newcastle Upon Tyne NE1 4JE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CITADEL HOMES (CUMBRIA) LIMITED?

toggle

CITADEL HOMES (CUMBRIA) LIMITED is currently Active. It was registered on 23/11/1998 .

Where is CITADEL HOMES (CUMBRIA) LIMITED located?

toggle

CITADEL HOMES (CUMBRIA) LIMITED is registered at Unwllp, Citygate, St. James Boulevard, Newcastle Upon Tyne NE1 4JE.

What does CITADEL HOMES (CUMBRIA) LIMITED do?

toggle

CITADEL HOMES (CUMBRIA) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CITADEL HOMES (CUMBRIA) LIMITED have?

toggle

CITADEL HOMES (CUMBRIA) LIMITED had 6 employees in 2023.

What is the latest filing for CITADEL HOMES (CUMBRIA) LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-18 with no updates.