CITIES GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CITIES GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09268030

Incorporation date

16/10/2014

Size

Full

Contacts

Registered address

Registered address

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2014)
dot icon20/04/2026
Appointment of Mr John Michael Delaney as a director on 2026-04-17
dot icon20/04/2026
Termination of appointment of William John Andrew Donnan as a director on 2026-04-17
dot icon06/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon14/09/2022
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX
dot icon26/08/2022
Change of details for Crh (Uk) Limited as a person with significant control on 2022-08-15
dot icon22/08/2022
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX
dot icon19/08/2022
Secretary's details changed for Tarmac Secretaries (Uk) Limited on 2022-08-15
dot icon15/08/2022
Registered office address changed from Portland House Bickenhill Lane Birmingham B37 7BQ England to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on 2022-08-15
dot icon03/02/2022
Confirmation statement made on 2022-01-24 with updates
dot icon26/11/2021
Statement of capital on 2021-11-26
dot icon26/11/2021
Statement by Directors
dot icon26/11/2021
Solvency Statement dated 24/11/21
dot icon26/11/2021
Resolutions
dot icon17/11/2021
Full accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon17/08/2020
Full accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-01-24 with updates
dot icon29/11/2019
Notification of Crh (Uk) Limited as a person with significant control on 2019-11-27
dot icon29/11/2019
Cessation of Cities Uk Limited as a person with significant control on 2019-11-27
dot icon22/10/2019
Change of details for Crh Limited as a person with significant control on 2019-10-22
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon05/10/2018
Appointment of Ms Katie Elizabeth Smart as a director on 2018-09-30
dot icon05/10/2018
Termination of appointment of Michael John Choules as a director on 2018-09-30
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon18/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon04/08/2017
Director's details changed for Mr Michael John Choules on 2017-06-12
dot icon17/02/2017
Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 2017-02-01
dot icon17/02/2017
Appointment of Mr Michael John Choules as a director on 2017-02-01
dot icon17/02/2017
Termination of appointment of Edward Sweeney as a director on 2017-02-01
dot icon24/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon14/09/2016
Compulsory strike-off action has been discontinued
dot icon13/09/2016
First Gazette notice for compulsory strike-off
dot icon14/07/2016
Previous accounting period extended from 2015-10-31 to 2015-12-31
dot icon12/07/2016
Registered office address changed from C/O Hill Dickinson Llp No.1 st. Paul's Square Liverpool Merseyside L3 9SJ to Portland House Bickenhill Lane Birmingham B37 7BQ on 2016-07-12
dot icon18/12/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon30/10/2015
Statement of capital following an allotment of shares on 2015-07-28
dot icon09/07/2015
Resolutions
dot icon25/03/2015
Appointment of Mr Edward Sweeney as a director on 2015-03-24
dot icon25/03/2015
Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to C/O Hill Dickinson Llp No.1 St. Paul's Square Liverpool Merseyside L3 9SJ on 2015-03-25
dot icon25/03/2015
Appointment of Mr William John Andrew Donnan as a director on 2015-03-24
dot icon25/03/2015
Termination of appointment of Jonathon Charles Round as a director on 2015-03-24
dot icon24/03/2015
Certificate of change of name
dot icon16/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donnan, William John Andrew
Director
24/03/2015 - 17/04/2026
21
Delaney, John Michael
Director
17/04/2026 - Present
21
Smart, Katie Elizabeth
Director
30/09/2018 - Present
32

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITIES GROUP HOLDINGS LIMITED

CITIES GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 16/10/2014 with the registered office located at Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITIES GROUP HOLDINGS LIMITED?

toggle

CITIES GROUP HOLDINGS LIMITED is currently Active. It was registered on 16/10/2014 .

Where is CITIES GROUP HOLDINGS LIMITED located?

toggle

CITIES GROUP HOLDINGS LIMITED is registered at Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES.

What does CITIES GROUP HOLDINGS LIMITED do?

toggle

CITIES GROUP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CITIES GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 20/04/2026: Appointment of Mr John Michael Delaney as a director on 2026-04-17.