CITRUS HOUSE LIMITED

Register to unlock more data on OkredoRegister

CITRUS HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04124939

Incorporation date

13/12/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

71-73 Hoghton Street, Southport, Merseyside PR9 0PRCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2000)
dot icon08/01/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon08/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon06/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon17/10/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon02/01/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon31/07/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon09/01/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon07/07/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon23/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon23/12/2021
Director's details changed for Mr Damian Silverbeck on 2021-12-23
dot icon16/11/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon29/01/2021
Notification of Whitechapel Enterprises Ltd as a person with significant control on 2020-07-13
dot icon27/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon27/01/2021
Withdrawal of a person with significant control statement on 2021-01-27
dot icon25/11/2020
Micro company accounts made up to 2019-11-30
dot icon13/01/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon19/12/2019
Notification of a person with significant control statement
dot icon19/12/2019
Cessation of Louis Isaac Silverbeck as a person with significant control on 2019-07-08
dot icon31/10/2019
Director's details changed for Mrs Tanya Tzucker on 2019-10-10
dot icon14/10/2019
Appointment of Mr Damian Silverbeck as a director on 2019-10-10
dot icon14/10/2019
Appointment of Mrs Tanya Tzucker as a director on 2019-10-10
dot icon19/08/2019
Micro company accounts made up to 2018-11-30
dot icon25/07/2019
Termination of appointment of Louis Isaac Silverbeck as a director on 2019-07-08
dot icon09/07/2019
Appointment of Mr David Alexander Sewell as a director on 2019-07-01
dot icon12/06/2019
Termination of appointment of Stella Lyn Silverbeck as a secretary on 2019-03-26
dot icon14/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon12/01/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon10/01/2017
Confirmation statement made on 2016-12-13 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-11-30
dot icon04/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon24/08/2011
Accounts for a small company made up to 2010-11-30
dot icon05/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon03/09/2010
Accounts for a small company made up to 2009-11-30
dot icon11/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mr Louis Isaac Silverbeck on 2009-12-13
dot icon11/01/2010
Secretary's details changed for Mrs Stella Lyn Silverbeck on 2009-12-13
dot icon01/10/2009
Accounts for a small company made up to 2008-11-30
dot icon29/01/2009
Return made up to 13/12/08; full list of members
dot icon08/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon03/01/2008
Return made up to 13/12/07; full list of members
dot icon14/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/12/2006
Return made up to 13/12/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon22/12/2005
Return made up to 13/12/05; full list of members
dot icon22/12/2005
Director's particulars changed
dot icon22/12/2005
Secretary's particulars changed
dot icon30/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon06/06/2005
Registered office changed on 06/06/05 from: 70 rodney street liverpool merseyside L1 9AF
dot icon18/02/2005
Return made up to 13/12/04; full list of members
dot icon13/01/2005
Amended accounts made up to 2003-11-30
dot icon05/10/2004
Accounts for a small company made up to 2003-11-30
dot icon13/07/2004
Particulars of mortgage/charge
dot icon31/03/2004
Accounts for a small company made up to 2002-11-30
dot icon17/12/2003
Return made up to 13/12/03; full list of members
dot icon29/11/2003
Registered office changed on 29/11/03 from: 6TH floor castle chambers 43 castle street liverpool merseyside L2 9TJ
dot icon28/10/2003
Particulars of mortgage/charge
dot icon16/07/2003
Accounting reference date shortened from 31/12/02 to 30/11/02
dot icon11/03/2003
Accounts for a small company made up to 2001-12-31
dot icon10/03/2003
Return made up to 13/12/02; full list of members
dot icon20/12/2001
Return made up to 13/12/01; full list of members
dot icon06/03/2001
New director appointed
dot icon23/02/2001
New secretary appointed
dot icon22/02/2001
Director resigned
dot icon22/02/2001
Secretary resigned
dot icon22/02/2001
Director resigned
dot icon18/01/2001
Certificate of change of name
dot icon13/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon-89.90 % *

* during past year

Cash in Bank

£71,299.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.63M
-
0.00
705.72K
-
2022
2
2.74M
-
0.00
71.30K
-
2022
2
2.74M
-
0.00
71.30K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

2.74M £Ascended4.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.30K £Descended-89.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silverbeck, Louis Isaac
Director
29/01/2001 - 08/07/2019
17
Silverbeck, Stella Lyn
Secretary
29/01/2001 - 26/03/2019
5
Sewell, David Alexander
Director
01/07/2019 - Present
64
INITIATION LIMITED
Corporate Director
13/12/2000 - 29/01/2001
17
LEES LLOYD SECRETARIES LIMITED
Corporate Secretary
13/12/2000 - 29/01/2001
36

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CITRUS HOUSE LIMITED

CITRUS HOUSE LIMITED is an(a) Active company incorporated on 13/12/2000 with the registered office located at 71-73 Hoghton Street, Southport, Merseyside PR9 0PR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITRUS HOUSE LIMITED?

toggle

CITRUS HOUSE LIMITED is currently Active. It was registered on 13/12/2000 .

Where is CITRUS HOUSE LIMITED located?

toggle

CITRUS HOUSE LIMITED is registered at 71-73 Hoghton Street, Southport, Merseyside PR9 0PR.

What does CITRUS HOUSE LIMITED do?

toggle

CITRUS HOUSE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CITRUS HOUSE LIMITED have?

toggle

CITRUS HOUSE LIMITED had 2 employees in 2022.

What is the latest filing for CITRUS HOUSE LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-27 with no updates.