CITRUS PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CITRUS PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11567902

Incorporation date

13/09/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mynshull House, 78 Churchgate, Stockport, Cheshire SK1 1YJCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2018)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon17/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon30/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon10/09/2024
Resolutions
dot icon10/09/2024
Memorandum and Articles of Association
dot icon22/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon12/12/2022
Registered office address changed from C/O Seligman Percy 11-16 Prudential Buildings 61 st. Petersgate Stockport Greater Manchester SK1 1DH England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2022-12-12
dot icon12/12/2022
Change of details for Mr Edward Stephen Cecil Blood as a person with significant control on 2022-12-12
dot icon12/12/2022
Change of details for Mr Michael Paul Hewitt as a person with significant control on 2022-12-12
dot icon12/12/2022
Change of details for Mr Simon David Merry as a person with significant control on 2022-12-12
dot icon06/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon26/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon14/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon10/02/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon18/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon29/07/2019
Resolutions
dot icon09/11/2018
Current accounting period shortened from 2019-09-30 to 2019-06-30
dot icon09/11/2018
Termination of appointment of Robin Edward Christopher Horton as a director on 2018-10-16
dot icon09/11/2018
Termination of appointment of Ian Robert William Whitaker as a director on 2018-10-16
dot icon06/11/2018
Notification of Edward Stephen Cecil Blood as a person with significant control on 2018-10-16
dot icon06/11/2018
Notification of Simon David Merry as a person with significant control on 2018-10-16
dot icon06/11/2018
Notification of Michael Paul Hewitt as a person with significant control on 2018-10-16
dot icon06/11/2018
Withdrawal of a person with significant control statement on 2018-11-06
dot icon26/10/2018
Resolutions
dot icon26/10/2018
Resolutions
dot icon26/10/2018
Resolutions
dot icon25/10/2018
Change of share class name or designation
dot icon25/10/2018
Change of share class name or designation
dot icon25/10/2018
Particulars of variation of rights attached to shares
dot icon25/10/2018
Particulars of variation of rights attached to shares
dot icon18/10/2018
Statement of capital following an allotment of shares on 2018-10-12
dot icon18/10/2018
Statement of capital following an allotment of shares on 2018-10-12
dot icon18/10/2018
Statement of capital following an allotment of shares on 2018-10-12
dot icon18/10/2018
Statement of capital following an allotment of shares on 2018-10-12
dot icon18/10/2018
Statement of capital following an allotment of shares on 2018-10-12
dot icon16/10/2018
Statement by Directors
dot icon16/10/2018
Statement of capital on 2018-10-16
dot icon16/10/2018
Solvency Statement dated 15/10/18
dot icon16/10/2018
Resolutions
dot icon13/09/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.70K
-
0.00
-
-
2022
0
500.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewitt, Michael Paul
Director
13/09/2018 - Present
17
Whitaker, Ian Robert William
Director
13/09/2018 - 16/10/2018
15
Merry, Simon David
Director
13/09/2018 - Present
17
Blood, Edward Stephen Cecil
Director
13/09/2018 - Present
16
Mr Robin Edward Christopher Horton
Director
13/09/2018 - 16/10/2018
29

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITRUS PROPERTY HOLDINGS LIMITED

CITRUS PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 13/09/2018 with the registered office located at Mynshull House, 78 Churchgate, Stockport, Cheshire SK1 1YJ. There are currently 3 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 CITRUS PROPERTY HOLDINGS LIMITED?

toggle

CITRUS PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 13/09/2018 .

Where is CITRUS PROPERTY HOLDINGS LIMITED located?

toggle

CITRUS PROPERTY HOLDINGS LIMITED is registered at Mynshull House, 78 Churchgate, Stockport, Cheshire SK1 1YJ.

What does CITRUS PROPERTY HOLDINGS LIMITED do?

toggle

CITRUS PROPERTY 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 CITRUS PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.