CITY RED (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CITY RED (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04995152

Incorporation date

15/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

City Red Properties, City Red House 35 Cromer Terrace, Leeds, West Yorkshire LS2 9JUCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2003)
dot icon25/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon08/10/2025
Satisfaction of charge 049951520047 in full
dot icon08/10/2025
Satisfaction of charge 049951520049 in full
dot icon08/10/2025
Satisfaction of charge 049951520034 in full
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/01/2025
Confirmation statement made on 2024-12-12 with no updates
dot icon18/12/2024
Registration of charge 049951520050, created on 2024-12-03
dot icon03/12/2024
Satisfaction of charge 049951520033 in full
dot icon03/12/2024
Satisfaction of charge 049951520036 in full
dot icon03/12/2024
Satisfaction of charge 049951520037 in full
dot icon03/12/2024
Satisfaction of charge 049951520038 in full
dot icon03/12/2024
Satisfaction of charge 049951520042 in full
dot icon03/12/2024
Satisfaction of charge 049951520043 in full
dot icon03/12/2024
Satisfaction of charge 049951520044 in full
dot icon03/12/2024
Satisfaction of charge 049951520045 in full
dot icon03/12/2024
Satisfaction of charge 049951520046 in full
dot icon03/12/2024
Satisfaction of charge 049951520048 in full
dot icon03/12/2024
Satisfaction of charge 049951520039 in full
dot icon03/12/2024
Satisfaction of charge 049951520040 in full
dot icon03/12/2024
Satisfaction of charge 049951520041 in full
dot icon20/11/2024
Withdrawal of a person with significant control statement on 2024-11-20
dot icon20/11/2024
Notification of Ahmed Khalil Al-Ani as a person with significant control on 2016-04-06
dot icon27/09/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon30/04/2024
Satisfaction of charge 20 in full
dot icon30/04/2024
Satisfaction of charge 21 in full
dot icon30/04/2024
Satisfaction of charge 31 in full
dot icon30/04/2024
Satisfaction of charge 29 in full
dot icon13/02/2024
Satisfaction of charge 049951520035 in full
dot icon12/02/2024
Satisfaction of charge 6 in full
dot icon12/02/2024
Satisfaction of charge 11 in full
dot icon12/02/2024
Satisfaction of charge 13 in full
dot icon12/02/2024
Satisfaction of charge 19 in full
dot icon12/02/2024
Satisfaction of charge 26 in full
dot icon12/02/2024
Satisfaction of charge 24 in full
dot icon12/02/2024
Satisfaction of charge 12 in full
dot icon12/02/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon12/02/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon01/02/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon25/10/2021
Registration of charge 049951520049, created on 2021-10-25
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/12/2020
Registration of charge 049951520048, created on 2020-12-08
dot icon14/07/2020
Registration of charge 049951520047, created on 2020-07-10
dot icon20/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/06/2019
Satisfaction of charge 8 in full
dot icon12/06/2019
Satisfaction of charge 3 in full
dot icon03/06/2019
Registration of charge 049951520042, created on 2019-05-29
dot icon03/06/2019
Registration of charge 049951520043, created on 2019-05-29
dot icon03/06/2019
Registration of charge 049951520044, created on 2019-05-29
dot icon03/06/2019
Registration of charge 049951520045, created on 2019-05-29
dot icon03/06/2019
Registration of charge 049951520046, created on 2019-05-29
dot icon01/03/2019
Termination of appointment of Bilal Salameh as a secretary on 2019-02-28
dot icon05/02/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/05/2017
Satisfaction of charge 5 in full
dot icon15/02/2017
Confirmation statement made on 2016-12-12 with updates
dot icon01/02/2017
Termination of appointment of a secretary
dot icon30/01/2017
Termination of appointment of Ghassan Al-Sammari as a secretary on 2016-09-30
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/03/2016
Compulsory strike-off action has been discontinued
dot icon23/03/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon22/03/2016
Termination of appointment of a secretary
dot icon22/03/2016
Appointment of Mr Bilal Salameh as a secretary on 2015-10-01
dot icon21/03/2016
Secretary's details changed for Mr Ghassan Al-Sammari on 2015-10-01
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon18/11/2014
Registration of charge 049951520034, created on 2014-11-14
dot icon18/11/2014
Registration of charge 049951520033, created on 2014-11-14
dot icon18/11/2014
Registration of charge 049951520036, created on 2014-11-14
dot icon18/11/2014
Registration of charge 049951520035, created on 2014-11-14
dot icon18/11/2014
Registration of charge 049951520037, created on 2014-11-14
dot icon18/11/2014
Registration of charge 049951520038, created on 2014-11-14
dot icon18/11/2014
Registration of charge 049951520040, created on 2014-11-14
dot icon18/11/2014
Registration of charge 049951520039, created on 2014-11-14
dot icon18/11/2014
Registration of charge 049951520041, created on 2014-11-14
dot icon03/11/2014
Termination of appointment of Salim Salaheddine Arkadan as a director on 2014-10-24
dot icon03/11/2014
Termination of appointment of Aisha Al-Salam as a secretary on 2014-10-24
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/03/2014
Satisfaction of charge 30 in full
dot icon28/03/2014
Satisfaction of charge 28 in full
dot icon28/03/2014
Satisfaction of charge 7 in full
dot icon28/03/2014
Satisfaction of charge 10 in full
dot icon28/03/2014
Satisfaction of charge 4 in full
dot icon28/03/2014
Satisfaction of charge 15 in full
dot icon28/03/2014
Satisfaction of charge 1 in full
dot icon28/03/2014
Satisfaction of charge 2 in full
dot icon28/03/2014
Satisfaction of charge 14 in full
dot icon28/03/2014
Satisfaction of charge 9 in full
dot icon28/03/2014
Satisfaction of charge 16 in full
dot icon28/03/2014
Satisfaction of charge 17 in full
dot icon28/03/2014
Satisfaction of charge 18 in full
dot icon28/03/2014
Satisfaction of charge 25 in full
dot icon20/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon20/12/2013
Director's details changed for Mr Ahmed Khalil Al-Ani on 2013-01-01
dot icon20/12/2013
Appointment of Mr Ghassan Al-Sammari as a secretary
dot icon20/12/2013
Director's details changed for Mr Salim Salaheddine Arkadan on 2013-01-01
dot icon20/12/2013
Termination of appointment of Emma Jewell as a secretary
dot icon20/12/2013
Secretary's details changed for Dr Aisha Al-Salam on 2013-01-01
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Secretary's details changed for Emma Freagsby on 2012-03-09
dot icon08/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon31/12/2010
Accounts for a small company made up to 2009-12-31
dot icon13/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon02/02/2010
Accounts for a small company made up to 2008-12-31
dot icon12/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon12/01/2010
Director's details changed for Salim Salaheddine Arkadan on 2010-01-12
dot icon06/02/2009
Accounts for a small company made up to 2007-12-31
dot icon22/12/2008
Return made up to 12/12/08; full list of members
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 22
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 24
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 25
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 26
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 27
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 28
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 29
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 30
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 31
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 32
dot icon17/12/2008
Secretary appointed emma freagsby
dot icon11/12/2008
Particulars of a mortgage or charge/co extend / charge no: 21
dot icon05/12/2008
Particulars of a mortgage or charge/co extend / charge no: 20
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 19
dot icon07/02/2008
Secretary resigned
dot icon07/01/2008
Accounts for a small company made up to 2006-12-31
dot icon27/12/2007
Return made up to 12/12/07; full list of members
dot icon14/08/2007
New secretary appointed
dot icon10/05/2007
Particulars of mortgage/charge
dot icon24/04/2007
Particulars of mortgage/charge
dot icon19/04/2007
Particulars of mortgage/charge
dot icon05/04/2007
Return made up to 12/12/06; full list of members
dot icon20/02/2007
New secretary appointed
dot icon20/02/2007
Director's particulars changed
dot icon20/02/2007
Secretary resigned
dot icon10/01/2007
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon30/11/2006
Particulars of mortgage/charge
dot icon21/11/2006
Particulars of mortgage/charge
dot icon03/11/2006
Accounts for a small company made up to 2005-12-31
dot icon01/11/2006
Particulars of mortgage/charge
dot icon25/07/2006
Secretary resigned
dot icon01/03/2006
Particulars of mortgage/charge
dot icon01/03/2006
Particulars of mortgage/charge
dot icon06/02/2006
Accounts for a small company made up to 2004-12-31
dot icon02/02/2006
Return made up to 12/12/05; full list of members
dot icon26/01/2006
Particulars of mortgage/charge
dot icon10/01/2006
New secretary appointed
dot icon10/12/2005
Particulars of mortgage/charge
dot icon25/11/2005
Particulars of mortgage/charge
dot icon18/11/2005
Secretary's particulars changed;director's particulars changed
dot icon12/08/2005
Particulars of mortgage/charge
dot icon28/07/2005
Particulars of mortgage/charge
dot icon09/04/2005
Secretary resigned
dot icon30/03/2005
Secretary's particulars changed;director's particulars changed
dot icon23/03/2005
Particulars of mortgage/charge
dot icon02/03/2005
Registered office changed on 02/03/05 from: 6 main street, carlton wakefield west yorkshire WF3 3RW
dot icon21/01/2005
Return made up to 12/12/04; full list of members; amend
dot icon17/12/2004
Return made up to 12/12/04; full list of members
dot icon10/08/2004
New secretary appointed
dot icon31/12/2003
New secretary appointed;new director appointed
dot icon30/12/2003
New director appointed
dot icon30/12/2003
Secretary resigned
dot icon30/12/2003
Director resigned
dot icon30/12/2003
Registered office changed on 30/12/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon22/12/2003
Certificate of change of name
dot icon15/12/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/11/2026
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
1.38M
-
0.00
22.98K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Al-Ani, Ahmed Khalil, Dr
Director
22/12/2003 - Present
5

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+
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 CITY RED (HOLDINGS) LIMITED

CITY RED (HOLDINGS) LIMITED is an(a) Active company incorporated on 15/12/2003 with the registered office located at City Red Properties, City Red House 35 Cromer Terrace, Leeds, West Yorkshire LS2 9JU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY RED (HOLDINGS) LIMITED?

toggle

CITY RED (HOLDINGS) LIMITED is currently Active. It was registered on 15/12/2003 .

Where is CITY RED (HOLDINGS) LIMITED located?

toggle

CITY RED (HOLDINGS) LIMITED is registered at City Red Properties, City Red House 35 Cromer Terrace, Leeds, West Yorkshire LS2 9JU.

What does CITY RED (HOLDINGS) LIMITED do?

toggle

CITY RED (HOLDINGS) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CITY RED (HOLDINGS) LIMITED?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-11-25 with no updates.