CITY RETREATS GROUP LIMITED

Register to unlock more data on OkredoRegister

CITY RETREATS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04063243

Incorporation date

31/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Kestrel House, 16 Lower Brunswick Street, Leeds LS2 7PUCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2000)
dot icon30/01/2026
Micro company accounts made up to 2025-03-31
dot icon04/09/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/08/2017
Director's details changed for Mr Henry Selwyn Cohen on 2017-08-11
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon03/08/2017
Registered office address changed from Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT to Kestrel House 16 Lower Brunswick Street Leeds LS2 7PU on 2017-08-03
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon04/11/2014
Current accounting period extended from 2014-09-30 to 2015-03-31
dot icon15/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon03/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon02/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon05/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon28/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon28/09/2012
Secretary's details changed for Johanna Julia Cohen on 2012-01-23
dot icon05/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon27/01/2012
Registered office address changed from the North Range Unit 4 Harewood Yard Harewood Leeds West Yorkshire LS17 9LF on 2012-01-27
dot icon31/08/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon26/08/2011
Appointment of Johanna Julia Cohen as a secretary
dot icon26/08/2011
Termination of appointment of Henry Cohen as a secretary
dot icon29/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon13/06/2011
Termination of appointment of Maurice Cohen as a director
dot icon10/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon07/09/2010
Register inspection address has been changed
dot icon05/08/2010
Total exemption full accounts made up to 2009-09-30
dot icon01/10/2009
Return made up to 31/08/09; full list of members
dot icon05/05/2009
Accounts for a small company made up to 2008-03-31
dot icon10/03/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon29/09/2008
Return made up to 31/08/08; full list of members
dot icon29/09/2008
Location of register of members
dot icon26/09/2008
Director and secretary's change of particulars / henry cohen / 01/09/2007
dot icon26/09/2008
Director's change of particulars / maurice cohen / 01/09/2007
dot icon07/02/2008
Registered office changed on 07/02/08 from: emco house 5/7 new york road leeds west yorkshire LS2 7PJ
dot icon17/12/2007
Accounts for a small company made up to 2007-03-31
dot icon14/09/2007
Return made up to 31/08/07; change of members
dot icon01/09/2007
Ad 09/08/07--------- £ si 1850000@1=1850000 £ ic 50000/1900000
dot icon31/07/2007
Nc inc already adjusted 09/07/07
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon08/12/2006
Full accounts made up to 2006-03-31
dot icon03/11/2006
Return made up to 31/08/06; full list of members
dot icon15/08/2006
Auditor's resignation
dot icon01/02/2006
Accounts for a small company made up to 2005-03-31
dot icon19/09/2005
Return made up to 31/08/05; full list of members
dot icon07/02/2005
Accounts for a small company made up to 2004-03-31
dot icon14/09/2004
Return made up to 31/08/04; full list of members
dot icon28/01/2004
Accounts for a small company made up to 2003-03-31
dot icon29/09/2003
Return made up to 31/08/03; full list of members
dot icon02/10/2002
Ad 06/09/02--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon26/09/2002
Resolutions
dot icon26/09/2002
Resolutions
dot icon26/09/2002
Resolutions
dot icon24/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon20/09/2002
Return made up to 31/08/02; full list of members
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon10/09/2002
£ nc 10000/50000 27/08/02
dot icon26/09/2001
Return made up to 31/08/01; full list of members
dot icon07/07/2001
Accounts for a dormant company made up to 2001-03-31
dot icon29/11/2000
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon25/10/2000
Ad 31/08/00--------- £ si 9999@1=9999 £ ic 1/10000
dot icon07/09/2000
New director appointed
dot icon07/09/2000
New secretary appointed;new director appointed
dot icon07/09/2000
Secretary resigned
dot icon07/09/2000
Director resigned
dot icon07/09/2000
Registered office changed on 07/09/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon31/08/2000
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
31/03/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
0.00
-
0.00
-
-
2022
1
0.00
-
0.00
-
-
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
Cohen, Henry Selwyn
Director
31/08/2000 - Present
34

Persons with Significant Control

1
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 RETREATS GROUP LIMITED

CITY RETREATS GROUP LIMITED is an(a) Active company incorporated on 31/08/2000 with the registered office located at Kestrel House, 16 Lower Brunswick Street, Leeds LS2 7PU. 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 RETREATS GROUP LIMITED?

toggle

CITY RETREATS GROUP LIMITED is currently Active. It was registered on 31/08/2000 .

Where is CITY RETREATS GROUP LIMITED located?

toggle

CITY RETREATS GROUP LIMITED is registered at Kestrel House, 16 Lower Brunswick Street, Leeds LS2 7PU.

What does CITY RETREATS GROUP LIMITED do?

toggle

CITY RETREATS GROUP LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for CITY RETREATS GROUP LIMITED?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-03-31.