CITYGATE DEVELOPMENTS 2005 LIMITED

Register to unlock more data on OkredoRegister

CITYGATE DEVELOPMENTS 2005 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05289667

Incorporation date

17/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Queen Street, Norwich NR2 4SGCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2004)
dot icon13/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon10/11/2025
Annual return made up to 2009-11-17 with full list of shareholders
dot icon10/11/2025
Annual return made up to 2010-11-17 with full list of shareholders
dot icon10/11/2025
Annual return made up to 2012-11-17 with full list of shareholders
dot icon10/11/2025
Annual return made up to 2014-11-17 with full list of shareholders
dot icon10/11/2025
Annual return made up to 2013-11-17 with full list of shareholders
dot icon10/11/2025
Annual return made up to 2011-11-17 with full list of shareholders
dot icon30/10/2025
Annual return made up to 2008-11-17 with full list of shareholders
dot icon23/10/2025
Director's details changed for Mr Alan Jones on 2025-09-01
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon18/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon08/10/2024
Satisfaction of charge 052896670017 in full
dot icon02/10/2024
Registration of charge 052896670018, created on 2024-10-01
dot icon02/10/2024
Registration of charge 052896670019, created on 2024-10-01
dot icon21/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon16/05/2024
Satisfaction of charge 052896670016 in full
dot icon17/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon06/12/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon18/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon18/01/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon10/12/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon01/10/2019
Registration of charge 052896670017, created on 2019-09-24
dot icon10/09/2019
Satisfaction of charge 15 in full
dot icon20/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/12/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon04/09/2017
Total exemption full accounts made up to 2016-11-30
dot icon29/12/2016
Registration of charge 052896670016, created on 2016-12-22
dot icon02/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon11/10/2016
Director's details changed for Mr Iain Reid on 2016-09-20
dot icon25/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/02/2015
Registered office address changed from , Lakeside Roman Drive, Brundall, Norwich, Norfolk, NR13 5LU to 16 Queen Street Norwich NR2 4SG on 2015-02-11
dot icon15/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-07
dot icon27/02/2013
Previous accounting period extended from 2012-05-31 to 2012-11-30
dot icon17/12/2012
Particulars of a mortgage or charge / charge no: 15
dot icon14/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/03/2012
Accounts for a small company made up to 2011-05-31
dot icon06/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon25/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon25/11/2010
Director's details changed for Mr Phillip Arthur Thorpe on 2010-11-17
dot icon25/11/2010
Secretary's details changed for Mr Phillip Arthur Thorpe on 2010-11-17
dot icon25/11/2010
Director's details changed for Iain Reid on 2010-11-17
dot icon22/11/2010
Accounts for a small company made up to 2010-05-31
dot icon03/08/2010
Miscellaneous
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 13
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 14
dot icon02/03/2010
Accounts for a small company made up to 2009-05-31
dot icon10/12/2009
Director's details changed for Alan Jones on 2009-11-16
dot icon10/12/2009
Registered office address changed from , Redcliffe House Lake View Drive, Brundall, Norwich, Norfolk, NR13 5LT on 2009-12-10
dot icon23/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon23/11/2009
Director's details changed for Iain Reid on 2009-10-01
dot icon12/06/2009
Director and secretary's change of particulars / phillip thorpe / 15/05/2009
dot icon12/06/2009
Director and secretary's change of particulars / phillip thorpe / 15/05/2009
dot icon08/01/2009
Return made up to 17/11/08; full list of members
dot icon19/12/2008
Accounts for a small company made up to 2008-05-31
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 10
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 11
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 12
dot icon25/03/2008
Accounts for a small company made up to 2007-05-31
dot icon03/12/2007
Return made up to 17/11/07; full list of members
dot icon23/05/2007
Accounts for a small company made up to 2006-05-31
dot icon23/11/2006
Return made up to 17/11/06; full list of members
dot icon27/06/2006
Particulars of mortgage/charge
dot icon31/03/2006
Accounts for a small company made up to 2005-05-31
dot icon09/01/2006
Particulars of mortgage/charge
dot icon18/11/2005
Return made up to 17/11/05; full list of members
dot icon10/11/2005
Particulars of mortgage/charge
dot icon10/11/2005
Particulars of mortgage/charge
dot icon06/10/2005
Particulars of mortgage/charge
dot icon02/09/2005
Particulars of mortgage/charge
dot icon12/08/2005
Particulars of mortgage/charge
dot icon20/05/2005
Director's particulars changed
dot icon04/03/2005
Particulars of mortgage/charge
dot icon29/11/2004
New director appointed
dot icon29/11/2004
New director appointed
dot icon29/11/2004
Registered office changed on 29/11/04 from:\redcliffe house, lake view drive brundall, norwich, norfolk NR13 5LT
dot icon29/11/2004
New secretary appointed;new director appointed
dot icon29/11/2004
Accounting reference date shortened from 30/11/05 to 31/05/05
dot icon24/11/2004
Secretary resigned
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Registered office changed on 24/11/04 from:\44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon17/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorpe, Phillip Arthur
Director
18/11/2004 - Present
17
Reid, Iain
Director
18/11/2004 - Present
13
Jones, Alan
Director
18/11/2004 - Present
27
Thorpe, Phillip Arthur
Secretary
18/11/2004 - Present
5

Persons with Significant Control

0

No PSC data available.

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 CITYGATE DEVELOPMENTS 2005 LIMITED

CITYGATE DEVELOPMENTS 2005 LIMITED is an(a) Active company incorporated on 17/11/2004 with the registered office located at 16 Queen Street, Norwich NR2 4SG. There are currently 4 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 CITYGATE DEVELOPMENTS 2005 LIMITED?

toggle

CITYGATE DEVELOPMENTS 2005 LIMITED is currently Active. It was registered on 17/11/2004 .

Where is CITYGATE DEVELOPMENTS 2005 LIMITED located?

toggle

CITYGATE DEVELOPMENTS 2005 LIMITED is registered at 16 Queen Street, Norwich NR2 4SG.

What does CITYGATE DEVELOPMENTS 2005 LIMITED do?

toggle

CITYGATE DEVELOPMENTS 2005 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CITYGATE DEVELOPMENTS 2005 LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-11 with no updates.