CITYGATE DEVELOPMENTS INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

CITYGATE DEVELOPMENTS INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06555269

Incorporation date

04/04/2008

Size

Dormant

Contacts

Registered address

Registered address

16 Queen Street, Norwich NR2 4SGCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2008)
dot icon16/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon29/10/2025
Director's details changed for Mr Iain Reid on 2008-04-04
dot icon23/10/2025
Director's details changed for Mr Alan Jones on 2025-09-01
dot icon29/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon11/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon21/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon11/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon04/05/2023
Director's details changed for Mr Alan Jones on 2020-10-16
dot icon04/05/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon23/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon06/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/04/2017
Confirmation statement made on 2017-04-04 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 icon21/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
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 icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/08/2014
Satisfaction of charge 1 in full
dot icon26/08/2014
Satisfaction of charge 2 in full
dot icon02/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2012-12-07
dot icon14/10/2013
Previous accounting period shortened from 2013-05-31 to 2012-11-30
dot icon20/08/2013
Current accounting period shortened from 2014-05-31 to 2013-11-30
dot icon07/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-05-31
dot icon02/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon09/03/2012
Accounts for a small company made up to 2011-05-31
dot icon13/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon13/04/2011
Director's details changed for Mr Phillip Arthur Thorpe on 2010-04-05
dot icon13/04/2011
Director's details changed for Mr Iain Reid on 2010-04-05
dot icon22/11/2010
Accounts for a small company made up to 2010-05-31
dot icon03/08/2010
Miscellaneous
dot icon14/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon14/04/2010
Secretary's details changed for Phillip Arthur Thorpe on 2010-04-04
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 Citygate Developments Limited Redcliffe House,10 Lake View Drive Brundall Norfolk NR13 5LT on 2009-12-10
dot icon12/06/2009
Accounting reference date extended from 30/04/2009 to 31/05/2009
dot icon13/05/2009
Return made up to 04/04/09; full list of members
dot icon13/05/2009
Director and secretary's change of particulars / phillip thorpe / 30/03/2009
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/04/2008
Director appointed iain reid
dot icon16/04/2008
Director appointed alan jones
dot icon16/04/2008
Director and secretary appointed phillip thorpe
dot icon08/04/2008
Appointment terminated secretary hcs secretarial LIMITED
dot icon08/04/2008
Appointment terminated director hanover directors LIMITED
dot icon04/04/2008
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
04/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
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
Jones, Alan
Director
04/04/2008 - Present
27
Reid, Iain
Director
04/04/2008 - Present
13
Thorpe, Phillip Arthur
Director
04/04/2008 - Present
17
Thorpe, Phillip Arthur
Secretary
04/04/2008 - 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 INVESTMENT LIMITED

CITYGATE DEVELOPMENTS INVESTMENT LIMITED is an(a) Active company incorporated on 04/04/2008 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 INVESTMENT LIMITED?

toggle

CITYGATE DEVELOPMENTS INVESTMENT LIMITED is currently Active. It was registered on 04/04/2008 .

Where is CITYGATE DEVELOPMENTS INVESTMENT LIMITED located?

toggle

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

What does CITYGATE DEVELOPMENTS INVESTMENT LIMITED do?

toggle

CITYGATE DEVELOPMENTS INVESTMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CITYGATE DEVELOPMENTS INVESTMENT LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-04 with no updates.