CITYGATE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CITYGATE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04081461

Incorporation date

02/10/2000

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 02/10/2000)
dot icon30/10/2025
Annual return made up to 2009-09-18 with full list of shareholders
dot icon27/10/2025
Annual return made up to 2012-09-18 with full list of shareholders
dot icon27/10/2025
Annual return made up to 2014-09-18 with full list of shareholders
dot icon27/10/2025
Annual return made up to 2011-09-18 with full list of shareholders
dot icon27/10/2025
Annual return made up to 2010-09-18 with full list of shareholders
dot icon27/10/2025
Annual return made up to 2013-09-18 with full list of shareholders
dot icon23/10/2025
Director's details changed for Mr Alan Jones on 2025-09-01
dot icon20/10/2025
Confirmation statement made on 2025-09-18 with updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon03/07/2025
Statement of capital following an allotment of shares on 2025-07-02
dot icon08/10/2024
Satisfaction of charge 040814610034 in full
dot icon02/10/2024
Registration of charge 040814610035, created on 2024-10-01
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon21/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon20/05/2024
Satisfaction of charge 040814610032 in full
dot icon20/05/2024
Satisfaction of charge 040814610033 in full
dot icon31/10/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon26/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon24/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon01/10/2019
Registration of charge 040814610034, created on 2019-09-24
dot icon10/09/2019
Satisfaction of charge 30 in full
dot icon10/09/2019
Satisfaction of charge 31 in full
dot icon20/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon04/09/2017
Total exemption full accounts made up to 2016-11-30
dot icon28/12/2016
Registration of charge 040814610033, created on 2016-12-22
dot icon28/12/2016
Registration of charge 040814610032, created on 2016-12-22
dot icon30/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon30/09/2016
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 icon30/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon30/10/2015
Appointment of Mr Phillip Arthur Thorpe as a secretary on 2015-08-31
dot icon30/10/2015
Termination of appointment of Linda Mary Jones as a secretary on 2015-08-31
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 icon15/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-07
dot icon18/04/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-04-09
dot icon18/04/2013
Notice of completion of voluntary arrangement
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: 30
dot icon17/12/2012
Particulars of a mortgage or charge / charge no: 31
dot icon12/12/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
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 11
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 8
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
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 2
dot icon28/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 29
dot icon09/03/2012
Accounts for a small company made up to 2011-05-31
dot icon15/02/2012
Particulars of a mortgage or charge / charge no: 28
dot icon23/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon22/11/2010
Accounts for a small company made up to 2010-05-31
dot icon15/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon15/10/2010
Director's details changed for Iain Reid on 2010-09-18
dot icon15/10/2010
Director's details changed for Mr Phillip Arthur Thorpe on 2010-09-18
dot icon03/08/2010
Miscellaneous
dot icon02/03/2010
Accounts for a small company made up to 2009-05-31
dot icon10/12/2009
Secretary's details changed for Linda Mary Jones on 2009-11-16
dot icon10/12/2009
Registered office address changed from Redcliffe House, Lake View Drive Brundall Norwich NR13 5LT on 2009-12-10
dot icon10/12/2009
Director's details changed for Alan Jones on 2009-11-16
dot icon16/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon12/06/2009
Director's change of particulars / phillip thorpe / 15/05/2009
dot icon04/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon19/12/2008
Accounts for a small company made up to 2008-05-31
dot icon22/09/2008
Return made up to 18/09/08; full list of members
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 27
dot icon25/03/2008
Accounts for a small company made up to 2007-05-31
dot icon13/12/2007
Particulars of mortgage/charge
dot icon05/10/2007
Particulars of mortgage/charge
dot icon19/09/2007
Return made up to 18/09/07; full list of members
dot icon07/09/2007
Particulars of mortgage/charge
dot icon27/07/2007
Particulars of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon03/05/2007
Particulars of mortgage/charge
dot icon27/03/2007
Accounts for a small company made up to 2006-05-31
dot icon10/11/2006
Particulars of mortgage/charge
dot icon19/09/2006
Return made up to 18/09/06; full list of members
dot icon19/09/2006
S-div 30/05/06
dot icon05/09/2006
Ad 30/05/06--------- £ si [email protected]=22 £ ic 200/222
dot icon13/05/2006
Particulars of mortgage/charge
dot icon31/03/2006
Accounts for a small company made up to 2005-05-31
dot icon13/02/2006
Declaration of satisfaction of mortgage/charge
dot icon13/02/2006
Declaration of satisfaction of mortgage/charge
dot icon13/02/2006
Declaration of satisfaction of mortgage/charge
dot icon13/02/2006
Declaration of satisfaction of mortgage/charge
dot icon04/10/2005
Return made up to 18/09/05; full list of members
dot icon04/10/2005
Location of debenture register
dot icon04/10/2005
Location of register of members
dot icon04/10/2005
Registered office changed on 04/10/05 from: redcliffe house lake view drive brundall norwich NR13 5LT
dot icon09/08/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon15/07/2005
Auditor's resignation
dot icon20/05/2005
Director's particulars changed
dot icon04/03/2005
Particulars of mortgage/charge
dot icon29/11/2004
Accounts for a small company made up to 2004-05-31
dot icon21/10/2004
Return made up to 18/09/04; full list of members
dot icon29/04/2004
Particulars of mortgage/charge
dot icon14/04/2004
Particulars of mortgage/charge
dot icon29/11/2003
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon13/10/2003
Particulars of mortgage/charge
dot icon01/10/2003
Return made up to 18/09/03; full list of members
dot icon24/09/2003
Accounts for a small company made up to 2003-05-31
dot icon14/06/2003
Particulars of mortgage/charge
dot icon08/04/2003
Particulars of mortgage/charge
dot icon24/09/2002
Return made up to 18/09/02; full list of members
dot icon19/09/2002
Particulars of mortgage/charge
dot icon15/08/2002
Accounts for a small company made up to 2002-05-31
dot icon07/06/2002
Particulars of mortgage/charge
dot icon18/12/2001
Accounts for a small company made up to 2001-05-31
dot icon28/11/2001
Particulars of mortgage/charge
dot icon28/11/2001
Particulars of mortgage/charge
dot icon24/11/2001
Particulars of mortgage/charge
dot icon17/11/2001
Declaration of satisfaction of mortgage/charge
dot icon13/11/2001
Particulars of mortgage/charge
dot icon04/10/2001
Registered office changed on 04/10/01 from: redcliffe house lake view drive brundall norwich NR13 5LT
dot icon04/10/2001
Return made up to 02/10/01; full list of members
dot icon15/08/2001
Ad 14/11/00-01/07/01 £ si 325199@1=325199 £ ic 1/325200
dot icon15/08/2001
New director appointed
dot icon17/05/2001
Resolutions
dot icon27/02/2001
£ nc 1000/4901000 13/02/01
dot icon23/02/2001
Certificate of change of name
dot icon10/11/2000
Particulars of mortgage/charge
dot icon12/10/2000
Secretary resigned
dot icon12/10/2000
Director resigned
dot icon12/10/2000
New secretary appointed
dot icon12/10/2000
New director appointed
dot icon10/10/2000
Accounting reference date shortened from 31/10/01 to 31/05/01
dot icon06/10/2000
Registered office changed on 06/10/00 from: 788-790 finchley road london NW11 7TJ
dot icon02/10/2000
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
18/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Alan
Director
03/10/2000 - Present
26
Reid, Iain
Director
01/07/2001 - Present
12
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/10/2000 - 03/10/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
02/10/2000 - 03/10/2000
67500
Thorpe, Phillip Arthur
Director
07/07/2005 - Present
17

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CITYGATE DEVELOPMENTS LIMITED

CITYGATE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 02/10/2000 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 LIMITED?

toggle

CITYGATE DEVELOPMENTS LIMITED is currently Active. It was registered on 02/10/2000 .

Where is CITYGATE DEVELOPMENTS LIMITED located?

toggle

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

What does CITYGATE DEVELOPMENTS LIMITED do?

toggle

CITYGATE DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CITYGATE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/10/2025: Annual return made up to 2009-09-18 with full list of shareholders.