CITYGATE DEVELOPMENTS NO.1 LIMITED

Register to unlock more data on OkredoRegister

CITYGATE DEVELOPMENTS NO.1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06006053

Incorporation date

22/11/2006

Size

Small

Contacts

Registered address

Registered address

Millshaw, Leeds, West Yorkshire LS11 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2006)
dot icon30/12/2025
Accounts for a small company made up to 2025-03-31
dot icon27/11/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon02/01/2025
Accounts for a small company made up to 2024-03-31
dot icon26/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon30/08/2024
Director's details changed for Mr Robert Marshall on 2024-08-30
dot icon23/12/2023
Accounts for a small company made up to 2023-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon12/10/2023
Termination of appointment of Roderick Michael Evans as a director on 2023-10-02
dot icon09/12/2022
Accounts for a small company made up to 2022-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon09/08/2022
Registration of charge 060060530004, created on 2022-08-04
dot icon09/05/2022
Appointment of Scott Gallagher as a secretary on 2022-03-31
dot icon05/05/2022
Termination of appointment of Robert Marshall as a secretary on 2022-03-31
dot icon08/12/2021
Accounts for a small company made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon23/08/2021
Appointment of Richard James Mark Bean as a director on 2021-07-01
dot icon30/06/2021
Termination of appointment of James Oliver Pitt as a director on 2021-06-25
dot icon30/06/2021
Termination of appointment of Alan Matthew Syers as a director on 2021-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon08/10/2020
Accounts for a small company made up to 2020-03-31
dot icon08/04/2020
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon02/04/2020
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon23/12/2019
Confirmation statement made on 2019-11-22 with updates
dot icon10/12/2019
Accounts for a small company made up to 2019-03-31
dot icon03/09/2019
Appointment of Mr James Oliver Pitt as a director on 2019-09-01
dot icon03/09/2019
Appointment of Mr Robert Marshall as a director on 2019-07-01
dot icon03/09/2019
Termination of appointment of Paul Terence Millington as a director on 2019-07-01
dot icon28/12/2018
Notification of Evans Management Limited as a person with significant control on 2018-12-21
dot icon28/12/2018
Cessation of Sanne Group Plc as a person with significant control on 2018-12-21
dot icon28/12/2018
Cessation of Michael White Evans as a person with significant control on 2018-12-21
dot icon28/12/2018
Cessation of Helga Ingeborg Evans as a person with significant control on 2018-12-21
dot icon28/12/2018
Registration of charge 060060530003, created on 2018-12-21
dot icon11/12/2018
Accounts for a small company made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon02/01/2018
Accounts for a small company made up to 2017-03-31
dot icon24/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon22/11/2016
Director's details changed for Mr Alan Matthew Syers on 2016-11-22
dot icon22/11/2016
Director's details changed for Mr Paul Terence Millington on 2016-11-22
dot icon18/04/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon26/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon15/10/2015
Full accounts made up to 2015-03-31
dot icon03/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon22/10/2014
Full accounts made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2013-11-22 with full list of shareholders
dot icon22/07/2013
Full accounts made up to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon11/12/2012
Appointment of Mr Roderick Michael Evans as a director
dot icon11/12/2012
Termination of appointment of Ian Marcus as a director
dot icon29/08/2012
Full accounts made up to 2012-03-31
dot icon09/08/2012
Termination of appointment of John Bell as a director
dot icon30/05/2012
Appointment of Mr Ian Marcus as a director
dot icon13/01/2012
Appointment of Mr Robert Marshall as a secretary
dot icon13/01/2012
Termination of appointment of Stuart Jobbins as a secretary
dot icon25/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2011-03-31
dot icon08/08/2011
Memorandum and Articles of Association
dot icon08/08/2011
Resolutions
dot icon14/01/2011
Director's details changed for Mr John Drummond Bell on 2010-11-25
dot icon15/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon16/09/2010
Full accounts made up to 2010-03-31
dot icon10/06/2010
Memorandum and Articles of Association
dot icon10/06/2010
Resolutions
dot icon27/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon27/11/2009
Director's details changed for Mr Alan Matthew Syers on 2009-11-22
dot icon01/10/2009
Full accounts made up to 2009-03-31
dot icon07/09/2009
Auditor's resignation
dot icon25/08/2009
Auditor's resignation
dot icon26/02/2009
Full accounts made up to 2008-03-31
dot icon25/02/2009
Director appointed mr alan matthew syers
dot icon02/12/2008
Return made up to 22/11/08; full list of members
dot icon04/11/2008
Appointment terminated director philip turner
dot icon27/12/2007
Director's particulars changed
dot icon12/12/2007
Return made up to 22/11/07; full list of members
dot icon18/09/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon30/03/2007
Particulars of mortgage/charge
dot icon20/03/2007
Resolutions
dot icon07/03/2007
Particulars of mortgage/charge
dot icon01/03/2007
New director appointed
dot icon15/12/2006
Ad 22/11/06--------- £ si 99@1=99 £ ic 1/100
dot icon09/12/2006
Secretary resigned
dot icon09/12/2006
Director resigned
dot icon09/12/2006
New secretary appointed
dot icon09/12/2006
New director appointed
dot icon09/12/2006
Registered office changed on 09/12/06 from: 12 york place leeds west yorkshire LS1 2DS
dot icon09/12/2006
New director appointed
dot icon22/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CITYGATE DEVELOPMENTS NO.1 LIMITED

CITYGATE DEVELOPMENTS NO.1 LIMITED is an(a) Active company incorporated on 22/11/2006 with the registered office located at Millshaw, Leeds, West Yorkshire LS11 8EG. There are currently 2 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 NO.1 LIMITED?

toggle

CITYGATE DEVELOPMENTS NO.1 LIMITED is currently Active. It was registered on 22/11/2006 .

Where is CITYGATE DEVELOPMENTS NO.1 LIMITED located?

toggle

CITYGATE DEVELOPMENTS NO.1 LIMITED is registered at Millshaw, Leeds, West Yorkshire LS11 8EG.

What does CITYGATE DEVELOPMENTS NO.1 LIMITED do?

toggle

CITYGATE DEVELOPMENTS NO.1 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CITYGATE DEVELOPMENTS NO.1 LIMITED?

toggle

The latest filing was on 30/12/2025: Accounts for a small company made up to 2025-03-31.