CITYGATE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CITYGATE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05615559

Incorporation date

08/11/2005

Size

Group

Contacts

Registered address

Registered address

664 Victoria Road, Ruislip, Middlesex HA4 0LNCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2005)
dot icon22/01/2026
Purchase of own shares.
dot icon09/12/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon26/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/06/2025
Termination of appointment of Sarah Jane Sillars as a director on 2025-05-30
dot icon17/06/2025
Termination of appointment of Thomas Graham Wheeler as a director on 2025-05-30
dot icon25/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon23/08/2024
Appointment of Mr Thomas Graham Wheeler as a director on 2024-07-31
dot icon08/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/11/2023
Change of details for Mr Jonathan Kevin Smith as a person with significant control on 2023-11-13
dot icon13/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon11/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon11/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon27/04/2022
Director's details changed for Mrs Sarah Jane Sillers on 2022-04-27
dot icon27/04/2022
Appointment of Mrs Sarah Jane Sillers as a director on 2022-02-01
dot icon28/02/2022
Termination of appointment of Timothy John Worrall as a director on 2022-02-28
dot icon22/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon22/10/2021
Appointment of Mr Connor Mccormack as a director on 2021-10-11
dot icon22/10/2021
Appointment of Mr Robert Hazelwood as a director on 2021-10-11
dot icon27/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon21/03/2021
Appointment of Mr Narayan Rao Akinepally as a secretary on 2021-03-19
dot icon21/03/2021
Appointment of Mr Narayan Rao Akinepally as a director on 2021-03-19
dot icon21/03/2021
Termination of appointment of Stephen Paul Shepherd as a director on 2021-03-19
dot icon23/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon13/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon15/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon27/09/2019
Termination of appointment of Peter Dickey as a director on 2019-09-27
dot icon27/09/2019
Termination of appointment of Peter Dickey as a secretary on 2019-09-27
dot icon20/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon16/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon20/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon15/02/2018
Statement of capital following an allotment of shares on 2018-01-18
dot icon12/02/2018
Resolutions
dot icon08/02/2018
Satisfaction of charge 2 in full
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon22/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon25/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/12/2015
Appointment of Mr Stephen Paul Shepherd as a director on 2015-12-04
dot icon13/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon06/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon16/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon04/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon21/05/2013
Cancellation of shares. Statement of capital on 2013-05-21
dot icon16/05/2013
Purchase of own shares.
dot icon30/04/2013
Resolutions
dot icon15/04/2013
Termination of appointment of David Ho as a secretary
dot icon15/04/2013
Appointment of Mr Peter Dickey as a secretary
dot icon15/04/2013
Termination of appointment of David Ho as a director
dot icon27/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon20/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon27/04/2012
Appointment of Mr Peter Dickey as a director
dot icon26/04/2012
Termination of appointment of Charles Tippet as a director
dot icon23/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon05/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon06/01/2011
Appointment of Mr Charles Lowther Tippet as a director
dot icon06/01/2011
Appointment of Mr Timothy Worrall as a director
dot icon17/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon14/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon01/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon10/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon10/12/2009
Director's details changed for Mr David Ho on 2009-11-08
dot icon10/12/2009
Director's details changed for Jonathan Kevin Smith on 2009-11-08
dot icon10/12/2009
Secretary's details changed for David Ho on 2009-11-08
dot icon11/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon12/12/2008
Return made up to 08/11/08; full list of members
dot icon24/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon15/09/2008
Miscellaneous
dot icon21/11/2007
Return made up to 08/11/07; full list of members
dot icon19/09/2007
Full accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 08/11/06; full list of members
dot icon09/02/2007
Secretary's particulars changed;director's particulars changed
dot icon09/03/2006
Ad 24/02/06--------- £ si 274999@1=274999 £ ic 1/275000
dot icon09/03/2006
£ nc 1000/1000000 24/02/04
dot icon04/03/2006
Particulars of mortgage/charge
dot icon03/03/2006
Resolutions
dot icon03/03/2006
Resolutions
dot icon02/03/2006
Particulars of mortgage/charge
dot icon12/12/2005
Secretary resigned
dot icon12/12/2005
New secretary appointed
dot icon12/12/2005
New director appointed
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon12/12/2005
Registered office changed on 12/12/05 from: 50 broadway london SW1H 0BL
dot icon12/12/2005
New director appointed
dot icon22/11/2005
Certificate of change of name
dot icon08/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccormack, Connor
Director
11/10/2021 - Present
74
BROADWAY DIRECTORS LIMITED
Corporate Director
08/11/2005 - 12/12/2005
170
BROADWAY SECRETARIES LIMITED
Corporate Secretary
08/11/2005 - 12/12/2005
35
Sillars, Sarah Jane
Director
01/02/2022 - 30/05/2025
20
Akinepally, Narayan Rao
Director
19/03/2021 - Present
6

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 CITYGATE HOLDINGS LIMITED

CITYGATE HOLDINGS LIMITED is an(a) Active company incorporated on 08/11/2005 with the registered office located at 664 Victoria Road, Ruislip, Middlesex HA4 0LN. There are currently 5 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 HOLDINGS LIMITED?

toggle

CITYGATE HOLDINGS LIMITED is currently Active. It was registered on 08/11/2005 .

Where is CITYGATE HOLDINGS LIMITED located?

toggle

CITYGATE HOLDINGS LIMITED is registered at 664 Victoria Road, Ruislip, Middlesex HA4 0LN.

What does CITYGATE HOLDINGS LIMITED do?

toggle

CITYGATE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CITYGATE HOLDINGS LIMITED?

toggle

The latest filing was on 22/01/2026: Purchase of own shares..