CITYGROVE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CITYGROVE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04126529

Incorporation date

15/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

The White House, 2 Meadow Godalming, Surrey GU7 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2000)
dot icon15/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon25/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon17/09/2024
Change of details for Mr Toby Richard Baines as a person with significant control on 2024-09-10
dot icon10/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon16/08/2022
Satisfaction of charge 7 in full
dot icon03/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon16/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon04/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/11/2020
All of the property or undertaking no longer forms part of charge 7
dot icon14/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon23/10/2019
Termination of appointment of Philip Andrew Waddell as a director on 2019-10-22
dot icon23/10/2019
Termination of appointment of Philip Andrew Waddell as a secretary on 2019-10-22
dot icon23/10/2019
Appointment of Mr Andrew Banks as a secretary on 2019-10-22
dot icon23/10/2019
Appointment of Mr Andrew Banks as a director on 2019-10-22
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon09/02/2017
Director's details changed for Mr Philip Andrew Waddell on 2017-01-19
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon15/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon19/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon15/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon18/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon21/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/12/2008
Return made up to 15/12/08; full list of members
dot icon07/01/2008
Return made up to 15/12/07; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon19/07/2007
Secretary resigned
dot icon19/07/2007
New secretary appointed
dot icon02/04/2007
New director appointed
dot icon08/03/2007
Accounts for a small company made up to 2006-04-30
dot icon26/02/2007
New secretary appointed
dot icon26/02/2007
Secretary resigned
dot icon29/01/2007
Return made up to 15/12/06; full list of members
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Accounts for a small company made up to 2005-04-30
dot icon10/01/2006
Return made up to 15/12/05; full list of members
dot icon03/10/2005
New secretary appointed
dot icon03/10/2005
Secretary resigned;director resigned
dot icon01/03/2005
Accounts for a small company made up to 2004-04-30
dot icon17/01/2005
Return made up to 15/12/04; full list of members
dot icon06/02/2004
Particulars of mortgage/charge
dot icon20/01/2004
Return made up to 15/12/03; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2003-04-30
dot icon12/07/2003
Accounting reference date extended from 31/12/02 to 30/04/03
dot icon16/04/2003
Particulars of mortgage/charge
dot icon14/01/2003
Return made up to 15/12/02; full list of members
dot icon27/11/2002
Particulars of mortgage/charge
dot icon27/11/2002
Particulars of mortgage/charge
dot icon13/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/07/2002
Resolutions
dot icon02/07/2002
Particulars of mortgage/charge
dot icon17/05/2002
Particulars of mortgage/charge
dot icon17/05/2002
Particulars of mortgage/charge
dot icon17/05/2002
Particulars of mortgage/charge
dot icon06/02/2002
Return made up to 15/12/01; full list of members
dot icon06/09/2001
Ad 13/08/01--------- £ si 98@1=98 £ ic 2/100
dot icon06/09/2001
Director resigned
dot icon05/07/2001
New director appointed
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Secretary resigned;director resigned
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New secretary appointed;new director appointed
dot icon13/02/2001
Registered office changed on 13/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon15/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-11.39 % *

* during past year

Cash in Bank

£2,372.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.13M
-
0.00
345.81K
-
2022
0
861.02K
-
0.00
2.68K
-
2023
0
691.36K
-
0.00
2.37K
-
2023
0
691.36K
-
0.00
2.37K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

691.36K £Descended-19.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.37K £Descended-11.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woolf, David
Director
20/06/2001 - 13/08/2001
27
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
15/12/2000 - 15/12/2000
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
15/12/2000 - 15/12/2000
16826
Baines, Toby Richard
Director
15/12/2000 - Present
62
Waddell, Philip Andrew
Director
02/04/2007 - 22/10/2019
41

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITYGROVE INVESTMENTS LIMITED

CITYGROVE INVESTMENTS LIMITED is an(a) Active company incorporated on 15/12/2000 with the registered office located at The White House, 2 Meadow Godalming, Surrey GU7 3HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYGROVE INVESTMENTS LIMITED?

toggle

CITYGROVE INVESTMENTS LIMITED is currently Active. It was registered on 15/12/2000 .

Where is CITYGROVE INVESTMENTS LIMITED located?

toggle

CITYGROVE INVESTMENTS LIMITED is registered at The White House, 2 Meadow Godalming, Surrey GU7 3HN.

What does CITYGROVE INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for CITYGROVE INVESTMENTS LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-15 with no updates.