CITYHEART LIMITED

Register to unlock more data on OkredoRegister

CITYHEART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05609443

Incorporation date

01/11/2005

Size

Group

Contacts

Registered address

Registered address

First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire CH4 9GBCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2005)
dot icon10/12/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon08/12/2025
Appointment of Mr Bryan Ballie Sherriff as a director on 2025-12-08
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon05/07/2025
Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom to First Floor, the Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB on 2025-07-05
dot icon04/07/2025
Director's details changed for Mr Jonathan Hayes Wrigley on 2025-07-04
dot icon29/04/2025
Termination of appointment of Warren Thomas Taylor as a director on 2025-04-29
dot icon15/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon01/10/2024
Statement of capital following an allotment of shares on 2024-10-01
dot icon26/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon18/09/2024
Termination of appointment of Wasim Wali Choudhury as a director on 2024-08-28
dot icon20/06/2024
Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2024-06-20
dot icon26/01/2024
Director's details changed for Mr Jonathan Hayes Wrigley on 2024-01-26
dot icon29/12/2023
Statement of capital on 2023-12-05
dot icon04/12/2023
Statement of capital following an allotment of shares on 2023-11-24
dot icon20/11/2023
Notification of William Mark Mcnamee as a person with significant control on 2021-04-20
dot icon14/11/2023
Appointment of Mr Asif Ausaf Abbas as a director on 2023-11-06
dot icon14/11/2023
Appointment of Mr Jonathan Hayes Wrigley as a director on 2023-11-06
dot icon14/11/2023
Appointment of Mr Jeff Andrew Gillbanks as a secretary on 2023-11-06
dot icon02/11/2023
Statement of capital following an allotment of shares on 2023-01-20
dot icon02/11/2023
Statement of capital following an allotment of shares on 2023-02-02
dot icon02/11/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/12/2022
Cessation of William Mark Mcnamee as a person with significant control on 2022-04-20
dot icon05/12/2022
Change of details for Aghoco 1916 Limited as a person with significant control on 2022-05-17
dot icon05/12/2022
Confirmation statement made on 2022-11-02 with updates
dot icon01/12/2022
Statement of capital following an allotment of shares on 2022-05-26
dot icon01/12/2022
Statement of capital following an allotment of shares on 2022-06-26
dot icon01/12/2022
Statement of capital following an allotment of shares on 2022-07-22
dot icon01/12/2022
Statement of capital following an allotment of shares on 2022-09-28
dot icon28/11/2022
Group of companies' accounts made up to 2021-11-30
dot icon10/10/2022
Current accounting period extended from 2022-11-30 to 2022-12-31
dot icon29/04/2022
Appointment of Mr Wasim Wali Choudhury as a director on 2022-04-20
dot icon28/04/2022
Statement of capital following an allotment of shares on 2022-04-20
dot icon27/04/2022
Resolutions
dot icon27/04/2022
Memorandum and Articles of Association
dot icon26/04/2022
Sub-division of shares on 2022-04-20
dot icon25/04/2022
Change of share class name or designation
dot icon22/04/2022
Change of details for Mr William Mark Mcnamee as a person with significant control on 2022-04-20
dot icon21/04/2022
Notification of Aghoco 1916 Limited as a person with significant control on 2022-04-20
dot icon21/04/2022
Change of details for Mr William Mark Mcnamee as a person with significant control on 2022-04-20
dot icon21/04/2022
Cessation of Philippa Rosalind Mcnamee as a person with significant control on 2022-04-20
dot icon21/04/2022
Termination of appointment of Philippa Rosalind Mcnamee as a secretary on 2022-04-20
dot icon22/03/2022
Notification of Philippa Rosalind Mcnamee as a person with significant control on 2022-03-17
dot icon10/11/2021
Group of companies' accounts made up to 2020-11-30
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon16/10/2020
Director's details changed for William Mark Mcnamee on 2020-10-15
dot icon05/10/2020
Full accounts made up to 2019-11-30
dot icon10/09/2020
Appointment of Mr Warren Thomas Taylor as a director on 2020-07-01
dot icon04/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon28/08/2019
Full accounts made up to 2018-11-30
dot icon30/04/2019
Satisfaction of charge 056094430013 in full
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon29/08/2018
Full accounts made up to 2017-11-30
dot icon18/06/2018
Registration of charge 056094430013, created on 2018-06-18
dot icon19/03/2018
Satisfaction of charge 056094430005 in full
dot icon19/03/2018
Satisfaction of charge 056094430008 in full
dot icon19/03/2018
Satisfaction of charge 056094430004 in full
dot icon19/03/2018
Satisfaction of charge 056094430011 in full
dot icon19/03/2018
Satisfaction of charge 056094430010 in full
dot icon19/03/2018
Satisfaction of charge 056094430012 in full
dot icon19/03/2018
Satisfaction of charge 2 in full
dot icon19/03/2018
Satisfaction of charge 1 in full
dot icon19/03/2018
Satisfaction of charge 056094430006 in full
dot icon19/03/2018
Satisfaction of charge 056094430003 in full
dot icon19/03/2018
Satisfaction of charge 056094430007 in full
dot icon19/03/2018
Satisfaction of charge 056094430009 in full
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon06/07/2017
Accounts for a medium company made up to 2016-11-30
dot icon29/12/2016
Registration of charge 056094430011, created on 2016-12-13
dot icon29/12/2016
Registration of charge 056094430012, created on 2016-12-19
dot icon01/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon08/09/2016
Accounts for a medium company made up to 2015-11-30
dot icon30/08/2016
Termination of appointment of Carl William Cumiskey as a director on 2016-08-30
dot icon15/12/2015
Registration of charge 056094430010, created on 2015-12-09
dot icon15/12/2015
Registration of charge 056094430009, created on 2015-12-09
dot icon03/12/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon02/12/2015
Registration of charge 056094430007, created on 2015-11-19
dot icon02/12/2015
Registration of charge 056094430008, created on 2015-11-19
dot icon09/09/2015
Accounts for a medium company made up to 2014-11-30
dot icon26/08/2015
Appointment of Mr Carl William Cumiskey as a director on 2015-08-25
dot icon12/08/2015
Registration of charge 056094430006, created on 2015-08-07
dot icon11/08/2015
Registration of charge 056094430005, created on 2015-08-06
dot icon13/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon07/09/2014
Accounts for a medium company made up to 2013-11-30
dot icon12/08/2014
Registration of charge 056094430004, created on 2014-07-23
dot icon04/08/2014
Registration of charge 056094430003, created on 2014-07-23
dot icon12/12/2013
Termination of appointment of Ian Pritchard as a director
dot icon21/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon21/11/2013
Secretary's details changed for Philippa Rosalind Mcnamee on 2013-11-01
dot icon21/11/2013
Director's details changed for William Mark Mcnamee on 2013-11-01
dot icon21/11/2013
Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 2013-11-21
dot icon04/09/2013
Full accounts made up to 2012-11-30
dot icon16/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon31/07/2012
Accounts for a small company made up to 2011-11-30
dot icon22/12/2011
Appointment of Mr Ian David Pritchard as a director
dot icon07/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon31/08/2011
Accounts for a small company made up to 2010-11-30
dot icon01/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon01/09/2010
Accounts for a small company made up to 2009-11-30
dot icon25/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon25/11/2009
Director's details changed for William Mark Mcnamee on 2009-11-01
dot icon24/06/2009
Accounts for a small company made up to 2008-11-30
dot icon03/12/2008
Return made up to 01/11/08; full list of members
dot icon06/02/2008
Accounts for a small company made up to 2007-11-30
dot icon04/12/2007
Return made up to 01/11/07; full list of members
dot icon23/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon27/02/2007
Particulars of mortgage/charge
dot icon27/02/2007
Particulars of mortgage/charge
dot icon21/12/2006
Ad 01/11/05--------- £ si 99@1
dot icon18/12/2006
Return made up to 01/11/06; full list of members
dot icon18/12/2006
Registered office changed on 18/12/06 from: 2 hilliards court chester business park wrexham road, chester uk CH4 9PX
dot icon11/11/2005
Resolutions
dot icon03/11/2005
Secretary resigned
dot icon01/11/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
3.11M
-
0.00
1.13M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Choudhury, Wasim Wali
Director
20/04/2022 - 28/08/2024
39
Abbas, Asif Ausaf
Director
06/11/2023 - Present
25
Taylor, Warren Thomas
Director
01/07/2020 - 29/04/2025
28
Wrigley, Jonathan Hayes
Director
06/11/2023 - Present
65
RWL REGISTRARS LIMITED
Nominee Secretary
01/11/2005 - 01/11/2005
4604

Persons with Significant Control

6
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 CITYHEART LIMITED

CITYHEART LIMITED is an(a) Active company incorporated on 01/11/2005 with the registered office located at First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire CH4 9GB. 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 CITYHEART LIMITED?

toggle

CITYHEART LIMITED is currently Active. It was registered on 01/11/2005 .

Where is CITYHEART LIMITED located?

toggle

CITYHEART LIMITED is registered at First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire CH4 9GB.

What does CITYHEART LIMITED do?

toggle

CITYHEART LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CITYHEART LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-02 with no updates.