CITYHEART PARTNERSHIPS LIMITED

Register to unlock more data on OkredoRegister

CITYHEART PARTNERSHIPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10350069

Incorporation date

27/08/2016

Size

Total Exemption Full

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 27/08/2016)
dot icon27/04/2026
Previous accounting period extended from 2025-11-30 to 2026-03-31
dot icon01/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon07/07/2025
Director's details changed for Mr William Mark Mcnamee on 2025-07-04
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 icon18/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon12/05/2025
Termination of appointment of Warren Thomas Taylor as a director on 2025-04-30
dot icon13/12/2024
Resolutions
dot icon13/12/2024
Resolutions
dot icon09/12/2024
Notification of Cityheart Living Holdco Ltd as a person with significant control on 2024-12-06
dot icon09/12/2024
Cessation of Cityheart Living Holdco Ltd as a person with significant control on 2024-12-06
dot icon09/12/2024
Cessation of William Mark Mcnamee as a person with significant control on 2024-12-06
dot icon09/12/2024
Notification of William Mark Mcnamee as a person with significant control on 2024-12-06
dot icon02/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon15/07/2024
Termination of appointment of Alastair Graham Gourlay as a director on 2024-06-30
dot icon27/06/2024
Satisfaction of charge 103500690002 in full
dot icon27/06/2024
Satisfaction of charge 103500690001 in full
dot icon29/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon25/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/09/2022
Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2022-09-06
dot icon06/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon06/09/2022
Director's details changed for Mr Warren Thomas Taylor on 2022-09-06
dot icon06/09/2022
Director's details changed for Mr Alastair Graham Gourlay on 2022-09-06
dot icon10/11/2021
Accounts for a small company made up to 2020-11-30
dot icon27/08/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon24/05/2021
Previous accounting period extended from 2020-08-31 to 2020-11-30
dot icon28/08/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon02/06/2020
Termination of appointment of George Peter Farley as a director on 2020-06-01
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/10/2019
Registration of charge 103500690002, created on 2019-09-26
dot icon06/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon12/08/2019
Registration of charge 103500690001, created on 2019-07-29
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/09/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/08/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon09/02/2017
Appointment of George Peter Farley as a director on 2017-01-03
dot icon09/02/2017
Appointment of Warren Thomas Taylor as a director on 2017-01-03
dot icon09/02/2017
Appointment of Mr Alastair Graham Gourlay as a director on 2017-01-31
dot icon30/01/2017
Registered office address changed from C/O C/O Brabners Llp 3rd Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 2017-01-30
dot icon27/08/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
26/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
562.53K
-
0.00
8.14K
-
2022
1
595.96K
-
0.00
765.48K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William Mark Mcnamee
Director
27/08/2016 - Present
12
Gourlay, Alastair Graham
Director
31/01/2017 - 30/06/2024
91
Taylor, Warren Thomas
Director
03/01/2017 - 30/04/2025
28
Farley, George Peter
Director
03/01/2017 - 01/06/2020
77

Persons with Significant Control

5
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 PARTNERSHIPS LIMITED

CITYHEART PARTNERSHIPS LIMITED is an(a) Active company incorporated on 27/08/2016 with the registered office located at First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire CH4 9GB. There is currently 1 active director 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 PARTNERSHIPS LIMITED?

toggle

CITYHEART PARTNERSHIPS LIMITED is currently Active. It was registered on 27/08/2016 .

Where is CITYHEART PARTNERSHIPS LIMITED located?

toggle

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

What does CITYHEART PARTNERSHIPS LIMITED do?

toggle

CITYHEART PARTNERSHIPS 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 PARTNERSHIPS LIMITED?

toggle

The latest filing was on 27/04/2026: Previous accounting period extended from 2025-11-30 to 2026-03-31.