CITYHIGHER LIMITED

Register to unlock more data on OkredoRegister

CITYHIGHER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03991213

Incorporation date

12/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 The Villas, Stoke-On-Trent ST4 5AQCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2000)
dot icon13/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon25/01/2026
Registration of charge 039912130041, created on 2026-01-22
dot icon25/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/12/2024
Registration of charge 039912130040, created on 2024-11-21
dot icon28/11/2024
Registration of charge 039912130039, created on 2024-11-11
dot icon27/07/2024
Registration of charge 039912130037, created on 2024-07-10
dot icon27/07/2024
Registration of charge 039912130038, created on 2024-07-17
dot icon26/07/2024
Memorandum and Articles of Association
dot icon09/07/2024
Registration of charge 039912130036, created on 2024-07-05
dot icon05/07/2024
Statement of company's objects
dot icon05/07/2024
Resolutions
dot icon03/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon29/03/2023
Registration of charge 039912130035, created on 2023-03-24
dot icon19/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon27/10/2022
Registration of charge 039912130033, created on 2022-10-26
dot icon27/10/2022
Registration of charge 039912130034, created on 2022-10-26
dot icon18/10/2022
Appointment of Ms Lisa Marie Carter as a secretary on 2022-10-05
dot icon18/10/2022
Termination of appointment of Helen Jane Hug-Felin as a secretary on 2022-10-05
dot icon06/10/2022
Satisfaction of charge 1 in full
dot icon06/10/2022
Satisfaction of charge 2 in full
dot icon06/10/2022
Satisfaction of charge 3 in full
dot icon06/10/2022
Satisfaction of charge 4 in full
dot icon06/10/2022
Satisfaction of charge 5 in full
dot icon06/10/2022
Satisfaction of charge 6 in full
dot icon06/10/2022
Satisfaction of charge 7 in full
dot icon06/10/2022
Satisfaction of charge 8 in full
dot icon06/10/2022
Satisfaction of charge 9 in full
dot icon06/10/2022
Satisfaction of charge 13 in full
dot icon06/10/2022
Satisfaction of charge 12 in full
dot icon06/10/2022
Satisfaction of charge 11 in full
dot icon27/05/2022
Termination of appointment of Lisa Marie Carter as a director on 2022-05-18
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon22/09/2021
Registered office address changed from 2 the Villas Stoke-on-Trent ST4 5AQ England to 2 the Villas Stoke-on-Trent ST4 5AQ on 2021-09-22
dot icon22/09/2021
Director's details changed for Steven William Thorley on 2021-09-22
dot icon22/09/2021
Registered office address changed from 282 Princes Road Penchull Stoke on Trent Staffordshire ST4 7JP to 2 the Villas Stoke-on-Trent ST4 5AQ on 2021-09-22
dot icon22/09/2021
Change of details for Mr Steven Wiliam Thorley as a person with significant control on 2021-09-22
dot icon22/09/2021
Director's details changed for Miss Lisa Marie Carter on 2021-09-22
dot icon22/09/2021
Director's details changed for Miss Lisa Marie Carter on 2021-09-22
dot icon23/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon22/03/2021
Appointment of Miss Lisa Marie Carter as a director on 2021-02-11
dot icon25/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon14/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon16/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon14/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/06/2017
Registration of charge 039912130032, created on 2017-06-20
dot icon25/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon29/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon26/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon14/05/2013
Secretary's details changed for Helen Jane Mellor on 2012-05-12
dot icon24/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon31/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon31/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon31/05/2010
Director's details changed for Steven William Thorley on 2010-04-10
dot icon09/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/06/2009
Return made up to 12/05/09; full list of members
dot icon01/09/2008
Return made up to 12/05/08; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/02/2008
New secretary appointed
dot icon21/02/2008
Secretary resigned;director resigned
dot icon12/02/2008
Particulars of mortgage/charge
dot icon30/11/2007
Registered office changed on 30/11/07 from: 4 vale view porthill newcastle staffordshire ST5 0AF
dot icon22/07/2007
Return made up to 12/05/07; no change of members
dot icon11/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/11/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon08/08/2006
Particulars of mortgage/charge
dot icon21/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/05/2006
Return made up to 12/05/06; full list of members
dot icon09/03/2006
Particulars of mortgage/charge
dot icon17/02/2006
Particulars of mortgage/charge
dot icon11/02/2006
Particulars of mortgage/charge
dot icon19/01/2006
Particulars of mortgage/charge
dot icon22/12/2005
Particulars of mortgage/charge
dot icon08/12/2005
Particulars of mortgage/charge
dot icon29/11/2005
Particulars of mortgage/charge
dot icon26/11/2005
Particulars of mortgage/charge
dot icon26/11/2005
Particulars of mortgage/charge
dot icon26/11/2005
Particulars of mortgage/charge
dot icon26/11/2005
Particulars of mortgage/charge
dot icon26/11/2005
Particulars of mortgage/charge
dot icon23/11/2005
Ad 03/11/05--------- £ si 1998@1=1998 £ ic 2/2000
dot icon23/11/2005
Nc inc already adjusted 03/11/05
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon08/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/06/2005
Return made up to 12/05/05; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon19/07/2004
Return made up to 12/05/04; full list of members
dot icon08/06/2004
Particulars of mortgage/charge
dot icon15/05/2004
Particulars of mortgage/charge
dot icon15/05/2004
Particulars of mortgage/charge
dot icon27/03/2004
Particulars of mortgage/charge
dot icon13/03/2004
Particulars of mortgage/charge
dot icon03/02/2004
Particulars of mortgage/charge
dot icon20/12/2003
Particulars of mortgage/charge
dot icon11/12/2003
Particulars of mortgage/charge
dot icon05/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon23/07/2003
Particulars of mortgage/charge
dot icon23/07/2003
Particulars of mortgage/charge
dot icon04/06/2003
Return made up to 12/05/03; full list of members
dot icon25/01/2003
Return made up to 12/05/02; full list of members
dot icon12/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon12/02/2002
Accounting reference date extended from 31/05/01 to 30/09/01
dot icon10/11/2001
Particulars of mortgage/charge
dot icon25/10/2001
Return made up to 12/05/01; full list of members
dot icon20/10/2001
Particulars of mortgage/charge
dot icon05/09/2001
Registered office changed on 05/09/01 from: 56 penkhull new road stoke on trent staffordshire ST4 5DH
dot icon11/08/2000
Particulars of mortgage/charge
dot icon04/08/2000
Ad 02/06/00--------- £ si 1@1=1 £ ic 1/2
dot icon12/06/2000
New director appointed
dot icon12/06/2000
Registered office changed on 12/06/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon12/06/2000
New secretary appointed;new director appointed
dot icon07/06/2000
Secretary resigned
dot icon07/06/2000
Director resigned
dot icon12/05/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£14,530.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
445.21K
-
0.00
14.53K
-
2022
2
445.21K
-
0.00
14.53K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

445.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.53K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/05/2000 - 02/06/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/05/2000 - 02/06/2000
43699
Thorley, Steven William
Director
02/06/2000 - Present
3
Carter, Lisa Marie
Secretary
05/10/2022 - Present
-
Thorley, Ginty Louise
Secretary
02/06/2000 - 14/02/2008
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITYHIGHER LIMITED

CITYHIGHER LIMITED is an(a) Active company incorporated on 12/05/2000 with the registered office located at 2 The Villas, Stoke-On-Trent ST4 5AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYHIGHER LIMITED?

toggle

CITYHIGHER LIMITED is currently Active. It was registered on 12/05/2000 .

Where is CITYHIGHER LIMITED located?

toggle

CITYHIGHER LIMITED is registered at 2 The Villas, Stoke-On-Trent ST4 5AQ.

What does CITYHIGHER LIMITED do?

toggle

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

How many employees does CITYHIGHER LIMITED have?

toggle

CITYHIGHER LIMITED had 2 employees in 2022.

What is the latest filing for CITYHIGHER LIMITED?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-09-30.