CITYSTAY LIMITED

Register to unlock more data on OkredoRegister

CITYSTAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06490880

Incorporation date

01/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Nuffield Close, Cambridge CB4 1SSCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2008)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon10/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon27/11/2023
Change of details for Mrs Angela May Fernandez as a person with significant control on 2022-06-01
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon19/07/2023
Change of details for Mr Neil Anthony Fernandez as a person with significant control on 2023-07-19
dot icon14/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/12/2022
Director's details changed for Mrs Angela May Fernandez on 2022-11-20
dot icon12/12/2022
Director's details changed for Mr Neil Anthony Fernandez on 2022-11-20
dot icon12/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon13/07/2022
Appointment of Mr Declan Keith Fitzhenry as a director on 2022-04-01
dot icon19/03/2022
Satisfaction of charge 064908800003 in full
dot icon01/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
Satisfaction of charge 064908800005 in full
dot icon14/12/2021
Satisfaction of charge 064908800004 in full
dot icon05/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon19/04/2021
Change of details for Mrs Angela May Fernandez as a person with significant control on 2021-04-19
dot icon19/04/2021
Director's details changed for Mr Kevin Michael Hill on 2021-04-19
dot icon19/04/2021
Change of details for Mr Neil Anthony Fernandez as a person with significant control on 2021-04-19
dot icon19/04/2021
Director's details changed for Miss Karen Elizabeth Goodsell on 2021-04-19
dot icon19/04/2021
Director's details changed for Mr Neil Anthony Fernandez on 2021-04-19
dot icon19/04/2021
Director's details changed for Mrs Angela May Fernandez on 2021-04-19
dot icon22/01/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon22/01/2021
Director's details changed for Miss Karen Elizabeth Goodsell on 2021-01-22
dot icon22/01/2021
Director's details changed for Mr Kevin Michael Hill on 2021-01-22
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/09/2019
Registered office address changed from , Beech House, 4a Newmarket Road, Cambridge, CB5 8DT to 2 Nuffield Close Cambridge CB4 1SS on 2019-09-25
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon17/11/2016
Termination of appointment of Craig Steven Tyrrell as a secretary on 2016-11-01
dot icon03/11/2016
Director's details changed for Mrs Angela Fernandez on 2016-11-01
dot icon02/11/2016
Director's details changed for Mr Neil Fernandez on 2016-11-01
dot icon02/11/2016
Director's details changed for Mrs Angela Fernandez on 2016-11-01
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon19/08/2015
Registration of charge 064908800005, created on 2015-08-18
dot icon11/08/2015
Registration of charge 064908800004, created on 2015-08-06
dot icon14/06/2015
Registration of charge 064908800003, created on 2015-06-10
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon03/12/2013
Director's details changed for Mr Kevin Michael Hill on 2013-11-23
dot icon18/11/2013
Registered office address changed from , Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH on 2013-11-18
dot icon15/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon23/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mr Kevin Michael Hill on 2009-10-01
dot icon29/03/2010
Director's details changed for Miss Karen Elizabeth Goodsell on 2009-10-01
dot icon29/03/2010
Director's details changed for Mr Neil Fernandez on 2009-10-01
dot icon29/03/2010
Director's details changed for Mrs Angela Fernandez on 2009-10-01
dot icon25/03/2010
Current accounting period extended from 2010-02-28 to 2010-03-31
dot icon05/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon07/07/2009
Return made up to 01/02/09; full list of members
dot icon12/06/2009
Director appointed logged form
dot icon12/06/2009
Director appointed logged form
dot icon05/03/2008
Director appointed mrs angela fernandez
dot icon05/03/2008
Director appointed miss karen goodsell
dot icon05/03/2008
Director appointed mr neil fernandez
dot icon05/03/2008
Director appointed mr kevin michael hill
dot icon05/03/2008
Secretary appointed mr craig tyrrell
dot icon01/02/2008
Secretary resigned
dot icon01/02/2008
Director resigned
dot icon01/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-36 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
517.57K
-
0.00
452.14K
-
2022
36
654.55K
-
0.00
109.63K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Kevin Michael
Director
01/02/2008 - Present
7
Goodsell, Karen Elizabeth
Director
01/02/2008 - Present
5
Fernandez, Angela May
Director
01/02/2008 - Present
7
Fernandez, Neil Anthony
Director
01/02/2008 - Present
8
Fitzhenry, Declan Keith
Director
01/04/2022 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CITYSTAY LIMITED

CITYSTAY LIMITED is an(a) Active company incorporated on 01/02/2008 with the registered office located at 2 Nuffield Close, Cambridge CB4 1SS. 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 CITYSTAY LIMITED?

toggle

CITYSTAY LIMITED is currently Active. It was registered on 01/02/2008 .

Where is CITYSTAY LIMITED located?

toggle

CITYSTAY LIMITED is registered at 2 Nuffield Close, Cambridge CB4 1SS.

What does CITYSTAY LIMITED do?

toggle

CITYSTAY LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CITYSTAY LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.