CITYSTYLE LIVING (BELMONT) LIMITED

Register to unlock more data on OkredoRegister

CITYSTYLE LIVING (BELMONT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08709350

Incorporation date

27/09/2013

Size

Small

Contacts

Registered address

Registered address

2 Estuary Boulevard, Speke, Liverpool L24 8RFCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2013)
dot icon02/10/2025
Confirmation statement made on 2025-09-27 with updates
dot icon01/10/2025
Accounts for a small company made up to 2025-03-31
dot icon02/04/2025
Termination of appointment of Jehan Weerasinghe as a director on 2025-03-31
dot icon02/04/2025
Appointment of Ms Emma Louise Turner as a director on 2025-04-01
dot icon24/01/2025
Resolutions
dot icon24/01/2025
Statement by Directors
dot icon24/01/2025
Solvency Statement dated 23/01/25
dot icon24/01/2025
Statement of capital on 2025-01-24
dot icon01/10/2024
Accounts for a small company made up to 2024-03-31
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon03/04/2024
Termination of appointment of Darko Glavas as a director on 2024-03-31
dot icon02/10/2023
Termination of appointment of Chyrel Ann Brown as a director on 2023-09-30
dot icon02/10/2023
Appointment of Mr Jehan Weerasinghe as a director on 2023-10-01
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with updates
dot icon23/09/2023
Full accounts made up to 2023-03-31
dot icon14/06/2023
Statement of capital on 2023-06-14
dot icon08/06/2023
Resolutions
dot icon02/05/2023
Termination of appointment of Richard Hill as a director on 2023-04-30
dot icon02/05/2023
Appointment of Darko Glavas as a director on 2023-05-01
dot icon31/03/2023
Registered office address changed from Atelier House 64 Pratt Street London NW1 0DL England to 2 Estuary Boulevard Speke Liverpool L24 8RF on 2023-03-31
dot icon23/03/2023
Resolutions
dot icon23/03/2023
Statement by Directors
dot icon23/03/2023
Solvency Statement dated 15/03/23
dot icon23/03/2023
Statement of capital on 2023-03-23
dot icon31/01/2023
Statement of capital on 2023-02-01
dot icon29/12/2022
Resolutions
dot icon29/12/2022
Solvency Statement dated 20/12/22
dot icon29/12/2022
Solvency Statement dated 20/12/22
dot icon29/12/2022
Statement by Directors
dot icon29/12/2022
Statement by Directors
dot icon28/12/2022
Statement of capital on 2022-12-29
dot icon20/10/2022
Full accounts made up to 2022-03-31
dot icon28/09/2022
Confirmation statement made on 2022-09-27 with updates
dot icon09/06/2022
Termination of appointment of Hilary Milne as a secretary on 2022-05-31
dot icon09/06/2022
Appointment of Ms Sara Shanab as a secretary on 2022-06-01
dot icon22/04/2022
Notification of a person with significant control statement
dot icon22/04/2022
Cessation of One Housing Group Limited as a person with significant control on 2016-04-06
dot icon11/04/2022
Statement of capital on 2022-04-11
dot icon11/04/2022
Solvency Statement dated 28/03/22
dot icon01/04/2022
Appointment of Mr Robert Marcantoni as a director on 2022-04-01
dot icon01/04/2022
Appointment of Ms Chyrel Ann Brown as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Paul Lawrence Gray as a director on 2022-03-31
dot icon01/04/2022
Termination of appointment of Mike Johnson as a director on 2022-03-31
dot icon31/03/2022
Statement by Directors
dot icon31/03/2022
Statement by Directors
dot icon31/03/2022
Resolutions
dot icon31/03/2022
Resolutions
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon25/11/2021
Statement of capital on 2021-11-25
dot icon25/11/2021
Statement by Directors
dot icon25/11/2021
Solvency Statement dated 16/11/21
dot icon25/11/2021
Resolutions
dot icon01/10/2021
Confirmation statement made on 2021-09-27 with updates
dot icon10/02/2021
Full accounts made up to 2020-03-31
dot icon10/02/2021
Statement by Directors
dot icon10/02/2021
Statement of capital on 2021-02-10
dot icon10/02/2021
Solvency Statement dated 19/01/21
dot icon10/02/2021
Resolutions
dot icon01/12/2020
Confirmation statement made on 2020-09-27 with updates
dot icon29/06/2020
Appointment of Mr Paul Lawrence Gray as a director on 2020-04-09
dot icon03/04/2020
Termination of appointment of Ebele Akojie as a director on 2020-03-31
dot icon17/12/2019
Statement of capital on 2019-12-17
dot icon14/11/2019
Solvency Statement dated 21/10/19
dot icon13/11/2019
Resolutions
dot icon01/11/2019
Registered office address changed from 100 Chalk Farm Road London NW1 8EH to Atelier House 64 Pratt Street London NW1 0DL on 2019-11-01
dot icon27/09/2019
Full accounts made up to 2019-03-31
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with updates
dot icon01/04/2019
Statement of capital following an allotment of shares on 2019-03-07
dot icon04/02/2019
Appointment of Ms Ebele Akojie as a director on 2019-01-31
dot icon28/01/2019
Termination of appointment of Paul James Rickard as a director on 2018-12-31
dot icon28/11/2018
Appointment of Ms Hilary Milne as a secretary on 2018-10-24
dot icon28/11/2018
Termination of appointment of Hannah Taylor as a secretary on 2018-10-24
dot icon09/10/2018
Full accounts made up to 2018-03-31
dot icon04/10/2018
Appointment of Mr Mike Johnson as a director on 2018-01-02
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with updates
dot icon01/06/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon14/11/2017
Full accounts made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon02/10/2017
Termination of appointment of Alan John Williams as a director on 2017-09-30
dot icon28/09/2017
Termination of appointment of Louisa Loizou as a secretary on 2017-09-25
dot icon28/09/2017
Appointment of Mrs Hannah Taylor as a secretary on 2017-09-25
dot icon01/09/2017
Termination of appointment of John Vincent Gregory as a director on 2017-09-01
dot icon01/09/2017
Appointment of Mr Richard Hill as a director on 2017-09-01
dot icon22/02/2017
Appointment of Mr John Vincent Gregory as a director on 2017-01-27
dot icon07/02/2017
Termination of appointment of Mick Sweeney as a director on 2017-01-27
dot icon03/11/2016
Full accounts made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon14/07/2016
Termination of appointment of Martin Heys as a director on 2016-05-23
dot icon13/06/2016
Appointment of Mr Paul James Rickard as a director on 2016-05-23
dot icon21/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon14/09/2015
Registration of charge 087093500001, created on 2015-08-24
dot icon21/11/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon28/10/2014
Full accounts made up to 2014-03-31
dot icon21/10/2014
Previous accounting period shortened from 2014-12-31 to 2014-03-31
dot icon21/08/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon27/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Chyrel Ann
Director
01/04/2022 - 30/09/2023
33
Akojie, Ebele
Director
31/01/2019 - 31/03/2020
33
Hill, Richard
Director
01/09/2017 - 30/04/2023
33
Marcantoni, Robert
Director
01/04/2022 - Present
17
Weerasinghe, Jehan
Director
01/10/2023 - 31/03/2025
16

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+
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 CITYSTYLE LIVING (BELMONT) LIMITED

CITYSTYLE LIVING (BELMONT) LIMITED is an(a) Active company incorporated on 27/09/2013 with the registered office located at 2 Estuary Boulevard, Speke, Liverpool L24 8RF. There are currently 3 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 CITYSTYLE LIVING (BELMONT) LIMITED?

toggle

CITYSTYLE LIVING (BELMONT) LIMITED is currently Active. It was registered on 27/09/2013 .

Where is CITYSTYLE LIVING (BELMONT) LIMITED located?

toggle

CITYSTYLE LIVING (BELMONT) LIMITED is registered at 2 Estuary Boulevard, Speke, Liverpool L24 8RF.

What does CITYSTYLE LIVING (BELMONT) LIMITED do?

toggle

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

What is the latest filing for CITYSTYLE LIVING (BELMONT) LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-27 with updates.