CITYSTYLE LIVING (VICTORIA QUARTER) LIMITED

Register to unlock more data on OkredoRegister

CITYSTYLE LIVING (VICTORIA QUARTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09872122

Incorporation date

13/11/2015

Size

Small

Contacts

Registered address

Registered address

2 Estuary Boulevard, Speke, Liverpool L24 8RFCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2015)
dot icon17/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon15/09/2025
Accounts for a small company made up to 2025-03-31
dot icon03/04/2025
Appointment of Mr Ian Andrew Gregg as a director on 2025-04-01
dot icon02/04/2025
Termination of appointment of Jehan Weerasinghe as a director on 2025-03-31
dot icon13/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon01/10/2024
Accounts for a small company made up to 2024-03-31
dot icon22/06/2024
Second filing of a statement of capital following an allotment of shares on 2019-10-18
dot icon03/04/2024
Termination of appointment of Darko Glavas as a director on 2024-03-31
dot icon03/04/2024
Appointment of Mr Andrew John Chapman as a director on 2024-04-01
dot icon13/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon09/10/2023
Full accounts made up to 2023-03-31
dot icon03/10/2023
Termination of appointment of Chyrel Ann Brown as a director on 2023-09-30
dot icon03/10/2023
Appointment of Mr Jehan Weerasinghe as a director on 2023-10-01
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 icon14/11/2022
Confirmation statement made on 2022-11-12 with updates
dot icon20/10/2022
Full accounts made up to 2022-03-31
dot icon09/06/2022
Appointment of Ms Sara Shanab as a secretary on 2022-06-01
dot icon09/06/2022
Termination of appointment of Hilary Milne as a secretary on 2022-05-31
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 icon04/04/2022
Appointment of Mr Robert Marcantoni as a director on 2022-04-01
dot icon04/04/2022
Appointment of Ms Chyrel Ann Brown as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Mike Johnson as a director on 2022-03-31
dot icon01/04/2022
Termination of appointment of Paul Lawrence Gray as a director on 2022-03-31
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
Solvency Statement dated 16/11/21
dot icon25/11/2021
Statement by Directors
dot icon25/11/2021
Resolutions
dot icon15/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon10/02/2021
Full accounts made up to 2020-03-31
dot icon24/11/2020
Confirmation statement made on 2020-11-12 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 icon15/11/2019
Resolutions
dot icon13/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-18
dot icon01/11/2019
Registered office address changed from , 100 Chalk Farm Road, London, NW1 8EH to 2 Estuary Boulevard Speke Liverpool L24 8RF on 2019-11-01
dot icon27/09/2019
Full accounts made up to 2019-03-31
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 icon13/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon13/11/2018
Appointment of Ms Hilary Milne as a secretary on 2018-10-24
dot icon13/11/2018
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 icon01/06/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon15/11/2017
Full accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-11-12 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
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 icon21/02/2017
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 icon24/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon03/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/07/2016
Termination of appointment of Martin Heys as a director on 2016-05-23
dot icon10/06/2016
Appointment of Mr Paul James Rickard as a director on 2016-05-23
dot icon17/11/2015
Current accounting period shortened from 2016-11-30 to 2016-03-31
dot icon13/11/2015
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
12/11/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregg, Ian Andrew
Director
01/04/2025 - Present
22
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

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 (VICTORIA QUARTER) LIMITED

CITYSTYLE LIVING (VICTORIA QUARTER) LIMITED is an(a) Active company incorporated on 13/11/2015 with the registered office located at 2 Estuary Boulevard, Speke, Liverpool L24 8RF. There are currently 4 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 (VICTORIA QUARTER) LIMITED?

toggle

CITYSTYLE LIVING (VICTORIA QUARTER) LIMITED is currently Active. It was registered on 13/11/2015 .

Where is CITYSTYLE LIVING (VICTORIA QUARTER) LIMITED located?

toggle

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

What does CITYSTYLE LIVING (VICTORIA QUARTER) LIMITED do?

toggle

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

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

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-12 with no updates.