CITYSTYLE (SITE A NUNHEAD LANE) LIVING LIMITED

Register to unlock more data on OkredoRegister

CITYSTYLE (SITE A NUNHEAD LANE) LIVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07578668

Incorporation date

25/03/2011

Size

Small

Contacts

Registered address

Registered address

2 Estuary Boulevard, Speke, Liverpool L24 8RFCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2011)
dot icon08/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon01/10/2025
Accounts for a small company made up to 2025-03-31
dot icon03/04/2025
Appointment of Ms Rebecca Macgregor as a director on 2025-04-01
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon02/04/2025
Termination of appointment of Jehan Weerasinghe as a director on 2025-03-31
dot icon03/02/2025
Statement of capital on 2025-02-03
dot icon24/01/2025
Resolutions
dot icon24/01/2025
Solvency Statement dated 23/01/25
dot icon24/01/2025
Statement by Directors
dot icon01/10/2024
Accounts for a small company made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-04-05 with 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 icon23/09/2023
Full accounts made up to 2023-03-31
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 icon05/04/2023
Confirmation statement made on 2023-04-05 with no updates
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 icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon06/12/2022
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
Solvency Statement dated 28/03/22
dot icon08/04/2022
Confirmation statement made on 2022-03-25 with updates
dot icon06/04/2022
Notification of a person with significant control statement
dot icon06/04/2022
Cessation of One Housing Group Limited as a person with significant control on 2016-04-06
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 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 icon31/03/2022
Statement of capital on 2022-03-31
dot icon31/03/2022
Statement by Directors
dot icon31/03/2022
Solvency Statement dated 21/10/19
dot icon31/03/2022
Resolutions
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon15/02/2021
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 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 icon31/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon31/12/2019
Statement of capital following an allotment of shares on 2019-12-10
dot icon27/12/2019
Resolutions
dot icon15/11/2019
Resolutions
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 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 icon10/04/2019
Statement of capital following an allotment of shares on 2019-03-07
dot icon26/03/2019
Confirmation statement made on 2019-03-25 with updates
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 icon10/12/2018
Full accounts made up to 2018-03-31
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 icon04/10/2018
Appointment of Mr Mike Johnson as a director on 2018-01-02
dot icon16/08/2018
Second filing of a statement of capital following an allotment of shares on 2018-01-31
dot icon01/06/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon21/11/2017
Full accounts made up to 2017-03-31
dot icon02/10/2017
Termination of appointment of Alan 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 icon07/04/2017
Confirmation statement made on 2017-03-25 with updates
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 icon03/11/2016
Full accounts made up to 2016-03-31
dot icon13/07/2016
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 icon26/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon26/04/2016
Statement of capital following an allotment of shares on 2016-03-09
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon11/06/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon28/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/09/2014
Certificate of change of name
dot icon08/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon21/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/09/2012
Certificate of change of name
dot icon18/06/2012
Certificate of change of name
dot icon20/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon20/04/2012
Director's details changed for Martin Heys on 2011-03-25
dot icon17/04/2012
Certificate of change of name
dot icon25/03/2011
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
03/04/2026
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 (SITE A NUNHEAD LANE) LIVING LIMITED

CITYSTYLE (SITE A NUNHEAD LANE) LIVING LIMITED is an(a) Active company incorporated on 25/03/2011 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 (SITE A NUNHEAD LANE) LIVING LIMITED?

toggle

CITYSTYLE (SITE A NUNHEAD LANE) LIVING LIMITED is currently Active. It was registered on 25/03/2011 .

Where is CITYSTYLE (SITE A NUNHEAD LANE) LIVING LIMITED located?

toggle

CITYSTYLE (SITE A NUNHEAD LANE) LIVING LIMITED is registered at 2 Estuary Boulevard, Speke, Liverpool L24 8RF.

What does CITYSTYLE (SITE A NUNHEAD LANE) LIVING LIMITED do?

toggle

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

What is the latest filing for CITYSTYLE (SITE A NUNHEAD LANE) LIVING LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-03 with no updates.