CITYTRUST INVESTMENTS GROUP LIMITED

Register to unlock more data on OkredoRegister

CITYTRUST INVESTMENTS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08943983

Incorporation date

18/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

205 - 209 Sutton Road, Huthwaite, Sutton-In-Ashfield NG17 2LACopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2014)
dot icon13/04/2026
Confirmation statement made on 2026-02-24 with updates
dot icon13/02/2026
Cessation of Lucia King as a person with significant control on 2026-02-01
dot icon13/02/2026
Termination of appointment of Lucia King as a director on 2026-02-01
dot icon01/07/2025
Appointment of Mrs Lucia King as a director on 2025-07-01
dot icon29/06/2025
Registered office address changed from 40 High Street South Normanton Alfreton DE55 2BP England to 205 - 209 Sutton Road Huthwaite Sutton-in-Ashfield NG17 2LA on 2025-06-29
dot icon06/06/2025
Total exemption full accounts made up to 2024-09-18
dot icon12/05/2025
Termination of appointment of Lucia King as a director on 2025-05-12
dot icon10/04/2025
Appointment of Mr Michael King as a director on 2025-04-01
dot icon09/04/2025
Notification of Lucia King as a person with significant control on 2025-04-09
dot icon27/02/2025
Appointment of Mrs Lucia King as a director on 2025-02-26
dot icon27/02/2025
Confirmation statement made on 2025-02-24 with updates
dot icon27/02/2025
Termination of appointment of Michael King as a director on 2025-02-26
dot icon16/06/2024
Total exemption full accounts made up to 2023-09-18
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with updates
dot icon23/02/2024
Change of details for Mr Michael King as a person with significant control on 2024-02-17
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon21/02/2024
Cessation of Temiloluwa Alexandra King as a person with significant control on 2024-02-20
dot icon20/02/2024
Notification of Michael King as a person with significant control on 2024-02-17
dot icon01/01/2024
Cessation of Lucia King as a person with significant control on 2023-12-27
dot icon01/01/2024
Notification of Temiloluwa Alexandra King as a person with significant control on 2023-12-27
dot icon01/01/2024
Termination of appointment of Lucia King as a director on 2023-12-27
dot icon01/01/2024
Confirmation statement made on 2024-01-01 with updates
dot icon25/10/2023
Cessation of Michael King as a person with significant control on 2023-10-25
dot icon23/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon15/06/2023
Total exemption full accounts made up to 2022-09-18
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with updates
dot icon24/07/2022
Change of details for Mr Michael King as a person with significant control on 2022-06-01
dot icon23/07/2022
Notification of Lucia King as a person with significant control on 2022-07-22
dot icon21/06/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon19/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon19/06/2022
Total exemption full accounts made up to 2021-09-18
dot icon03/02/2022
Director's details changed for Mrs Lucia King on 2022-01-25
dot icon18/06/2021
Total exemption full accounts made up to 2020-09-18
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon24/11/2020
Registered office address changed from 40 High Street, Alfreton, Derbyshire High Street South Normanton Alfreton DE55 2BP England to 40 High Street South Normanton Alfreton DE55 2BP on 2020-11-24
dot icon24/11/2020
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 40 High Street, Alfreton, Derbyshire High Street South Normanton Alfreton DE55 2BP on 2020-11-24
dot icon19/06/2020
Micro company accounts made up to 2019-09-18
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon07/11/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon22/07/2019
Micro company accounts made up to 2018-09-18
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon14/09/2018
Micro company accounts made up to 2017-09-18
dot icon14/09/2018
Appointment of Mr Michael King as a director on 2018-09-07
dot icon14/09/2018
Appointment of Mrs Lucia King as a director on 2018-09-01
dot icon30/08/2018
Termination of appointment of Nathan Machaya as a director on 2018-08-24
dot icon13/06/2018
Compulsory strike-off action has been discontinued
dot icon12/06/2018
Confirmation statement made on 2018-03-18 with updates
dot icon12/06/2018
First Gazette notice for compulsory strike-off
dot icon31/01/2018
Termination of appointment of Michael King as a director on 2018-01-18
dot icon31/01/2018
Appointment of Mr Nathan Machaya as a director on 2018-01-18
dot icon29/12/2017
Previous accounting period extended from 2017-03-31 to 2017-09-18
dot icon21/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon06/01/2017
Micro company accounts made up to 2016-03-31
dot icon18/06/2016
Compulsory strike-off action has been discontinued
dot icon15/06/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon14/06/2016
First Gazette notice for compulsory strike-off
dot icon18/12/2015
Micro company accounts made up to 2015-03-31
dot icon15/12/2015
Termination of appointment of Margaret Oyewusi as a director on 2015-12-03
dot icon15/12/2015
Appointment of Mr Michael King as a director on 2015-12-03
dot icon02/06/2015
Appointment of Ms. Margaret Oyewusi as a director on 2015-02-01
dot icon01/06/2015
Termination of appointment of Lucia King as a director on 2014-10-10
dot icon01/06/2015
Termination of appointment of Michael King as a director on 2015-01-01
dot icon24/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon23/09/2014
Appointment of Mr Lucia King as a director on 2014-08-02
dot icon21/03/2014
Director's details changed for Michael King on 2014-03-21
dot icon18/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon35 *

* during past year

Number of employees

35
2022
change arrow icon+12.89 % *

* during past year

Cash in Bank

£43,265.00

Confirmation

dot iconLast made up date
18/09/2024
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
18/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
18/09/2024
dot iconNext account date
18/09/2025
dot iconNext due on
18/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
44.02K
-
0.00
38.33K
-
2022
35
58.32K
-
0.00
43.27K
-
2022
35
58.32K
-
0.00
43.27K
-

Employees

2022

Employees

35 Ascended- *

Net Assets(GBP)

58.32K £Ascended32.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.27K £Ascended12.89 % *

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
King, Lucia
Director
01/07/2025 - 01/02/2026
15
King, Lucia
Director
26/02/2025 - 12/05/2025
15
King, Lucia
Director
01/09/2018 - 27/12/2023
15
King, Michael
Director
01/04/2025 - Present
25
King, Michael
Director
07/09/2018 - 26/02/2025
25

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CITYTRUST INVESTMENTS GROUP LIMITED

CITYTRUST INVESTMENTS GROUP LIMITED is an(a) Active company incorporated on 18/03/2014 with the registered office located at 205 - 209 Sutton Road, Huthwaite, Sutton-In-Ashfield NG17 2LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYTRUST INVESTMENTS GROUP LIMITED?

toggle

CITYTRUST INVESTMENTS GROUP LIMITED is currently Active. It was registered on 18/03/2014 .

Where is CITYTRUST INVESTMENTS GROUP LIMITED located?

toggle

CITYTRUST INVESTMENTS GROUP LIMITED is registered at 205 - 209 Sutton Road, Huthwaite, Sutton-In-Ashfield NG17 2LA.

What does CITYTRUST INVESTMENTS GROUP LIMITED do?

toggle

CITYTRUST INVESTMENTS GROUP LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does CITYTRUST INVESTMENTS GROUP LIMITED have?

toggle

CITYTRUST INVESTMENTS GROUP LIMITED had 35 employees in 2022.

What is the latest filing for CITYTRUST INVESTMENTS GROUP LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-02-24 with updates.