CITYTYPES LIMITED

Register to unlock more data on OkredoRegister

CITYTYPES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01855163

Incorporation date

12/10/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire HP13 6NUCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1986)
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with updates
dot icon15/01/2026
Current accounting period extended from 2026-01-31 to 2026-03-31
dot icon30/09/2025
Change of details for Partners& Holdings Limited as a person with significant control on 2025-09-01
dot icon11/09/2025
Resolutions
dot icon11/09/2025
Memorandum and Articles of Association
dot icon09/09/2025
Registered office address changed from River House 9D Colwick Quays Business Park Colwick Nottingham Nottinghamshire NG4 2JY to Mrib House 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU on 2025-09-09
dot icon09/09/2025
Cessation of Tracy Helen Pargeter as a person with significant control on 2025-09-01
dot icon09/09/2025
Cessation of Nicholas John Pargeter as a person with significant control on 2025-09-01
dot icon09/09/2025
Notification of Partners& Holdings Limited as a person with significant control on 2025-09-01
dot icon09/09/2025
Appointment of Mr Philip Andrew Barton as a director on 2025-09-01
dot icon09/09/2025
Appointment of Mr Charles Verden Bettinson as a director on 2025-09-01
dot icon09/09/2025
Termination of appointment of Tracy Helen Pargeter as a secretary on 2025-09-01
dot icon09/09/2025
Termination of appointment of Tracy Helen Pargeter as a director on 2025-09-01
dot icon11/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon18/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon03/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon20/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon07/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon01/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/09/2018
Director's details changed for Mr Nicholas John Pargeter on 2018-09-26
dot icon26/09/2018
Director's details changed for Mrs Tracy Helen Pargeter on 2018-09-26
dot icon26/09/2018
Secretary's details changed for Mrs Tracy Helen Pargeter on 2018-09-26
dot icon05/06/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon22/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon06/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/06/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon30/04/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/07/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon08/07/2011
Registered office address changed from River House 9D Colwick Quays Business Park Colwick Nottingham Nottinghamshire NG4 2JY United Kingdom on 2011-07-08
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/06/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon14/06/2010
Director's details changed for Nicholas John Pargeter on 2010-04-28
dot icon14/06/2010
Director's details changed for Tracy Helen Pargeter on 2010-04-28
dot icon08/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/06/2009
Return made up to 28/04/09; full list of members
dot icon16/06/2009
Registered office changed on 16/06/2009 from 1 east circus street nottingham NG1 5LU
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/06/2008
Return made up to 28/04/08; full list of members
dot icon07/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon08/01/2008
Total exemption full accounts made up to 2007-01-31
dot icon30/05/2007
Return made up to 28/04/07; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon04/07/2006
Return made up to 28/04/06; full list of members
dot icon13/07/2005
Total exemption full accounts made up to 2005-01-31
dot icon28/04/2005
Return made up to 28/04/05; full list of members
dot icon25/04/2005
Ad 31/03/05-31/03/05 £ si 4820@1=4820 £ ic 180/5000
dot icon12/10/2004
Return made up to 28/04/04; full list of members
dot icon29/07/2004
Total exemption small company accounts made up to 2004-01-31
dot icon23/07/2003
£ ic 360/180 11/06/03 £ sr 180@1=180
dot icon09/07/2003
Resolutions
dot icon09/07/2003
New secretary appointed;new director appointed
dot icon01/07/2003
Secretary resigned;director resigned
dot icon13/06/2003
Return made up to 28/04/03; no change of members
dot icon03/05/2003
Total exemption small company accounts made up to 2003-01-31
dot icon25/06/2002
Return made up to 28/04/02; full list of members
dot icon25/06/2002
Full accounts made up to 2002-01-31
dot icon19/07/2001
Secretary's particulars changed;director's particulars changed
dot icon13/06/2001
Return made up to 28/04/01; no change of members
dot icon11/04/2001
Full accounts made up to 2001-01-31
dot icon25/07/2000
Full accounts made up to 2000-01-31
dot icon14/06/2000
Return made up to 28/04/00; no change of members
dot icon23/07/1999
Full accounts made up to 1999-01-31
dot icon02/06/1999
Return made up to 28/04/99; full list of members
dot icon08/10/1998
Full accounts made up to 1998-01-31
dot icon01/10/1998
Secretary's particulars changed;director's particulars changed
dot icon28/07/1998
Return made up to 30/04/97; full list of members; amend
dot icon07/05/1998
Return made up to 28/04/98; no change of members
dot icon17/06/1997
Full accounts made up to 1997-01-31
dot icon04/05/1997
Return made up to 30/04/97; full list of members
dot icon24/05/1996
£ sr 642@1 30/04/96
dot icon21/05/1996
Full accounts made up to 1996-01-31
dot icon21/05/1996
Resolutions
dot icon16/05/1996
Secretary resigned;director resigned
dot icon16/05/1996
Director resigned
dot icon16/05/1996
New secretary appointed;new director appointed
dot icon24/04/1996
Return made up to 30/04/96; no change of members
dot icon30/11/1995
Full accounts made up to 1995-01-31
dot icon23/04/1995
Return made up to 30/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Return made up to 30/04/94; full list of members
dot icon07/06/1994
New director appointed
dot icon03/06/1994
Full accounts made up to 1994-01-31
dot icon05/07/1993
Full accounts made up to 1993-01-31
dot icon27/04/1993
Return made up to 30/04/93; no change of members
dot icon11/05/1992
Accounts for a small company made up to 1992-01-31
dot icon24/04/1992
Return made up to 30/04/92; full list of members
dot icon04/01/1992
Accounts for a small company made up to 1991-01-31
dot icon20/05/1991
Return made up to 30/04/91; no change of members
dot icon21/06/1990
Full accounts made up to 1990-01-31
dot icon21/06/1990
Return made up to 23/04/90; full list of members
dot icon13/11/1989
Registered office changed on 13/11/89 from: 72 st james's street nottingham NG1 6FJ
dot icon05/10/1989
Director resigned
dot icon16/05/1989
Return made up to 04/05/89; full list of members
dot icon06/04/1989
Full accounts made up to 1989-01-31
dot icon03/11/1988
New director appointed
dot icon21/06/1988
Full accounts made up to 1988-01-31
dot icon21/06/1988
Return made up to 05/05/88; full list of members
dot icon06/11/1987
Full accounts made up to 1987-01-31
dot icon06/11/1987
Return made up to 30/06/87; full list of members
dot icon02/06/1987
Particulars of mortgage/charge
dot icon28/11/1986
Gazettable document
dot icon17/09/1986
Accounts for a small company made up to 1986-01-31
dot icon17/09/1986
Return made up to 26/08/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+25.63 % *

* during past year

Cash in Bank

£202,799.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
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
6
131.21K
-
0.00
165.38K
-
2022
6
125.87K
-
0.00
161.42K
-
2023
6
137.91K
-
0.00
202.80K
-
2023
6
137.91K
-
0.00
202.80K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

137.91K £Ascended9.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

202.80K £Ascended25.63 % *

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
Pargeter, Nicholas John
Director
28/05/1994 - Present
-
Barton, Philip Andrew
Director
01/09/2025 - Present
102
Pargeter, Tracy Helen
Director
11/06/2003 - 01/09/2025
2
Bettinson, Charles Verden
Director
01/09/2025 - Present
59
Pargeter, Tracy Helen
Secretary
11/06/2003 - 01/09/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CITYTYPES LIMITED

CITYTYPES LIMITED is an(a) Active company incorporated on 12/10/1984 with the registered office located at Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire HP13 6NU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYTYPES LIMITED?

toggle

CITYTYPES LIMITED is currently Active. It was registered on 12/10/1984 .

Where is CITYTYPES LIMITED located?

toggle

CITYTYPES LIMITED is registered at Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire HP13 6NU.

What does CITYTYPES LIMITED do?

toggle

CITYTYPES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does CITYTYPES LIMITED have?

toggle

CITYTYPES LIMITED had 6 employees in 2023.

What is the latest filing for CITYTYPES LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-20 with updates.