Active
Company Information for CITYMILL INVESTMENTS LTD
SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ,
|
Company Registration Number
08075888
Private Limited Company
Active |
Company Name | |
---|---|
CITYMILL INVESTMENTS LTD | |
Legal Registered Office | |
SWISS HOUSE BECKINGHAM STREET TOLLESHUNT MAJOR ESSEX CM9 8LZ Other companies in CM9 | |
Company Number | 08075888 | |
---|---|---|
Company ID Number | 08075888 | |
Date formed | 2012-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 05/04/2023 | |
Account next due | 05/01/2025 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-09 08:34:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT SMITH |
||
ANDREW BAKER |
||
MICHAEL STUART SMITH |
||
ROBERT SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RUBYWELL LTD | Director | 2012-06-13 | CURRENT | 2012-05-18 | Active | |
STATION POINT RICHMOND LIMITED | Director | 2016-06-17 | CURRENT | 2016-06-17 | Active - Proposal to Strike off | |
RUBYWELL LTD | Director | 2012-06-13 | CURRENT | 2012-05-18 | Active | |
CHEDBURGH LTD | Director | 2011-04-15 | CURRENT | 2003-02-26 | Active | |
ATHERVILLE PROPERTIES LTD | Director | 2011-04-15 | CURRENT | 1999-06-09 | Active | |
EVENGOLD LTD | Director | 2011-04-15 | CURRENT | 2005-03-08 | Active | |
CHESMOUNT LIMITED | Director | 2011-04-15 | CURRENT | 2007-11-22 | Active | |
REGENTWELL LTD | Director | 2011-04-15 | CURRENT | 2003-07-31 | Active | |
MOUNTPLACE LTD | Director | 2011-04-15 | CURRENT | 2005-08-18 | Active | |
HEATHLEES PROPERTIES LTD | Director | 2011-04-15 | CURRENT | 2002-07-22 | Active | |
MEADOWYARD LTD | Director | 2011-04-15 | CURRENT | 2003-10-13 | Active | |
MARNHAM PROPERTIES LTD | Director | 2011-04-15 | CURRENT | 2001-06-27 | Active | |
REDRAVEN ESTATES LTD | Director | 2008-03-17 | CURRENT | 2008-02-15 | Active | |
RUBYWELL LTD | Director | 2012-06-13 | CURRENT | 2012-05-18 | Active | |
REDRAVEN ESTATES LTD | Director | 2011-02-11 | CURRENT | 2008-02-15 | Active |
Date | Document Type | Document Description |
---|---|---|
05/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/07/23, WITH UPDATES | ||
05/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 05/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | |
PSC02 | Notification of Regentwell Ltd as a person with significant control on 2022-08-05 | |
05/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 05/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES | |
SH01 | 31/12/19 STATEMENT OF CAPITAL GBP 180001 | |
AA | 05/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SMITH | |
PSC07 | CESSATION OF ANDREW JOHN BAKER AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER | |
AA | 05/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES | |
AA | 05/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES | |
AA | 05/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080758880005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080758880004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080758880003 | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/05/13 TO 05/04/13 | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 17/09/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AP03 | Appointment of Mr Robert Smith as company secretary | |
AP01 | DIRECTOR APPOINTED MR MICHAEL STUART SMITH | |
AP01 | DIRECTOR APPOINTED MR ANDREW BAKER | |
AP01 | DIRECTOR APPOINTED MR ROBERT SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/12 FROM C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
DEED OF LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
MORTGAGE DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) |
Creditors Due After One Year | 2012-05-21 | £ 397,500 |
---|---|---|
Creditors Due Within One Year | 2012-05-21 | £ 763,119 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITYMILL INVESTMENTS LTD
Called Up Share Capital | 2012-05-21 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-05-21 | £ 16,410 |
Current Assets | 2012-05-21 | £ 36,490 |
Debtors | 2012-05-21 | £ 20,080 |
Fixed Assets | 2012-05-21 | £ 1,133,460 |
Shareholder Funds | 2012-05-21 | £ 9,331 |
Tangible Fixed Assets | 2012-05-21 | £ 1,133,460 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CITYMILL INVESTMENTS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |