Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITYVIEW LIMITED
Company Information for

CITYVIEW LIMITED

MILBURN HOUSE HEXHAM BUSINESS PARK, BURN LANE, HEXHAM, NORTHUMBERLAND, NE46 3RU,
Company Registration Number
01853946
Private Limited Company
Active

Company Overview

About Cityview Ltd
CITYVIEW LIMITED was founded on 1984-10-10 and has its registered office in Hexham. The organisation's status is listed as "Active". Cityview Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CITYVIEW LIMITED
 
Legal Registered Office
MILBURN HOUSE HEXHAM BUSINESS PARK
BURN LANE
HEXHAM
NORTHUMBERLAND
NE46 3RU
Other companies in CA1
 
Filing Information
Company Number 01853946
Company ID Number 01853946
Date formed 1984-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 20:48:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITYVIEW LIMITED
Is this data useful to you?
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.
Companies with same name CITYVIEW LIMITED
The following companies were found which have the same name as CITYVIEW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITYVIEW (PARK LANE) LTD 27 WILMER WAY LONDON N14 7HT Active - Proposal to Strike off Company formed on the 2016-09-15
CITYVIEW 1931 BAY STREET INCENTIVE VEHICLE LLC Delaware Unknown
CITYVIEW 1931 BAY STREET JV MANAGER LLC Delaware Unknown
CITYVIEW 1931 BAY STREET SPONSOR LLC Delaware Unknown
CITYVIEW 2700 FIGUEROA LLC Delaware Unknown
CITYVIEW 2700 FIGUEROA INVESTOR LLC Delaware Unknown
CITYVIEW 2700 FIGUEROA LLC California Unknown
Cityview 2c LLC Connecticut Unknown
CITYVIEW 311 LLC 260 CRANDON BOULEVARD KEY BISCAYNE FL 33149 Inactive Company formed on the 2011-05-27
CITYVIEW 34 TOWNHOME OWNERS ASSOCIATION 2521 128TH ST URBANDALE IA 50323 Active Company formed on the 2018-11-08
CITYVIEW 34, LLC 3611 NE OTTERVIEW CIRCLE #42 ANKENY IA 50021 Active Company formed on the 2018-12-07
CITYVIEW 616 EAST CARSON INVESTOR LLC Delaware Unknown
CITYVIEW 616 EAST CARSON LLC Delaware Unknown
CITYVIEW 616 EAST CARSON LLC Delaware Unknown
CITYVIEW 616 EAST CARSON INVESTOR LLC Delaware Unknown
CITYVIEW 616 EAST CARSON INVESTOR LLC California Unknown
CITYVIEW 616 EAST CARSON LLC California Unknown
CITYVIEW 9, LLC 601 S JACKSON ST JACKSON Michigan 49203 UNKNOWN Company formed on the 2014-05-15
CITYVIEW APARTMENTS MANAGEMENT LIMITED UNIT 1, STILTZ BUILDING LEDSON ROAD ROUNDTHORN INDUSTRIAL ESTATE MANCHESTER M23 9GP Active - Proposal to Strike off Company formed on the 2006-05-04
CITYVIEW ACQUISITIONS LLC 2076 FLATBUSH AVENUE Kings BROOKLYN NY 11234 Active Company formed on the 2012-05-16

Company Officers of CITYVIEW LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE FISHER
Company Secretary 1994-03-08
DALE BROTHERTON
Director 1991-11-23
WILLIAM BROTHERTON
Director 1998-07-13
JACQUELINE FISHER
Director 1994-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM BROTHERTON
Director 1991-11-23 1998-01-13
JANET LINDA MANDALE
Director 1991-11-23 1994-08-31
JOAN EVERS BROTHERTON
Company Secretary 1993-07-05 1994-03-07
JOAN EVERS BROTHERTON
Director 1991-11-23 1994-03-07
WILLIAM BENJAMIN MANDALE
Company Secretary 1991-11-23 1993-07-05
WILLIAM BENJAMIN MANDALE
Director 1991-11-23 1993-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE FISHER GENWISE LIMITED Company Secretary 1998-12-01 CURRENT 1984-08-01 Active
JACQUELINE FISHER GRANTRAVEN LIMITED Company Secretary 1994-06-27 CURRENT 1983-03-11 Active
DALE BROTHERTON GRANTRAVEN LIMITED Director 1991-11-23 CURRENT 1983-03-11 Active
WILLIAM BROTHERTON GRANTRAVEN LIMITED Director 1998-07-13 CURRENT 1983-03-11 Active
JACQUELINE FISHER GENWISE LIMITED Director 1994-12-01 CURRENT 1984-08-01 Active
JACQUELINE FISHER GRANTRAVEN LIMITED Director 1994-06-27 CURRENT 1983-03-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23CONFIRMATION STATEMENT MADE ON 17/11/23, WITH UPDATES
2023-11-22Director's details changed for Mr William Brotherton on 2023-11-17
2023-11-22Change of details for Mr William Brotherton as a person with significant control on 2023-11-17
2023-11-22Director's details changed for Mr Dale Brotherton on 2023-11-17
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-11-22PSC04Change of details for Mr William Brotherton as a person with significant control on 2021-11-18
2021-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/21 FROM Fairview House Victoria Place Carlisle Cumbria CA1 1HP
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2020-11-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-07-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-07-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-19AR0119/11/15 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-26AR0119/11/14 ANNUAL RETURN FULL LIST
2014-07-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-20AR0119/11/13 ANNUAL RETURN FULL LIST
2013-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 018539460003
2013-04-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0119/11/12 ANNUAL RETURN FULL LIST
2012-07-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-21AR0119/11/11 ANNUAL RETURN FULL LIST
2011-09-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-24AR0119/11/10 ANNUAL RETURN FULL LIST
2010-06-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-19AR0119/11/09 ANNUAL RETURN FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE BROTHERTON / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BROTHERTON / 19/11/2009
2009-06-03AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-27363aReturn made up to 19/11/08; full list of members
2008-06-18AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-11-23363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 15 VICTORIA PLACE CARLISLE CA1 1EW
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-05363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-23363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-01363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-05363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-04363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-04363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-30363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-03363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-03363sRETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS
1998-08-13288aNEW DIRECTOR APPOINTED
1998-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-19288bDIRECTOR RESIGNED
1997-12-15363sRETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS
1997-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-31363sRETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS
1996-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-05363sRETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS
1995-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-20288NEW DIRECTOR APPOINTED
1994-12-07363sRETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS
1994-09-19288NEW SECRETARY APPOINTED
1994-09-08288DIRECTOR RESIGNED
1994-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-20288SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-12-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-12-12363sRETURN MADE UP TO 23/11/93; NO CHANGE OF MEMBERS
1993-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
1993-10-06395PARTICULARS OF MORTGAGE/CHARGE
1993-07-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-07395PARTICULARS OF MORTGAGE/CHARGE
1992-12-07363sRETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS
1992-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-01-06363bRETURN MADE UP TO 23/11/91; FULL LIST OF MEMBERS
1991-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CITYVIEW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITYVIEW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-26 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-10-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1993-01-07 Outstanding NEWCASTLE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CITYVIEW LIMITED

Intangible Assets
Patents
We have not found any records of CITYVIEW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITYVIEW LIMITED
Trademarks
We have not found any records of CITYVIEW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITYVIEW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as CITYVIEW LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CITYVIEW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITYVIEW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITYVIEW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.