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

CITYSTYLE LIVING LIMITED

2 ESTUARY BOULEVARD, SPEKE, LIVERPOOL, L24 8RF,
Company Registration Number
03909835
Private Limited Company
Active

Company Overview

About Citystyle Living Ltd
CITYSTYLE LIVING LIMITED was founded on 2000-01-19 and has its registered office in Liverpool. The organisation's status is listed as "Active". Citystyle Living Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CITYSTYLE LIVING LIMITED
 
Legal Registered Office
2 ESTUARY BOULEVARD
SPEKE
LIVERPOOL
L24 8RF
Other companies in NW1
 
Filing Information
Company Number 03909835
Company ID Number 03909835
Date formed 2000-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 22:31:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITYSTYLE LIVING 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 CITYSTYLE LIVING LIMITED
The following companies were found which have the same name as CITYSTYLE LIVING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITYSTYLE LIVING (BANGOR WHARF) LIMITED 2 ESTUARY BOULEVARD SPEKE LIVERPOOL L24 8RF Active Company formed on the 2007-10-09
CITYSTYLE LIVING (ST ANN’S) LIMITED 2 ESTUARY BOULEVARD SPEKE LIVERPOOL L24 8RF Active Company formed on the 2012-07-16
CITYSTYLE LIVING (2) LIMITED 100 CHALK FARM ROAD LONDON NW1 8EH Dissolved Company formed on the 2012-07-16
CITYSTYLE LIVING (CLOSE) LIMITED 2 ESTUARY BOULEVARD SPEKE LIVERPOOL L24 8RF Active Company formed on the 2011-07-27
CITYSTYLE LIVING (GOLDHAWK ROAD) LIMITED 2 ESTUARY BOULEVARD SPEKE LIVERPOOL L24 8RF Active Company formed on the 2011-09-15
CITYSTYLE LIVING (HIGH ROAD HARINGEY 624 THA) LIMITED 2 ESTUARY BOULEVARD SPEKE LIVERPOOL L24 8RF Active Company formed on the 2011-09-15
CITYSTYLE LIVING (KEW FOOT ROAD) LIMITED 100 CHALK FARM ROAD LONDON NW1 8EH Dissolved Company formed on the 2011-11-21
CITYSTYLE LIVING (KIDWELLS THA) LIMITED 2 ESTUARY BOULEVARD SPEKE LIVERPOOL L24 8RF Active Company formed on the 2011-01-17
CITYSTYLE LIVING (ROEHAMPTON LANE) LIMITED 100 CHALK FARM ROAD LONDON NW1 8EH Dissolved Company formed on the 2012-01-24
CITYSTYLE LIVING (SLOUGH STATION) LIMITED 100 CHALK FARM ROAD LONDON NW1 8EH Active - Proposal to Strike off Company formed on the 2011-07-27
CITYSTYLE LIVING (WENLOCK ROAD) LIMITED 2 ESTUARY BOULEVARD SPEKE LIVERPOOL L24 8RF Active Company formed on the 2011-09-15
CITYSTYLE LIVING (POLO) LIMITED 2 Estuary Boulevard Speke Liverpool L24 8RF Active - Proposal to Strike off Company formed on the 2012-07-16
CITYSTYLE LIVING (ACTON TOWN HALL) LIMITED 2 ESTUARY BOULEVARD SPEKE LIVERPOOL L24 8RF Active Company formed on the 2013-11-11
CITYSTYLE LIVING (BELMONT) LIMITED 2 ESTUARY BOULEVARD SPEKE LIVERPOOL L24 8RF Active Company formed on the 2013-09-27
CITYSTYLE LIVING (THURLOW PARK) LIMITED ATELIER HOUSE 64 PRATT STREET LONDON NW1 0DL Active - Proposal to Strike off Company formed on the 2013-08-02
CITYSTYLE LIVING (STONE) LIMITED ATELIER HOUSE 64 PRATT STREET LONDON NW1 0DL Active - Proposal to Strike off Company formed on the 2015-01-23
CITYSTYLE LIVING (VICTORIA QUARTER) LIMITED 2 ESTUARY BOULEVARD SPEKE LIVERPOOL L24 8RF Active Company formed on the 2015-11-13
CITYSTYLE LIVING (SUTTON COURT ROAD) LIMITED 2 Estuary Boulevard Speke Liverpool L24 8RF Active - Proposal to Strike off Company formed on the 2016-12-01
CITYSTYLE LIVING (NORTH END FARM) LIMITED 2 ESTUARY BOULEVARD SPEKE LIVERPOOL L24 8RF Active Company formed on the 2017-02-07
CITYSTYLE LIVING (SHAKESPEARE ORCHARD) LIMITED 2 Estuary Boulevard Speke Liverpool L24 8RF Active Company formed on the 2017-06-15

Company Officers of CITYSTYLE LIVING LIMITED

Current Directors
Officer Role Date Appointed
HANNAH TAYLOR
Company Secretary 2017-09-25
RICHARD HILL
Director 2017-09-01
PAUL JAMES RICKARD
Director 2016-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN WILLIAMS
Director 2004-09-29 2017-09-30
LOUISA LOIZOU
Company Secretary 2010-09-28 2017-09-25
JOHN VINCENT GREGORY
Director 2013-04-03 2017-09-01
MICHAEL JAMES SWEENEY
Director 2000-01-19 2017-01-27
MARTIN HEYS
Director 2010-03-30 2016-05-23
FIONA PATRICIA MARKEY
Company Secretary 2009-03-12 2010-09-28
HUGH BERTRAM LAKE
Director 2001-02-27 2010-08-29
CHRISTOPHER STRANG NATT
Director 2000-05-31 2010-08-05
OLATUNJI ADEDAYO FALEYE
Director 2006-09-18 2010-08-02
LINDA ELIZABETH MCHUGH
Director 2001-02-27 2010-08-02
TERI VIVIENNE OKORO
Director 2001-11-14 2010-08-02
BARRY ASPLAND
Director 2007-09-14 2009-10-31
JOHN CHRISTOPHER DIXON
Director 2004-09-29 2009-03-31
JANE ELIZABETH JENKINSON
Director 2003-09-17 2009-03-31
JOSEPHINE KAY ROBINSON
Company Secretary 2008-05-14 2009-03-12
TUSHAR SHAH
Company Secretary 2007-09-14 2008-05-14
PAUL TOLAR COATES
Company Secretary 2001-11-01 2007-09-14
PAUL TOLAR COATES
Director 2000-05-31 2007-09-14
SIMON PHILIP BERRILL
Director 2001-02-27 2006-06-14
DEREK ROGER SAYER
Director 2003-09-17 2006-06-14
PAUL ANTHONY HENDRICK
Director 2001-02-27 2004-09-29
CHARLES FRANCIS LEGG
Director 2001-11-14 2004-09-29
DENNIS BRANT
Director 2001-11-14 2003-09-17
ROBERT DICK
Director 2002-12-04 2003-09-17
ROBERT DICK
Director 2001-02-27 2001-12-14
ROBERT DICK
Company Secretary 2001-02-27 2001-11-14
ALAN NEVILLE GORRINGE
Company Secretary 2000-01-19 2001-11-01
ALAN NEVILLE GORRINGE
Director 2000-01-19 2001-11-01
DANIEL JOHN DWYER
Nominated Secretary 2000-01-19 2000-01-19
DANIEL JAMES DWYER
Nominated Director 2000-01-19 2000-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HILL CITYSTYLE LIVING (SLOUGH STATION) LIMITED Director 2017-09-01 CURRENT 2011-07-27 Active - Proposal to Strike off
RICHARD HILL CITYSTYLE LIVING (THURLOW PARK) LIMITED Director 2017-09-01 CURRENT 2013-08-02 Active - Proposal to Strike off
RICHARD HILL CITYSTYLE LIVING (NORTH END FARM) LIMITED Director 2017-09-01 CURRENT 2017-02-07 Active
RICHARD HILL CITYSTYLE LIVING (WHITE HORSE FIELD) LIMITED Director 2017-09-01 CURRENT 2017-07-11 Active - Proposal to Strike off
RICHARD HILL CITYSTYLE (SITE A NUNHEAD LANE) LIVING LIMITED Director 2017-09-01 CURRENT 2011-03-25 Active
RICHARD HILL EAST END LETTINGS (2) LIMITED Director 2017-09-01 CURRENT 2011-09-15 Active - Proposal to Strike off
RICHARD HILL CITYSTYLE LIVING (STONE) LIMITED Director 2017-09-01 CURRENT 2015-01-23 Active - Proposal to Strike off
RICHARD HILL ONE DIRECT MAINTENANCE LIMITED Director 2017-09-01 CURRENT 2014-03-07 Active - Proposal to Strike off
RICHARD HILL PEMBURY ROAD CARE LIMITED Director 2017-09-01 CURRENT 2015-04-01 Active - Proposal to Strike off
RICHARD HILL ONE HOUSING FOUNDATION Director 2017-09-01 CURRENT 2002-06-27 Active
RICHARD HILL CHA VENTURES LIMITED Director 2017-09-01 CURRENT 2005-11-17 Active
RICHARD HILL CITYSTYLE LIVING (BANGOR WHARF) LIMITED Director 2017-09-01 CURRENT 2007-10-09 Active
RICHARD HILL CITYSTYLE LIVING (KIDWELLS THA) LIMITED Director 2017-09-01 CURRENT 2011-01-17 Active
RICHARD HILL CITYSTYLE LIVING (CLOSE) LIMITED Director 2017-09-01 CURRENT 2011-07-27 Active
RICHARD HILL CITYSTYLE LIVING (WENLOCK ROAD) LIMITED Director 2017-09-01 CURRENT 2011-09-15 Active
RICHARD HILL CITYSTYLE LIVING (GOLDHAWK ROAD) LIMITED Director 2017-09-01 CURRENT 2011-09-15 Active
RICHARD HILL CITYSTYLE LIVING (HIGH ROAD HARINGEY 624 THA) LIMITED Director 2017-09-01 CURRENT 2011-09-15 Active
RICHARD HILL CITYSTYLE LIVING (POLO) LIMITED Director 2017-09-01 CURRENT 2012-07-16 Active - Proposal to Strike off
RICHARD HILL CITYSTYLE LIVING (BELMONT) LIMITED Director 2017-09-01 CURRENT 2013-09-27 Active
RICHARD HILL CITYSTYLE LIVING (ACTON TOWN HALL) LIMITED Director 2017-09-01 CURRENT 2013-11-11 Active
RICHARD HILL CITYSTYLE LIVING (VICTORIA QUARTER) LIMITED Director 2017-09-01 CURRENT 2015-11-13 Active
RICHARD HILL CITYSTYLE LIVING (SUTTON COURT ROAD) LIMITED Director 2017-09-01 CURRENT 2016-12-01 Active - Proposal to Strike off
RICHARD HILL CITYSTYLE LIVING (SHAKESPEARE ORCHARD) LIMITED Director 2017-09-01 CURRENT 2017-06-15 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (WHITE HORSE FIELD) LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active - Proposal to Strike off
PAUL JAMES RICKARD CITYSTYLE LIVING (SHAKESPEARE ORCHARD) LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (NORTH END FARM) LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (SUTTON COURT ROAD) LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active - Proposal to Strike off
PAUL JAMES RICKARD CITYSTYLE LIVING (SLOUGH STATION) LIMITED Director 2016-05-23 CURRENT 2011-07-27 Active - Proposal to Strike off
PAUL JAMES RICKARD CITYSTYLE (SITE A NUNHEAD LANE) LIVING LIMITED Director 2016-05-23 CURRENT 2011-03-25 Active
PAUL JAMES RICKARD EAST END LETTINGS (2) LIMITED Director 2016-05-23 CURRENT 2011-09-15 Active - Proposal to Strike off
PAUL JAMES RICKARD CITYSTYLE LIVING (STONE) LIMITED Director 2016-05-23 CURRENT 2015-01-23 Active - Proposal to Strike off
PAUL JAMES RICKARD PEMBURY ROAD CARE LIMITED Director 2016-05-23 CURRENT 2015-04-01 Active - Proposal to Strike off
PAUL JAMES RICKARD ONE HOUSING FOUNDATION Director 2016-05-23 CURRENT 2002-06-27 Active
PAUL JAMES RICKARD CHA VENTURES LIMITED Director 2016-05-23 CURRENT 2005-11-17 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (BANGOR WHARF) LIMITED Director 2016-05-23 CURRENT 2007-10-09 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (KIDWELLS THA) LIMITED Director 2016-05-23 CURRENT 2011-01-17 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (CLOSE) LIMITED Director 2016-05-23 CURRENT 2011-07-27 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (WENLOCK ROAD) LIMITED Director 2016-05-23 CURRENT 2011-09-15 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (GOLDHAWK ROAD) LIMITED Director 2016-05-23 CURRENT 2011-09-15 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (HIGH ROAD HARINGEY 624 THA) LIMITED Director 2016-05-23 CURRENT 2011-09-15 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (BELMONT) LIMITED Director 2016-05-23 CURRENT 2013-09-27 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (ACTON TOWN HALL) LIMITED Director 2016-05-23 CURRENT 2013-11-11 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (VICTORIA QUARTER) LIMITED Director 2016-05-23 CURRENT 2015-11-13 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
2024-01-23CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-03APPOINTMENT TERMINATED, DIRECTOR CHYREL ANN BROWN
2023-10-03DIRECTOR APPOINTED MR JEHAN WEERASINGHE
2023-05-02APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL
2023-05-02DIRECTOR APPOINTED MISS EMMA LOUISE TURNER
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM Atelier House 64 Pratt Street London NW1 0DL England
2023-02-01CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-12-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-09AP03Appointment of Ms Sara Shanab as company secretary on 2022-06-01
2022-06-09TM02Termination of appointment of Hilary Milne on 2022-05-31
2022-04-04AP01DIRECTOR APPOINTED MS CHYREL ANN BROWN
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE GRAY
2022-02-02CESSATION OF ONE HOUSING GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-02Notification of a person with significant control statement
2022-02-02CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-02-02PSC08Notification of a person with significant control statement
2022-02-02PSC07CESSATION OF ONE HOUSING GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039098350011
2021-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 039098350010
2021-03-31SH20Statement by Directors
2021-03-31SH19Statement of capital on 2021-03-31 GBP 54,527,504
2021-03-31CAP-SSSolvency Statement dated 18/03/21
2021-03-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-02-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2021-01-14SH0113/01/21 STATEMENT OF CAPITAL GBP 87027504
2020-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039098350009
2020-06-29AP01DIRECTOR APPOINTED MR PAUL LAWRENCE GRAY
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR EBELE AKOJIE
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM 100 Chalk Farm Road London NW1 8EH
2019-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 039098350008
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-04AP01DIRECTOR APPOINTED MS EBELE AKOJIE
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES RICKARD
2018-11-28AP03Appointment of Ms Hilary Milne as company secretary on 2018-10-24
2018-11-28TM02Termination of appointment of Hannah Taylor on 2018-10-24
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-04AP01DIRECTOR APPOINTED MR MIKE JOHNSON
2018-03-22RP04CS01Second filing of Confirmation Statement dated 19/01/2018
2018-03-22ANNOTATIONClarification
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 5527504
2018-01-29SH0121/12/17 STATEMENT OF CAPITAL GBP 5527504
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES
2017-11-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN WILLIAMS
2017-09-28TM02Termination of appointment of Louisa Loizou on 2017-09-25
2017-09-28AP03Appointment of Mrs Hannah Taylor as company secretary on 2017-09-25
2017-09-20RES01ADOPT ARTICLES 20/09/17
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT GREGORY
2017-09-01AP01DIRECTOR APPOINTED MR RICHARD HILL
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES SWEENEY
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 3227504
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HEYS
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HEYS
2016-06-24AP01DIRECTOR APPOINTED MR PAUL JAMES RICKARD
2016-06-24AP01DIRECTOR APPOINTED MR PAUL JAMES RICKARD
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 3227504
2016-02-08AR0119/01/16 ANNUAL RETURN FULL LIST
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 3227504
2015-02-09AR0119/01/15 ANNUAL RETURN FULL LIST
2014-10-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 3227504
2014-02-10AR0119/01/14 FULL LIST
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-12AP01DIRECTOR APPOINTED MR JOHN VINCENT GREGORY
2013-02-18AR0119/01/13 FULL LIST
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-09AR0119/01/12 FULL LIST
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-14AR0119/01/11 FULL LIST
2010-09-28AP03SECRETARY APPOINTED MISS LOUISA LOIZOU
2010-09-28TM02APPOINTMENT TERMINATED, SECRETARY FIONA MARKEY
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-07RES13COMPANY BUSINESS 23/08/2010
2010-09-07RES01ALTER ARTICLES 23/08/2010
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGH LAKE
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR TERI OKORO
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NATT
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MCHUGH
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR OLATUNJI FALEYE
2010-05-05AP01DIRECTOR APPOINTED MR MARTIN HEYS
2010-02-09AR0119/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TERI OKORO / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / OLATUNJI FALEYE / 09/02/2010
2010-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA PATRICIA MARKEY / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STRANG NATT / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA ELIZABETH MCHUGH / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH BERTRAM LAKE / 09/02/2010
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN WILLIAMS / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SWEENEY / 20/11/2009
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ASPLAND
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR JANE JENKINSON
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN DIXON
2009-03-20288bAPPOINTMENT TERMINATED SECRETARY JOSEPHINE ROBINSON
2009-03-20288aSECRETARY APPOINTED FIONA PATRICIA MARKEY
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-29363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-05-23288aSECRETARY APPOINTED JOSEPHINE KAY ROBINSON
2008-05-23288bAPPOINTMENT TERMINATED SECRETARY TUSHAR SHAH
2008-02-15363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-01-02288bSECRETARY RESIGNED
2008-01-02288aNEW SECRETARY APPOINTED
2008-01-02288bDIRECTOR RESIGNED
2007-12-30288aNEW DIRECTOR APPOINTED
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-23288aNEW DIRECTOR APPOINTED
2007-02-16363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-02-01288bDIRECTOR RESIGNED
2007-02-01288bDIRECTOR RESIGNED
2006-09-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-10363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-07-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-29363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2005-01-24288bDIRECTOR RESIGNED
2005-01-24288aNEW DIRECTOR APPOINTED
2005-01-24288bDIRECTOR RESIGNED
2005-01-24288aNEW DIRECTOR APPOINTED
2004-09-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-02-20363(288)DIRECTOR RESIGNED
2004-02-20363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CITYSTYLE LIVING 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 CITYSTYLE LIVING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-05-07 Outstanding CHESHIRE BUILDING SOCIETY
LEGAL MORTGAGE 2003-05-01 Outstanding COMMUNITY HOUSING ASSOCIATION LIMITED
FLOATING CHARGE 2002-08-06 Outstanding CHESHIRE BUILDING SOCIETY
LEGAL MORTGAGE 2001-10-08 Outstanding CHESHIRE BUILDING SOCIETY
LEGAL MORTGAGE 2001-10-08 Outstanding CHESHIRE BUILDING SOCIETY
LEGAL MORTGAGE 2001-10-08 Outstanding CHESHIRE BUILDING SOCIETY
LEGAL MORTGAGE 2001-10-08 Outstanding CHESHIRE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of CITYSTYLE LIVING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITYSTYLE LIVING LIMITED
Trademarks
We have not found any records of CITYSTYLE LIVING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITYSTYLE LIVING 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 (68209 - Other letting and operating of own or leased real estate) as CITYSTYLE LIVING LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CITYSTYLE LIVING 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 CITYSTYLE LIVING 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 CITYSTYLE LIVING 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.