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

CITYSTYLE LIVING (WENLOCK ROAD) LIMITED

2 ESTUARY BOULEVARD, SPEKE, LIVERPOOL, L24 8RF,
Company Registration Number
07775733
Private Limited Company
Active

Company Overview

About Citystyle Living (wenlock Road) Ltd
CITYSTYLE LIVING (WENLOCK ROAD) LIMITED was founded on 2011-09-15 and has its registered office in Liverpool. The organisation's status is listed as "Active". Citystyle Living (wenlock Road) 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 (WENLOCK ROAD) LIMITED
 
Legal Registered Office
2 ESTUARY BOULEVARD
SPEKE
LIVERPOOL
L24 8RF
Other companies in NW1
 
Previous Names
CITYSTYLE LIVING (BOLLO LANE CHA) LIMITED17/02/2012
Filing Information
Company Number 07775733
Company ID Number 07775733
Date formed 2011-09-15
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 15/09/2015
Return next due 13/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 07:37:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITYSTYLE LIVING (WENLOCK ROAD) 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.

Company Officers of CITYSTYLE LIVING (WENLOCK ROAD) 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 WILLIAMS
Director 2011-09-15 2017-09-30
LOUISA LOIZOU
Company Secretary 2011-09-15 2017-09-25
JOHN VINCENT GREGORY
Director 2017-01-27 2017-09-01
MICK SWEENEY
Director 2011-09-15 2017-01-27
MARTIN HEYS
Director 2011-09-15 2016-05-23

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 CITYSTYLE LIVING LIMITED Director 2017-09-01 CURRENT 2000-01-19 Active
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 (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 CITYSTYLE LIVING LIMITED Director 2016-05-23 CURRENT 2000-01-19 Active
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 (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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR DARKO GLAVAS
2024-04-03DIRECTOR APPOINTED MR ANDREW JOHN CHAPMAN
2023-10-03APPOINTMENT TERMINATED, DIRECTOR CHYREL ANN BROWN
2023-10-03DIRECTOR APPOINTED MR JEHAN WEERASINGHE
2023-09-23FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-19CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-07-17Second filing of capital allotment of shares GBP13,200,000
2023-05-02APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL
2023-05-02DIRECTOR APPOINTED DARKO GLAVAS
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM Atelier House 64 Pratt Street London NW1 0DL England
2022-10-20AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
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
2022-04-22PSC08Notification of a person with significant control statement
2022-04-22PSC07CESSATION OF ONE HOUSING GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-04AP01DIRECTOR APPOINTED MS CHYREL ANN BROWN
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE GRAY
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-02-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-06-29AP01DIRECTOR APPOINTED MR PAUL LAWRENCE GRAY
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR EBELE AKOJIE
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM 100 Chalk Farm Road London NW1 8EH
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES
2019-04-01SH20Statement by Directors
2019-04-01SH19Statement of capital on 2019-04-01 GBP 100
2019-04-01SH20Statement by Directors
2019-04-01CAP-SSSolvency Statement dated 13/03/19
2019-04-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-02-04AP01DIRECTOR APPOINTED MS EBELE AKOJIE
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES RICKARD
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES RICKARD
2018-11-28AP03Appointment of Ms Hilary Milne as company secretary on 2018-10-24
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
2018-11-28TM02Termination of appointment of Hannah Taylor on 2018-10-24
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-04AP01DIRECTOR APPOINTED MR MIKE JOHNSON
2018-10-04AP01DIRECTOR APPOINTED MR MIKE JOHNSON
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2017-11-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMS
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
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
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT GREGORY
2017-09-01AP01DIRECTOR APPOINTED MR RICHARD HILL
2017-02-21AP01DIRECTOR APPOINTED MR JOHN VINCENT GREGORY
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MICK SWEENEY
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 15100000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HEYS
2016-06-09AP01DIRECTOR APPOINTED MR PAUL JAMES RICKARD
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 15100000
2015-10-12AR0115/09/15 FULL LIST
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 15100000
2014-10-28AR0115/09/14 FULL LIST
2014-10-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-09-27AR0115/09/13 FULL LIST
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-20SH0106/06/13 STATEMENT OF CAPITAL GBP 15100000
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-12-17RES01ADOPT ARTICLES 12/12/2012
2012-12-17SH0111/12/12 STATEMENT OF CAPITAL GBP 13200000
2012-10-02AR0115/09/12 FULL LIST
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HEYS / 15/09/2011
2012-05-31AA01PREVSHO FROM 30/09/2012 TO 31/03/2012
2012-02-17RES15CHANGE OF NAME 08/02/2012
2012-02-17CERTNMCOMPANY NAME CHANGED CITYSTYLE LIVING (BOLLO LANE CHA) LIMITED CERTIFICATE ISSUED ON 17/02/12
2012-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-09-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CITYSTYLE LIVING (WENLOCK ROAD) 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 (WENLOCK ROAD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-22 Outstanding BANK OF LONDON AND THE MIDDLE EAST PLC
Intangible Assets
Patents
We have not found any records of CITYSTYLE LIVING (WENLOCK ROAD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITYSTYLE LIVING (WENLOCK ROAD) LIMITED
Trademarks
We have not found any records of CITYSTYLE LIVING (WENLOCK ROAD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITYSTYLE LIVING (WENLOCK ROAD) 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 (68100 - Buying and selling of own real estate) as CITYSTYLE LIVING (WENLOCK ROAD) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CITYSTYLE LIVING (WENLOCK ROAD) 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 (WENLOCK ROAD) 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 (WENLOCK ROAD) 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.