CITYSTAY LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB5 8DT

Company number 06490880
Status Active
Incorporation Date 1 February 2008
Company Type Private Limited Company
Address BEECH HOUSE, 4A NEWMARKET ROAD, CAMBRIDGE, CB5 8DT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 November 2016 with updates; Termination of appointment of Craig Steven Tyrrell as a secretary on 1 November 2016. The most likely internet sites of CITYSTAY LIMITED are www.citystay.co.uk, and www.citystay.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Citystay Limited is a Private Limited Company. The company registration number is 06490880. Citystay Limited has been working since 01 February 2008. The present status of the company is Active. The registered address of Citystay Limited is Beech House 4a Newmarket Road Cambridge Cb5 8dt. . FERNANDEZ, Angela May is a Director of the company. FERNANDEZ, Neil Anthony is a Director of the company. GOODSELL, Karen Elizabeth is a Director of the company. HILL, Kevin Michael is a Director of the company. Secretary TYRRELL, Craig Steven has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
FERNANDEZ, Angela May
Appointed Date: 01 February 2008
60 years old

Director
FERNANDEZ, Neil Anthony
Appointed Date: 01 February 2008
60 years old

Director
GOODSELL, Karen Elizabeth
Appointed Date: 01 February 2008
53 years old

Director
HILL, Kevin Michael
Appointed Date: 01 February 2008
53 years old

Resigned Directors

Secretary
TYRRELL, Craig Steven
Resigned: 01 November 2016
Appointed Date: 01 February 2008

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 01 February 2008
Appointed Date: 01 February 2008

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 01 February 2008
Appointed Date: 01 February 2008

Persons With Significant Control

Ms Angela May Fernandez
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Anthony Fernandez
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITYSTAY LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 23 November 2016 with updates
17 Nov 2016
Termination of appointment of Craig Steven Tyrrell as a secretary on 1 November 2016
03 Nov 2016
Director's details changed for Mrs Angela Fernandez on 1 November 2016
02 Nov 2016
Director's details changed for Mr Neil Fernandez on 1 November 2016
...
... and 33 more events
05 Mar 2008
Director appointed mr kevin michael hill
05 Mar 2008
Secretary appointed mr craig tyrrell
01 Feb 2008
Secretary resigned
01 Feb 2008
Director resigned
01 Feb 2008
Incorporation

CITYSTAY LIMITED Charges

18 August 2015
Charge code 0649 0880 0005
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Apartment 1, pringle house, 118A milton road, cambridge…
6 August 2015
Charge code 0649 0880 0004
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 June 2015
Charge code 0649 0880 0003
Delivered: 14 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 March 2013
Rent deposit deed
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Milvus Limited
Description: The sum of £6,900 and any sums from time to time deposited…
10 December 2010
Rent deposit agreement
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: Cambridge City Council
Description: Money deposit of £1,325.