CITY LIVING (HULL) LTD
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU5 5BE

Company number 04780740
Status Active
Incorporation Date 29 May 2003
Company Type Private Limited Company
Address ULTRALETS, 939 SPRING BANK WEST, HULL, ENGLAND, HU5 5BE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from 459 Anlaby Road Hull HU3 6AS to C/O Ultralets 939 Spring Bank West Hull HU5 5BE on 4 July 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 450 . The most likely internet sites of CITY LIVING (HULL) LTD are www.citylivinghull.co.uk, and www.city-living-hull.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. City Living Hull Ltd is a Private Limited Company. The company registration number is 04780740. City Living Hull Ltd has been working since 29 May 2003. The present status of the company is Active. The registered address of City Living Hull Ltd is Ultralets 939 Spring Bank West Hull England Hu5 5be. . WOOD, David Michael is a Secretary of the company. ROZENBROEK, Mark is a Director of the company. WOOD, David Michael is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CODY, Samantha Jane has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WOOD, David Michael
Appointed Date: 29 May 2003

Director
ROZENBROEK, Mark
Appointed Date: 21 October 2003
65 years old

Director
WOOD, David Michael
Appointed Date: 29 May 2003
65 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 June 2003
Appointed Date: 29 May 2003

Director
CODY, Samantha Jane
Resigned: 01 March 2006
Appointed Date: 29 May 2003
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 June 2003
Appointed Date: 29 May 2003

CITY LIVING (HULL) LTD Events

11 Jul 2016
Total exemption small company accounts made up to 31 May 2016
04 Jul 2016
Registered office address changed from 459 Anlaby Road Hull HU3 6AS to C/O Ultralets 939 Spring Bank West Hull HU5 5BE on 4 July 2016
30 May 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 450

02 Jul 2015
Total exemption small company accounts made up to 31 May 2015
01 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 450

...
... and 57 more events
26 Jun 2003
New director appointed
26 Jun 2003
New secretary appointed;new director appointed
04 Jun 2003
Secretary resigned
04 Jun 2003
Director resigned
29 May 2003
Incorporation

CITY LIVING (HULL) LTD Charges

24 August 2009
Legal charge
Delivered: 3 September 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 holland street hullany other interests in the property…
19 May 2009
Legal charge
Delivered: 20 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings lying to the east of newland avenue…
1 May 2009
Legal charge
Delivered: 6 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 bourne street kingston upon hull t/n HS327185, by way of…
31 October 2008
Legal charge
Delivered: 12 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 39 station road preston hull t/n HS164420, fixed charge any…
25 July 2008
Legal charge
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 49 goddard avenue, hull t/no HS63246 by way of fixed…
23 May 2008
Legal charge
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 432 hessle road, kingston upon hull t/no HS124869 by way of…
16 May 2008
Legal charge
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The f/h property k/a 6 cornwall gardens raglan street, hull…
16 May 2008
Legal charge
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: F/H property k/a 18 bernadette avenue hull by way of fixed…
5 March 2008
Legal charge
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: F/H 216 de la pole avenue hull t/n HS253823 by way of fixed…
18 January 2008
Legal charge
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 113 north road hull t/n HS86244. By way of fixed charge…
26 September 2007
Legal charge
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 31 lake drive hull t/no HS199312. By way of…
6 September 2007
Legal charge
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 3 the beeches goddard avenue hull t/n…
22 June 2007
Legal charge
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 bon accord road, hessle. By way of fixed charge the…
18 June 2007
Legal charge
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 8 homestead road thorngumbald hull t/n…
29 March 2007
Legal charge
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 939 spring bank west, kingston hull t/no…
23 March 2007
Legal charge
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 newholme close, hull. By way of fixed charge the benefit…
26 January 2007
Legal charge
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 502 inglemire lane hull t/n HS181355. By way of fixed…
31 March 2006
Legal charge
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 28 ena street hull. By way of fixed charge…
16 September 2005
Legal charge
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 294 southcoates lane hull. By way of fixed charge the…
18 August 2005
Legal charge
Delivered: 1 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 ruskin street, hull. By way of fixed charge the benefit…
24 June 2005
Legal charge
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 victoria villas clyde street hull. By way of fixed charge…
21 June 2005
Legal charge
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 624 james reckitt avenue, hull. By way of fixed charge the…
17 May 2005
Legal charge
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 avenue crescent albermarle street kingston upon hull. By…
9 March 2005
Legal charge
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 77 greek street hawthorn avenue hull. By way of fixed…
21 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 the avenue hull. By way of fixed charge the benefit of…
21 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 florence avenue hull. By way of fixed charge the benefit…
11 November 2004
Legal charge
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 54 rosmead street, hull. By way of fixed charge the benefit…
6 October 2004
Legal charge
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 128 cardigan road hull. By way of fixed charge the benefit…