CITYBLOCK LETTINGS LIMITED
LANCASHIRE CITYBLOCK RENTALS LIMITED

Hellopages » Lancashire » Lancaster » LA1 1YN

Company number 04449707
Status Active
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address 21 CASTLE HILL, LANCASTER, LANCASHIRE, LA1 1YN
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 fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CITYBLOCK LETTINGS LIMITED are www.cityblocklettings.co.uk, and www.cityblock-lettings.co.uk. The predicted number of employees is 130 to 140. The company’s age is twenty-three years and four months. Cityblock Lettings Limited is a Private Limited Company. The company registration number is 04449707. Cityblock Lettings Limited has been working since 29 May 2002. The present status of the company is Active. The registered address of Cityblock Lettings Limited is 21 Castle Hill Lancaster Lancashire La1 1yn. The company`s financial liabilities are £3804.12k. It is £1425.48k against last year. The cash in hand is £17.31k. It is £-20.5k against last year. And the total assets are £4027.34k, which is £3164.52k against last year. BARGH, Alison Jane is a Secretary of the company. BARGH, Alison Jane is a Director of the company. BARGH, John Trevor is a Director of the company. Secretary BARGH, John Trevor has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HIGGINSON, Martin James has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


cityblock lettings Key Finiance

LIABILITIES £3804.12k
+59%
CASH £17.31k
-55%
TOTAL ASSETS £4027.34k
+366%
All Financial Figures

Current Directors

Secretary
BARGH, Alison Jane
Appointed Date: 31 August 2007

Director
BARGH, Alison Jane
Appointed Date: 31 August 2007
64 years old

Director
BARGH, John Trevor
Appointed Date: 30 May 2002
67 years old

Resigned Directors

Secretary
BARGH, John Trevor
Resigned: 31 August 2007
Appointed Date: 30 May 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 May 2002
Appointed Date: 29 May 2002

Director
HIGGINSON, Martin James
Resigned: 31 August 2007
Appointed Date: 30 May 2002
62 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 May 2002
Appointed Date: 29 May 2002

CITYBLOCK LETTINGS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Jul 2015
Auditor's resignation
10 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1

...
... and 47 more events
29 Jun 2002
Secretary resigned
29 Jun 2002
Director resigned
29 Jun 2002
New director appointed
29 Jun 2002
Registered office changed on 29/06/02 from: 12 york place leeds west yorkshire LS1 2DS
29 May 2002
Incorporation

CITYBLOCK LETTINGS LIMITED Charges

19 December 2014
Charge code 0444 9707 0004
Delivered: 23 December 2014
Status: Satisfied on 10 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold property known as cityblock lancaster 2, 99-101…
19 December 2014
Charge code 0444 9707 0003
Delivered: 23 December 2014
Status: Satisfied on 10 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold property known as cityblock lancaster 1, 77-81…
19 December 2014
Charge code 0444 9707 0002
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
25 March 2003
Debenture
Delivered: 2 April 2003
Status: Satisfied on 3 June 2015
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…