CITY ESTATES (UK) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 4JL

Company number 08787181
Status Active
Incorporation Date 22 November 2013
Company Type Private Limited Company
Address 14 FITZWILLIAM STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 4JL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Satisfaction of charge 087871810001 in full. The most likely internet sites of CITY ESTATES (UK) LIMITED are www.cityestatesuk.co.uk, and www.city-estates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. The distance to to Darnall Rail Station is 2.8 miles; to Dronfield Rail Station is 5.4 miles; to Rotherham Central Rail Station is 6.1 miles; to Elsecar Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Estates Uk Limited is a Private Limited Company. The company registration number is 08787181. City Estates Uk Limited has been working since 22 November 2013. The present status of the company is Active. The registered address of City Estates Uk Limited is 14 Fitzwilliam Street Sheffield South Yorkshire S1 4jl. . ROSS, Ewan Gairn Barclay is a Secretary of the company. ELWOOD, Brendan is a Director of the company. ELWOOD, Martin Patrick is a Director of the company. FIXTER, Dale Lee is a Director of the company. Secretary VARLEY, Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROSS, Ewan Gairn Barclay
Appointed Date: 01 December 2015

Director
ELWOOD, Brendan
Appointed Date: 22 November 2013
82 years old

Director
ELWOOD, Martin Patrick
Appointed Date: 22 November 2013
57 years old

Director
FIXTER, Dale Lee
Appointed Date: 22 November 2013
58 years old

Resigned Directors

Secretary
VARLEY, Michael
Resigned: 01 December 2015
Appointed Date: 22 November 2013

Persons With Significant Control

Mr Brendan Elwood
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

CITY ESTATES (UK) LIMITED Events

28 Dec 2016
Accounts for a small company made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 22 November 2016 with updates
08 Jul 2016
Satisfaction of charge 087871810001 in full
04 Jul 2016
Registration of charge 087871810006, created on 24 June 2016
30 Jun 2016
Registration of charge 087871810004, created on 24 June 2016
...
... and 7 more events
12 Mar 2014
Registration of charge 087871810003
05 Mar 2014
Registration of charge 087871810002
04 Mar 2014
Registration of charge 087871810001
03 Mar 2014
Statement of capital following an allotment of shares on 24 February 2014
  • GBP 10,000

22 Nov 2013
Incorporation

CITY ESTATES (UK) LIMITED Charges

27 June 2016
Charge code 0878 7181 0005
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 459 to 477 odd numbers sauchiehall street glasgow. 5 and 7…
24 June 2016
Charge code 0878 7181 0006
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property known as unit 7, sandall industrial estate…
24 June 2016
Charge code 0878 7181 0004
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 March 2014
Charge code 0878 7181 0003
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC
Description: 459-477 sauchiehall street glasgow, 5 & 7 newton street…
24 February 2014
Charge code 0878 7181 0002
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC, as Agent for National Westminster Bank PLC
Description: N/A. notification of addition to or amendment of charge.
24 February 2014
Charge code 0878 7181 0001
Delivered: 4 March 2014
Status: Satisfied on 8 July 2016
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC
Description: 43, 45, 47 and 49 chesterfield road, sheffield t/no…