Company NameCity Land (Estates) Limited
DirectorsMichael John Heydecke and Wendy Heydecke
Company StatusActive
Company Number02090681
CategoryPrivate Limited Company
Incorporation Date19 January 1987(37 years, 3 months ago)
Previous NameDashsymbol Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Heydecke
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Rise
64 Old Park Road
Leeds
West Yorkshire
LS8 1JB
Director NameMrs Wendy Heydecke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2004(17 years, 9 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Rise
64 Old Park Road
Leeds
West Yorkshire
LS8 1JB
Secretary NameMrs Wendy Heydecke
NationalityBritish
StatusCurrent
Appointed29 October 2004(17 years, 9 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Rise
64 Old Park Road
Leeds
West Yorkshire
LS8 1JB
Director NamePamela Joyce Heydecke
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressSunningdale
Weedling Gates Stutton
Tadcaster
North Yorkshire
LS24 9BS
Secretary NamePamela Joyce Heydecke
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressSunningdale
Weedling Gates Stutton
Tadcaster
North Yorkshire
LS24 9BS
Director NamePierre Heinz Heydecke
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(16 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 2004)
RoleCompany Director
Correspondence Address205 Easterly Road
Leeds
West Yorkshire
LS8 2RB
Secretary NamePierre Heinz Heydecke
NationalityBritish
StatusResigned
Appointed30 September 2003(16 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 2004)
RoleCompany Director
Correspondence Address205 Easterly Road
Leeds
West Yorkshire
LS8 2RB

Location

Registered AddressSuite B2 Josephs Well
Hanover Walk
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Michael John Heydecke
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

8 May 2001Delivered on: 16 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 & 5 butts court leeds. T/no. WYK65568 & WYK513492 (part). Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 April 2001Delivered on: 25 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 March 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 30 September 2018 (6 pages)
7 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 December 2016Accounts for a dormant company made up to 30 September 2016 (6 pages)
15 December 2016Accounts for a dormant company made up to 30 September 2016 (6 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(5 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(5 pages)
24 November 2015Accounts for a dormant company made up to 30 September 2015 (6 pages)
24 November 2015Accounts for a dormant company made up to 30 September 2015 (6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
17 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
17 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
1 October 2014Registered office address changed from 75 Great George Street Leeds Yorkshire LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 75 Great George Street Leeds Yorkshire LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 75 Great George Street Leeds Yorkshire LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page)
17 February 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
17 February 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 December 2012Accounts for a dormant company made up to 30 September 2012 (6 pages)
18 December 2012Accounts for a dormant company made up to 30 September 2012 (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 December 2011Accounts for a dormant company made up to 30 September 2011 (6 pages)
20 December 2011Accounts for a dormant company made up to 30 September 2011 (6 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Wendy Heydecke on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Wendy Heydecke on 31 December 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
9 January 2008Location of register of members (1 page)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Location of register of members (1 page)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 March 2007Registered office changed on 11/03/07 from: westbourne house 60 bagley lane farsley leeds west yorkshire LS28 5LY (1 page)
11 March 2007Registered office changed on 11/03/07 from: westbourne house 60 bagley lane farsley leeds west yorkshire LS28 5LY (1 page)
16 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2006Accounts for a small company made up to 30 September 2005 (5 pages)
9 March 2006Accounts for a small company made up to 30 September 2005 (5 pages)
20 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
20 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 2004Secretary resigned;director resigned (1 page)
6 December 2004New secretary appointed;new director appointed (1 page)
6 December 2004New secretary appointed;new director appointed (1 page)
6 December 2004Secretary resigned;director resigned (1 page)
8 June 2004Accounts for a small company made up to 30 September 2003 (5 pages)
8 June 2004Accounts for a small company made up to 30 September 2003 (5 pages)
21 May 2004Registered office changed on 21/05/04 from: westfield house westfield road leeds LS3 1DF (1 page)
21 May 2004Registered office changed on 21/05/04 from: westfield house westfield road leeds LS3 1DF (1 page)
26 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New secretary appointed;new director appointed (2 pages)
6 November 2003New secretary appointed;new director appointed (2 pages)
24 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
24 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
13 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
4 December 2001Registered office changed on 04/12/01 from: the tadcaster business centre 4-6 bridge street tadcaster north yorkshire LS24 9AL (1 page)
4 December 2001Registered office changed on 04/12/01 from: the tadcaster business centre 4-6 bridge street tadcaster north yorkshire LS24 9AL (1 page)
16 May 2001Particulars of mortgage/charge (4 pages)
16 May 2001Particulars of mortgage/charge (4 pages)
25 April 2001Particulars of mortgage/charge (5 pages)
25 April 2001Particulars of mortgage/charge (5 pages)
23 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
6 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
27 January 1999Return made up to 31/12/98; no change of members (6 pages)
27 January 1999Return made up to 31/12/98; no change of members (6 pages)
7 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (8 pages)
14 January 1998Return made up to 31/12/97; full list of members (8 pages)
18 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
18 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
8 January 1997Return made up to 31/12/96; no change of members (5 pages)
8 January 1997Return made up to 31/12/96; no change of members (5 pages)
15 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
15 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
24 April 1996Auditor's resignation (1 page)
24 April 1996Auditor's resignation (1 page)
1 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)