Company NameCitta Developments Limited
DirectorsKong Cheong and Wing Tung Lam
Company StatusActive
Company Number04390890
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMadame Kong Cheong
Date of BirthOctober 1958 (Born 65 years ago)
NationalityMacanese
StatusCurrent
Appointed27 March 2017(15 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address#01-10 Hillvista 1 Elizabeth Drive
Singapore
669743
Secretary NameMiss Lei Wang
StatusCurrent
Appointed01 July 2017(15 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressGround Floor Apartments 4 St. Peters Close
Sheffield
S1 2EN
Director NameMs Wing Tung Lam
Date of BirthJuly 1991 (Born 32 years ago)
NationalityPortuguese
StatusCurrent
Appointed16 December 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressGround Floor Apartments 4 St. Peters Close
Sheffield
S1 2EN
Director NameMr Anthony Nigel Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence Address185 Ecclesall Road South
Sheffield
Yorkshire
S11 9PN
Director NameMr Stephen Peter Burlaga
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address99 Banner Cross Road
Sheffield
South Yorkshire
S11 9HQ
Director NameMr Howard Carmichael Fry
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address28 Southbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QN
Director NameMr Kevin Antony Seers
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSwiftwood House Denby Lane
Upper Denby
Huddersfield
HD8 8UN
Secretary NameMr Anthony Nigel Brown
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence Address185 Ecclesall Road South
Sheffield
Yorkshire
S11 9PN
Director NameMr Daniel Puen Chong Tan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed13 January 2014(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 April 2017)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address441 Glossop Road
Sheffield
South Yorkshire
S10 2PR
Secretary NameMr Daniel Puen Chong Tan
StatusResigned
Appointed13 January 2014(11 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2017)
RoleCompany Director
Correspondence Address441 Glossop Road
Sheffield
South Yorkshire
S10 2PR
Director NameMiss Lei Wang
Date of BirthFebruary 1983 (Born 41 years ago)
NationalitySingaporean
StatusResigned
Appointed27 March 2017(15 years after company formation)
Appointment Duration6 years, 10 months (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address#01-10 Hillvista 1 Elizabeth Drive
Singapore
669743

Location

Registered AddressGround Floor Apartments
4 St. Peters Close
Sheffield
S1 2EN
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

50 at £1Daniel Tan
50.00%
Ordinary
50 at £1Kong Cheong
50.00%
Ordinary

Financials

Year2014
Net Worth£214,717
Current Liabilities£104,113

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

21 January 2016Delivered on: 10 February 2016
Persons entitled: Daniel Tan

Classification: A registered charge
Particulars: L/H k/a mazda buildings campo lane sheffield south yorkshire t/no.SYK444821.
Outstanding
21 January 2016Delivered on: 30 January 2016
Persons entitled: Daniel Tan

Classification: A registered charge
Outstanding
12 February 2003Delivered on: 19 February 2003
Satisfied on: 11 February 2014
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: Leasehold property known as mazda buildings campo lane sheffield t/n SYK444821.
Fully Satisfied
12 February 2003Delivered on: 15 February 2003
Satisfied on: 11 February 2014
Persons entitled: Mcdonald Trustees Limited,Howard Carmichael Fry,Anthony Nigel Brown,Kevin Anthony Seers Andstephen Peter Burlaga

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: The l/h land and buildings k/a mazda buildings campo lane sheffield t/no SYK444821.
Fully Satisfied
12 July 2002Delivered on: 2 August 2002
Satisfied on: 11 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge over all freehold and leasehold property or land with all buildings,fixtures,plant and machinery; the goodwill of business and uncalled capital and all stocks,shares and other securities; all rights and interests and claims under all policies of insurance; all other rights and chattels of the company and bank accounts,cash at bank and credit balances thereon.
Fully Satisfied

Filing History

9 September 2020Director's details changed for Madame Kong Cheong on 7 September 2020 (2 pages)
8 September 2020Director's details changed for Miss Lei Wang on 7 September 2020 (2 pages)
8 September 2020Secretary's details changed for Miss Lei Wang on 7 September 2020 (1 page)
2 September 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
31 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
18 December 2019Appointment of Ms Wing Tung Lam as a director on 16 December 2019 (2 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
26 April 2019Satisfaction of charge 043908900005 in full (1 page)
22 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
15 March 2019Registered office address changed from 2 Broomgrove Road Sheffield S Yorkshire S10 2LR England to 4 Campo Lane Sheffield S1 2EF on 15 March 2019 (1 page)
5 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
9 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
27 January 2018Notification of Lei Wang as a person with significant control on 30 April 2017 (2 pages)
27 January 2018Cessation of Daniel Puen Chong Tan as a person with significant control on 30 April 2017 (1 page)
7 August 2017Termination of appointment of Daniel Puen Chong Tan as a secretary on 1 July 2017 (1 page)
7 August 2017Appointment of Miss Lei Wang as a secretary on 1 July 2017 (2 pages)
7 August 2017Appointment of Miss Lei Wang as a secretary on 1 July 2017 (2 pages)
7 August 2017Termination of appointment of Daniel Puen Chong Tan as a secretary on 1 July 2017 (1 page)
1 June 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 May 2017Termination of appointment of Daniel Puen Chong Tan as a director on 25 April 2017 (1 page)
25 May 2017Termination of appointment of Daniel Puen Chong Tan as a director on 25 April 2017 (1 page)
24 May 2017Appointment of Madame Kong Cheong as a director on 27 March 2017 (2 pages)
24 May 2017Appointment of Madame Kong Cheong as a director on 27 March 2017 (2 pages)
23 May 2017Appointment of Miss Lei Wang as a director on 27 March 2017 (2 pages)
23 May 2017Registered office address changed from 441 Glossop Road Sheffield South Yorkshire S10 2PR to 2 Broomgrove Road Sheffield S Yorkshire S10 2LR on 23 May 2017 (1 page)
23 May 2017Appointment of Miss Lei Wang as a director on 27 March 2017 (2 pages)
23 May 2017Registered office address changed from 441 Glossop Road Sheffield South Yorkshire S10 2PR to 2 Broomgrove Road Sheffield S Yorkshire S10 2LR on 23 May 2017 (1 page)
27 April 2017Satisfaction of charge 043908900004 in full (4 pages)
27 April 2017Satisfaction of charge 043908900004 in full (4 pages)
26 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
26 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
28 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
10 February 2016Registration of charge 043908900005, created on 21 January 2016 (7 pages)
10 February 2016Registration of charge 043908900005, created on 21 January 2016 (7 pages)
30 January 2016Registration of charge 043908900004, created on 21 January 2016 (20 pages)
30 January 2016Registration of charge 043908900004, created on 21 January 2016 (20 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
29 May 2015Accounts made up to 31 August 2014 (5 pages)
29 May 2015Micro company accounts made up to 31 August 2014 (5 pages)
29 May 2015Accounts made up to 31 August 2014 (5 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders (5 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders (5 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
11 February 2014Satisfaction of charge 1 in full (2 pages)
11 February 2014Satisfaction of charge 3 in full (1 page)
11 February 2014Satisfaction of charge 3 in full (1 page)
11 February 2014Satisfaction of charge 2 in full (1 page)
11 February 2014Satisfaction of charge 1 in full (2 pages)
11 February 2014Satisfaction of charge 2 in full (1 page)
17 January 2014Termination of appointment of Kevin Antony Seers as a director on 13 January 2014 (1 page)
17 January 2014Termination of appointment of Stephen Burlaga as a director (1 page)
17 January 2014Termination of appointment of Anthony Nigel Brown as a director on 13 January 2014 (1 page)
17 January 2014Registered office address changed from Talbot Chambers 2-6 North Church Street Sheffield Yorkshire S1 2DH on 17 January 2014 (1 page)
17 January 2014Termination of appointment of Howard Fry as a director (1 page)
17 January 2014Appointment of Mr Daniel Puen Chong Tan as a director on 13 January 2014 (2 pages)
17 January 2014Termination of appointment of Stephen Peter Burlaga as a director on 13 January 2014 (1 page)
17 January 2014Termination of appointment of Howard Carmichael Fry as a director on 13 January 2014 (1 page)
17 January 2014Termination of appointment of Anthony Nigel Brown as a director on 13 January 2014 (1 page)
17 January 2014Termination of appointment of Howard Carmichael Fry as a director on 13 January 2014 (1 page)
17 January 2014Registered office address changed from Talbot Chambers 2-6 North Church Street Sheffield Yorkshire S1 2DH on 17 January 2014 (1 page)
17 January 2014Termination of appointment of Anthony Nigel Brown as a secretary on 13 January 2014 (1 page)
17 January 2014Appointment of Mr Daniel Puen Chong Tan as a secretary (2 pages)
17 January 2014Appointment of Mr Daniel Puen Chong Tan as a secretary on 13 January 2014 (2 pages)
17 January 2014Registered office address changed from Talbot Chambers 2-6 North Church Street Sheffield Yorkshire S1 2DH on 17 January 2014 (1 page)
17 January 2014Appointment of Mr Daniel Puen Chong Tan as a director (2 pages)
17 January 2014Appointment of Mr Daniel Puen Chong Tan as a director on 13 January 2014 (2 pages)
17 January 2014Termination of appointment of Anthony Brown as a secretary (1 page)
17 January 2014Termination of appointment of Anthony Brown as a director (1 page)
17 January 2014Appointment of Mr Daniel Puen Chong Tan as a secretary on 13 January 2014 (2 pages)
17 January 2014Termination of appointment of Kevin Seers as a director (1 page)
17 January 2014Termination of appointment of Kevin Antony Seers as a director on 13 January 2014 (1 page)
17 January 2014Termination of appointment of Stephen Peter Burlaga as a director on 13 January 2014 (1 page)
17 January 2014Termination of appointment of Anthony Nigel Brown as a secretary on 13 January 2014 (1 page)
11 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
16 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
5 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Anthony Nigel Brown on 8 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Stephen Peter Burlaga on 8 March 2010 (2 pages)
7 April 2010Director's details changed for Kevin Antony Seers on 8 March 2010 (2 pages)
7 April 2010Director's details changed for Howard Carmichael Fry on 8 March 2010 (2 pages)
7 April 2010Director's details changed for Howard Carmichael Fry on 8 March 2010 (2 pages)
7 April 2010Director's details changed for Kevin Antony Seers on 8 March 2010 (2 pages)
7 April 2010Director's details changed for Howard Carmichael Fry on 8 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Stephen Peter Burlaga on 8 March 2010 (2 pages)
7 April 2010Director's details changed for Anthony Nigel Brown on 8 March 2010 (2 pages)
7 April 2010Director's details changed for Anthony Nigel Brown on 8 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Stephen Peter Burlaga on 8 March 2010 (2 pages)
7 April 2010Director's details changed for Kevin Antony Seers on 8 March 2010 (2 pages)
14 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 March 2009Return made up to 08/03/09; full list of members (5 pages)
20 March 2009Return made up to 08/03/09; full list of members (5 pages)
8 April 2008Return made up to 08/03/08; full list of members (5 pages)
8 April 2008Return made up to 08/03/08; full list of members (5 pages)
4 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 March 2007Return made up to 08/03/07; full list of members (10 pages)
28 March 2007Return made up to 08/03/07; full list of members (10 pages)
13 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 May 2006Return made up to 08/03/06; full list of members (9 pages)
3 May 2006Return made up to 08/03/06; full list of members (9 pages)
14 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
14 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 March 2005Return made up to 08/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 March 2005Return made up to 08/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
17 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
3 April 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
3 April 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
8 March 2004Return made up to 08/03/04; full list of members (9 pages)
8 March 2004Return made up to 08/03/04; full list of members (9 pages)
11 September 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
11 September 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
2 April 2003Return made up to 08/03/03; full list of members (8 pages)
2 April 2003Return made up to 08/03/03; full list of members (8 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
16 April 2002Ad 09/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2002Ad 09/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2002Incorporation (17 pages)
8 March 2002Incorporation (17 pages)