Company NameCity Ventures Ltd
DirectorsPaul Hillary and Kathryn Emma Hodgson
Company StatusActive
Company Number08685260
CategoryPrivate Limited Company
Incorporation Date11 September 2013(10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Paul Hillary
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2013(same day as company formation)
RoleDeputy Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMrs Kathryn Emma Hodgson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleAssistant Director Of Finance And Contracts
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMr Andrew Lawrence Burnell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMrs Yvonne Elliott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2018)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMrs Gillian Michelle Bovill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(2 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 April 2022)
RoleHead Of Business And Contracts
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE

Contact

Websiteroyalmail.com

Location

Registered Address5 Beacon Way
Hull
HU3 4AE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1City Health Care Partnership Cic
100.00%
Ordinary

Financials

Year2014
Net Worth£38,424
Cash£69,310
Current Liabilities£815,332

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

8 December 2020Full accounts made up to 31 March 2020 (15 pages)
24 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
26 November 2019Full accounts made up to 31 March 2019 (15 pages)
15 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
14 November 2018Full accounts made up to 31 March 2018 (16 pages)
24 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
30 May 2018Termination of appointment of Yvonne Elliott as a director on 30 May 2018 (1 page)
9 November 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
3 November 2017Full accounts made up to 31 March 2017 (15 pages)
3 November 2017Full accounts made up to 31 March 2017 (15 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
21 July 2016Appointment of Mrs Yvonne Elliott as a director on 13 July 2016 (2 pages)
21 July 2016Appointment of Mrs Gillian Michelle Bovill as a director on 13 July 2016 (2 pages)
21 July 2016Appointment of Mrs Yvonne Elliott as a director on 13 July 2016 (2 pages)
21 July 2016Appointment of Mrs Gillian Michelle Bovill as a director on 13 July 2016 (2 pages)
18 April 2016Termination of appointment of Andrew Lawrence Burnell as a director on 15 April 2016 (1 page)
18 April 2016Termination of appointment of Andrew Lawrence Burnell as a director on 15 April 2016 (1 page)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 September 2015Director's details changed for Mr Paul Hillary on 27 January 2014 (2 pages)
25 September 2015Director's details changed for Mr Andrew Lawrence Burnell on 27 January 2014 (2 pages)
25 September 2015Director's details changed for Mr Andrew Lawrence Burnell on 27 January 2014 (2 pages)
25 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 September 2015Director's details changed for Mr Paul Hillary on 27 January 2014 (2 pages)
29 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 February 2014Registered office address changed from 2 Earls Court Priory Park East, Henry Boot Way Hull East Yorkshire HU4 7DY United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 2 Earls Court Priory Park East, Henry Boot Way Hull East Yorkshire HU4 7DY United Kingdom on 17 February 2014 (1 page)
5 December 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages)
5 December 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 1
(12 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 1
(12 pages)