Company NameSheffield City Living Ltd
DirectorPaul Robertson
Company StatusActive
Company Number09400478
CategoryPrivate Limited Company
Incorporation Date21 January 2015(9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Paul Robertson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Westfield Terrace
Sheffield
S1 4GH
Director NameMr Peter Stanley Clifton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Edward Street
Darfield
Sheffield
S73 9JU

Contact

Websitewww.sheffieldcitylettings.com
Telephone0114 2418050
Telephone regionSheffield

Location

Registered Address13 Westfield Terrace
Sheffield
S1 4GH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

17 November 2016Delivered on: 26 November 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 13 westfield terrace sheffield.
Outstanding

Filing History

2 June 2023Micro company accounts made up to 31 August 2022 (5 pages)
24 April 2023Change of share class name or designation (2 pages)
14 April 2023Statement of capital following an allotment of shares on 3 April 2023
  • GBP 111,113
(4 pages)
28 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
29 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
9 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
23 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
19 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
18 March 2019Notification of Albany Investments (Yorkshire) Limited as a person with significant control on 6 April 2016 (2 pages)
15 March 2019Notification of Water Hall Investments Ltd as a person with significant control on 8 October 2018 (2 pages)
15 March 2019Statement of capital following an allotment of shares on 31 August 2018
  • GBP 100,002
(3 pages)
15 March 2019Withdrawal of a person with significant control statement on 15 March 2019 (2 pages)
15 March 2019Notification of Albany Investments (Yorkshire) Limited as a person with significant control on 8 October 2018 (2 pages)
15 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
15 March 2019Statement of capital following an allotment of shares on 10 February 2016
  • GBP 100,002
(3 pages)
15 March 2019Micro company accounts made up to 31 August 2018 (5 pages)
15 March 2019Notification of Water Hall Investments Ltd as a person with significant control on 6 April 2016 (2 pages)
28 January 2019Director's details changed for Mr Paul Robertson on 28 January 2019 (2 pages)
6 October 2018Notification of a person with significant control statement (2 pages)
6 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
6 July 2018Amended micro company accounts made up to 31 August 2017 (4 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 November 2016Registration of charge 094004780001, created on 17 November 2016 (31 pages)
26 November 2016Registration of charge 094004780001, created on 17 November 2016 (31 pages)
27 October 2016Accounts for a dormant company made up to 31 August 2016 (7 pages)
27 October 2016Accounts for a dormant company made up to 31 August 2016 (7 pages)
27 October 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
27 October 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
12 October 2016Current accounting period shortened from 28 February 2016 to 31 August 2015 (1 page)
12 October 2016Current accounting period shortened from 28 February 2016 to 31 August 2015 (1 page)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
10 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
10 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
30 June 2015Current accounting period extended from 31 January 2016 to 28 February 2016 (1 page)
30 June 2015Current accounting period extended from 31 January 2016 to 28 February 2016 (1 page)
3 February 2015Termination of appointment of Peter Stanley Clifton as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Peter Stanley Clifton as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Peter Stanley Clifton as a director on 3 February 2015 (1 page)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 1
(29 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 1
(29 pages)