Company NameCitylife Holdings 6 Limited
Company StatusActive
Company Number10787231
CategoryPrivate Limited Company
Incorporation Date24 May 2017(6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gareth Morgan
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 5, 3 Wellington Place
Leeds
LS1 4AP
Director NameKyle Ashley Johnson
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(5 years, 12 months after company formation)
Appointment Duration11 months, 1 week
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 5, 3 Wellington Place
Leeds
LS1 4AP
Director NameMr David William Worsley
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(6 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorsion Group, 1280 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Daniel Thomas Spencer
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(6 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTorsion Group, 1280 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Nicolas Brown
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5b Calls Landing
36-38 The Calls
Leeds
LS2 7EW
Director NameMartin Cook
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5b Calls Landing
36-38 The Calls
Leeds
LS2 7EW
Director NameMr Kevin Durkin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5b Calls Landing
36-38 The Calls
Leeds
LS2 7EW
Director NameMr Neil Ramsey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5b Calls Landing
36-38 The Calls
Leeds
LS2 7EW
Director NameMr Antony Georgallis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address5b Calls Landing
36-38 The Calls
Leeds
LS2 7EW
Director NameBarry Johnson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2023(5 years, 12 months after company formation)
Appointment Duration6 months (resigned 23 November 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 5, 3 Wellington Place
Leeds
LS1 4AP

Location

Registered AddressFloor 5, 3 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

29 November 2021Delivered on: 1 December 2021
Persons entitled: Sky Gardens Buyers Limited

Classification: A registered charge
Particulars: Land on the west and east side of silver street, holbeck and midland mills silver street, water lane, leeds.
Outstanding
14 October 2021Delivered on: 14 October 2021
Persons entitled: Shard Capital Advisors Alternative Investments Acting Through Its Compartment Referred to as “RE1”

Classification: A registered charge
Outstanding
30 September 2021Delivered on: 13 October 2021
Persons entitled: Shard Capital Advisors Alternative Investments Acting Through Its Compartment Referred to as “RE1”

Classification: A registered charge
Particulars: Midland mills, silver street, water lane, leeds LS11 9YW with title numbers: WYK5401 and WYK291190.
Outstanding
16 April 2021Delivered on: 16 April 2021
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Details of the property to which the mortgage debt relates:. The freehold property known as midland mills, silver street, water lane,. Leeds LS11 9YW and registered hm land registry with title number WYK5401 and (2) the. Freehold property known as land on the west and east sides of silver street, holbeck and. Registered at hm land registry with title number WYK291190.
Outstanding
16 April 2021Delivered on: 16 April 2021
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: (1) midland mills, silver street, water lane, leeds LS11 9YW registered at the land registry with title number WYK5401. (2) land on the west and east sides of silver street, holbeck registered at the land registry with title number WYK291190.
Outstanding
28 February 2020Delivered on: 9 March 2020
Persons entitled: A Shade Greener Finance Limited

Classification: A registered charge
Particulars: None.
Outstanding
28 February 2020Delivered on: 9 March 2020
Persons entitled: A Shade Greener Finance Limited

Classification: A registered charge
Particulars: Midland mills, silver street, water lane, leeds, LS11 9YW comprising the whole of title numbers WYK291190 and WYK5401.
Outstanding

Filing History

1 June 2023Appointment of Kyle Ashley Johnson as a director on 22 May 2023 (2 pages)
1 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
1 June 2023Appointment of Barry Johnson as a director on 22 May 2023 (2 pages)
6 March 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
6 February 2023Registered office address changed from Floor 3, 6 Wellington Place Leeds LS1 4AP England to Floor 5, 3 Wellington Place Leeds LS1 4AP on 6 February 2023 (1 page)
11 October 2022Termination of appointment of Antony Georgallis as a director on 11 October 2022 (1 page)
7 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
7 April 2022Registered office address changed from Wine & Co 20-22 Bridge End Leeds LS1 4DJ United Kingdom to Floor 3, 6 Wellington Place Leeds LS1 4AP on 7 April 2022 (1 page)
28 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
24 February 2022Satisfaction of charge 107872310004 in full (1 page)
24 February 2022Satisfaction of charge 107872310003 in full (1 page)
1 December 2021Registration of charge 107872310007, created on 29 November 2021 (9 pages)
14 October 2021Registration of charge 107872310006, created on 14 October 2021 (19 pages)
13 October 2021Registration of charge 107872310005, created on 30 September 2021 (23 pages)
6 July 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
13 May 2021Termination of appointment of Kevin Durkin as a director on 16 April 2021 (1 page)
13 May 2021Termination of appointment of Neil Ramsey as a director on 16 April 2021 (1 page)
20 April 2021Satisfaction of charge 107872310002 in full (1 page)
20 April 2021Satisfaction of charge 107872310001 in full (1 page)
16 April 2021Registration of charge 107872310003, created on 16 April 2021 (29 pages)
16 April 2021Registration of charge 107872310004, created on 16 April 2021 (26 pages)
24 February 2021Termination of appointment of Martin Cook as a director on 24 February 2021 (1 page)
24 February 2021Termination of appointment of Nicolas Brown as a director on 24 February 2021 (1 page)
24 February 2021Second filing of Confirmation Statement dated 23 May 2020 (3 pages)
24 February 2021Appointment of Gareth Morgan as a director on 24 February 2021 (2 pages)
1 June 2020Confirmation statement made on 23 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/02/21
(4 pages)
1 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
9 March 2020Registration of charge 107872310002, created on 28 February 2020 (23 pages)
9 March 2020Registration of charge 107872310001, created on 28 February 2020 (15 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
26 February 2020Notification of Citylife Holdings Midland Mills Limited as a person with significant control on 26 February 2020 (2 pages)
26 February 2020Cessation of Antony Georgallis as a person with significant control on 26 February 2020 (1 page)
26 February 2020Cessation of Nicolas Brown as a person with significant control on 26 February 2020 (1 page)
29 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
24 May 2017Incorporation
Statement of capital on 2017-05-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
24 May 2017Incorporation
Statement of capital on 2017-05-24
  • GBP 1,000

Statement of capital on 2021-02-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
24 May 2017Incorporation
Statement of capital on 2017-05-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)