City Hall Developments Ltd

DataGardener
live
Micro

City Hall Developments Ltd

06203461Private Limited With Share Capital

2 City Road, Derby, DE13RQ
Incorporated

04/04/2007

Company Age

19 years

Directors

2

Employees

SIC Code

68100

Risk

moderate risk

Company Overview

Registration, classification & business activity

City Hall Developments Ltd (06203461) is a private limited with share capital incorporated on 04/04/2007 (19 years old) and registered in derby, DE13RQ. The company operates under SIC code 68100 - buying and selling of own real estate.

For years we have been successfully developing property throughout the uk. every project is different with unique constraints and goals driving the right solutions. our basic philosophy of minimising risk and maximising reward remains our strength. our reputation is based on our in-house ability to ...

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 04/04/2007
DE13RQ

Financial Overview

Total Assets

£635.0K

Liabilities

£547.8K

Net Assets

£87.2K

Cash

£19.5K

Key Metrics

2

Directors

2

Shareholders

9

CCJs

Board of Directors

1

Charges

12

Registered

10

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

91
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-08-2025
Gazette Notice Compulsory
Category:Gazette
Date:29-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:31-07-2024
Gazette Notice Compulsory
Category:Gazette
Date:30-07-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:25-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:23-04-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:01-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2023
Gazette Notice Compulsory
Category:Gazette
Date:07-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:25-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2015
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2014
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2013
Termination Director Company With Name
Category:Officers
Date:18-09-2013
Termination Director Company With Name
Category:Officers
Date:18-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-09-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:18-09-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:18-09-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:18-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-03-2013
Termination Director Company With Name
Category:Officers
Date:13-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-06-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2011
Legacy
Category:Mortgage
Date:19-08-2010
Legacy
Category:Mortgage
Date:19-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2010
Legacy
Category:Annual Return
Date:02-06-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2009
Legacy
Category:Annual Return
Date:07-01-2009
Legacy
Category:Address
Date:09-09-2008
Legacy
Category:Mortgage
Date:07-08-2007
Legacy
Category:Mortgage
Date:07-08-2007
Legacy
Category:Mortgage
Date:15-06-2007
Incorporation Company
Category:Incorporation
Date:04-04-2007

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date24/12/2025
Latest Accounts30/04/2025

Trading Addresses

2 City Road, Derby, Derbyshire, DE13RQRegistered

Related Companies

1

Contact