City Point Hull Ltd

DataGardener
live
Small

City Point Hull Ltd

11025869Private Limited With Share Capital

Admin Block Canal Depot, Grey Friars Road, Doncaster, DN11QU
Incorporated

23/10/2017

Company Age

8 years

Directors

2

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

City Point Hull Ltd (11025869) is a private limited with share capital incorporated on 23/10/2017 (8 years old) and registered in doncaster, DN11QU. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Small
Incorporated 23/10/2017
DN11QU

Financial Overview

Total Assets

£2.91M

Liabilities

£250.2K

Net Assets

£2.66M

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

55
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2025
Gazette Notice Compulsory
Category:Gazette
Date:30-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:23-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:06-02-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:06-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2017
Incorporation Company
Category:Incorporation
Date:23-10-2017

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date01/10/2025
Latest Accounts31/10/2024

Trading Addresses

9 - 13 Thorne Road, Doncaster, South Yorkshire, DN12HJ
Marshgate Depot, Greyfriars Road, Doncaster, DN11QURegistered

Contact

01242233083
Admin Block Canal Depot, Grey Friars Road, Doncaster, DN11QU