Citygate Developments East Anglia LLP NORWICH


Citygate Developments East Anglia LLP started in year 2009 as Limited Liability Partnership with registration number OC349266. The Citygate Developments East Anglia LLP company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Norwich at 16 Queen Street. Postal code: NR2 4SG.

As of 27 April 2024, our data shows no information about any ex officers on these positions.

Citygate Developments East Anglia LLP Address / Contact

Office Address 16 Queen Street
Town Norwich
Post code NR2 4SG
Country of origin United Kingdom

Company Information / Profile

Registration Number OC349266
Date of Incorporation Tue, 13th Oct 2009
End of financial Year 5th April
Company age 15 years old
Account next due date Sun, 5th Jan 2025 (253 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Alan J.

Position: LLP Designated Member

Appointed: 16 October 2009

Phillip T.

Position: LLP Designated Member

Appointed: 16 October 2009

Iain R.

Position: LLP Designated Member

Appointed: 16 October 2009

Hanover Directors Limited

Position: Corporate LLP Designated Member

Appointed: 13 October 2009

Resigned: 16 October 2009

Hcs Secretarial Limited

Position: Corporate LLP Designated Member

Appointed: 13 October 2009

Resigned: 16 October 2009

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Iain R. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Alan J. This PSC and has 25-50% voting rights.

Iain R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Alan J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand8 08637 97647 17346 87543 38434 772
Current Assets836 303798 955661 485377 945371 861379 256
Debtors828 217760 979614 312331 070328 477344 484
Net Assets Liabilities1 591 4311 594 9681 516 8901 719 9291 746 0291 797 472
Other Debtors828 217760 979614 312331 070328 477344 484
Property Plant Equipment1 500 0001 500 0001 500 0001 950 0001 950 0001 950 000
Other
Bank Borrowings658 500608 500 521 000471 000421 000
Bank Overdrafts50 00050 000608 50050 00050 00050 000
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment459 050459 050459 050459 050459 050459 050
Creditors86 37295 487644 59587 016104 832110 784
Further Item Creditors Component Total Creditors342 981346 518268 44021 47947 57999 022
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   450 000  
Net Current Assets Liabilities749 931703 46816 890290 929267 029268 472
Other Creditors36 37245 48736 09537 01654 83260 784
Property Plant Equipment Gross Cost1 500 0001 500 0001 500 0001 950 0001 950 0001 950 000
Total Assets Less Current Liabilities2 249 9312 203 4681 516 8902 240 9292 217 0292 218 472
Total Increase Decrease From Revaluations Property Plant Equipment   450 000  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates October 13, 2023
filed on: 31st, October 2023
Free Download (3 pages)

Company search

Advertisements