Citivale Limited RIPON


Citivale started in year 2012 as Private Limited Company with registration number 08168029. The Citivale company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Ripon at 4 Old Market Place. Postal code: HG4 1EQ.

There is a single director in the company at the moment - James A., appointed on 3 August 2012. In addition, a secretary was appointed - Victoria A., appointed on 10 April 2019. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Citivale Limited Address / Contact

Office Address 4 Old Market Place
Town Ripon
Post code HG4 1EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08168029
Date of Incorporation Fri, 3rd Aug 2012
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Victoria A.

Position: Secretary

Appointed: 10 April 2019

James A.

Position: Director

Appointed: 03 August 2012

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we found, there is Beechthorpe Capital Limited from London, England. The abovementioned PSC is classified as "a limited", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is James A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Victoria A., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Beechthorpe Capital Limited

22a Lonsdale Square, London, N1 1EN, England

Legal authority Limited
Legal form Limited
Country registered England
Place registered England
Registration number 07957901
Notified on 17 April 2023
Nature of control: 25-50% voting rights
25-50% shares

James A.

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

Victoria A.

Notified on 6 April 2016
Ceased on 8 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth17 769-33 297-12 058       
Balance Sheet
Cash Bank In Hand3 069193 12033 138       
Cash Bank On Hand   38 503344 875134 81475 36836 51426 0429 984
Current Assets35 452248 696346 521351 637790 099479 085562 699384 614490 604372 367
Debtors32 38355 576313 383313 134445 224344 271487 331348 100464 562362 383
Net Assets Liabilities Including Pension Asset Liability17 769-33 297-12 058       
Other Debtors   255 90070 966202 822174 22557 58085 19085 190
Property Plant Equipment   8 04615 70414 2118 4784 6412 173709
Tangible Fixed Assets1 44316 09112 574       
Net Assets Liabilities      115 482-6 415-29 1824 767
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve17 768-33 298-12 059       
Shareholder Funds17 769-33 297-12 058       
Other
Amount Specific Advance Or Credit Directors    31 7729 260128 948262 120249 483243 678
Amount Specific Advance Or Credit Made In Period Directors    31 7729 261134 658197 53629245 195
Amount Specific Advance Or Credit Repaid In Period Directors     31 77314 97064 36412 666251 000
Accrued Liabilities   12 15380 65426 12311 51819 2388 80111 290
Accumulated Depreciation Impairment Property Plant Equipment   9 78312 05212 57618 30921 65426 1788 228
Amounts Owed By Directors    31 7729 260128 948262 120249 483243 678
Amounts Owed To Directors   2 292      
Average Number Employees During Period   3324443
Corporation Tax Payable   60 072214 44659 938109 32294 60389 681115 106
Creditors  370 807474 492443 030275 606455 69547 50041 66636 111
Creditors Due Within One Year18 837297 559370 807       
Deferred Income   16 750 33 56766 06744 10750 612 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 2906 867 1 698 18 960
Disposals Property Plant Equipment    7 67128 122 2 288 19 414
Fixed Assets  12 5748 046      
Increase From Depreciation Charge For Year Property Plant Equipment    5 5597 3915 7335 0434 5241 010
Net Current Assets Liabilities16 615-48 863-24 286-122 855347 069203 479107 00436 44410 31140 169
Nominal Value Allotted Share Capital    11    
Number Shares Allotted 100100       
Number Shares Issued Fully Paid    100100100100100100
Other Creditors   328 000113 495110 000200 000156 278159 000180 500
Other Taxation Social Security Payable   25 32628 784 5 9566 60436 7692 726
Par Value Share 00 000000
Prepayments   14 974301 43410 12758 19918 60128 48122 575
Property Plant Equipment Gross Cost   17 82927 75626 78726 78726 29528 3518 937
Provisions For Liabilities Charges289525346       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 15 9381 665       
Tangible Fixed Assets Cost Or Valuation2 16518 10319 768       
Tangible Fixed Assets Depreciation7222 0127 194       
Tangible Fixed Assets Depreciation Charged In Period 1 2905 182       
Total Additions Including From Business Combinations Property Plant Equipment    17 59827 153 1 7962 056 
Total Assets Less Current Liabilities18 058-32 772-11 712-114 809362 773217 690115 48241 08512 48440 878
Trade Creditors Trade Payables   29 8995 65117 96223 86224 840129 87417 020
Trade Debtors Trade Receivables   42 26041 052122 062125 9599 450101 40810 940
Value-added Tax Payable     28 01638 970   
Bank Borrowings Overdrafts       27 50019 44513 888
Future Minimum Lease Payments Under Non-cancellable Operating Leases        1 750 
Recoverable Value-added Tax       349  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Monday 9th October 2023
filed on: 20th, October 2023
Free Download (4 pages)

Company search

Advertisements