Company NameCityreal Ltd
DirectorShaun Joseph Crawley
Company StatusActive
Company Number07183831
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Previous NameDurham City Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shaun Joseph Crawley
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Secretary NameMr Paul Andrew Brown
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16 Abbey Meadows
Morpeth
NE61 2BD
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth Kirkhill
Built Up AreaMorpeth
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Shaun Crawley
100.00%
Ordinary

Financials

Year2014
Net Worth£9,301
Cash£2,162
Current Liabilities£7,258

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return5 April 2024 (3 weeks, 5 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

15 January 2021Micro company accounts made up to 31 July 2020 (3 pages)
3 June 2020Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 3 June 2020 (1 page)
29 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
9 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
19 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
20 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
27 January 2017Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
27 January 2017Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
30 March 2016Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY Great Britain to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 30 March 2016 (1 page)
30 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY Great Britain to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 30 March 2016 (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 May 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
26 May 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
15 April 2010Change of name notice (1 page)
15 April 2010Change of name notice (1 page)
15 April 2010Company name changed durham city investments LIMITED\certificate issued on 15/04/10
  • RES15 ‐ Change company name resolution on 2010-04-03
(2 pages)
15 April 2010Company name changed durham city investments LIMITED\certificate issued on 15/04/10
  • RES15 ‐ Change company name resolution on 2010-04-03
(2 pages)
30 March 2010Appointment of Mr Paul Andrew Brown as a secretary (1 page)
30 March 2010Appointment of Mr Shaun Joseph Crawley as a director (2 pages)
30 March 2010Appointment of Mr Paul Andrew Brown as a secretary (1 page)
30 March 2010Appointment of Mr Shaun Joseph Crawley as a director (2 pages)
10 March 2010Incorporation (22 pages)
10 March 2010Incorporation (22 pages)
10 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
10 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)