Company NameCitylets & Developments Ltd
DirectorNaheem Asghar
Company StatusActive
Company Number07583667
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years, 1 month ago)
Previous NameJES Lets & Developments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Naheem Asghar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(1 year after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St. Cuthberts Road
Gateshead
Tyne And Wear
NE8 2LX
Director NameMr Asghar Khan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Coniston Avenue
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3EY
Director NameMr Umar Ali Khan
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(9 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 May 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Cuthberts Road
Gateshead
Tyne And Wear
NE8 2LX

Location

Registered Address24 St. Cuthberts Road
Gateshead
Tyne And Wear
NE8 2LX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

100 at £1Naheem Asghar
100.00%
Ordinary

Financials

Year2014
Net Worth£21,721
Cash£17,134
Current Liabilities£27,923

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

11 July 2018Delivered on: 28 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 101 hotspur street newcastle upon tyne and f/h 103 hotspur street newcastle upon tyne.
Outstanding
9 May 2018Delivered on: 29 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 46 stratford grove west, newcastle upon tyne, NE6 5BB comprised in title number TY514133 and the leasehold property known as or being 45 stratford grove west, newcastle upon tyne, NE6 5BB comprised in title number TY514132.
Outstanding
29 October 2014Delivered on: 7 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 59 warwick street, heaton, newcastle upon tyne.
Outstanding
11 April 2014Delivered on: 16 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 July 2020Satisfaction of charge 075836670004 in part (1 page)
26 May 2020Termination of appointment of Umar Ali Khan as a director on 26 May 2020 (1 page)
25 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
14 May 2020Appointment of Mr Umar Ali Khan as a director on 1 May 2020 (2 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
8 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 July 2018Registration of charge 075836670004, created on 11 July 2018 (40 pages)
29 May 2018Registration of charge 075836670003, created on 9 May 2018 (41 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (3 pages)
14 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
26 January 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
26 January 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
17 March 2016Registered office address changed from 10 Falconar Street Newcastle upon Tyne NE2 1UY to 24 st. Cuthberts Road Gateshead Tyne and Wear NE8 2LX on 17 March 2016 (1 page)
17 March 2016Registered office address changed from 10 Falconar Street Newcastle upon Tyne NE2 1UY to 24 st. Cuthberts Road Gateshead Tyne and Wear NE8 2LX on 17 March 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 November 2014Registration of charge 075836670002, created on 29 October 2014 (41 pages)
7 November 2014Registration of charge 075836670002, created on 29 October 2014 (41 pages)
16 April 2014Registration of charge 075836670001 (44 pages)
16 April 2014Registration of charge 075836670001 (44 pages)
12 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(3 pages)
12 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
27 February 2013Registered office address changed from 8 Trenton Avenue Washington England on 27 February 2013 (1 page)
27 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 February 2013Registered office address changed from 8 Trenton Avenue Washington England on 27 February 2013 (1 page)
15 August 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
11 July 2012Company name changed jes lets & developments LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2012Company name changed jes lets & developments LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2012Registered office address changed from Suite 1 Greensfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ England on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Suite 1 Greensfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ England on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Suite 1 Greensfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ England on 9 July 2012 (1 page)
9 July 2012Appointment of Naheem Asghar as a director (2 pages)
9 July 2012Appointment of Naheem Asghar as a director (2 pages)
7 July 2012Termination of appointment of Asghar Khan as a director (1 page)
7 July 2012Termination of appointment of Asghar Khan as a director (1 page)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)