Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITYFOCUS LIMITED
Company Information for

CITYFOCUS LIMITED

LYNSTOCK HOUSE LYNSTOCK WAY, LOSTOCK, BOLTON, BL6 4SA,
Company Registration Number
01595068
Private Limited Company
Active

Company Overview

About Cityfocus Ltd
CITYFOCUS LIMITED was founded on 1981-11-03 and has its registered office in Bolton. The organisation's status is listed as "Active". Cityfocus Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CITYFOCUS LIMITED
 
Legal Registered Office
LYNSTOCK HOUSE LYNSTOCK WAY
LOSTOCK
BOLTON
BL6 4SA
Other companies in BL6
 
Filing Information
Company Number 01595068
Company ID Number 01595068
Date formed 1981-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 08:37:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITYFOCUS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CITYFOCUS LIMITED
The following companies were found which have the same name as CITYFOCUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITYFOCUS INC 1942 BROADWAY STREET STE 314C Boulder CO 80302 Good Standing Company formed on the 2023-12-21

Company Officers of CITYFOCUS LIMITED

Current Directors
Officer Role Date Appointed
ANWER IBRAHIM PATEL
Company Secretary 1991-11-30
ADAM COLLINS
Director 2015-12-01
ANWER IBRAHIM PATEL
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
YAKUB IBRAHIM PATEL
Director 1991-09-06 2015-12-01
HAWABOU ISMAIL
Director 1991-11-30 2013-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM COLLINS MEDIHEALTH (NORTHERN) LIMITED Director 2017-07-19 CURRENT 2004-01-30 Active
ADAM COLLINS ESSA FOUNDATION ACADEMIES TRUST Director 2014-09-01 CURRENT 2008-10-23 Active
ANWER IBRAHIM PATEL ESSA ACADEMY Director 2012-11-22 CURRENT 2012-11-22 Active - Proposal to Strike off
ANWER IBRAHIM PATEL LEONARD GORDON LIMITED Director 2010-09-24 CURRENT 1966-11-23 Dissolved 2014-12-30
ANWER IBRAHIM PATEL WRIGHTS (BOLTON) LIMITED Director 2010-09-24 CURRENT 1984-05-22 Dissolved 2014-12-30
ANWER IBRAHIM PATEL ROYLES (DENBIGH) LIMITED Director 2010-09-24 CURRENT 2001-03-22 Dissolved 2014-12-30
ANWER IBRAHIM PATEL CHARLES FOX LIMITED Director 2010-09-24 CURRENT 1988-12-12 Dissolved 2014-12-30
ANWER IBRAHIM PATEL MARSH (BOLTON) LIMITED Director 2010-01-27 CURRENT 2010-01-27 Active - Proposal to Strike off
ANWER IBRAHIM PATEL MEDIHEALTH (NORTHERN) LIMITED Director 2009-06-25 CURRENT 2004-01-30 Active
ANWER IBRAHIM PATEL AIP INVESTMENTS UK LIMITED Director 2009-05-28 CURRENT 2009-05-28 Active - Proposal to Strike off
ANWER IBRAHIM PATEL ESSA FOUNDATION ACADEMIES TRUST Director 2008-10-23 CURRENT 2008-10-23 Active
ANWER IBRAHIM PATEL ATHERTON PHARMACY CONSORTIUM LIMITED Director 2005-02-03 CURRENT 2005-01-26 Dissolved 2014-12-30
ANWER IBRAHIM PATEL MEDIHEALTH LIMITED Director 2004-05-13 CURRENT 1995-08-10 Active
ANWER IBRAHIM PATEL WALKBOOST LIMITED Director 2002-08-21 CURRENT 2002-05-29 Active
ANWER IBRAHIM PATEL PRINWEST LIMITED Director 1998-12-10 CURRENT 1998-12-10 Active
ANWER IBRAHIM PATEL GORGEMEAD LIMITED Director 1991-11-30 CURRENT 1979-06-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-07-31CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2023-07-2527/06/23 STATEMENT OF CAPITAL GBP 1008
2023-04-13APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHRISTOPHER HACKETT
2022-09-07MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2021-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-06-02AP03Appointment of Miss Rebecca Gaffney as company secretary on 2021-06-02
2021-06-02AP01DIRECTOR APPOINTED MR ANDREW JOHN CAUNCE
2021-06-02PSC07CESSATION OF ANWER IBRAHIM ISSA ISMAIL PATEL AS A PERSON OF SIGNIFICANT CONTROL
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANWER IBRAHIM ISSA ISMAIL PATEL
2021-06-02TM02Termination of appointment of Anwer Ibrahim Patel on 2021-04-28
2021-01-06AP01DIRECTOR APPOINTED MR MATTHEW CHRISTOPHER HACKETT
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM COLLINS
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-06-24PSC04Change of details for Mr Anwer Ibrahim Patel as a person with significant control on 2016-12-01
2019-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-07-02CH03SECRETARY'S DETAILS CHNAGED FOR MR ANWAR IBRAHIM PATEL on 2018-07-02
2017-09-26AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2016-12-30AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-21AR0119/06/16 FULL LIST
2016-06-21AR0119/06/16 FULL LIST
2015-12-15AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11AP01DIRECTOR APPOINTED MR ADAM COLLINS
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR YAKUB IBRAHIM PATEL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-15AR0119/06/15 ANNUAL RETURN FULL LIST
2015-05-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21AA01Previous accounting period shortened from 31/08/15 TO 05/04/15
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-19AR0119/06/14 ANNUAL RETURN FULL LIST
2014-05-21AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR HAWABOU ISMAIL
2013-09-18AR0131/08/13 FULL LIST
2013-05-24AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANWAR IBRAHIM PATEL / 23/05/2013
2013-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANWAR IBRAHIM PATEL / 23/05/2013
2012-10-18AR0131/08/12 FULL LIST
2012-05-30AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-27AR0131/08/11 FULL LIST
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 69 MILKSTONE ROAD ROCHDALE OL11 1NT
2011-02-08AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-02AR0131/08/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANWAR IBRAHIM PATEL / 31/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HAWABOU ISMAIL / 31/08/2010
2010-05-14AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-12RES13COMPOSITE GUARANTEE, S.175, ETC 28/04/2010
2009-09-18363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-07-02AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-12363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-06-26AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-06363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-05363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-15363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-22363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-08363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-13363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-05363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-09-27363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-16363sRETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS
1999-07-02AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-01-07363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-12-16363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-24363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-21363sRETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-12-16363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CITYFOCUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITYFOCUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1990-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-12-22 Satisfied BANK OF BARODA
LEGAL CHARGE 1987-12-22 Satisfied BANKS OF BARODA.
LEGAL CHARGE 1987-12-22 Satisfied BANKS OF BARODA
LEGAL CHARGE 1987-12-22 Satisfied BANK OF BARODA
MORTGAGE DEBENTURE 1987-03-10 Satisfied BANK OF BARODA
LEGAL CHARGE 1987-03-10 Satisfied BANK OF BARODA
LEGAL CHARGE 1987-03-10 Satisfied BANK OF BARODA
LEGAL CHARGE 1987-03-10 Satisfied BANK OF BARODA
LEGAL CHARGE 1987-03-10 Satisfied BANK OF BARODA
GENERAL CHARGE 1983-03-31 Satisfied BANKS OF BARODA
GENERAL CHARGE 1983-03-31 Satisfied BANKS OF BARODA
CHARGE 1981-12-23 Satisfied BANKS OF BARODA
Creditors
Creditors Due After One Year 2011-09-01 £ 35,139
Creditors Due Within One Year 2011-09-01 £ 27,741
Provisions For Liabilities Charges 2011-09-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITYFOCUS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 1,000
Cash Bank In Hand 2011-09-01 £ 28,799
Current Assets 2011-09-01 £ 482,875
Debtors 2011-09-01 £ 454,076
Fixed Assets 2011-09-01 £ 105,879
Shareholder Funds 2011-09-01 £ 525,874
Stocks Inventory 2011-09-01 £ 0
Tangible Fixed Assets 2011-09-01 £ 105,879

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CITYFOCUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITYFOCUS LIMITED
Trademarks
We have not found any records of CITYFOCUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITYFOCUS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CITYFOCUS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CITYFOCUS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITYFOCUS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITYFOCUS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.