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

CITISPACE GROUP LIMITED

CITISPACE SOUTH, 11 REGENT STREET, LEEDS, LS2 7QN,
Company Registration Number
05138644
Private Limited Company
Active

Company Overview

About Citispace Group Ltd
CITISPACE GROUP LIMITED was founded on 2004-05-26 and has its registered office in Leeds. The organisation's status is listed as "Active". Citispace Group 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
CITISPACE GROUP LIMITED
 
Legal Registered Office
CITISPACE SOUTH
11 REGENT STREET
LEEDS
LS2 7QN
Other companies in LS2
 
Filing Information
Company Number 05138644
Company ID Number 05138644
Date formed 2004-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB332492902  
Last Datalog update: 2024-04-06 20:29:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITISPACE GROUP 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 CITISPACE GROUP LIMITED
The following companies were found which have the same name as CITISPACE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITISPACE GROUP LLC 610A THIRD ST Kings BROOKLYN NY 11215 Active Company formed on the 2007-01-29

Company Officers of CITISPACE GROUP LIMITED

Current Directors
Officer Role Date Appointed
NEIL GORDON FIELDSEND
Company Secretary 2004-05-27
NEIL GORDON FIELDSEND
Director 2012-10-31
JOHN ROBERT KIDD
Director 2004-05-27
LINDA BARBARA PLANT
Director 2005-01-10
DAVID SELWYN SERR
Director 2005-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-05-26 2004-05-27
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-05-26 2004-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL GORDON FIELDSEND DESIGN MANAGEMENT CONTRACTS LIMITED Company Secretary 2005-12-13 CURRENT 1987-07-02 Active
NEIL GORDON FIELDSEND CITISPACE SERVICES LIMITED Company Secretary 2004-04-22 CURRENT 2004-04-21 Active
NEIL GORDON FIELDSEND DUNKESWICK HOMES LIMITED Company Secretary 2004-04-22 CURRENT 2004-04-21 Active
NEIL GORDON FIELDSEND LAPTOPCONNECTIONS LIMITED Company Secretary 2004-01-28 CURRENT 2004-01-23 Active
NEIL GORDON FIELDSEND CITISPACE MANAGEMENT SERVICES LIMITED Company Secretary 2002-12-31 CURRENT 1997-01-02 Active - Proposal to Strike off
NEIL GORDON FIELDSEND CITISPACE PROPERTIES LIMITED Company Secretary 2002-10-31 CURRENT 2002-09-09 Active - Proposal to Strike off
NEIL GORDON FIELDSEND CITISPACE VENTURES LIMITED Company Secretary 2000-07-11 CURRENT 2000-07-11 Dissolved 2016-11-12
NEIL GORDON FIELDSEND CITISPACE SERVICES LIMITED Director 2008-09-01 CURRENT 2004-04-21 Active
NEIL GORDON FIELDSEND CITISPACE VENTURES LIMITED Director 2003-05-01 CURRENT 2000-07-11 Dissolved 2016-11-12
NEIL GORDON FIELDSEND CITISPACE PROPERTIES LIMITED Director 2002-10-31 CURRENT 2002-09-09 Active - Proposal to Strike off
JOHN ROBERT KIDD CITIGARDEN LIVING LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
JOHN ROBERT KIDD DUNKESWICK HOMES LIMITED Director 2004-04-22 CURRENT 2004-04-21 Active
LINDA BARBARA PLANT ALLTRADES LONDON LTD Director 2017-07-07 CURRENT 2015-12-23 Active - Proposal to Strike off
LINDA BARBARA PLANT CITISPACE SERVICES LIMITED Director 2005-01-10 CURRENT 2004-04-21 Active
LINDA BARBARA PLANT CITISPACE PROPERTIES LIMITED Director 2002-10-31 CURRENT 2002-09-09 Active - Proposal to Strike off
LINDA BARBARA PLANT HANOVER ESTATES & DEVELOPMENTS LIMITED Director 1995-03-13 CURRENT 1995-03-13 Active
LINDA BARBARA PLANT ROBERT ASHLEY INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1974-01-24 Active
DAVID SELWYN SERR CITISPACE SERVICES LIMITED Director 2005-01-10 CURRENT 2004-04-21 Active
DAVID SELWYN SERR CITISPACE MANAGEMENT SERVICES LIMITED Director 2002-12-31 CURRENT 1997-01-02 Active - Proposal to Strike off
DAVID SELWYN SERR CITISPACE PROPERTIES LIMITED Director 2002-10-31 CURRENT 2002-09-09 Active - Proposal to Strike off
DAVID SELWYN SERR CITISPACE VENTURES LIMITED Director 2000-07-11 CURRENT 2000-07-11 Dissolved 2016-11-12
DAVID SELWYN SERR DESIGN MANAGEMENT CONTRACTS LIMITED Director 1992-04-10 CURRENT 1987-07-02 Active
DAVID SELWYN SERR ROBERT ASHLEY INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1974-01-24 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
2023-06-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-16CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GORDON FIELDSEND
2022-09-20TM02Termination of appointment of Neil Gordon Fieldsend on 2022-09-01
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-04-2830/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-05-11MR02Registration of a mortgage charge with deed. Charge number 051386440007. Property acquired on 2020-04-23
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051386440004
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2017-09-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 250
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-12-21AA31/12/15 TOTAL EXEMPTION SMALL
2016-12-21AA31/12/15 TOTAL EXEMPTION SMALL
2016-11-29AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-11-29AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-11-29AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 250
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 250
2016-06-14AR0126/05/16 FULL LIST
2016-06-14AR0126/05/16 FULL LIST
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT KIDD / 01/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT KIDD / 01/06/2016
2016-01-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 250
2015-06-09AR0126/05/15 ANNUAL RETURN FULL LIST
2015-06-09CH01Director's details changed for Mrs Linda Barbara Plant on 2015-03-19
2015-04-16AA01Previous accounting period extended from 30/09/14 TO 31/03/15
2014-09-29AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 250
2014-06-04AR0126/05/14 ANNUAL RETURN FULL LIST
2013-06-27AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0126/05/13 ANNUAL RETURN FULL LIST
2013-05-29CH01Director's details changed for Mrs. Linda Barbara Plant on 2013-03-20
2013-02-13AA01Previous accounting period shortened from 31/03/13 TO 30/09/12
2013-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-21AP01DIRECTOR APPOINTED MR. NEIL GORDON FIELDSEND
2012-06-06AR0126/05/12 ANNUAL RETURN FULL LIST
2012-06-06CH01Director's details changed for Mrs. Linda Barbara Plant on 2011-03-21
2011-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-28AR0126/05/11 FULL LIST
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2011 FROM REGENTS PARK HOUSE, REGENT STREET, LEEDS WEST YORKSHIRE LS2 7QN
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. LINDA BARBARA PLANT / 21/03/2011
2011-05-12AA01PREVEXT FROM 31/12/2010 TO 31/03/2011
2010-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-22AR0126/05/10 FULL LIST
2009-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-24363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2008-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-09363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2007-06-01363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-06363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2005-06-22363(287)REGISTERED OFFICE CHANGED ON 22/06/05
2005-06-22363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-02-09288aNEW DIRECTOR APPOINTED
2005-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-05225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2005-01-17288aNEW DIRECTOR APPOINTED
2004-06-02288aNEW SECRETARY APPOINTED
2004-06-02287REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-06-02288bDIRECTOR RESIGNED
2004-06-02288bSECRETARY RESIGNED
2004-06-02288aNEW DIRECTOR APPOINTED
2004-05-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CITISPACE GROUP 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 CITISPACE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2011-07-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-07-06 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-07-06 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-10-01 £ 1,549,001
Creditors Due After One Year 2012-03-31 £ 1,570,003
Creditors Due Within One Year 2012-10-01 £ 100,883
Creditors Due Within One Year 2012-03-31 £ 93,881

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-01
Annual Accounts
2013-09-30
Annual Accounts
2015-03-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CITISPACE GROUP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-01 £ 1,095
Cash Bank In Hand 2012-03-31 £ 1,074
Current Assets 2012-10-01 £ 1,652
Current Assets 2012-03-31 £ 2,910
Debtors 2012-03-31 £ 1,836
Fixed Assets 2012-10-01 £ 2,134,250
Fixed Assets 2012-03-31 £ 1,773,496
Secured Debts 2012-10-01 £ 523,152
Secured Debts 2012-03-31 £ 533,316
Shareholder Funds 2012-10-01 £ 486,018
Shareholder Funds 2012-03-31 £ 112,522
Tangible Fixed Assets 2012-10-01 £ 1,129,000
Tangible Fixed Assets 2012-03-31 £ 768,246

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CITISPACE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITISPACE GROUP LIMITED
Trademarks
We have not found any records of CITISPACE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITISPACE GROUP 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 (68209 - Other letting and operating of own or leased real estate) as CITISPACE GROUP LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CITISPACE GROUP 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 CITISPACE GROUP 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 CITISPACE GROUP 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.