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

CITYSTAY LIMITED

2 NUFFIELD CLOSE, CAMBRIDGE, CB4 1SS,
Company Registration Number
06490880
Private Limited Company
Active

Company Overview

About Citystay Ltd
CITYSTAY LIMITED was founded on 2008-02-01 and has its registered office in Cambridge. The organisation's status is listed as "Active". Citystay Limited is a Private Limited Company registered in ENGLAND 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
CITYSTAY LIMITED
 
Legal Registered Office
2 NUFFIELD CLOSE
CAMBRIDGE
CB4 1SS
Other companies in CB5
 
Filing Information
Company Number 06490880
Company ID Number 06490880
Date formed 2008-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB941922715  
Last Datalog update: 2024-01-09 09:33:38
Primary Source:Companies House
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 CITYSTAY LIMITED
The following companies were found which have the same name as CITYSTAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITYSTAY COLLECTIVE LTD 196 WARREN ROAD BRIGHTON EAST SUSSEX BN2 6DD Active Company formed on the 2023-08-15
CITYSTAY HOTEL LIMITED 94 BOW ROAD LONDON E3 3AA Active Company formed on the 2008-08-13
CITYSTAY HOTELS LLC 873 WEST BAY DRIVE STE 105 LARGO FL 33770 Inactive Company formed on the 2005-11-21
CITYSTAY PROPERTIES PRIVATE LIMITED No.159 18th Cross 30th Main Sector - 2 HSR Layout Bangalore Karnataka 560102 Active Company formed on the 2015-05-18
CITYSTAY PROPERTY AGENTS LTD 2 NUFFIELD CLOSE CAMBRIDGE CB4 1SS Active Company formed on the 2024-04-06
CITYSTAY RENTALS LIMITED 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2017-10-20
CITYSTAY SERVICED APARTMENTS LIMITED KEMP HOUSE 160 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX Dissolved Company formed on the 2016-09-06
CITYSTAYS LIMITED UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ Dissolved Company formed on the 1995-03-13
CITYSTAYS INC 616 109TH PL SE EVERETT WA 982087080 Dissolved Company formed on the 2017-04-11
CITYSTAYSRELOCATIONS LTD 6 HARBOUNRNE CLOSE AYLESBURY HP21 9LU Active Company formed on the 2020-03-02

Company Officers of CITYSTAY LIMITED

Current Directors
Officer Role Date Appointed
ANGELA MAY FERNANDEZ
Director 2008-02-01
NEIL ANTHONY FERNANDEZ
Director 2008-02-01
KAREN ELIZABETH GOODSELL
Director 2008-02-01
KEVIN MICHAEL HILL
Director 2008-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG STEVEN TYRRELL
Company Secretary 2008-02-01 2016-11-01
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2008-02-01 2008-02-01
INCORPORATE DIRECTORS LIMITED
Nominated Director 2008-02-01 2008-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA MAY FERNANDEZ CHECKED INN LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
ANGELA MAY FERNANDEZ CAMBRIDGE CLEAN SHEETS LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
NEIL ANTHONY FERNANDEZ CHECKED INN LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NEIL ANTHONY FERNANDEZ CAMBRIDGE CLEAN SHEETS LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
KAREN ELIZABETH GOODSELL CAMBRIDGE CLEAN SHEETS LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
KEVIN MICHAEL HILL CAMBRIDGE CLEAN SHEETS LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
KEVIN MICHAEL HILL KAKE LTD Director 2003-03-31 CURRENT 2003-03-31 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
WEEKEND Housekeepers wanted 8.70 per hour.CambridgeSaturday and Sunday 10am 5pm Join our friendly, enthusiastic and hardworking team keeping our luxury accommodation around Cambridge to award winning2016-05-04
Housekeeper - Full and Part time 16,000 (7.70 per hour)Cambridge*Housekeepers wanted Full time and Part time.* *16,000 (7.70 per hour)* 28 days holiday pro rata. Join our friendly, enthusiastic and hardworking team2016-05-04
Senior HousekeeperCambridgeCitystay are offering an opportunity to join our small, hardworking, friendly & outgoing team providing award winning serviced apartments to visitors to2016-01-13

Jobs results powered by Indeed
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
2023-11-27CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-11-27Change of details for Mrs Angela May Fernandez as a person with significant control on 2022-06-01
2023-11-27CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES
2023-07-19Change of details for Mr Neil Anthony Fernandez as a person with significant control on 2023-07-19
2023-04-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-12-12CH01Director's details changed for Mrs Angela May Fernandez on 2022-11-20
2022-07-13AP01DIRECTOR APPOINTED MR DECLAN KEITH FITZHENRY
2022-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064908800003
2022-02-0131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064908800005
2021-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064908800004
2021-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064908800005
2021-12-05CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-04-19PSC04Change of details for Mr Neil Anthony Fernandez as a person with significant control on 2021-04-19
2021-04-19CH01Director's details changed for Mrs Angela May Fernandez on 2021-04-19
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2021-01-22CH01Director's details changed for Mr Kevin Michael Hill on 2021-01-22
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/19 FROM Beech House 4a Newmarket Road Cambridge CB5 8DT
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 10
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-11-17TM02Termination of appointment of Craig Steven Tyrrell on 2016-11-01
2016-11-03CH01Director's details changed for Mrs Angela Fernandez on 2016-11-01
2016-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FERNANDEZ / 01/11/2016
2016-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA FERNANDEZ / 01/11/2016
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 10
2015-12-02AR0123/11/15 ANNUAL RETURN FULL LIST
2015-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 064908800005
2015-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064908800004
2015-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 064908800003
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 10
2014-12-09AR0123/11/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 10
2013-12-03AR0123/11/13 ANNUAL RETURN FULL LIST
2013-12-03CH01Director's details changed for Mr Kevin Michael Hill on 2013-11-23
2013-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/13 FROM Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge CB22 3JH
2013-03-15MG01Particulars of a mortgage or charge / charge no: 2
2012-11-23AR0123/11/12 ANNUAL RETURN FULL LIST
2012-06-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0101/02/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-25AR0101/02/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-29AR0101/02/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL HILL / 01/10/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN ELIZABETH GOODSELL / 01/10/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FERNANDEZ / 01/10/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA FERNANDEZ / 01/10/2009
2010-03-25AA01CURREXT FROM 28/02/2010 TO 31/03/2010
2009-12-05AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-06-12288aDIRECTOR APPOINTED LOGGED FORM
2009-06-12288aDIRECTOR APPOINTED LOGGED FORM
2008-03-05288aDIRECTOR APPOINTED MRS ANGELA FERNANDEZ
2008-03-05288aDIRECTOR APPOINTED MISS KAREN GOODSELL
2008-03-05288aDIRECTOR APPOINTED MR NEIL FERNANDEZ
2008-03-05288aDIRECTOR APPOINTED MR KEVIN MICHAEL HILL
2008-03-05288aSECRETARY APPOINTED MR CRAIG TYRRELL
2008-02-01288bSECRETARY RESIGNED
2008-02-01288bDIRECTOR RESIGNED
2008-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to CITYSTAY 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 CITYSTAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-18 Outstanding BARCLAYS BANK PLC
2015-08-06 Outstanding BARCLAYS BANK PLC
2015-06-10 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2013-03-15 Outstanding MILVUS LIMITED
RENT DEPOSIT AGREEMENT 2010-12-17 Outstanding CAMBRIDGE CITY COUNCIL
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CITYSTAY LIMITED

Intangible Assets
Patents
We have not found any records of CITYSTAY LIMITED registering or being granted any patents
Domain Names

CITYSTAY LIMITED owns 3 domain names.

citystaycambridge.co.uk   staycitycambridge.co.uk   ukcitystay.co.uk  

Trademarks

Trademark applications by CITYSTAY LIMITED

CITYSTAY LIMITED is the Original Applicant for the trademark Image for mark UK00003088703 CITYSTAY ™ (UK00003088703) through the UKIPO on the 2015-01-09
Trademark classes: Advertising; advertising services; advertising services relating to provision of accommodation; advertising services relating to real property; advertising of commercial or residential real estate; advertising services in relation to hotels; advertising services in relation to apartments; advertising services relating to letting of serviced apartments; marketing; marketing services; business marketing services; marketing of accommodation; marketing of real estate; hotel marketing; marketing of apartments; marketing the letting of serviced apartments; business management; business management of accommodation; business management of real estate; business management of hotels; business management assistance, including assistance and consultancy in the establishment and management of retail stores in hotel complexes; managing and operating resort hotels of others; business management of apartments; business management in relation to letting of apartments; business administration; business administration of accommodation; business administration of real estate; business administration of hotels; business administration of apartments; business administration in relation to letting of apartments; secretarial services provided by hotels; office functions. Real estate affairs; real estate services; real estate management; real estate appraisal; leasing of real estate; lease-purchase financing; arranging of lease agreements; real estate lease surrender services; real estate lease renewal services; evaluation of real property; renting of apartments and flats; rental of offices; leasing of flats; letting of serviced apartments; rental of accommodation; provision of housing accommodation; provision of permanent housing accommodation; accommodation of apartments; apartment locating services for others; provision of serviced office space; management of property; apartment house management; property portfolio management; real property management; time-share property management; estate agency services; property valuation; domestic property finding services; insurance; insurance services; insuring of apartments; insuring of flats; insuring of hotel accommodation; accommodation letting agency insurance; insurance services relating to structured settlements rendered to property casualty insurers; financial affairs; monetary affairs; financial services; financial services related to property; financing services relating to hotels; financial services in relation to apartments; financial valuation of leasehold property; financial valuation of freehold property; commercial property investment services; financing of property development; securing of funds for the purchase of property; loans; loan services; loan services for property investment; providing temporary loans; arrangement of loans; agency services for the selling on commission of real property; selling of timeshares and fractional interests in real estate; management and leasing of timeshare and fractional ownership properties; mortgage; mortgage services; mortgaging relating to property and land; mortgage loans; rent collection.
Income
Government Income
We have not found government income sources for CITYSTAY 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 (55100 - Hotels and similar accommodation) as CITYSTAY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CITYSTAY 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 CITYSTAY 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 CITYSTAY 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.