Background WavePink WaveYellow Wave

CITY PIAZZA LIMITED (04104643)

CITY PIAZZA LIMITED (04104643) is an active UK company. incorporated on 9 November 2000. with registered office in York. The company operates in the Construction sector, engaged in development of building projects. CITY PIAZZA LIMITED has been registered for 25 years. Current directors include YOUNG, Ruth Elizabeth.

Company Number
04104643
Status
active
Type
ltd
Incorporated
9 November 2000
Age
25 years
Address
Wayside North Moor Road, York, YO61 3QD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
YOUNG, Ruth Elizabeth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY PIAZZA LIMITED

CITY PIAZZA LIMITED is an active company incorporated on 9 November 2000 with the registered office located in York. The company operates in the Construction sector, specifically engaged in development of building projects. CITY PIAZZA LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04104643

LTD Company

Age

25 Years

Incorporated 9 November 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

3 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 August 2025 (9 months ago)
Submitted on 21 August 2025 (9 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

65 CLERKENWELL ROAD LIMITED
From: 9 November 2000To: 7 March 2001
Contact
Address

Wayside North Moor Road Easingwold York, YO61 3QD,

Previous Addresses

C/O C/O Stewart Deering No. 20 Flat1 Osward Road London SW17 7SS
From: 21 November 2011To: 6 November 2014
C/0 Boodle Hatfield Solicitors 89 New Bond Street London W1S 1DA
From: 9 November 2000To: 21 November 2011
Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Nov 09
Loan Cleared
Jun 14
Loan Cleared
Aug 14
Loan Secured
Jan 15
Loan Secured
Feb 15
New Owner
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
New Owner
Aug 25
Owner Exit
Aug 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

YOUNG, Ruth Elizabeth

Active
Seafin Lane, BanbridgeBT32 5ET
Born July 1966
Director
Appointed 24 Nov 2009

BEST, James Craig

Resigned
Seacroft, RostrevorBT34 3AA
Secretary
Appointed 09 Nov 2000
Resigned 20 Jun 2001

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 09 Nov 2000
Resigned 09 Nov 2000

YOUNG, Michael Andrew

Resigned
Flat 2f1, EdinburghEH10 4ES
Secretary
Appointed 20 Jun 2001
Resigned 20 Aug 2019

BEST, James Craig

Resigned
Seacroft, RostrevorBT34 3AA
Born January 1957
Director
Appointed 09 Nov 2000
Resigned 20 Jun 2001

BULLER, Alfred William

Resigned
Scarva House, ScarvaBT63 6NL
Born August 1957
Director
Appointed 09 Nov 2000
Resigned 20 Jun 2001

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 09 Nov 2000
Resigned 09 Nov 2000

YOUNG, John Andrew

Resigned
17 Seafin Lane, BanbridgeBT32 5ET
Born March 1939
Director
Appointed 20 Jun 2001
Resigned 22 Oct 2022

Persons with significant control

3

1 Active
2 Ceased

Mrs Ruth Young

Ceased
Seafin Lane, BanbridgeBT32 5ET
Born October 2022

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 22 Oct 2022
Ceased 22 Oct 2022

Mrs Ruth Elizabeth Young

Active
Seafin Lane, BanbridgeBT32 5ET
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Oct 2022

Mr John Andrew Young

Ceased
Seafin Lane, BanbridgeBT32 5ET
Born March 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Oct 2022
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Part
4 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Legacy
28 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
10 May 2008
395Particulars of Mortgage or Charge
Legacy
23 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
2 September 2005
287Change of Registered Office
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Legacy
19 January 2005
403aParticulars of Charge Subject to s859A
Legacy
19 January 2005
403aParticulars of Charge Subject to s859A
Legacy
19 January 2005
403aParticulars of Charge Subject to s859A
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
395Particulars of Mortgage or Charge
Legacy
4 May 2001
395Particulars of Mortgage or Charge
Legacy
4 May 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2000
287Change of Registered Office
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Incorporation Company
9 November 2000
NEWINCIncorporation