Background WavePink WaveYellow Wave

CITYBLOCK DEVELOPMENT LIMITED (04438858)

CITYBLOCK DEVELOPMENT LIMITED (04438858) is an active UK company. incorporated on 15 May 2002. with registered office in Lancashire. The company operates in the Construction sector, engaged in development of building projects. CITYBLOCK DEVELOPMENT LIMITED has been registered for 23 years. Current directors include BARGH, Alison Jane, BARGH, John Trevor.

Company Number
04438858
Status
active
Type
ltd
Incorporated
15 May 2002
Age
23 years
Address
21 Castle Hill, Lancashire, LA1 1YN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARGH, Alison Jane, BARGH, John Trevor
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYBLOCK DEVELOPMENT LIMITED

CITYBLOCK DEVELOPMENT LIMITED is an active company incorporated on 15 May 2002 with the registered office located in Lancashire. The company operates in the Construction sector, specifically engaged in development of building projects. CITYBLOCK DEVELOPMENT LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04438858

LTD Company

Age

23 Years

Incorporated 15 May 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

CITY BLOCK LIMITED
From: 15 May 2002To: 7 November 2002
Contact
Address

21 Castle Hill Lancaster Lancashire, LA1 1YN,

Timeline

13 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
May 02
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARGH, Alison Jane

Active
Brettargh Drive, LancasterLA1 5BN
Secretary
Appointed 31 Aug 2007

BARGH, Alison Jane

Active
Brettargh Drive, LancasterLA1 5BN
Born July 1961
Director
Appointed 31 Aug 2007

BARGH, John Trevor

Active
Brettargh Drive, LancasterLA1 5BN
Born February 1958
Director
Appointed 16 May 2002

BARGH, John Trevor

Resigned
Haverbreaks House, LancasterLA1 5BN
Secretary
Appointed 16 May 2002
Resigned 31 Aug 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 15 May 2002
Resigned 16 May 2002

HIGGINSON, Martin James

Resigned
Hay Carr, LancasterLA2 0HJ
Born May 1963
Director
Appointed 16 May 2002
Resigned 31 Aug 2007

HUGHES, Richard Ian

Resigned
The Woodlands, MacclesfieldSK11 9AS
Born May 1968
Director
Appointed 05 Sept 2005
Resigned 31 Aug 2007

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 15 May 2002
Resigned 16 May 2002

Persons with significant control

2

Mr John Trevor Bargh

Active
Castle Hill, LancasterLA1 1YN
Born February 1958

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016

Mrs Alison Jane Bargh

Active
Castle Hill, LancasterLA1 1YN
Born July 1961

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
29 March 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Auditors Resignation Company
31 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
21 March 2012
AA01Change of Accounting Reference Date
Auditors Resignation Company
24 August 2011
AUDAUD
Accounts With Accounts Type Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Auditors Resignation Company
20 August 2009
AUDAUD
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Resolution
17 September 2008
RESOLUTIONSResolutions
Legacy
17 September 2008
155(6)a155(6)a
Legacy
13 June 2008
363aAnnual Return
Legacy
12 June 2008
353353
Legacy
12 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
403aParticulars of Charge Subject to s859A
Legacy
5 September 2007
403aParticulars of Charge Subject to s859A
Legacy
5 September 2007
403aParticulars of Charge Subject to s859A
Legacy
5 September 2007
403aParticulars of Charge Subject to s859A
Legacy
5 September 2007
403aParticulars of Charge Subject to s859A
Legacy
5 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 June 2007
363aAnnual Return
Legacy
26 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
9 August 2006
395Particulars of Mortgage or Charge
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
31 May 2006
363aAnnual Return
Legacy
30 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
10 September 2005
395Particulars of Mortgage or Charge
Legacy
10 September 2005
395Particulars of Mortgage or Charge
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
11 June 2005
395Particulars of Mortgage or Charge
Legacy
11 June 2005
395Particulars of Mortgage or Charge
Legacy
27 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2004
AAAnnual Accounts
Legacy
6 October 2003
225Change of Accounting Reference Date
Legacy
14 June 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Legacy
2 April 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 2002
225Change of Accounting Reference Date
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
287Change of Registered Office
Incorporation Company
15 May 2002
NEWINCIncorporation