Background WavePink WaveYellow Wave

CITYBLOCK LIMITED (05704241)

CITYBLOCK LIMITED (05704241) is an active UK company. incorporated on 9 February 2006. with registered office in 21 Castle Hill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CITYBLOCK LIMITED has been registered for 20 years. Current directors include BARGH, Alison Jane, BARGH, John Trevor.

Company Number
05704241
Status
active
Type
ltd
Incorporated
9 February 2006
Age
20 years
Address
21 Castle Hill, LA1 1YN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARGH, Alison Jane, BARGH, John Trevor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYBLOCK LIMITED

CITYBLOCK LIMITED is an active company incorporated on 9 February 2006 with the registered office located in 21 Castle Hill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CITYBLOCK LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05704241

LTD Company

Age

20 Years

Incorporated 9 February 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 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

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

CITY PORTFOLIO LIMITED
From: 3 April 2006To: 10 September 2007
CITY PORTFOLIO LTD
From: 9 February 2006To: 3 April 2006
Contact
Address

21 Castle Hill Lancaster , LA1 1YN,

Timeline

5 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Feb 06
Loan Secured
Dec 14
Loan Cleared
Jun 15
Director Joined
Nov 22
Director Left
Dec 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARGH, Alison Jane

Active
Brettargh Drive, LancasterLA1 5BN
Secretary
Appointed 14 Feb 2006

BARGH, Alison Jane

Active
Brettargh Drive, LancasterLA1 5BN
Born July 1961
Director
Appointed 14 Feb 2006

BARGH, John Trevor

Active
Brettargh Drive, LancasterLA1 5BN
Born February 1958
Director
Appointed 14 Feb 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 09 Feb 2006
Resigned 10 Feb 2006

POWER, Dermot Justin

Resigned
21 Castle HillLA1 1YN
Born May 1951
Director
Appointed 24 Nov 2022
Resigned 20 Dec 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 Feb 2006
Resigned 10 Feb 2006

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

64

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 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
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Auditors Resignation Company
31 July 2015
AUDAUD
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Resolution
5 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Small
25 August 2011
AAAnnual Accounts
Auditors Resignation Company
24 August 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 January 2010
AAAnnual Accounts
Auditors Resignation Company
20 August 2009
AUDAUD
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 November 2008
AAAnnual Accounts
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Resolution
17 September 2008
RESOLUTIONSResolutions
Legacy
17 September 2008
155(6)a155(6)a
Legacy
19 February 2008
363aAnnual Return
Resolution
13 September 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 September 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 May 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Certificate Change Of Name Company
3 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 2006
225Change of Accounting Reference Date
Legacy
22 February 2006
88(2)R88(2)R
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Incorporation Company
9 February 2006
NEWINCIncorporation