Background WavePink WaveYellow Wave

CITY EAST LIMITED (06028128)

CITY EAST LIMITED (06028128) is an active UK company. incorporated on 13 December 2006. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CITY EAST LIMITED has been registered for 19 years. Current directors include MAUD, Jonathan William, POWELL, Richard Mark.

Company Number
06028128
Status
active
Type
ltd
Incorporated
13 December 2006
Age
19 years
Address
Craven Lodge, Harrogate, HG1 5PX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAUD, Jonathan William, POWELL, Richard Mark
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY EAST LIMITED

CITY EAST LIMITED is an active company incorporated on 13 December 2006 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CITY EAST LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06028128

LTD Company

Age

19 Years

Incorporated 13 December 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

NATION EXTENT LIMITED
From: 13 December 2006To: 23 February 2007
Contact
Address

Craven Lodge 37 Victoria Avenue Harrogate, HG1 5PX,

Previous Addresses

5 Hawthorn Park, Coal Road Leeds West Yorkshire LS14 1PQ
From: 13 December 2006To: 10 August 2023
Timeline

10 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Jan 13
Director Left
Jun 13
Director Joined
Oct 14
Director Left
Oct 14
Loan Cleared
Aug 15
Director Left
Feb 22
Director Joined
Nov 23
Loan Secured
Feb 24
Director Left
Apr 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

POWELL, Richard Mark

Active
37 Victoria Avenue, HarrogateHG1 5PX
Secretary
Appointed 15 Sept 2014

MAUD, Jonathan William

Active
37 Victoria Avenue, HarrogateHG1 5PX
Born August 1960
Director
Appointed 15 Feb 2007

POWELL, Richard Mark

Active
37 Victoria Avenue, HarrogateHG1 5PX
Born March 1967
Director
Appointed 15 Sept 2014

COOPER, Hilary Joan

Resigned
Main Street, FileyYO14 9PP
Secretary
Appointed 15 Feb 2007
Resigned 14 Oct 2014

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 13 Dec 2006
Resigned 15 Feb 2007

BALL, Ian Richard

Resigned
37 Victoria Avenue, HarrogateHG1 5PX
Born November 1971
Director
Appointed 20 Nov 2023
Resigned 01 May 2024

COOPER, Hilary Joan

Resigned
Main Street, FileyYO14 9PP
Born July 1953
Director
Appointed 27 Mar 2007
Resigned 29 Oct 2014

FINCH, Mark Richard

Resigned
5 Hawthorn Park, Coal Road, West YorkshireLS14 1PQ
Born May 1967
Director
Appointed 17 Dec 2012
Resigned 28 Feb 2022

HARTLEY, Michael John

Resigned
5 Ash Hill Lane, LeedsLS17 8JN
Born May 1949
Director
Appointed 15 Feb 2007
Resigned 31 May 2013

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 13 Dec 2006
Resigned 15 Feb 2007

Persons with significant control

1

Victoria Avenue, HarrogateHG1 5PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Auditors Resignation Company
27 October 2016
AUDAUD
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date
8 January 2013
AR01AR01
Legacy
10 August 2012
MG01MG01
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
8 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
7 February 2008
288cChange of Particulars
Legacy
24 January 2008
363sAnnual Return (shuttle)
Legacy
5 April 2007
225Change of Accounting Reference Date
Legacy
3 April 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
287Change of Registered Office
Incorporation Company
13 December 2006
NEWINCIncorporation