Background WavePink WaveYellow Wave

CITY LIFE GROUP LIMITED (09709478)

CITY LIFE GROUP LIMITED (09709478) is an active UK company. incorporated on 29 July 2015. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in real estate agencies. CITY LIFE GROUP LIMITED has been registered for 10 years. Current directors include NAZAM, Mohammed.

Company Number
09709478
Status
active
Type
ltd
Incorporated
29 July 2015
Age
10 years
Address
5 Highgate Business Centre, Birmingham, B12 8EA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
NAZAM, Mohammed
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY LIFE GROUP LIMITED

CITY LIFE GROUP LIMITED is an active company incorporated on 29 July 2015 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. CITY LIFE GROUP LIMITED was registered 10 years ago.(SIC: 68310)

Status

active

Active since 10 years ago

Company No

09709478

LTD Company

Age

10 Years

Incorporated 29 July 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 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

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

ISLINGTON LETTINGS LTD
From: 29 July 2015To: 3 August 2015
Contact
Address

5 Highgate Business Centre Highgate Road Birmingham, B12 8EA,

Previous Addresses

80 Holloway Head Birmingham B1 1QP England
From: 22 June 2023To: 18 November 2025
80 Holloway Head Birmingham B1 1NG England
From: 12 June 2023To: 22 June 2023
8 Islington Row Middleway Birmingham B15 1LD England
From: 28 October 2015To: 12 June 2023
22-24 Islington Row Middleway Birmingham B15 1LD England
From: 29 July 2015To: 28 October 2015
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Sept 16
New Owner
Oct 18
Funding Round
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Oct 20
Funding Round
Nov 20
Loan Secured
Jan 23
Director Left
Mar 25
Director Joined
Mar 25
New Owner
Sept 25
Owner Exit
Sept 25
2
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

NAZAM, Mohammed

Active
Highgate Road, BirminghamB12 8EA
Born March 1987
Director
Appointed 19 Aug 2024

AFZAL, Ibrar

Resigned
Islington Row Middleway, BirminghamB15 1LD
Secretary
Appointed 29 Jul 2015
Resigned 08 Aug 2016

NAWAZ, Maria

Resigned
Islington Row Middleway, BirminghamB15 1LD
Secretary
Appointed 08 Aug 2016
Resigned 05 Oct 2020

AFZAL, Ibrar

Resigned
Islington Row Middleway, BirminghamB15 1LD
Born March 1972
Director
Appointed 29 Jul 2015
Resigned 08 Aug 2016

ASLAM, Mohammed Amar

Resigned
Holloway Head, BirminghamB1 1QP
Born February 1974
Director
Appointed 08 Jan 2020
Resigned 19 Aug 2024

ASLAM, Mohammed Amar

Resigned
Islington Row Middleway, BirminghamB15 1LD
Born February 1974
Director
Appointed 29 Jul 2015
Resigned 03 Oct 2018

NAWAZ, Maria

Resigned
Islington Row Middleway, BirminghamB15 1LD
Born November 1976
Director
Appointed 03 Oct 2018
Resigned 05 Oct 2020

Persons with significant control

6

1 Active
5 Ceased

Mr Mohammed Nazam

Active
Highgate Road, BirminghamB12 8EA
Born March 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Aug 2024

Mr Mohammed Amar Aslam

Ceased
Holloway Head, BirminghamB1 1QP
Born February 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 08 Jan 2020
Ceased 19 Aug 2024

Mr Atiff Aslam

Ceased
Islington Row Middleway, BirminghamB15 1LD
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Oct 2018
Ceased 08 Jan 2020

Ms Maria Nawaz

Ceased
Islington Row Middleway, BirminghamB15 1LD
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Aug 2016
Ceased 08 Jan 2020

Mr Mohammed Amar Aslam

Ceased
Islington Row Middleway, BirminghamB15 1LD
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2018

Mr Ibrar Afzal

Ceased
Islington Row Middleway, BirminghamB15 1LD
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

55

Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2020
TM02Termination of Secretary
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
9 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 October 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 October 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
7 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 August 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 July 2015
NEWINCIncorporation