Background WavePink WaveYellow Wave

TWENTY NINE CITY ROAD LTD. (10285540)

TWENTY NINE CITY ROAD LTD. (10285540) is an active UK company. incorporated on 19 July 2016. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TWENTY NINE CITY ROAD LTD. has been registered for 9 years. Current directors include TROY, Anthony Gerard.

Company Number
10285540
Status
active
Type
ltd
Incorporated
19 July 2016
Age
9 years
Address
Saffery Llp, Leeds, LS1 4AP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TROY, Anthony Gerard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTY NINE CITY ROAD LTD.

TWENTY NINE CITY ROAD LTD. is an active company incorporated on 19 July 2016 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TWENTY NINE CITY ROAD LTD. was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10285540

LTD Company

Age

9 Years

Incorporated 19 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Saffery Llp 10 Wellington Place Leeds, LS1 4AP,

Previous Addresses

Mitre House North Park Road Harrogate North Yorkshire HG1 5RX England
From: 13 August 2018To: 1 October 2024
Fountains Bent Birstwith Harrogate North Yorkshire HG3 2PN England
From: 20 September 2017To: 13 August 2018
C/O David Smith 1st Floor 11 Grosvenor Street Chester CH1 2DD England
From: 19 July 2016To: 20 September 2017
Timeline

10 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Oct 16
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Loan Cleared
Nov 17
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TROY, Anthony Gerard

Active
Birstwith, HarrogateHG3 2PN
Born August 1962
Director
Appointed 19 Sept 2017

GARRAGHAN, Julia Mary

Resigned
Shavington Avenue, ChesterCH2 3RD
Born November 1968
Director
Appointed 19 Jul 2016
Resigned 19 Sept 2017

MAYALL, David Anthony

Resigned
Hq, The Residence, ChesterCH1 2LH
Born September 1964
Director
Appointed 19 Jul 2016
Resigned 19 Sept 2017

SMITH, David Edward

Resigned
Hq, The Residence, ChesterCH1 2LH
Born February 1949
Director
Appointed 19 Jul 2016
Resigned 19 Sept 2017

Persons with significant control

4

1 Active
3 Ceased
North Park Road, HarrogateHG1 5RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Sept 2017

David Anthony Mayall

Ceased
Hq, The Residence, ChesterCH1 2LH
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2016
Ceased 19 Sept 2017

David Edward Smith

Ceased
Hq, The Residence, ChesterCH1 2LH
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2016
Ceased 19 Sept 2017

Ms. Julia Mary Garraghan

Ceased
Shavington Avenue, ChesterCH2 3RD
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2016
Ceased 19 Sept 2017
Fundings
Financials
Latest Activities

Filing History

58

Change Account Reference Date Company Current Extended
15 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2024
AAAnnual Accounts
Legacy
15 May 2024
PARENT_ACCPARENT_ACC
Legacy
15 May 2024
AGREEMENT2AGREEMENT2
Legacy
15 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2023
AAAnnual Accounts
Legacy
2 March 2023
PARENT_ACCPARENT_ACC
Legacy
2 March 2023
AGREEMENT2AGREEMENT2
Legacy
2 March 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
28 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2022
AAAnnual Accounts
Legacy
6 May 2022
PARENT_ACCPARENT_ACC
Legacy
6 May 2022
GUARANTEE2GUARANTEE2
Legacy
6 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2021
AAAnnual Accounts
Legacy
5 August 2021
AGREEMENT2AGREEMENT2
Legacy
19 July 2021
PARENT_ACCPARENT_ACC
Legacy
14 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2019
AAAnnual Accounts
Legacy
15 October 2019
PARENT_ACCPARENT_ACC
Legacy
15 October 2019
AGREEMENT2AGREEMENT2
Legacy
15 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2018
AAAnnual Accounts
Legacy
28 November 2018
PARENT_ACCPARENT_ACC
Legacy
28 November 2018
AGREEMENT2AGREEMENT2
Legacy
28 November 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
21 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Gazette Notice Compulsory
19 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Incorporation Company
19 July 2016
NEWINCIncorporation