Background WavePink WaveYellow Wave

CITY GATE SUITES LTD (10302454)

CITY GATE SUITES LTD (10302454) is an active UK company. incorporated on 29 July 2016. with registered office in Prestwich. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CITY GATE SUITES LTD has been registered for 9 years. Current directors include GREENBLATT, David, NEUMANN, Benjy.

Company Number
10302454
Status
active
Type
ltd
Incorporated
29 July 2016
Age
9 years
Address
8 Salisbury Drive, Prestwich, M25 0HU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GREENBLATT, David, NEUMANN, Benjy
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY GATE SUITES LTD

CITY GATE SUITES LTD is an active company incorporated on 29 July 2016 with the registered office located in Prestwich. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CITY GATE SUITES LTD was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10302454

LTD Company

Age

9 Years

Incorporated 29 July 2016

Size

N/A

Accounts

ARD: 1/8

Overdue

5 months overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Micro Entity

Next Due

Due by 1 November 2025
Period: 1 August 2023 - 1 August 2024

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 8 November 2024 (1 year ago)
Submitted on 21 November 2024 (1 year ago)

Next Due

Due by 22 November 2025
For period ending 8 November 2025
Contact
Address

8 Salisbury Drive Prestwich, M25 0HU,

Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Jul 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GREENBLATT, David

Active
Stanley Road, SalfordM7 4FR
Born November 1974
Director
Appointed 29 Jul 2016

NEUMANN, Benjy

Active
Salisbury Drive, PrestwichM25 0HU
Born August 1976
Director
Appointed 29 Jul 2016

Persons with significant control

2

Mr David Greenblatt

Active
Stanley Road, SalfordM7 4FR
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jul 2016

Mr Benjy Neumann

Active
Salisbury Drive, PrestwichM25 0HU
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jul 2016
Fundings
Financials
Latest Activities

Filing History

32

Dissolved Compulsory Strike Off Suspended
20 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
1 August 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
25 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 July 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Incorporation Company
29 July 2016
NEWINCIncorporation