ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cityheart Limited

Cityheart Limited is an active company incorporated on 1 November 2005 with the registered office located in Chester, Cheshire. Cityheart Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05609443
Private limited company
Age
20 years
Incorporated 1 November 2005
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Due Soon
Dated 2 November 2024 (1 year ago)
Next confirmation dated 2 November 2025
Due by 16 November 2025 (8 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
First Floor, The Foundation Herons Way
Chester Business Park
Chester
Cheshire
CH4 9GB
United Kingdom
Address changed on 5 Jul 2025 (4 months ago)
Previous address was 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom
Telephone
01244343343
Email
Available in Endole App
People
Officers
6
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in UK • Born in Aug 1972
Director • British • Lives in England • Born in Aug 1971
Director • Irish • Lives in UK • Born in Feb 1960
Director • British • Lives in England • Born in Oct 1987
Director • British • Lives in UK • Born in Apr 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cityheart Developments Limited
William Mark McNamee is a mutual person.
Active
Beechhawk Limited
Wasim Wali Choudhury and Asif Ausaf Abbas are mutual people.
Active
Bloom St Ltd
Wasim Wali Choudhury and Asif Ausaf Abbas are mutual people.
Active
Beech Finco Limited
Wasim Wali Choudhury and Asif Ausaf Abbas are mutual people.
Active
Ancoats Gardens Ltd
Wasim Wali Choudhury and Asif Ausaf Abbas are mutual people.
Active
Trafford Gardens (Manchester) Ltd
Wasim Wali Choudhury and Asif Ausaf Abbas are mutual people.
Active
Academy Apartments (Manchester) Ltd
Wasim Wali Choudhury and Asif Ausaf Abbas are mutual people.
Active
Paragon Property UK Group Ltd
Wasim Wali Choudhury and Asif Ausaf Abbas are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.24M
Decreased by £1.33M (-52%)
Turnover
£8.52M
Decreased by £9.35M (-52%)
Employees
13
Increased by 4 (+44%)
Total Assets
£29.16M
Increased by £11.13M (+62%)
Total Liabilities
-£11.36M
Increased by £7.34M (+183%)
Net Assets
£17.8M
Increased by £3.79M (+27%)
Debt Ratio (%)
39%
Increased by 16.68% (+75%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 30 Sep 2025
Registered Address Changed
4 Months Ago on 5 Jul 2025
Mr Jonathan Hayes Wrigley Details Changed
4 Months Ago on 4 Jul 2025
Warren Thomas Taylor Resigned
6 Months Ago on 29 Apr 2025
Confirmation Submitted
11 Months Ago on 15 Nov 2024
Group Accounts Submitted
1 Year 1 Month Ago on 26 Sep 2024
Wasim Wali Choudhury Resigned
1 Year 2 Months Ago on 28 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 20 Jun 2024
Mr Jonathan Hayes Wrigley Details Changed
1 Year 9 Months Ago on 26 Jan 2024
William Mark Mcnamee (PSC) Appointed
4 Years Ago on 20 Apr 2021
Get Credit Report
Discover Cityheart Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom to First Floor, the Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB on 5 July 2025
Submitted on 5 Jul 2025
Director's details changed for Mr Jonathan Hayes Wrigley on 4 July 2025
Submitted on 4 Jul 2025
Termination of appointment of Warren Thomas Taylor as a director on 29 April 2025
Submitted on 29 Apr 2025
Confirmation statement made on 2 November 2024 with updates
Submitted on 15 Nov 2024
Statement of capital following an allotment of shares on 1 October 2024
Submitted on 1 Oct 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Termination of appointment of Wasim Wali Choudhury as a director on 28 August 2024
Submitted on 18 Sep 2024
Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 20 June 2024
Submitted on 20 Jun 2024
Director's details changed for Mr Jonathan Hayes Wrigley on 26 January 2024
Submitted on 26 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year