ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Citrus Property Holdings Limited

Citrus Property Holdings Limited is an active company incorporated on 13 September 2018 with the registered office located in Stockport, Greater Manchester. Citrus Property Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11567902
Private limited company
Age
6 years
Incorporated 13 September 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 12 September 2024 (11 months ago)
Next confirmation dated 12 September 2025
Due by 26 September 2025 (19 days remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Mynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
England
Address changed on 12 Dec 2022 (2 years 8 months ago)
Previous address was C/O Seligman Percy 11-16 Prudential Buildings 61 st. Petersgate Stockport Greater Manchester SK1 1DH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • PSC • British • Lives in England • Born in May 1957
Director • PSC • British • Lives in UK • Born in Apr 1966
Director • British • Lives in UK • Born in Sep 1961
Mr Simon David Merry
PSC • British • Lives in UK • Born in Sep 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Phoenix House (Manchester) Limited
Simon David Merry and Mr Edward Stephen Cecil Blood are mutual people.
Active
Rosehill Property Investments Limited
Simon David Merry and Mr Edward Stephen Cecil Blood are mutual people.
Active
Clearwater (Warrington) Limited
Simon David Merry and Mr Edward Stephen Cecil Blood are mutual people.
Active
Assembly Property Holdings Limited
Simon David Merry and Mr Edward Stephen Cecil Blood are mutual people.
Active
Kingsway (Rochdale) Limited
Simon David Merry and Mr Edward Stephen Cecil Blood are mutual people.
Active
Millfield (Haydock) Limited
Simon David Merry and Mr Edward Stephen Cecil Blood are mutual people.
Active
Redcard Properties Limited
Mr Edward Stephen Cecil Blood and Simon David Merry are mutual people.
Active
Didsprop Limited
Mr Edward Stephen Cecil Blood and Simon David Merry are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£877.22K
Same as previous period
Total Liabilities
-£500
Same as previous period
Net Assets
£876.72K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
9 Months Ago on 2 Dec 2024
Confirmation Submitted
11 Months Ago on 30 Sep 2024
Full Accounts Submitted
1 Year 6 Months Ago on 22 Feb 2024
Confirmation Submitted
1 Year 12 Months Ago on 12 Sep 2023
Mr Simon David Merry (PSC) Details Changed
2 Years 8 Months Ago on 12 Dec 2022
Mr Michael Paul Hewitt (PSC) Details Changed
2 Years 8 Months Ago on 12 Dec 2022
Mr Edward Stephen Cecil Blood (PSC) Details Changed
2 Years 8 Months Ago on 12 Dec 2022
Registered Address Changed
2 Years 8 Months Ago on 12 Dec 2022
Full Accounts Submitted
2 Years 11 Months Ago on 6 Oct 2022
Confirmation Submitted
2 Years 12 Months Ago on 12 Sep 2022
Get Credit Report
Discover Citrus Property Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 2 Dec 2024
Confirmation statement made on 12 September 2024 with no updates
Submitted on 30 Sep 2024
Resolutions
Submitted on 10 Sep 2024
Memorandum and Articles of Association
Submitted on 10 Sep 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 22 Feb 2024
Confirmation statement made on 12 September 2023 with no updates
Submitted on 12 Sep 2023
Registered office address changed from C/O Seligman Percy 11-16 Prudential Buildings 61 st. Petersgate Stockport Greater Manchester SK1 1DH England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 12 December 2022
Submitted on 12 Dec 2022
Change of details for Mr Edward Stephen Cecil Blood as a person with significant control on 12 December 2022
Submitted on 12 Dec 2022
Change of details for Mr Michael Paul Hewitt as a person with significant control on 12 December 2022
Submitted on 12 Dec 2022
Change of details for Mr Simon David Merry as a person with significant control on 12 December 2022
Submitted on 12 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year