CITY TRUSTEES LIMITED

Active Leicester

Non-trading company

0 employees website.com
Non-trading company
C

CITY TRUSTEES LIMITED

Non-trading company

Founded 4 Jan 1996 Active Leicester, United Kingdom 0 employees website.com
Non-trading company

Previous Company Names

MH TRUSTEES LIMITED 4 Jan 1996 — 8 Oct 2004
Accounts Submitted 20 Feb 2026 Next due 28 Feb 2026 2 months overdue
Confirmation Submitted 8 Feb 2026 Next due 8 Feb 2027 9 months remaining
Net assets £2 £0 2025 year on year
Total assets £2 £0 2025 year on year
Total Liabilities £0
Charges 30
26 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

1 New Walk Place Leicester LE1 6RU United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CITY TRUSTEES LIMITED (03143448), an active company based in Leicester, United Kingdom. Incorporated 4 Jan 1996. Non-trading company. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

N/A

Net Assets

£2.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Mattioli Woods Limited
100.0%
2

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Mattioli Woods Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

CITY TRUSTEES LIMITED Current Company

Charges

Charges

26 outstanding 4 satisfied

Properties

Properties

152 freehold 95 leasehold 247 total
AddressTenurePrice PaidDate Added
Hall Farm Caravan Site, Church Road, Teversham, Cambridge (CB1 9AP) SOUTH CAMBRIDGESHIRE
Freehold£1,600,00014 Jan 2025
73 Fore Street, Salcombe (TQ8 8BU) SOUTH HAMS
Leasehold-8 Nov 2024
12 Queensbridge, Northampton (NN4 7BF) WEST NORTHAMPTONSHIRE
Freehold£455,0006 Nov 2024
Unit 3, The Grip, Linton (CB21 4XN) SOUTH CAMBRIDGESHIRE
Freehold£378,0004 Nov 2024
Unit 16, Churchill Way, Fleckney, Leicester (LE8 8UD) HARBOROUGH
Freehold£224,00010 Sept 2024
Hall Farm Caravan Site, Church Road, Teversham, Cambridge (CB1 9AP)
Freehold £1,600,000
Added 14 Jan 2025
District SOUTH CAMBRIDGESHIRE
73 Fore Street, Salcombe (TQ8 8BU)
Leasehold
Added 8 Nov 2024
District SOUTH HAMS
12 Queensbridge, Northampton (NN4 7BF)
Freehold £455,000
Added 6 Nov 2024
District WEST NORTHAMPTONSHIRE
Unit 3, The Grip, Linton (CB21 4XN)
Freehold £378,000
Added 4 Nov 2024
District SOUTH CAMBRIDGESHIRE
Unit 16, Churchill Way, Fleckney, Leicester (LE8 8UD)
Freehold £224,000
Added 10 Sept 2024
District HARBOROUGH

Documents

Company Filings

DateCategoryDescriptionDocument
20 Feb 2026AccountsAnnual accounts made up to 2025-05-31
8 Feb 2026Confirmation StatementConfirmation statement made on 2026-01-25 with no updates
21 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
24 Sept 2025OfficersTermination of Patrick John Sanderson as director on 2025-07-03
18 Sept 2025OfficersChange to director Ms Elizabeth Pennick on 2025-05-14
20 Feb 2026 Accounts

Annual accounts made up to 2025-05-31

8 Feb 2026 Confirmation Statement

Confirmation statement made on 2026-01-25 with no updates

21 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

24 Sept 2025 Officers

Termination of Patrick John Sanderson as director on 2025-07-03

18 Sept 2025 Officers

Change to director Ms Elizabeth Pennick on 2025-05-14

Recent Activity

Latest Activity

Annual accounts made up to 2025-05-31

1 months ago on 20 Feb 2026

Confirmation statement made on 2026-01-25 with no updates

2 months ago on 8 Feb 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 21 Nov 2025

Termination of Patrick John Sanderson as director on 2025-07-03

6 months ago on 24 Sept 2025

Change to director Ms Elizabeth Pennick on 2025-05-14

7 months ago on 18 Sept 2025