CompanyTrack
C

CITYLIFE LIMITED

Active Leeds

Development of building projects

2 employees Website
Property, infrastructure and construction Residential development Development of building projects
C

CITYLIFE LIMITED

Development of building projects

Founded 18 May 2015 Active Leeds, England 2 employees citylife.uk.net
Property, infrastructure and construction Residential development Development of building projects
Accounts Submitted 12 Aug 2025
Confirmation Statement Submitted 15 Dec 2025
Net assets £24.18K £7.71K 2024 year on year
Total assets £131.89K £227.00 2024 year on year
Total Liabilities £107.71K £7.94K 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

12 King Street Leeds LS1 2HL England

Office (Leeds)

Floor 3, 6 Wellington Pl, Leeds LS1 4AP

Credit Report

Discover CITYLIFE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2016–2024)

Cash in Bank

£750.00

Decreased by £13.00 (-2%)

Net Assets

£24.18k

Decreased by £7.71k (-24%)

Total Liabilities

£107.71k

Increased by £7.94k (+8%)

Turnover

N/A

Employees

2

Decreased by 2 (-50%)

Debt Ratio

82%

Increased by 6 (+8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 100 Shares £100 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 May 2021100£100£1

Officers

Officers

2 active 3 resigned
Status
Gareth MorganDirectorBritishEngland4128 May 2021Active
Kyle Ashley JohnsonDirectorBritishUnited Kingdom3828 May 2021Active

Shareholders

Shareholders (2)

Bkj Capital Limited
66.5%
13317 Dec 2024
M Capital (citylife) Limited
33.5%
6717 Dec 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Bkj Capital Limited

United Kingdom

Active
Notified 28 May 2021
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Antony Georgallis

Ceased 28 May 2021

Ceased

Nicolas Brown

Ceased 28 May 2021

Ceased

Group Structure

Group Structure

BKJ CAPITAL LIMITED united kingdom
CITYLIFE LIMITED Current Company
CITYLIFE HOLDINGS 4A LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CITYLIFE HOLDINGS 4B LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CITYLIFE HOLDINGS 4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-08 with no updatesView(3 pages)
12 Aug 2025AccountsAnnual accounts made up to 2024-11-29View(10 pages)
6 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
17 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-08 with updatesView(5 pages)
11 Dec 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(21 pages)
15 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-08 with no updates

12 Aug 2025 Accounts

Annual accounts made up to 2024-11-29

6 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

17 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-08 with updates

11 Dec 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-08 with no updates

2 months ago on 15 Dec 2025

Annual accounts made up to 2024-11-29

6 months ago on 12 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 6 Jun 2025

Confirmation statement made on 2024-12-08 with updates

1 years ago on 17 Dec 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 11 Dec 2024