CompanyTrack
C

CITYLIFE HOLDINGS 4 LIMITED

Active Leeds

Buying and selling of own real estate

3 employees Website
Property, infrastructure and construction Residential development Buying and selling of own real estate
C

CITYLIFE HOLDINGS 4 LIMITED

Buying and selling of own real estate

Founded 29 Jan 2016 Active Leeds, England 3 employees citylife.uk.net
Property, infrastructure and construction Residential development Buying and selling of own real estate
Accounts Submitted 8 Jan 2025
Confirmation Statement Submitted 15 Dec 2025
Net assets £-2.52M £1.39M 2023 year on year
Total assets £43.11M £2.02M 2023 year on year
Total Liabilities £45.63M £3.41M 2023 year on year
Charges 9
2 outstanding 7 satisfied

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 HOLDINGS 4 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2016–2023)

Cash in Bank

£22.32k

Increased by £16.36k (+275%)

Net Assets

-£2.52M

Increased by £1.39M (+36%)

Total Liabilities

£45.63M

Decreased by £3.41M (-7%)

Turnover

N/A

Employees

3

Debt Ratio

106%

Decreased by 3 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
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 4 resigned
Status
Gareth MorganDirectorBritishEngland4128 May 2021Active
Kyle Ashley JohnsonDirectorBritishUnited Kingdom3828 May 2021Active

Shareholders

Shareholders (3)

Bkj Capital Limited
50.0%
10010 Dec 2021
M Capital (citylife) Ltd
25.0%
5010 Dec 2021
Georgallis Holdings Limited
25.0%
5010 Dec 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 6 Ceased

Citylife Limited

United Kingdom

Active
Notified 6 Dec 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

M Capital (citylife) Limited

Ceased 6 Dec 2024

Ceased

Bkj Capital Limited

Ceased 6 Dec 2024

Ceased

M Estates Limited

Ceased 28 May 2021

Ceased

Martin Cook

Ceased 27 Feb 2020

Ceased

Nicolas Brown

Ceased 27 Feb 2020

Ceased

Antony Georgallis

Ceased 28 May 2021

Ceased

Group Structure

Group Structure

CITYLIFE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BKJ CAPITAL LIMITED united kingdom
CITYLIFE HOLDINGS 4 LIMITED Current Company

Charges

Charges

2 outstanding 7 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-22 with updatesView(4 pages)
6 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
8 Jan 2025AccountsAnnual accounts made up to 2023-12-30View(6 pages)
21 Dec 2024MortgageMortgage Satisfy Charge FullView(4 pages)
21 Dec 2024MortgageMortgage Satisfy Charge FullView(4 pages)
15 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-22 with updates

6 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

8 Jan 2025 Accounts

Annual accounts made up to 2023-12-30

21 Dec 2024 Mortgage

Mortgage Satisfy Charge Full

21 Dec 2024 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-22 with updates

2 months ago on 15 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 6 Jun 2025

Annual accounts made up to 2023-12-30

1 years ago on 8 Jan 2025

Mortgage Satisfy Charge Full

1 years ago on 21 Dec 2024

Mortgage Satisfy Charge Full

1 years ago on 21 Dec 2024