CompanyTrack
C

CITYLIFE HOLDINGS MIDLAND MILLS LIMITED

Active Leeds

Buying and selling of own real estate

4 employees
Buying and selling of own real estate
C

CITYLIFE HOLDINGS MIDLAND MILLS LIMITED

Buying and selling of own real estate

Founded 5 Nov 2019 Active Leeds, England 4 employees
Buying and selling of own real estate
Accounts Submitted 29 Aug 2025
Confirmation Statement Submitted 29 May 2025
Net assets £-27.65K £29.65K 2024 year on year
Total assets £1.20M £1.20M 2024 year on year
Total Liabilities £1.23M £1.23M 2024 year on year
Charges 4
3 outstanding 1 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

Credit Report

Discover CITYLIFE HOLDINGS MIDLAND MILLS 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 (2020–2024)

Cash in Bank

N/A

Net Assets

-£27.65k

Decreased by £29.65k (-1482%)

Total Liabilities

£1.23M

Increased by £1.23M (+123119%)

Turnover

N/A

Employees

4

Increased by 2 (+100%)

Debt Ratio

102%

Increased by 69 (+209%)

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

2 Allotments 2,000 Shares £2k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
15 Mar 20241,000£1k£1
30 Sept 20211,000£1k£1

Officers

Officers

4 active 3 resigned
Status
Daniel Thomas SpencerDirectorBritishUnited Kingdom4515 Mar 2024Active
David William WorsleyDirectorBritishEngland4215 Mar 2024Active
Gareth MorganDirectorBritishUnited Kingdom415 Nov 2019Active
Kyle Ashley JohnsonDirectorBritishUnited Kingdom3830 Sept 2021Active

Shareholders

Shareholders (3)

Torsion Developments Limited
33.3%
1,00029 May 2025
Silverback Capital Limited
33.3%
1,00029 May 2025
Silverback Capital Limited
33.3%
1,00029 May 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 4 Ceased

Silverback Capital Limited

United Kingdom

Active
Notified 15 Mar 2024
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 25 To 50 Percent

Torsion Developments Limited

United Kingdom

Active
Notified 15 Mar 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Stairfoot Holdings Limited

Ceased 26 Feb 2020

Ceased

M Estates Limited

Ceased 30 Sept 2021

Ceased

Georgallis Holdings Limited

Ceased 30 Sept 2021

Ceased

Bkj Capital Limited

Ceased 15 Mar 2024

Ceased

Group Structure

Group Structure

SILVERBACK CAPITAL LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
87KJ CAPITAL LIMITED united kingdom
CITYLIFE HOLDINGS MIDLAND MILLS LIMITED Current Company
CITYLIFE HOLDINGS 6 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
29 Aug 2025AccountsAnnual accounts made up to 2024-11-30View(9 pages)
6 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
29 May 2025Confirmation StatementConfirmation statement made on 2025-05-23 with updatesView(6 pages)
17 Jan 2025Persons With Significant ControlChange to Torsion Developments Limited as a person with significant control on 2024-03-15View(2 pages)
10 Dec 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(28 pages)
29 Aug 2025 Accounts

Annual accounts made up to 2024-11-30

6 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

29 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-23 with updates

17 Jan 2025 Persons With Significant Control

Change to Torsion Developments Limited as a person with significant control on 2024-03-15

10 Dec 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Annual accounts made up to 2024-11-30

5 months ago on 29 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 6 Jun 2025

Confirmation statement made on 2025-05-23 with updates

8 months ago on 29 May 2025

Change to Torsion Developments Limited as a person with significant control on 2024-03-15

1 years ago on 17 Jan 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 10 Dec 2024