CITYLIFE HOLDINGS MIDLAND MILLS LIMITED
Buying and selling of own real estate
CITYLIFE HOLDINGS MIDLAND MILLS LIMITED
Buying and selling of own real estate
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered 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
Net Assets, Total Assets & Total Liabilities (2020–2024)
Cash in Bank
N/A
Net Assets
-£27.65k
Total Liabilities
£1.23M
Turnover
N/A
Employees
4
Debt Ratio
102%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 5 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Daniel Thomas Spencer | Director | Active |
| David William Worsley | Director | Active |
| Gareth Morgan | Director | Active |
| Kyle Ashley Johnson | Director | Active |
Persons with Significant Control
Persons with Significant Control (2)
Silverback Capital Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent
- Voting Rights 25 To 50 Percent
Torsion Developments Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Stairfoot Holdings Limited
Ceased 26 Feb 2020
M Estates Limited
Ceased 30 Sept 2021
Georgallis Holdings Limited
Ceased 30 Sept 2021
Bkj Capital Limited
Ceased 15 Mar 2024
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Aug 2025 | Accounts | Annual accounts made up to 2024-11-30 | View(9 pages) |
| 6 Jun 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 29 May 2025 | Confirmation Statement | Confirmation statement made on 2025-05-23 with updates | View(6 pages) |
| 17 Jan 2025 | Persons With Significant Control | Change to Torsion Developments Limited as a person with significant control on 2024-03-15 | View(2 pages) |
| 10 Dec 2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(28 pages) |
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2025-05-23 with updates
Change to Torsion Developments Limited as a person with significant control on 2024-03-15
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