This company is commonly known as Sportcity 2ab Management Limited. The company was founded 17 years ago and was given the registration number 05946426. The firm's registered office is in MANCHESTER. You can find them at 3rd Floor Rear Suite Boulton House, Chorlton Street, Manchester, . This company's SIC code is 98000 - Residents property management.
Name | : | SPORTCITY 2AB MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05946426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2006 |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Rear Suite Boulton House, Chorlton Street, Manchester, England, M1 3HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor Boulton House, Chorlton Street, Manchester, England, M1 3HY | Corporate Secretary | 24 February 2021 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 28 May 2010 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 10 May 2016 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 28 May 2010 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 28 May 2010 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 28 May 2010 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 01 May 2010 | Active |
3rd Floor Rear Suite, Boulton House, Chorlton Street, Manchester, England, M1 3HY | Director | 01 May 2010 | Active |
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU | Secretary | 26 September 2006 | Active |
4th Floor, 75 Mosley Street, Manchester, M2 3HR | Secretary | 12 August 2011 | Active |
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF | Secretary | 04 August 2008 | Active |
2, The Gardens Office Village, Fareham, PO16 8SS | Corporate Secretary | 19 May 2010 | Active |
4th Floor 75, Mosley Street, Manchester, M2 3HR | Director | 27 May 2010 | Active |
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ | Director | 26 September 2006 | Active |
4th Floor 75, Mosley Street, Manchester, M2 3HR | Director | 27 May 2010 | Active |
5 Fenwick Close, Westhoughton, Bolton, BL5 2GQ | Director | 24 January 2007 | Active |
3rd Floor Rear Suite, Boulton House, Chorlton Street, Manchester, England, M1 3HY | Director | 09 January 2013 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 28 May 2010 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 09 July 2010 | Active |
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU | Director | 26 September 2006 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 02 October 2010 | Active |
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF | Director | 04 August 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-09-16 | Officers | Change person director company with change date. | Download |
2022-09-16 | Officers | Change person director company with change date. | Download |
2022-09-15 | Officers | Change person director company with change date. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-05-16 | Officers | Change person director company with change date. | Download |
2021-05-16 | Officers | Change person director company with change date. | Download |
2021-05-16 | Officers | Change person director company with change date. | Download |
2021-02-25 | Officers | Appoint corporate secretary company with name date. | Download |
2021-02-25 | Officers | Termination secretary company with name termination date. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.