UKBizDB.co.uk

SPORTCITY 2AB MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Boulton House, Chorlton Street, Manchester, England, M1 3HY

Corporate Secretary24 February 2021Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director28 May 2010Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director10 May 2016Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director28 May 2010Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director28 May 2010Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director28 May 2010Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director01 May 2010Active
3rd Floor Rear Suite, Boulton House, Chorlton Street, Manchester, England, M1 3HY

Director01 May 2010Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Secretary26 September 2006Active
4th Floor, 75 Mosley Street, Manchester, M2 3HR

Secretary12 August 2011Active
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF

Secretary04 August 2008Active
2, The Gardens Office Village, Fareham, PO16 8SS

Corporate Secretary19 May 2010Active
4th Floor 75, Mosley Street, Manchester, M2 3HR

Director27 May 2010Active
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ

Director26 September 2006Active
4th Floor 75, Mosley Street, Manchester, M2 3HR

Director27 May 2010Active
5 Fenwick Close, Westhoughton, Bolton, BL5 2GQ

Director24 January 2007Active
3rd Floor Rear Suite, Boulton House, Chorlton Street, Manchester, England, M1 3HY

Director09 January 2013Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director28 May 2010Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director09 July 2010Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Director26 September 2006Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director02 October 2010Active
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF

Director04 August 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2023-01-06Address

Change registered office address company with date old address new address.

Download
2022-09-16Officers

Change person director company with change date.

Download
2022-09-16Officers

Change person director company with change date.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type dormant.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type dormant.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-05-16Officers

Change person director company with change date.

Download
2021-05-16Officers

Change person director company with change date.

Download
2021-05-16Officers

Change person director company with change date.

Download
2021-02-25Officers

Appoint corporate secretary company with name date.

Download
2021-02-25Officers

Termination secretary company with name termination date.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type dormant.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type dormant.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.