This company is commonly known as Sportcity Living Management Company Limited. The company was founded 20 years ago and was given the registration number 04795228. 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 LIVING MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04795228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
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 | 10 May 2016 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 03 April 2018 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 09 August 2022 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 26 September 2023 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 18 August 2005 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 01 March 2023 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 01 March 2023 | Active |
12 Springpark Drive, Beckenham, BR3 6QD | Secretary | 03 September 2003 | Active |
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU | Secretary | 01 June 2004 | Active |
3rd Floor Rear Suite, Boulton House, Chorlton Street, Manchester, England, M1 3HY | Secretary | 18 August 2005 | Active |
35 Old Queen Street, London, SW1H 9JD | Corporate Secretary | 11 June 2003 | Active |
43 Clarendon Road, Audenshaw, Manchester, M34 5PP | Director | 22 June 2006 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 18 August 2005 | Active |
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ | Director | 03 September 2003 | Active |
3rd Floor Rear Suite, Boulton House, Chorlton Street, Manchester, England, M1 3HY | Director | 13 June 2019 | Active |
75, Mosley Street, Manchester, England, M2 3HR | Director | 18 August 2005 | Active |
Flat 1 4 The Waterfront, Gibbon Street, Manchester, England, M11 4AU | Director | 31 March 2015 | Active |
Apt 1, 4 The Waterfront, Manchester, M11 4AU | Director | 23 July 2007 | Active |
75, Mosley Street, Manchester, England, M2 3HR | Director | 18 August 2005 | Active |
5 Fenwick Close, Westhoughton, Bolton, BL5 2GQ | Director | 03 September 2003 | Active |
3rd Floor Rear Suite, Boulton House, Chorlton Street, Manchester, England, M1 3HY | Director | 09 January 2013 | Active |
3rd Floor Rear Suite, Boulton House, Chorlton Street, Manchester, England, M1 3HY | Director | 17 November 2009 | Active |
3 Upsdell Avenue, London, N13 6JP | Director | 11 June 2003 | Active |
Well Cottage, Well House Lane, Burgess Hill, RH15 0BN | Director | 11 June 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-08-09 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | 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 |
2020-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-25 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Officers | Change person director company with change date. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.