Background WavePink WaveYellow Wave

CITYCO (MANCHESTER) LIMITED (03986791)

CITYCO (MANCHESTER) LIMITED (03986791) is an active UK company. incorporated on 5 May 2000. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CITYCO (MANCHESTER) LIMITED has been registered for 25 years. Current directors include ALLINSON, David Robert, CRAIG, Beverley Anne, Councillor, HALLOWS, Marie and 5 others.

Company Number
03986791
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 May 2000
Age
25 years
Address
St Georges House, Manchester, M2 3NQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLINSON, David Robert, CRAIG, Beverley Anne, Councillor, HALLOWS, Marie, JONSON, Paul Daniel, KARNEY, Patrick Charles, Councillor, KEELING, Ciara Louise, MACDONALD, Sally, WEBB, Nick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYCO (MANCHESTER) LIMITED

CITYCO (MANCHESTER) LIMITED is an active company incorporated on 5 May 2000 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CITYCO (MANCHESTER) LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

03986791

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 5 May 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

MANCHESTER CITY CENTRE MANAGEMENT COMPANY LIMITED
From: 5 May 2000To: 18 September 2007
Contact
Address

St Georges House 56 Peter Street Manchester, M2 3NQ,

Previous Addresses

Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, M60 2LA England
From: 29 February 2024To: 14 March 2024
PO Box 532 Town Hall Albert Square Manchester M60 2LA
From: 5 May 2000To: 29 February 2024
Timeline

56 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Jun 10
Director Left
May 11
Director Left
May 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
May 12
Director Left
May 12
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Oct 15
Director Left
Feb 16
Director Left
May 16
Director Left
May 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Oct 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Jan 19
Director Left
Feb 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Jun 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Apr 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ALLINSON, David Robert

Active
Mgt Office 1st Floor, ManchesterM4 3AQ
Born November 1965
Director
Appointed 07 Mar 2012

CRAIG, Beverley Anne, Councillor

Active
PO BOX 532, ManchesterM60 2LA
Born January 1985
Director
Appointed 01 Dec 2021

HALLOWS, Marie

Active
56 Peter Street, ManchesterM2 3NQ
Born February 1967
Director
Appointed 08 Apr 2024

JONSON, Paul Daniel

Active
56 Peter Street, ManchesterM2 3NQ
Born October 1968
Director
Appointed 04 Mar 2020

KARNEY, Patrick Charles, Councillor

Active
19 Martlesham Walk, ManchesterM4 1LY
Born September 1948
Director
Appointed 05 May 2000

KEELING, Ciara Louise

Active
Albert Square, ManchesterM2 6LW
Born June 1984
Director
Appointed 26 Apr 2019

MACDONALD, Sally

Active
Liverpool Road, ManchesterM3 4JP
Born June 1959
Director
Appointed 17 Apr 2025

WEBB, Nick

Active
56 Peter Street, ManchesterM2 3NQ
Born December 1977
Director
Appointed 30 Mar 2023

BERNSTEIN, Howard, Sir

Resigned
C/O Mpsl PO BOX 532, ManchesterM60 2LA
Secretary
Appointed 05 May 2000
Resigned 25 Oct 2017

ALLEN, Vaughan Michael

Resigned
7 Thorpe Hall, IlkleyLS29 9HY
Born August 1967
Director
Appointed 17 May 2007
Resigned 01 May 2011

ANDERSON, David Alex

Resigned
The School House, NorthwichCW9 6EP
Born October 1963
Director
Appointed 28 Apr 2005
Resigned 26 Oct 2006

BARKWORTH, Glen Leigh

Resigned
1 Marford Close, NorthwichCW9 8WW
Born November 1947
Director
Appointed 21 Oct 2002
Resigned 30 Sept 2011

BECKITT, John William

Resigned
Two Gables Pepper Street, ChesterCH3 7AG
Born August 1947
Director
Appointed 05 May 2000
Resigned 09 Aug 2001

BENJAMIN, David Jason

Resigned
67 Northen Grove, ManchesterM20 2NN
Born December 1971
Director
Appointed 04 Nov 2004
Resigned 15 Nov 2007

BENSON, Stephen John

Resigned
98 King Street, ManchesterM2 4WB
Born November 1955
Director
Appointed 15 Nov 2007
Resigned 24 Nov 2015

BERNSTEIN, Howard, Sir

Resigned
C/O Mpsl PO BOX 532, ManchesterM60 2LA
Born April 1953
Director
Appointed 05 May 2000
Resigned 25 Oct 2017

BOYLAN, Eamonn John

Resigned
13 Park Drive, ManchesterM16 0AF
Born August 1959
Director
Appointed 21 Oct 2002
Resigned 27 Nov 2008

BROWN, Annette Jane

Resigned
PO BOX 532, ManchesterM60 2LA
Born June 1971
Director
Appointed 04 Mar 2020
Resigned 05 Jun 2021

BURNS, Rowena May

Resigned
Lyndhurst Road, ManchesterM20 0AA
Born August 1953
Director
Appointed 19 Feb 2009
Resigned 19 Nov 2013

COOMBS, Roderick Wilson, Professor

Resigned
8 Grange Park Avenue, WilmslowSK9 4AH
Born October 1950
Director
Appointed 21 Oct 2002
Resigned 27 Nov 2008

CORDWELL, Lou

Resigned
101 Princess Street, ManchesterM1 6DD
Born September 1972
Director
Appointed 18 Nov 2013
Resigned 26 Sept 2017

DAWSON, Leslie William

Resigned
177a London Road, WarringtonWA4 5BJ
Born February 1957
Director
Appointed 09 Aug 2001
Resigned 02 Apr 2003

DENNETT, Paul Antony

Resigned
Civic Centre, Swinton
Born December 1979
Director
Appointed 07 Jun 2016
Resigned 05 Oct 2020

ERINLE, Gabriel

Resigned
PO BOX 532, ManchesterM60 2LA
Born March 1975
Director
Appointed 04 Mar 2020
Resigned 23 May 2023

EYRE, David John

Resigned
Chart House Withinlee Road, MacclesfieldSK10 4AT
Born July 1948
Director
Appointed 05 May 2000
Resigned 17 Oct 2001

GRIFFITHS, Jacqui

Resigned
56 Peter Street, ManchesterM2 3NQ
Born September 1968
Director
Appointed 01 Jun 2023
Resigned 08 Apr 2024

HEATHER, James Anthony Robert

Resigned
PO BOX 532, ManchesterM60 2LA
Born October 1971
Director
Appointed 04 Mar 2020
Resigned 20 Oct 2020

HIRST, Karen Jane

Resigned
PO BOX 532, ManchesterM60 2LA
Born March 1968
Director
Appointed 08 May 2013
Resigned 07 Jun 2016

HOLLAND, Richard Malcolm

Resigned
Princeton House, LondonWC1V 7EE
Born June 1953
Director
Appointed 05 May 2000
Resigned 25 Sept 2002

JACKSON, Ruairidh Colbourne

Resigned
PO BOX 532, Town Hall, ManchesterM60 2LA
Born April 1972
Director
Appointed 18 Sept 2014
Resigned 07 Jun 2016

LAMONTE, Jonathan, Dr

Resigned
2 Piccadilly Place, ManchesterM1 3BG
Born December 1959
Director
Appointed 08 May 2013
Resigned 14 Dec 2017

LEESE, Richard Charles, Sir

Resigned
19 Westbury Road, ManchesterM8 5RX
Born April 1951
Director
Appointed 05 May 2000
Resigned 30 Nov 2021

LEWIS, Richard Anthony

Resigned
Lacey Street, WakefieldWF4 5HP
Born April 1955
Director
Appointed 01 Mar 2012
Resigned 01 Feb 2019

MCCLOSKEY, Patrick Eugene

Resigned
Norwood, KnutsfordWA16 9AD
Born July 1945
Director
Appointed 08 May 2002
Resigned 03 Feb 2005

MERRY, John David

Resigned
14 Cleveleys Grove, SalfordM7 4DE
Born January 1956
Director
Appointed 13 Dec 2004
Resigned 07 Jan 2013

Persons with significant control

1

The Council Of The City Of Manchester

Active
Albert Square, ManchesterM60 2LA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Statement Of Companys Objects
6 January 2016
CC04CC04
Resolution
6 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Auditors Resignation Company
18 August 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
23 May 2011
AR01AR01
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
18 June 2010
AR01AR01
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
363aAnnual Return
Legacy
19 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
363aAnnual Return
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288cChange of Particulars
Certificate Change Of Name Company
18 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 2007
363sAnnual Return (shuttle)
Legacy
3 June 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288cChange of Particulars
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
27 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
225Change of Accounting Reference Date
Legacy
18 May 2000
288aAppointment of Director or Secretary
Incorporation Company
5 May 2000
NEWINCIncorporation