Background WavePink WaveYellow Wave

CITY WEST MANAGEMENT LIMITED (04400223)

CITY WEST MANAGEMENT LIMITED (04400223) is an active UK company. incorporated on 21 March 2002. with registered office in Gateshead. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CITY WEST MANAGEMENT LIMITED has been registered for 24 years. Current directors include GARRATT, Tom Ross, NICHOLAS, Peter.

Company Number
04400223
Status
active
Type
ltd
Incorporated
21 March 2002
Age
24 years
Address
Vertu House Fifth Avenue Business Park, Gateshead, NE11 0XA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GARRATT, Tom Ross, NICHOLAS, Peter
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY WEST MANAGEMENT LIMITED

CITY WEST MANAGEMENT LIMITED is an active company incorporated on 21 March 2002 with the registered office located in Gateshead. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CITY WEST MANAGEMENT LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04400223

LTD Company

Age

24 Years

Incorporated 21 March 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

RAINSOME PROPERTIES LIMITED
From: 21 March 2002To: 2 June 2002
Contact
Address

Vertu House Fifth Avenue Business Park Team Valley Gateshead, NE11 0XA,

Previous Addresses

54 Portland Place London W1B 1DY England
From: 3 January 2018To: 13 July 2018
Harcourt House 19 Cavendish Square London W1G 0DY
From: 21 March 2002To: 3 January 2018
Timeline

16 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Funding Round
Mar 10
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

GARRATT, Tom Ross

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born May 1986
Director
Appointed 23 Jul 2025

NICHOLAS, Peter

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born July 1970
Director
Appointed 26 Aug 2022

KIRSTEIN, Ivor Malcolm

Resigned
26 Wensley Avenue, Woodford GreenIG8 9HE
Secretary
Appointed 28 May 2002
Resigned 07 Sept 2009

MUNDY, Gordon John

Resigned
Selborne Drive, Isle Of ManIM2 3NH
Secretary
Appointed 07 Sept 2009
Resigned 26 Mar 2018

WEBB, Francis

Resigned
Finch Road, DouglasIM1 2PT
Secretary
Appointed 26 Mar 2018
Resigned 06 Jul 2018

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 21 Mar 2002
Resigned 28 May 2002

ADAMS, David John

Resigned
Browside, AmershamHP7 0NR
Born August 1968
Director
Appointed 24 Feb 2003
Resigned 16 Oct 2006

ADAMSON, Neil Gordon

Resigned
51 Wellburn Park, JesmondNE2 2JY
Born July 1967
Director
Appointed 28 May 2002
Resigned 07 Sept 2009

FREEMAN, Robert James

Resigned
12 Pitt Street, LondonW8 4NY
Born November 1938
Director
Appointed 28 May 2002
Resigned 07 Sept 2009

JOHNSON, Andrew

Resigned
Fifth Avenue Busines Park, GatesheadNE11 0XA
Born February 1956
Director
Appointed 06 Jul 2018
Resigned 26 Aug 2022

KENT, Colin

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Born April 1957
Director
Appointed 06 Jul 2018
Resigned 23 Jul 2025

MUNDY, Gordon John

Resigned
Finch Road, DouglasIM1 2PT
Born December 1954
Director
Appointed 26 Mar 2018
Resigned 06 Jul 2018

MUNDY, Gordon John

Resigned
Selborne Drive, Isle Of ManIM2 3NH
Born December 1954
Director
Appointed 07 Sept 2009
Resigned 26 Mar 2018

WEBB, Francis

Resigned
Rheast Bridson, Isle Of ManIM5 1JF
Born July 1949
Director
Appointed 07 Sept 2009
Resigned 06 Jul 2018

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 21 Mar 2002
Resigned 28 May 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 21 Mar 2002
Resigned 28 May 2002

Persons with significant control

25

2 Active
23 Ceased
Fifth Avenue Business Park, GatesheadNE11 0XA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2018
Penman Way, LeicesterLE19 1ST

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2018

Radim Servit

Ceased
Bahnhofstrasse, Buchs 9470
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Apr 2017

Ronny Studer

Ceased
Kirchgasse, St. Gallen 9000
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Apr 2017

Eva Barbara Iseli

Ceased
Genferstr, Zurich 8002
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Apr 2017

Bettina Vogt

Ceased
Elgagass, Balzers 9496
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Apr 2017

Stefan Lampert

Ceased
Scheffelstrasse, Altach 6844
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Apr 2017

Norman Vogt

Ceased
Elgagass, Balzers 9496
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Apr 2017

Lawrence Seikel

Ceased
Werdenbergstrasse, Buchs 9470
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Apr 2017

Silvia Sandholzer

Ceased
Diesenaeuele, Koblach
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Apr 2017

Karin Liechti

Ceased
Dornaustr, Trubbach 9477
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Apr 2017

Barbara Walk

Ceased
Boschenmmahdstrasse, Feldkirch-Tosters 6806
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Apr 2017

Alexej Martin

Ceased
Feldeggstrasse, Buchs 9470
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Apr 2017

Juliane Weigt

Ceased
Im Muhleholz, Vaduz 9490
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Apr 2017

Antje Moser

Ceased
Birkenweg, Vaduz 9490
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Apr 2017

Jurg Keller

Ceased
Auring, Vaduz 9490
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Apr 2017

Dr. Johannes Ritter Von Schonfeld

Ceased
Buchenweg, Vaduz 9490
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Apr 2017

Fritz Kaiser

Ceased
Bangarten, Vaduz
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Apr 2017

Phillip Marcovici

Ceased
Blue Pool Mansion, Happy Valley
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Apr 2017

Dr. Elmar Wiederin

Ceased
Etzelblickstrasse, Schindellegi 8834
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Apr 2017

Domenic Zinsli

Ceased
Eulenweg, Chur 7000
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Apr 2017

Franca Clavadetschner

Ceased
Bidemsstrasse, Bad Ragaz 7310
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Apr 2017

Pia Munkberg-Hasler

Ceased
Schlattfeldweg, Ruggell 9491
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Apr 2017

Dr. Thomas Lung-Kofler

Ceased
Gerberstrabe, Bregenz 6900
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Apr 2017

Urs Bochsler

Ceased
Arinstrasse, Sevelen 9475
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Legacy
21 December 2018
RP04CS01RP04CS01
Notification Of A Person With Significant Control
11 December 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 December 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Legacy
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
24 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Termination Secretary Company With Name
23 November 2009
TM02Termination of Secretary
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
11 July 2007
88(2)R88(2)R
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
88(2)R88(2)R
Legacy
5 October 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
8 April 2003
363sAnnual Return (shuttle)
Resolution
19 March 2003
RESOLUTIONSResolutions
Resolution
19 March 2003
RESOLUTIONSResolutions
Resolution
19 March 2003
RESOLUTIONSResolutions
Resolution
19 March 2003
RESOLUTIONSResolutions
Resolution
19 March 2003
RESOLUTIONSResolutions
Legacy
19 March 2003
123Notice of Increase in Nominal Capital
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
88(2)R88(2)R
Legacy
22 January 2003
225Change of Accounting Reference Date
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
287Change of Registered Office
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 June 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 March 2002
NEWINCIncorporation