Background WavePink WaveYellow Wave

SPORTCITY LIVING MANAGEMENT COMPANY LIMITED (04795228)

SPORTCITY LIVING MANAGEMENT COMPANY LIMITED (04795228) is an active UK company. incorporated on 11 June 2003. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. SPORTCITY LIVING MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include CAMERON, Ron, CHUA, Park Yong, GERLICH, Tomasz and 3 others.

Company Number
04795228
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 June 2003
Age
22 years
Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAMERON, Ron, CHUA, Park Yong, GERLICH, Tomasz, HARVEY, George, ROONEY, Adam, SLAUGHTER, Steven
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTCITY LIVING MANAGEMENT COMPANY LIMITED

SPORTCITY LIVING MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 June 2003 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPORTCITY LIVING MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04795228

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 11 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month 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

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester, M1 2HG,

Previous Addresses

C/O Scanlans Property Management Llp 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY England
From: 22 February 2016To: 6 January 2023
C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR
From: 12 June 2011To: 22 February 2016
73 Mosley Street Manchester M2 3JN
From: 11 June 2003To: 12 June 2011
Timeline

19 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Nov 09
Director Joined
Jan 13
Director Left
Jun 13
Director Left
Mar 15
Director Joined
May 15
Director Left
Mar 16
Director Left
May 16
Director Joined
May 16
Director Joined
Apr 18
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Oct 23
Director Left
Nov 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

SCANLANS PROPERTY MANAGEMENT

Active
Chorlton Street, ManchesterM1 3HY
Corporate secretary
Appointed 24 Feb 2021

CAMERON, Ron

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born September 1965
Director
Appointed 10 May 2016

CHUA, Park Yong

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born April 1973
Director
Appointed 03 Apr 2018

GERLICH, Tomasz

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born February 1988
Director
Appointed 09 Aug 2022

HARVEY, George

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born July 1993
Director
Appointed 26 Sept 2023

ROONEY, Adam

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born June 1977
Director
Appointed 01 Mar 2023

SLAUGHTER, Steven

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born May 1957
Director
Appointed 01 Mar 2023

HOYLES, Robin Patrick

Resigned
12 Springpark Drive, BeckenhamBR3 6QD
Secretary
Appointed 03 Sept 2003
Resigned 01 Jun 2004

SHILLINGLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Secretary
Appointed 01 Jun 2004
Resigned 18 Aug 2005

STANISTREET, Ian Henry

Resigned
Boulton House, ManchesterM1 3HY
Secretary
Appointed 18 Aug 2005
Resigned 24 Feb 2021

C H REGISTRARS LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate secretary
Appointed 11 Jun 2003
Resigned 03 Sept 2003

BARNACOTT, John Melrose

Resigned
43 Clarendon Road, ManchesterM34 5PP
Born June 1946
Director
Appointed 22 Jun 2006
Resigned 20 Jul 2009

BOWRING, Paul Simon

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born July 1959
Director
Appointed 18 Aug 2005
Resigned 13 Jan 2023

CHERRY, Graham Stewart

Resigned
Fridays, ChelmsfordCM1 4TJ
Born June 1959
Director
Appointed 03 Sept 2003
Resigned 18 Aug 2005

CHESTERS, Robert

Resigned
Boulton House, ManchesterM1 3HY
Born January 1947
Director
Appointed 13 Jun 2019
Resigned 09 Aug 2022

FISK, Gavin

Resigned
Mosley Street, ManchesterM2 3HR
Born February 1973
Director
Appointed 18 Aug 2005
Resigned 11 Jun 2013

HOPKINS, Philip Edward

Resigned
Gibbon Street, ManchesterM11 4AU
Born March 1957
Director
Appointed 31 Mar 2015
Resigned 18 Feb 2016

HOPKINS, Philip Edward

Resigned
Apt 1, ManchesterM11 4AU
Born March 1957
Director
Appointed 23 Jul 2007
Resigned 31 Jan 2009

HUCKVALE, Martin John

Resigned
Mosley Street, ManchesterM2 3HR
Born February 1947
Director
Appointed 18 Aug 2005
Resigned 31 Mar 2015

KELLEY, Ian Russell

Resigned
5 Fenwick Close, BoltonBL5 2GQ
Born October 1961
Director
Appointed 03 Sept 2003
Resigned 18 Aug 2005

MCCORMICK, Peter Michael

Resigned
Boulton House, ManchesterM1 3HY
Born December 1972
Director
Appointed 09 Jan 2013
Resigned 10 May 2016

PATERSON, Iain Aitken

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born July 1948
Director
Appointed 18 Aug 2005
Resigned 14 Nov 2025

RAMSAY, Neil John

Resigned
Boulton House, ManchesterM1 3HY
Born July 1970
Director
Appointed 17 Nov 2009
Resigned 23 Jul 2019

SETHI, Nishi

Resigned
3 Upsdell Avenue, LondonN13 6JP
Born August 1958
Director
Appointed 11 Jun 2003
Resigned 03 Sept 2003

WRIGHT, Martin James

Resigned
Well Cottage, Burgess HillRH15 0BN
Born May 1957
Director
Appointed 11 Jun 2003
Resigned 03 Sept 2003
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Accounts With Accounts Type Dormant
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
190190
Legacy
11 June 2009
353353
Legacy
11 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 March 2009
AAAnnual Accounts
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
190190
Legacy
12 June 2008
287Change of Registered Office
Legacy
12 June 2008
353353
Accounts With Accounts Type Total Exemption Full
22 May 2008
AAAnnual Accounts
Legacy
26 October 2007
363sAnnual Return (shuttle)
Legacy
3 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2006
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Legacy
30 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
287Change of Registered Office
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
18 June 2004
363aAnnual Return
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
225Change of Accounting Reference Date
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Memorandum Articles
10 September 2003
MEM/ARTSMEM/ARTS
Legacy
10 September 2003
287Change of Registered Office
Legacy
10 September 2003
225Change of Accounting Reference Date
Incorporation Company
11 June 2003
NEWINCIncorporation