Background WavePink WaveYellow Wave

SPORTS CITY MANAGEMENT COMPANY LTD (04810941)

SPORTS CITY MANAGEMENT COMPANY LTD (04810941) is an active UK company. incorporated on 25 June 2003. with registered office in Manchester,. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SPORTS CITY MANAGEMENT COMPANY LTD has been registered for 22 years. Current directors include BULL, Adam Richard, DUNSTAN, Guy Joseph, FAIRLAMB, Neil Christopher and 2 others.

Company Number
04810941
Status
active
Type
ltd
Incorporated
25 June 2003
Age
22 years
Address
Manchester Professional Services Limited, Level 5, Town Hall Extension,, Manchester,, M60 2LA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BULL, Adam Richard, DUNSTAN, Guy Joseph, FAIRLAMB, Neil Christopher, ROONEY, John Gerard, WILSON, Daniel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTS CITY MANAGEMENT COMPANY LTD

SPORTS CITY MANAGEMENT COMPANY LTD is an active company incorporated on 25 June 2003 with the registered office located in Manchester,. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SPORTS CITY MANAGEMENT COMPANY LTD was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04810941

LTD Company

Age

22 Years

Incorporated 25 June 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester,, M60 2LA,

Previous Addresses

Town Hall PO Box 532 Albert Square Manchester Greater Manchester M60 2LA
From: 25 June 2003To: 29 February 2024
Timeline

17 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jun 24
Director Joined
Dec 24
Director Left
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

MANCHESTER PROFESSIONAL SERVICES LTD

Active
Town Hall Extension, ManchesterM60 2LA
Corporate secretary
Appointed 25 Jun 2003

BULL, Adam Richard

Active
Level 5, Town Hall Extension,, Manchester,M60 2LA
Born November 1981
Director
Appointed 28 Mar 2024

DUNSTAN, Guy Joseph

Active
Level 5, Town Hall Extension,, Manchester,M60 2LA
Born October 1971
Director
Appointed 11 Dec 2024

FAIRLAMB, Neil Christopher

Active
Floor 1, Town Hall Extension, ManchesterM60 2LF
Born March 1976
Director
Appointed 26 Jan 2018

ROONEY, John Gerard

Active
Level 5, Town Hall Extension,, Manchester,M60 2LA
Born January 1967
Director
Appointed 06 Jan 2023

WILSON, Daniel

Active
Level 5, Town Hall Extension,, Manchester,M60 2LA
Born April 1975
Director
Appointed 21 Mar 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jun 2003
Resigned 25 Jun 2003

BENNETT, Matthew Selwyn

Resigned
PO BOX 532, ManchesterM60 2LA
Born February 1977
Director
Appointed 02 Dec 2021
Resigned 31 Dec 2022

BRADSHAW, Peter Ian

Resigned
Valley Mews, SaddleworthOL3 7FH
Born December 1957
Director
Appointed 30 Jan 2008
Resigned 09 Apr 2024

CULLEY, Carol Ann

Resigned
PO BOX 532, ManchesterM60 2LA
Born August 1968
Director
Appointed 23 Jun 2016
Resigned 02 Dec 2021

GARVEY, Gillian

Resigned
Level 5, Town Hall Extension,, Manchester,M60 2LA
Born August 1975
Director
Appointed 04 Apr 2024
Resigned 27 Feb 2026

MACKINTOSH, Alistair Julian

Resigned
The North Wing, MacclesfieldSK11 0SN
Born June 1970
Director
Appointed 20 Dec 2007
Resigned 31 Mar 2009

O'ROURKE, Eamonn Peter

Resigned
6 Beechurst Road, Cheadle HulmeSK8 5QG
Born May 1958
Director
Appointed 20 Dec 2007
Resigned 15 Jan 2018

PAVER, Richard

Resigned
46a Hall Moss Lane, BramhallSK7 1RD
Born January 1955
Director
Appointed 25 Jun 2003
Resigned 23 Jun 2016

ROBERTS, Sarah

Resigned
Level 5, Town Hall Extension,, Manchester,M60 2LA
Born April 1982
Director
Appointed 10 Apr 2024
Resigned 27 Jun 2024

RUSSELL, Thomas Burns

Resigned
45 Chiltern Drive, AltrinchamWA15 9PN
Born March 1952
Director
Appointed 25 Jun 2003
Resigned 15 Jan 2008

WOOD, Susan Ann

Resigned
16 Alvington Grove, StockportSK7 5LS
Born November 1962
Director
Appointed 15 Jan 2008
Resigned 24 Jul 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Jun 2003
Resigned 25 Jun 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 25 Jun 2003
Resigned 25 Jun 2003

Persons with significant control

1

The Council Of The City Of Manchester

Active
Albert Square, ManchesterM60 2LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 April 2025
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
24 July 2017
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Dormant
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Dormant
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
29 June 2009
288cChange of Particulars
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 April 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
18 August 2008
353353
Legacy
18 August 2008
287Change of Registered Office
Legacy
18 August 2008
190190
Legacy
29 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 April 2008
AAAnnual Accounts
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2007
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Memorandum Articles
9 September 2003
MEM/ARTSMEM/ARTS
Resolution
9 September 2003
RESOLUTIONSResolutions
Legacy
22 August 2003
225Change of Accounting Reference Date
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Incorporation Company
25 June 2003
NEWINCIncorporation