Background WavePink WaveYellow Wave

LIVINGCITY ASSET MANAGEMENT LIMITED (05389440)

LIVINGCITY ASSET MANAGEMENT LIMITED (05389440) is an active UK company. incorporated on 11 March 2005. 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 and 1 other business activities. LIVINGCITY ASSET MANAGEMENT LIMITED has been registered for 21 years. Current directors include ATKINS, Paul James, GALLIMORE, Mark Terence, SMITH, Paul Stuart.

Company Number
05389440
Status
active
Type
ltd
Incorporated
11 March 2005
Age
21 years
Address
10 Durling Street, Manchester, M12 6FS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ATKINS, Paul James, GALLIMORE, Mark Terence, SMITH, Paul Stuart
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVINGCITY ASSET MANAGEMENT LIMITED

LIVINGCITY ASSET MANAGEMENT LIMITED is an active company incorporated on 11 March 2005 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 and 1 other business activity. LIVINGCITY ASSET MANAGEMENT LIMITED was registered 21 years ago.(SIC: 68320, 98000)

Status

active

Active since 21 years ago

Company No

05389440

LTD Company

Age

21 Years

Incorporated 11 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

10 Durling Street Manchester, M12 6FS,

Timeline

3 key events • 2005 - 2014

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Jun 14
Director Left
Jun 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GALLIMORE, Mark Terence

Active
38 Appleton Road, AltrinchamWA15 9LP
Secretary
Appointed 11 Mar 2005

ATKINS, Paul James

Active
20 Hoodhill Road, RotherhamS62 7US
Born June 1974
Director
Appointed 11 Mar 2005

GALLIMORE, Mark Terence

Active
38 Appleton Road, AltrinchamWA15 9LP
Born October 1958
Director
Appointed 11 Mar 2005

SMITH, Paul Stuart

Active
Durling Street, ManchesterM12 6FS
Born November 1977
Director
Appointed 01 Oct 2013

CRS LEGAL SERVICES LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee secretary
Appointed 11 Mar 2005
Resigned 11 Mar 2005

KING, John David

Resigned
126 Scobell St, BuryBL8 3DF
Born July 1966
Director
Appointed 26 May 2009
Resigned 30 Sept 2013

MC FORMATIONS LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee director
Appointed 11 Mar 2005
Resigned 11 Mar 2005

Persons with significant control

1

Mr Mark Terence Gallimore

Active
Durling Street, ManchesterM12 6FS
Born October 1958

Nature of Control

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

Filing History

59

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
7 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
26 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
23 June 2008
287Change of Registered Office
Legacy
23 June 2008
363aAnnual Return
Legacy
19 February 2008
363aAnnual Return
Legacy
18 February 2008
88(2)R88(2)R
Resolution
18 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Resolution
29 May 2007
RESOLUTIONSResolutions
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
6 December 2005
287Change of Registered Office
Legacy
14 October 2005
225Change of Accounting Reference Date
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
287Change of Registered Office
Incorporation Company
11 March 2005
NEWINCIncorporation