Background WavePink WaveYellow Wave

SPORTCITY 2C MANAGEMENT LIMITED (05642374)

SPORTCITY 2C MANAGEMENT LIMITED (05642374) is an active UK company. incorporated on 1 December 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SPORTCITY 2C MANAGEMENT LIMITED has been registered for 20 years. Current directors include ATKINSON, Richard, DEVINE, Heather, JULIAN, Tom Robert and 1 others.

Company Number
05642374
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 December 2005
Age
20 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATKINSON, Richard, DEVINE, Heather, JULIAN, Tom Robert, WATKINSON, Mark Timothy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTCITY 2C MANAGEMENT LIMITED

SPORTCITY 2C MANAGEMENT LIMITED is an active company incorporated on 1 December 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPORTCITY 2C MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05642374

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 1 December 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England
From: 6 January 2023To: 20 September 2024
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
75 Mosley Street Manchester M2 3HR
From: 9 February 2012To: 22 February 2016
Countryside House, the Drive Brentwood Essex CM13 3AT
From: 1 December 2005To: 9 February 2012
Timeline

15 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Aug 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Jun 21
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Left
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

RENDALL & RITTNER LIMITED

Active
St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 20 Sept 2024

ATKINSON, Richard

Active
13b St. George Wharf, LondonSW8 2LE
Born April 1998
Director
Appointed 19 Aug 2025

DEVINE, Heather

Active
13b St. George Wharf, LondonSW8 2LE
Born February 1991
Director
Appointed 19 Aug 2025

JULIAN, Tom Robert

Active
13b St. George Wharf, LondonSW8 2LE
Born January 1979
Director
Appointed 17 Jun 2021

WATKINSON, Mark Timothy

Active
13b St. George Wharf, LondonSW8 2LE
Born September 1981
Director
Appointed 26 Apr 2021

SHILLINGLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Secretary
Appointed 01 Dec 2005
Resigned 04 Aug 2008

WARREN, Tracy Marina

Resigned
Hollow Road, DunmowCM6 3JF
Secretary
Appointed 04 Aug 2008
Resigned 08 Feb 2012

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 01 Dec 2005
Resigned 01 Dec 2005

SCANLANS PROPERTY MANAGEMENT LLP

Resigned
17-21 Chorlton Street, ManchesterM1 3HY
Corporate secretary
Appointed 02 Sept 2021
Resigned 20 Sept 2024

HAWKINS, Shirley

Resigned
Boulton House, ManchesterM1 3HY
Born July 1957
Director
Appointed 10 Nov 2020
Resigned 23 Apr 2021

HYDES, Ralph Edward

Resigned
Boulton House, ManchesterM1 3HY
Born April 1975
Director
Appointed 08 Feb 2012
Resigned 27 Jul 2020

KELLEY, Ian Russell

Resigned
5 Fenwick Close, BoltonBL5 2GQ
Born October 1961
Director
Appointed 01 Dec 2005
Resigned 08 Feb 2012

LAW, Brian Bond

Resigned
13b St. George Wharf, LondonSW8 2LE
Born September 1947
Director
Appointed 12 Nov 2020
Resigned 19 Aug 2025

SHILLINGLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Born November 1949
Director
Appointed 01 Dec 2005
Resigned 04 Aug 2008

SIMPSON, Mark

Resigned
13b St. George Wharf, LondonSW8 2LE
Born September 1972
Director
Appointed 08 Feb 2012
Resigned 09 Oct 2025

WARREN, Tracy Marina

Resigned
Hollow Road, DunmowCM6 3JF
Born October 1962
Director
Appointed 04 Aug 2008
Resigned 08 Feb 2012

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 01 Dec 2005
Resigned 01 Dec 2005
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 September 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 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
1 December 2015
AR01AR01
Accounts With Accounts Type Dormant
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Accounts With Accounts Type Dormant
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2010
AR01AR01
Accounts With Accounts Type Dormant
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 August 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Resolution
19 August 2008
RESOLUTIONSResolutions
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 July 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Legacy
13 December 2006
287Change of Registered Office
Legacy
13 December 2006
190190
Legacy
13 December 2006
353353
Legacy
13 December 2006
288cChange of Particulars
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
26 September 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
225Change of Accounting Reference Date
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Incorporation Company
1 December 2005
NEWINCIncorporation