Background WavePink WaveYellow Wave

SPORTCITY 2AB MANAGEMENT LIMITED (05946426)

SPORTCITY 2AB MANAGEMENT LIMITED (05946426) is an active UK company. incorporated on 26 September 2006. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. SPORTCITY 2AB MANAGEMENT LIMITED has been registered for 19 years. Current directors include AHERN, John, CAMERON, Ron, CASHMAN, Denis and 4 others.

Company Number
05946426
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 September 2006
Age
19 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
AHERN, John, CAMERON, Ron, CASHMAN, Denis, HEFFERNAN, Patrick, HOWARD, Patrick, POON, Jonathan, TURNER-VOYZEY, Michael Jon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTCITY 2AB MANAGEMENT LIMITED

SPORTCITY 2AB MANAGEMENT LIMITED is an active company incorporated on 26 September 2006 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPORTCITY 2AB MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05946426

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 26 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

COUNTRYSIDE 22 LIMITED
From: 26 September 2006To: 26 January 2007
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
Scanlans Property Management Llp 4th Floor 75 Mosley Street Manchester M2 3HR
From: 1 September 2011To: 22 February 2016
2 the Gardens Office Village Fareham Hampshire PO16 8SS England
From: 20 May 2010To: 1 September 2011
Countryside House the Drive Great Warley Brentwood Essex CM13 3AT
From: 26 September 2006To: 20 May 2010
Timeline

22 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Joined
Jan 13
Director Left
Sept 13
Director Left
Aug 14
Director Left
May 16
Director Joined
May 16
Director Left
Jul 23
Director Left
Jul 23
Director Left
Aug 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

SCANLANS PROPERTY MANAGEMENT

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

AHERN, John

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born June 1977
Director
Appointed 28 May 2010

CAMERON, Ron

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

CASHMAN, Denis

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born April 1975
Director
Appointed 28 May 2010

HEFFERNAN, Patrick

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born February 1963
Director
Appointed 28 May 2010

HOWARD, Patrick

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born December 1973
Director
Appointed 28 May 2010

POON, Jonathan

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born October 1981
Director
Appointed 01 May 2010

TURNER-VOYZEY, Michael Jon

Active
Boulton House, ManchesterM1 3HY
Born March 1985
Director
Appointed 01 May 2010

SHILLINGLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Secretary
Appointed 26 Sept 2006
Resigned 04 Aug 2008

STANISTREET, Ian Henry

Resigned
75 Mosley Street, ManchesterM2 3HR
Secretary
Appointed 12 Aug 2011
Resigned 24 Feb 2021

WARREN, Tracy Marina

Resigned
Hollow Road, DunmowCM6 3JF
Secretary
Appointed 04 Aug 2008
Resigned 30 Apr 2010

COSEC MANAGEMENT SERVICES LIMITED

Resigned
The Gardens Office Village, FarehamPO16 8SS
Corporate secretary
Appointed 19 May 2010
Resigned 20 Jun 2011

CHAMPION, Andrew James

Resigned
Mosley Street, ManchesterM2 3HR
Born January 1967
Director
Appointed 27 May 2010
Resigned 25 Jul 2014

CHERRY, Graham Stewart

Resigned
Fridays, ChelmsfordCM1 4TJ
Born June 1959
Director
Appointed 26 Sept 2006
Resigned 24 Jan 2007

HEWITT, Heidi

Resigned
Mosley Street, ManchesterM2 3HR
Born May 1966
Director
Appointed 27 May 2010
Resigned 09 Jan 2013

KELLEY, Ian Russell

Resigned
5 Fenwick Close, BoltonBL5 2GQ
Born October 1961
Director
Appointed 24 Jan 2007
Resigned 30 Apr 2010

MCCORMICK, Peter Michael

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

MORRISSEY, Declan

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born May 1969
Director
Appointed 28 May 2010
Resigned 10 Aug 2023

ONG, Chai Hong

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born July 1970
Director
Appointed 09 Jul 2010
Resigned 27 Jul 2023

SHILLINGLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Born November 1949
Director
Appointed 26 Sept 2006
Resigned 04 Aug 2008

SIMPSON, Mark

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born September 1972
Director
Appointed 02 Oct 2010
Resigned 26 Jul 2023

WARREN, Tracy Marina

Resigned
Hollow Road, DunmowCM6 3JF
Born October 1962
Director
Appointed 04 Aug 2008
Resigned 30 Apr 2010
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2021
CH01Change of Director Details
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
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2014
AR01AR01
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2013
AR01AR01
Termination Director Company With Name
28 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2011
AR01AR01
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 September 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 September 2010
AR01AR01
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
16 June 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2009
AR01AR01
Accounts With Accounts Type Small
29 July 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Resolution
15 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 Small
28 July 2008
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Memorandum Articles
1 May 2007
MEM/ARTSMEM/ARTS
Resolution
12 March 2007
RESOLUTIONSResolutions
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 September 2006
NEWINCIncorporation