Background WavePink WaveYellow Wave

CITY SUITES (MANCHESTER) 2 LIMITED (11007464)

CITY SUITES (MANCHESTER) 2 LIMITED (11007464) is an active UK company. incorporated on 11 October 2017. with registered office in Alderley Edge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CITY SUITES (MANCHESTER) 2 LIMITED has been registered for 8 years. Current directors include BESWICK, Giles Peter, STOTT, Mark David.

Company Number
11007464
Status
active
Type
ltd
Incorporated
11 October 2017
Age
8 years
Address
Horseshoe Farm, Alderley Edge, SK9 7GU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BESWICK, Giles Peter, STOTT, Mark David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY SUITES (MANCHESTER) 2 LIMITED

CITY SUITES (MANCHESTER) 2 LIMITED is an active company incorporated on 11 October 2017 with the registered office located in Alderley Edge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CITY SUITES (MANCHESTER) 2 LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11007464

LTD Company

Age

8 Years

Incorporated 11 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Horseshoe Farm Elkington Way Alderley Edge, SK9 7GU,

Previous Addresses

The Box Horseshoe Lane Alderley Edge SK9 7QP United Kingdom
From: 11 October 2017To: 21 May 2019
Timeline

26 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Nov 17
Loan Cleared
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Director Joined
Oct 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Oct 20
Loan Secured
Jun 21
Loan Secured
Jul 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Nov 24
Director Left
May 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BESWICK, Giles Peter

Active
Elkington Way, Alderley EdgeSK9 7GU
Secretary
Appointed 11 Oct 2017

BESWICK, Giles Peter

Active
Elkington Way, Alderley EdgeSK9 7GU
Born April 1974
Director
Appointed 11 Oct 2017

STOTT, Mark David

Active
Elkington Way, Alderley EdgeSK9 7GU
Born April 1972
Director
Appointed 11 Oct 2017

DAWSON, Mark Christopher

Resigned
Elkington Way, Alderley EdgeSK9 7GU
Born November 1973
Director
Appointed 11 Oct 2017
Resigned 23 Oct 2024

SLATER, Michael Keith

Resigned
Elkington Way, Alderley EdgeSK9 7GU
Born October 1974
Director
Appointed 03 Oct 2019
Resigned 09 May 2025

Persons with significant control

1

Elkington Way, Alderley EdgeSK9 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Memorandum Articles
14 May 2019
MAMA
Resolution
14 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2017
NEWINCIncorporation