Company NameCity Park Management Company Limited
DirectorsGareth Trevor Laurence Kreike and Ciaran Thomas O'Toole
Company StatusActive
Company Number02574593
CategoryPrivate Limited Company
Incorporation Date17 January 1991(33 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Gareth Trevor Laurence Kreike
StatusCurrent
Appointed20 October 2014(23 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address9 Silver Street
C/O Longden & Cook Real Estate Ltd
Bury
BL9 0EU
Director NameMr Gareth Trevor Laurence Kreike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(32 years after company formation)
Appointment Duration1 year, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Silver Street
C/O Longden & Cook Real Estate Ltd
Bury
BL9 0EU
Director NameMr Ciaran Thomas O'Toole
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed17 April 2024(33 years, 3 months after company formation)
Appointment Duration1 week, 3 days
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Silver Street
C/O Longden & Cook Real Estate Ltd
Bury
BL9 0EU
Director NameMr Stephen Jeremy Davies
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address75 Vineyard Hill Road
Wimbledon
London
SW19 7JL
Director NameBryan Lyndsey Harris
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RoleAccountant
Correspondence Address32 Castle Hill
Duffield
Belper
Derbyshire
DE56 4EA
Secretary NameGary Stanley Jones
NationalityBritish
StatusResigned
Appointed17 January 1993(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressHawes Cottage 52 Hawes Lane
West Wickham
Kent
BR4 0DB
Director NameSteven Mark Thomasson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 1998)
RoleChartered Surveyor
Correspondence AddressDavenfield 6a Park Avenue
Wilmslow
Cheshire
SK9 2JG
Director NameJohn Aiton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(7 years, 6 months after company formation)
Appointment Duration2 months (resigned 29 September 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurstall Hall
Burstall
Ipswich
Suffolk
IP8 3DW
Secretary NameJohn Aiton
NationalityBritish
StatusResigned
Appointed31 July 1998(7 years, 6 months after company formation)
Appointment Duration2 months (resigned 29 September 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurstall Hall
Burstall
Ipswich
Suffolk
IP8 3DW
Director NameMr Ardeshir Naghshineh
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(7 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMergate Farmhouse
Mergate Lane Bracon Ash
Norwich
Norfolk
NR14 8ER
Director NameBrian Trevor Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(7 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Harman Place
Purley
Surrey
CR8 1AX
Director NameMr Roger Martin Hedge
Date of BirthDecember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed29 September 1998(7 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 February 2007)
RoleCompany Director
Correspondence AddressCourt Manor Court Drive
Shenstone
Lichfield
Staffordshire
WS14 0JG
Secretary NameRoger Lingard Heyworth
NationalityBritish
StatusResigned
Appointed29 September 1998(7 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address1 Bankhall Lane
Hale
Altrincham
Cheshire
WA15 0LA
Secretary NameMrs Jean Blackledge
StatusResigned
Appointed14 July 2010(19 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 2014)
RoleCompany Director
Correspondence AddressC/O Summermere Limited Victoria Buildings
Silver Street
Bury
Lancs
BL9 0EU
Director NameMr Philip David Haworth
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(25 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 August 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 The Pennines
Fulwood
Preston
PR2 9GB
Director NameMr Tahseen Khalid
Date of BirthJune 1986 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed16 August 2017(26 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 January 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address30 Brindley Road
Manchester
M16 9HQ
Director NameMatrix Securities Limited (Corporation)
Date of BirthDecember 1986 (Born 37 years ago)
StatusResigned
Appointed29 September 1998(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 November 2002)
Correspondence AddressGossard House
7-8 Savile Row
London
W1S 3PE

Contact

Telephone0161 8765063
Telephone regionManchester

Location

Registered Address9 Silver Street
C/O Longden & Cook Real Estate Ltd
Bury
BL9 0EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1British Red Cross Society
5.00%
Ordinary
5 at £1Mutley Properties Holdings LTD
5.00%
Ordinary
29 at £1Lunar Office Sarl
29.00%
Ordinary
24 at £1Brooklawn Estates LTD
24.00%
Ordinary
22 at £1Rbc Trust Company (Jersey) LTD & Regent Capital Trust Corporation LTD
22.00%
Ordinary
2 at £1Corbel Properties LTD
2.00%
Ordinary
2 at £1Zamya LTD
2.00%
Ordinary
11 at £1Ocs Group LTD
11.00%
Ordinary

Financials

Year2014
Net Worth£21,091
Cash£45,520
Current Liabilities£24,530

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End24 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

23 December 2020Micro company accounts made up to 24 December 2019 (5 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 24 December 2018 (5 pages)
13 February 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
15 August 2018Total exemption full accounts made up to 24 December 2017 (6 pages)
18 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
22 September 2017Total exemption small company accounts made up to 24 December 2016 (7 pages)
22 September 2017Total exemption small company accounts made up to 24 December 2016 (7 pages)
18 August 2017Appointment of Mr Tahseen Khalid as a director on 16 August 2017 (2 pages)
18 August 2017Appointment of Mr Tahseen Khalid as a director on 16 August 2017 (2 pages)
16 August 2017Termination of appointment of Philip David Haworth as a director on 10 August 2017 (1 page)
16 August 2017Termination of appointment of Philip David Haworth as a director on 10 August 2017 (1 page)
20 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
1 November 2016Termination of appointment of Brian Trevor Smith as a director on 31 March 2016 (1 page)
1 November 2016Termination of appointment of Brian Trevor Smith as a director on 31 March 2016 (1 page)
1 November 2016Appointment of Mr Philip David Haworth as a director on 31 March 2016 (2 pages)
1 November 2016Appointment of Mr Philip David Haworth as a director on 31 March 2016 (2 pages)
23 September 2016Total exemption small company accounts made up to 24 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 24 December 2015 (7 pages)
9 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
17 November 2015Registered office address changed from C/O Summermere Limited Victoria Buildings Silver Street Bury Lancs BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page)
17 November 2015Registered office address changed from C/O Summermere Limited Victoria Buildings Silver Street Bury Lancs BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page)
24 September 2015Total exemption small company accounts made up to 24 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 24 December 2014 (6 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
24 October 2014Termination of appointment of Jean Blackledge as a secretary on 20 October 2014 (1 page)
24 October 2014Termination of appointment of Jean Blackledge as a secretary on 20 October 2014 (1 page)
24 October 2014Appointment of Mr Gareth Trevor Laurence Kreike as a secretary on 20 October 2014 (2 pages)
24 October 2014Appointment of Mr Gareth Trevor Laurence Kreike as a secretary on 20 October 2014 (2 pages)
27 June 2014Total exemption small company accounts made up to 24 December 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 24 December 2013 (6 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
14 May 2013Total exemption small company accounts made up to 24 December 2012 (6 pages)
14 May 2013Total exemption small company accounts made up to 24 December 2012 (6 pages)
7 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
12 September 2011Termination of appointment of Ardeshir Naghshineh as a director (2 pages)
12 September 2011Termination of appointment of Ardeshir Naghshineh as a director (2 pages)
8 September 2011Total exemption small company accounts made up to 24 December 2010 (5 pages)
8 September 2011Total exemption small company accounts made up to 24 December 2010 (5 pages)
19 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
8 December 2010Current accounting period shortened from 31 December 2010 to 24 December 2010 (1 page)
8 December 2010Current accounting period shortened from 31 December 2010 to 24 December 2010 (1 page)
27 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
27 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
14 July 2010Termination of appointment of Roger Heyworth as a secretary (1 page)
14 July 2010Appointment of Mrs Jean Blackledge as a secretary (1 page)
14 July 2010Appointment of Mrs Jean Blackledge as a secretary (1 page)
14 July 2010Termination of appointment of Roger Heyworth as a secretary (1 page)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
28 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
28 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 January 2009Return made up to 12/01/09; full list of members (5 pages)
14 January 2009Registered office changed on 14/01/2009 from c/o summermere LIMITED victoria buildings silver street bury lancs BL9 0EU (1 page)
14 January 2009Location of register of members (1 page)
14 January 2009Location of debenture register (1 page)
14 January 2009Registered office changed on 14/01/2009 from c/o summermere LIMITED victoria buildings silver street bury lancs BL9 0EU (1 page)
14 January 2009Location of debenture register (1 page)
14 January 2009Return made up to 12/01/09; full list of members (5 pages)
14 January 2009Location of register of members (1 page)
24 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
18 March 2008Return made up to 12/01/08; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 March 2008Return made up to 12/01/08; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 February 2008Registered office changed on 25/02/2008 from 3 brindley road old trafford manchester M16 9HQ (1 page)
25 February 2008Registered office changed on 25/02/2008 from 3 brindley road old trafford manchester M16 9HQ (1 page)
27 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
25 January 2007Return made up to 12/01/07; full list of members (9 pages)
25 January 2007Return made up to 12/01/07; full list of members (9 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
31 January 2006Return made up to 12/01/06; full list of members (9 pages)
31 January 2006Return made up to 12/01/06; full list of members (9 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
24 January 2005Return made up to 12/01/05; full list of members (9 pages)
24 January 2005Return made up to 12/01/05; full list of members (9 pages)
2 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
11 February 2004Return made up to 12/01/04; full list of members (8 pages)
11 February 2004Return made up to 12/01/04; full list of members (8 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
4 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
2 March 2003Return made up to 12/01/03; full list of members (9 pages)
2 March 2003Return made up to 12/01/03; full list of members (9 pages)
5 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
5 February 2002Return made up to 12/01/02; full list of members (8 pages)
5 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
5 February 2002Return made up to 12/01/02; full list of members (8 pages)
7 February 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
7 February 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
7 February 2001Return made up to 12/01/01; full list of members (8 pages)
7 February 2001Return made up to 12/01/01; full list of members (8 pages)
25 January 2000Return made up to 12/01/00; full list of members (9 pages)
25 January 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
25 January 2000Return made up to 12/01/00; full list of members (9 pages)
25 January 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
10 February 1999Return made up to 12/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
10 February 1999Return made up to 12/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 December 1998Registered office changed on 15/12/98 from: 20 brindley road manchester M16 9HQ (1 page)
15 December 1998Registered office changed on 15/12/98 from: 20 brindley road manchester M16 9HQ (1 page)
10 December 1998Secretary resigned;director resigned (1 page)
10 December 1998Secretary resigned;director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
12 October 1998Ad 29/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998Registered office changed on 12/10/98 from: buchanan house 3 st james's square london SW1Y 4JU (1 page)
12 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 October 1998Ad 29/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 1998New director appointed (3 pages)
12 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Registered office changed on 12/10/98 from: buchanan house 3 st james's square london SW1Y 4JU (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (3 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
1 September 1998New secretary appointed (2 pages)
1 September 1998New secretary appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
19 January 1998Return made up to 12/01/98; no change of members (6 pages)
19 January 1998Return made up to 12/01/98; no change of members (6 pages)
13 January 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
13 January 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
27 January 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
27 January 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
22 January 1997Return made up to 17/01/97; full list of members (6 pages)
22 January 1997Return made up to 17/01/97; full list of members (6 pages)
23 January 1996Return made up to 17/01/96; full list of members (6 pages)
23 January 1996Return made up to 17/01/96; full list of members (6 pages)
17 January 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
17 January 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
10 January 1996Director resigned;new director appointed (2 pages)
10 January 1996Director resigned;new director appointed (2 pages)
17 January 1991Incorporation (26 pages)
17 January 1991Incorporation (26 pages)