Company NameCity South Management Company Limited
Company StatusActive
Company Number03955647
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 March 2000(24 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Graham Allen Day
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(7 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleAudiologist
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Director NamePhillip Derek Black
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(8 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Director NameMr Gary Eastwood
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(17 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Director NameMr Vikram Krishan Kumar
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(17 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Director NameMs Moira Patricia Sykes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Director NameMr Geoffrey Franklin Coates
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Director NameMr Allan John Torr
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(20 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleUnknown
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Secretary NameZenith Management Limited (Corporation)
StatusCurrent
Appointed07 February 2022(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressZenith Management, Nq Building 47 Bengal Street
Manchester
M4 6BB
Director NameMr Derek Blank
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Higher Croft
Whitefield
Manchester
Lancashire
M45 7LY
Director NameStewart Ian Crompton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pendle Gardens
Culcheth
Warrington
Cheshire
WA3 4LU
Secretary NameMr Derek Blank
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Higher Croft
Whitefield
Manchester
Lancashire
M45 7LY
Director NameJonathan Christopher Lewis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 October 2009)
RoleTax Inspector
Country of ResidenceUnited Kingdom
Correspondence Address55 City South
City Road East
Manchester
M15 4QA
Director NameNeil James
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(6 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 January 2008)
RoleRetired
Correspondence AddressApartment 56 City South
39 City Road East
Manchester
Lancashire
M15 4TD
Director NameDavid Fong Cown
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 October 2009)
RoleLandlord
Correspondence Address16 Meadow Court
Wellfield Lane
Hale
Lancashire
WA15 8LG
Director NameAlastair Shah Ahmed
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 October 2009)
RoleDental Surgeon
Correspondence AddressApt 181 City South
39 City Road East
Manchester
Lancashire
M15 4QE
Director NameDr Greg Keynes
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(6 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 16 January 2021)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX
Director NameDavid Plunkett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(6 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 February 2008)
RoleEducation Officer
Correspondence Address21 Selkirk Road
Chester
Cheshire
CH4 8AH
Wales
Director NameJohn Michael Melia
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(9 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 01 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX
Secretary NameJohn Michael Melia
NationalityBritish
StatusResigned
Appointed11 May 2009(9 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 20 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 57 City South
City Road East
Manchester
M15 4QA
Director NameMartin Andrew Buckle
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(10 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 2017)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX
Director NameArthur John Bostrom
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(11 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 August 2017)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX
Director NameDavid James Farr
Date of BirthDecember 1981 (Born 42 years ago)
NationalityWelsh
StatusResigned
Appointed20 January 2014(13 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMainstay (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 February 2004(3 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 January 2022)
Correspondence AddressWhittington Hall Whittington Road
Worcester
Worcestershire
WR5 2ZX

Location

Registered AddressC/O Zenith Management, Nq Building
47 Bengal Street
Manchester
M4 6BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months from now)

Filing History

27 January 2021Termination of appointment of Greg Keynes as a director on 16 January 2021 (1 page)
29 July 2020Appointment of Mr Allan John Torr as a director on 22 July 2020 (2 pages)
5 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 August 2019Appointment of Mr Geoffrey Franklin Coates as a director on 5 June 2019 (2 pages)
29 August 2019Termination of appointment of David James Farr as a director on 28 August 2019 (1 page)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
18 October 2018Appointment of Ms Moira Patricia Sykes as a director on 17 October 2018 (2 pages)
27 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 August 2017Termination of appointment of John Michael Melia as a director on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Arthur John Bostrom as a director on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Martin Andrew Buckle as a director on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Arthur John Bostrom as a director on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Martin Andrew Buckle as a director on 1 August 2017 (1 page)
8 August 2017Termination of appointment of John Michael Melia as a director on 1 August 2017 (1 page)
17 July 2017Appointment of Mr Gary Eastwood as a director on 4 July 2017 (2 pages)
17 July 2017Appointment of Mr Gary Eastwood as a director on 4 July 2017 (2 pages)
6 July 2017Appointment of Mr Vikram Krishan Kumar as a director on 6 July 2017 (2 pages)
6 July 2017Appointment of Mr Vikram Krishan Kumar as a director on 6 July 2017 (2 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 April 2016Annual return made up to 24 March 2016 no member list (5 pages)
20 April 2016Annual return made up to 24 March 2016 no member list (5 pages)
12 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 March 2015Annual return made up to 24 March 2015 no member list (5 pages)
26 March 2015Annual return made up to 24 March 2015 no member list (5 pages)
31 March 2014Annual return made up to 24 March 2014 no member list (5 pages)
31 March 2014Annual return made up to 24 March 2014 no member list (5 pages)
19 March 2014Director's details changed for Dr Greg Keynes on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Martin Andrew Buckle on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Dr Greg Keynes on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Dr Graham Day on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Arthur John Bostrom on 19 March 2014 (2 pages)
19 March 2014Director's details changed for John Michael Melia on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Phillip Derek Black on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Dr Graham Day on 19 March 2014 (2 pages)
19 March 2014Director's details changed for John Michael Melia on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Martin Andrew Buckle on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Arthur John Bostrom on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Phillip Derek Black on 19 March 2014 (2 pages)
31 January 2014Appointment of David James Farr as a director (3 pages)
31 January 2014Appointment of David James Farr as a director (3 pages)
13 January 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
13 January 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
13 June 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
13 June 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
26 March 2013Annual return made up to 24 March 2013 no member list (8 pages)
26 March 2013Annual return made up to 24 March 2013 no member list (8 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 April 2012Annual return made up to 24 March 2012 no member list (8 pages)
19 April 2012Annual return made up to 24 March 2012 no member list (8 pages)
9 August 2011Appointment of Arthur John Bostrom as a director (2 pages)
9 August 2011Appointment of Arthur John Bostrom as a director (2 pages)
23 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 April 2011Annual return made up to 24 March 2011 no member list (7 pages)
5 April 2011Annual return made up to 24 March 2011 no member list (7 pages)
25 June 2010Appointment of Martin Andrew Buckle as a director (3 pages)
25 June 2010Appointment of Martin Andrew Buckle as a director (3 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
24 March 2010Director's details changed for Dr Graham Day on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 24 March 2010 no member list (4 pages)
24 March 2010Secretary's details changed for Mainstay (Secretaries) Limited on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 24 March 2010 no member list (4 pages)
24 March 2010Termination of appointment of John Melia as a secretary (1 page)
24 March 2010Director's details changed for Phillip Derek Black on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Dr Graham Day on 1 October 2009 (2 pages)
24 March 2010Director's details changed for John Michael Melia on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Phillip Derek Black on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Phillip Derek Black on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Dr Graham Day on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Dr Greg Keynes on 1 October 2009 (2 pages)
24 March 2010Termination of appointment of John Melia as a secretary (1 page)
24 March 2010Director's details changed for Dr Greg Keynes on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Mainstay (Secretaries) Limited on 1 October 2009 (2 pages)
24 March 2010Director's details changed for John Michael Melia on 1 October 2009 (2 pages)
24 March 2010Director's details changed for John Michael Melia on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Mainstay (Secretaries) Limited on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Dr Greg Keynes on 1 October 2009 (2 pages)
20 November 2009Termination of appointment of Jonathan Lewis as a director (1 page)
20 November 2009Termination of appointment of Jonathan Lewis as a director (1 page)
20 November 2009Termination of appointment of David Cown as a director (1 page)
20 November 2009Termination of appointment of David Cown as a director (1 page)
19 November 2009Termination of appointment of Alastair Ahmed as a director (1 page)
19 November 2009Termination of appointment of Alastair Ahmed as a director (1 page)
7 July 2009Director and secretary appointed john michael melia (2 pages)
7 July 2009Director and secretary appointed john michael melia (2 pages)
29 June 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
29 June 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
30 April 2009Annual return made up to 24/03/09 (4 pages)
30 April 2009Annual return made up to 24/03/09 (4 pages)
10 October 2008Director appointed phillip derek black (2 pages)
10 October 2008Director appointed phillip derek black (2 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
28 April 2008Annual return made up to 24/03/08 (3 pages)
28 April 2008Annual return made up to 24/03/08 (3 pages)
14 March 2008Director appointed dr graham day (2 pages)
14 March 2008Director appointed dr graham day (2 pages)
29 February 2008Appointment terminated director david plunkett (1 page)
29 February 2008Appointment terminated director david plunkett (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
30 July 2007Full accounts made up to 31 December 2006 (14 pages)
30 July 2007Full accounts made up to 31 December 2006 (14 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Annual return made up to 24/03/07 (3 pages)
20 April 2007Annual return made up to 24/03/07 (3 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
4 October 2006Full accounts made up to 31 December 2005 (9 pages)
4 October 2006Full accounts made up to 31 December 2005 (9 pages)
29 March 2006Annual return made up to 24/03/06 (2 pages)
29 March 2006Annual return made up to 24/03/06 (2 pages)
24 October 2005Full accounts made up to 31 December 2004 (9 pages)
24 October 2005Full accounts made up to 31 December 2004 (9 pages)
3 May 2005Annual return made up to 24/03/05 (2 pages)
3 May 2005Secretary's particulars changed (1 page)
3 May 2005Secretary's particulars changed (1 page)
3 May 2005Annual return made up to 24/03/05 (2 pages)
17 December 2004Annual return made up to 24/03/04 (4 pages)
17 December 2004Annual return made up to 24/03/04 (4 pages)
9 September 2004Full accounts made up to 31 December 2003 (9 pages)
9 September 2004Full accounts made up to 31 December 2003 (9 pages)
15 June 2004Registered office changed on 15/06/04 from: bellway homes LTD, the beacons warrington road, risley warrington cheshire WA3 6GQ (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004Registered office changed on 15/06/04 from: bellway homes LTD, the beacons warrington road, risley warrington cheshire WA3 6GQ (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned (1 page)
24 September 2003Full accounts made up to 31 December 2002 (11 pages)
24 September 2003Full accounts made up to 31 December 2002 (11 pages)
9 May 2003Annual return made up to 24/03/03 (4 pages)
9 May 2003Annual return made up to 24/03/03 (4 pages)
3 September 2002Full accounts made up to 31 December 2001 (10 pages)
3 September 2002Full accounts made up to 31 December 2001 (10 pages)
19 March 2002Annual return made up to 24/03/02 (3 pages)
19 March 2002Annual return made up to 24/03/02 (3 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
20 March 2001Annual return made up to 24/03/01 (3 pages)
20 March 2001Annual return made up to 24/03/01 (3 pages)
14 March 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 March 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Secretary resigned (1 page)
24 March 2000Incorporation (22 pages)
24 March 2000Incorporation (22 pages)