Company NameCity Point 2 Management Company Limited
Company StatusActive
Company Number04405186
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 2002(22 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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Cooke
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2007(5 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Secretary NameMr Michael Peter Howard
NationalityBritish
StatusCurrent
Appointed02 February 2009(6 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMs Victoria Jane Berryman
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(16 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMr Michael James Mawson
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(16 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMr David James Rigby
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(16 years, 12 months after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMr Derek Blank
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleFinancial 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
Appointed27 March 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pendle Gardens
Culcheth
Warrington
Cheshire
WA3 4LU
Director NameKenneth James Ewen
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleSales Director
Correspondence Address2 Merobank
Oxton
Birkenhead
Merseyside
LA43 0WX
Secretary NameMr Derek Blank
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 Higher Croft
Whitefield
Manchester
Lancashire
M45 7LY
Director NameMr Peter Michael Taylor
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(5 years, 4 months after company formation)
Appointment Duration12 months (resigned 04 August 2008)
RoleAdvertising Agent
Country of ResidenceUnited Kingdom
Correspondence Address5 Brookdale Close
Leyland
Preston
Lancashire
PR5 2DU
Director NameLiam Alan Sharpley
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(5 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 July 2018)
RoleConstruction Estimator
Country of ResidenceUnited Kingdom
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMr David John Wetters
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(5 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 July 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence Address11 Hill View
Whaley Bridge
High Peak
Derbyshire
SK23 7BG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSuttons City Living Limited (Corporation)
StatusResigned
Appointed23 July 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 2009)
Correspondence Address50 Granby Row
Manchester
M1 7AY

Location

Registered AddressC/O Urbanbubble
Sevendale House
7 Dale Street
Manchester
M1 1JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
10 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
18 March 2019Appointment of Mr David James Rigby as a director on 18 March 2019 (2 pages)
22 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
20 February 2019Director's details changed for Mr Victoria Jane Berryman on 20 February 2019 (2 pages)
20 February 2019Appointment of Mr Michael James Mawson as a director on 20 February 2019 (2 pages)
20 February 2019Appointment of Mr Victoria Jane Berryman as a director on 20 February 2019 (2 pages)
6 February 2019Termination of appointment of David John Wetters as a director on 6 February 2019 (1 page)
4 July 2018Termination of appointment of Liam Alan Sharpley as a director on 4 July 2018 (1 page)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
15 September 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
10 August 2016Appointment of Mr David John Wetters as a director on 10 August 2016 (2 pages)
10 August 2016Appointment of Mr David John Wetters as a director on 10 August 2016 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
28 March 2016Annual return made up to 27 March 2016 no member list (3 pages)
28 March 2016Director's details changed for Mr Mark Cooke on 21 December 2015 (2 pages)
28 March 2016Secretary's details changed for Mr Michael Peter Howard on 21 December 2015 (1 page)
28 March 2016Annual return made up to 27 March 2016 no member list (3 pages)
28 March 2016Director's details changed for Mr Mark Cooke on 21 December 2015 (2 pages)
28 March 2016Director's details changed for Liam Alan Sharpley on 21 December 2015 (2 pages)
28 March 2016Director's details changed for Liam Alan Sharpley on 21 December 2015 (2 pages)
28 March 2016Secretary's details changed for Mr Michael Peter Howard on 21 December 2015 (1 page)
5 January 2016Registered office address changed from C/O Urbanbubble 79 Swan Square Tib Street Manchester M4 1LS to C/O C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 5 January 2016 (1 page)
5 January 2016Registered office address changed from C/O Urbanbubble 79 Swan Square Tib Street Manchester M4 1LS to C/O C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 5 January 2016 (1 page)
13 April 2015Annual return made up to 27 March 2015 no member list (4 pages)
13 April 2015Annual return made up to 27 March 2015 no member list (4 pages)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
22 April 2014Annual return made up to 27 March 2014 no member list (4 pages)
22 April 2014Annual return made up to 27 March 2014 no member list (4 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
24 May 2013Registered office address changed from C/O Urbanbubble 3 Hilton Square Tariff Street Manchester Lancashire M1 2FF on 24 May 2013 (1 page)
24 May 2013Registered office address changed from C/O Urbanbubble 3 Hilton Square Tariff Street Manchester Lancashire M1 2FF on 24 May 2013 (1 page)
3 April 2013Annual return made up to 27 March 2013 no member list (4 pages)
3 April 2013Annual return made up to 27 March 2013 no member list (4 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
30 March 2012Annual return made up to 27 March 2012 no member list (4 pages)
30 March 2012Annual return made up to 27 March 2012 no member list (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 April 2011Annual return made up to 27 March 2011 no member list (4 pages)
27 April 2011Annual return made up to 27 March 2011 no member list (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 July 2010Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
27 July 2010Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
26 May 2010Director's details changed for Liam Alan Sharpley on 6 May 2010 (2 pages)
26 May 2010Director's details changed for Mark Cooke on 6 May 2010 (2 pages)
26 May 2010Director's details changed for Liam Alan Sharpley on 6 May 2010 (2 pages)
26 May 2010Director's details changed for Liam Alan Sharpley on 6 May 2010 (2 pages)
26 May 2010Director's details changed for Mark Cooke on 6 May 2010 (2 pages)
26 May 2010Director's details changed for Mark Cooke on 6 May 2010 (2 pages)
20 May 2010Registered office address changed from C/O Urban Bubble 6 Junction House Po Box 4347 Manchester Lanchesire M61 0DG on 20 May 2010 (1 page)
20 May 2010Annual return made up to 27 March 2010 no member list (3 pages)
20 May 2010Registered office address changed from C/O Urban Bubble 6 Junction House Po Box 4347 Manchester Lanchesire M61 0DG on 20 May 2010 (1 page)
20 May 2010Annual return made up to 27 March 2010 no member list (3 pages)
6 May 2010Secretary's details changed for Mr Michael Peter Howard on 6 May 2010 (1 page)
6 May 2010Secretary's details changed for Mr Michael Peter Howard on 6 May 2010 (1 page)
6 May 2010Secretary's details changed for Mr Michael Peter Howard on 6 May 2010 (1 page)
26 April 2010Director's details changed for Mark Cooke on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Liam Alan Sharpley on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Liam Alan Sharpley on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Mark Cooke on 26 April 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 August 2009Annual return made up to 27/03/09 (4 pages)
21 August 2009Annual return made up to 27/03/09 (4 pages)
11 August 2009Registered office changed on 11/08/2009 from 6 jutland house jutland street manchester lancashire M1 2DS (1 page)
11 August 2009Registered office changed on 11/08/2009 from 6 jutland house jutland street manchester lancashire M1 2DS (1 page)
6 March 2009Secretary appointed michael peter howard (2 pages)
6 March 2009Secretary appointed michael peter howard (2 pages)
6 March 2009Registered office changed on 06/03/2009 from 50 granby row manchester lancashire M1 7AY (1 page)
6 March 2009Appointment terminated secretary suttons city living LIMITED (1 page)
6 March 2009Appointment terminated secretary suttons city living LIMITED (1 page)
6 March 2009Registered office changed on 06/03/2009 from 50 granby row manchester lancashire M1 7AY (1 page)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 December 2008Appointment terminated director david wetters (1 page)
28 December 2008Appointment terminated director david wetters (1 page)
7 August 2008Appointment terminated director peter taylor (1 page)
7 August 2008Appointment terminated director peter taylor (1 page)
19 May 2008Annual return made up to 27/03/08 (3 pages)
19 May 2008Annual return made up to 27/03/08 (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007Secretary resigned;director resigned (1 page)
17 August 2007Secretary resigned;director resigned (1 page)
4 August 2007New secretary appointed (1 page)
4 August 2007New secretary appointed (1 page)
23 May 2007Annual return made up to 27/03/07 (5 pages)
23 May 2007Annual return made up to 27/03/07 (5 pages)
20 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
20 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
14 July 2006Annual return made up to 27/03/06 (5 pages)
14 July 2006Annual return made up to 27/03/06 (5 pages)
27 April 2006Accounts for a small company made up to 31 March 2005 (5 pages)
27 April 2006Accounts for a small company made up to 31 March 2005 (5 pages)
21 April 2005Annual return made up to 27/03/05 (4 pages)
21 April 2005Annual return made up to 27/03/05 (4 pages)
8 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
8 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
16 April 2004Annual return made up to 27/03/04
  • 363(287) ‐ Registered office changed on 16/04/04
(4 pages)
16 April 2004Annual return made up to 27/03/04
  • 363(287) ‐ Registered office changed on 16/04/04
(4 pages)
16 April 2004Registered office changed on 16/04/04 from: 50 granby row manchester M1 7AY (1 page)
16 April 2004Registered office changed on 16/04/04 from: 50 granby row manchester M1 7AY (1 page)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 April 2003Annual return made up to 27/03/03 (4 pages)
16 April 2003Annual return made up to 27/03/03 (4 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002Secretary resigned (1 page)
27 March 2002Incorporation (22 pages)
27 March 2002Incorporation (22 pages)