Company NameSports City Management Company Ltd
Company StatusActive
Company Number04810941
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 9 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

Director NameMr Peter Ian Bradshaw
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2008(4 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Valley Mews
Greenfield
Saddleworth
Greater Manchester
OL3 7FH
Director NameMr Neil Christopher Fairlamb
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(14 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressManchester City Council Floor 1, Town Hall Extensi
Lloyd Street
Manchester
Greater Manchester
M60 2LF
Director NameMr John Gerard Rooney
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA
Director NameMr Daniel Wilson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(20 years, 9 months after company formation)
Appointment Duration1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA
Secretary NameManchester Professional Services Ltd (Corporation)
StatusCurrent
Appointed25 June 2003(same day as company formation)
Correspondence AddressPO Box 532
Town Hall Albert Square
Manchester
Greater Manchester
M60 2LA
Director NameThomas Burns Russell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleChief Executive New East Manch
Correspondence Address45 Chiltern Drive
Hale
Altrincham
Cheshire
WA15 9PN
Director NameMr Richard Paver
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleCity Treasurer Manchester City
Country of ResidenceUnited Kingdom
Correspondence Address46a Hall Moss Lane
Bramhall
Cheshire
SK7 1RD
Director NameAlistair Julian Mackintosh
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe North Wing
Swythamley Hall, Swythamley
Macclesfield
Cheshire
SK11 0SN
Director NameMr Eamonn Peter O'Rourke
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(4 years, 5 months after company formation)
Appointment Duration10 years (resigned 15 January 2018)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Beechurst Road
Cheadle Hulme
Cheshire
SK8 5QG
Director NameSusan Ann Wood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(4 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 July 2008)
RoleAccountant
Correspondence Address16 Alvington Grove
Hazel Grove
Stockport
Cheshire
SK7 5LS
Director NameMs Carol Ann Culley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(13 years after company formation)
Appointment Duration5 years, 5 months (resigned 02 December 2021)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTown Hall PO Box 532
Albert Square
Manchester
Greater Manchester
M60 2LA
Director NameMr Matthew Selwyn Bennett
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2021(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 2022)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressTown Hall PO Box 532
Albert Square
Manchester
Greater Manchester
M60 2LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressManchester Professional Services Limited, Level 5, Town Hall Extension
Albert Square
Manchester
M60 2LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Manchester City Council
75.00%
Ordinary
1 at £1Manchester City Football Club
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Filing History

15 December 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
29 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
24 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
18 December 2019Director's details changed for Ms Carol Ann Culley on 18 December 2019 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
6 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
26 January 2018Termination of appointment of Eamonn Peter O'rourke as a director on 15 January 2018 (1 page)
26 January 2018Appointment of Mr Neil Christopher Fairlamb as a director on 26 January 2018 (2 pages)
24 July 2017Notification of The Council of the City of Manchester as a person with significant control on 6 April 2016 (1 page)
24 July 2017Notification of The Council of the City of Manchester as a person with significant control on 24 July 2017 (1 page)
24 July 2017Notification of The Council of the City of Manchester as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 July 2016Appointment of Ms Carol Ann Culley as a director on 23 June 2016 (2 pages)
11 July 2016Termination of appointment of Richard Paver as a director on 23 June 2016 (1 page)
11 July 2016Termination of appointment of Richard Paver as a director on 23 June 2016 (1 page)
11 July 2016Appointment of Ms Carol Ann Culley as a director on 23 June 2016 (2 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(6 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(6 pages)
2 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
17 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4
(6 pages)
17 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4
(6 pages)
4 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 4
(6 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 4
(6 pages)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(6 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(6 pages)
1 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
28 June 2010Secretary's details changed for Manchester Professional Services Ltd on 25 June 2010 (2 pages)
28 June 2010Secretary's details changed for Manchester Professional Services Ltd on 25 June 2010 (2 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
29 June 2009Director's change of particulars / eamonn o'rouke / 25/06/2009 (2 pages)
29 June 2009Director's change of particulars / eamonn o'rouke / 25/06/2009 (2 pages)
29 June 2009Return made up to 25/06/09; full list of members (4 pages)
29 June 2009Return made up to 25/06/09; full list of members (4 pages)
6 April 2009Appointment terminated director alistair mackintosh (1 page)
6 April 2009Appointment terminated director alistair mackintosh (1 page)
1 April 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
1 April 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
18 August 2008Registered office changed on 18/08/2008 from town hall albert square manchester M60 2LA (1 page)
18 August 2008Location of register of members (1 page)
18 August 2008Location of register of members (1 page)
18 August 2008Location of debenture register (1 page)
18 August 2008Return made up to 25/06/08; full list of members (5 pages)
18 August 2008Location of debenture register (1 page)
18 August 2008Registered office changed on 18/08/2008 from town hall albert square manchester M60 2LA (1 page)
18 August 2008Return made up to 25/06/08; full list of members (5 pages)
29 July 2008Appointment terminated director susan wood (1 page)
29 July 2008Appointment terminated director susan wood (1 page)
3 April 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
3 April 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
18 March 2008Director appointed peter bradshaw (2 pages)
18 March 2008Director appointed peter bradshaw (2 pages)
25 February 2008Director appointed alistair julian mackintosh (2 pages)
25 February 2008Director appointed alistair julian mackintosh (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008Director resigned (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
20 July 2007Return made up to 25/06/07; full list of members (7 pages)
20 July 2007Return made up to 25/06/07; full list of members (7 pages)
27 March 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
27 March 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
27 July 2006Return made up to 25/06/06; full list of members (7 pages)
27 July 2006Return made up to 25/06/06; full list of members (7 pages)
27 March 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
27 March 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
14 July 2005Return made up to 25/06/05; full list of members (7 pages)
14 July 2005Return made up to 25/06/05; full list of members (7 pages)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
9 July 2004Return made up to 25/06/04; full list of members (7 pages)
9 July 2004Return made up to 25/06/04; full list of members (7 pages)
9 September 2003Memorandum and Articles of Association (13 pages)
9 September 2003Memorandum and Articles of Association (13 pages)
9 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
22 August 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Secretary resigned;director resigned (1 page)
14 July 2003Secretary resigned;director resigned (1 page)
25 June 2003Incorporation (18 pages)
25 June 2003Incorporation (18 pages)