London
NW1 3FG
Director Name | Mr Charles Maddock Johnston |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Property Director |
Country of Residence | England |
Correspondence Address | Mihp Limited Town Hall Albert Square Manchester M60 2LA |
Director Name | Sir Howard Bernstein |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2017(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Strategic Adviser |
Country of Residence | England |
Correspondence Address | 123 Bury Old Road Prestwich Manchester M25 0EQ |
Director Name | Mr Neil Christopher Fairlamb |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Level 1, Town Hall Extension Lloyd Street Albert Square Manchester M60 2LA |
Director Name | Ms Rebecca Heron |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Manchester Professional Services Limited, Level 5 Albert Square Manchester M60 2LA |
Director Name | Mr Simon Edward Timson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(7 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Performance Director |
Country of Residence | England |
Correspondence Address | Manchester Professional Services Limited, Level 5 Albert Square Manchester M60 2LA |
Secretary Name | Manchester Professional Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 January 2016(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | PO Box 532 Town Hall Room 308 Albert Square Manchester M60 2LA |
Director Name | Sir Howard Bernstein |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Town Hall Albert Square Manchester M60 2LA |
Director Name | Mr Edward Ashley Lote Smith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Town Hall Albert Square Manchester M60 2LA |
Director Name | Tom Pitchon |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(same day as company formation) |
Role | Foundation Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent's Place 14th Floor 10 Brock Street London NW1 3FG |
Director Name | Ms Erin Brigid Stephens |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 31 January 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 August 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Mihp Limited Town Hall Albert Square Manchester M60 2LA |
Director Name | Mr Steven Craig Pleasant |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 July 2022) |
Role | Chief Executive Of Local Authority |
Country of Residence | England |
Correspondence Address | Duckinfield Town Hall King Street Dukinfield SK16 4LA |
Director Name | Ms Claire Louise Smith |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 December 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Meadow Barn Bluestone Road South Creake Fakenham Norfolk NR21 9LY |
Director Name | Ms Janice Catherine Gotts |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2020(5 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 December 2020) |
Role | Deputy City Treasurer |
Country of Residence | England |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Director Name | Miss Louise Ailie Jane Wyman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 April 2021) |
Role | Strategic Director, Growth And Development |
Country of Residence | England |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Director Name | Ms Fiona Magaret Ledden |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2021(6 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 December 2021) |
Role | City Solicitor |
Country of Residence | England |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Director Name | Dr Cherrie Ann Daley |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2021(7 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regents Place 14th Floor 10 Brock Street London NW1 3FG |
Registered Address | Manchester Professional Services Limited, Level 5, Town Hall Extension Albert Square Manchester M60 2LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
19 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
5 October 2022 | Notification of City Football Group (Midco) Limited as a person with significant control on 3 October 2022 (1 page) |
5 October 2022 | Cessation of City Football Group as a person with significant control on 3 October 2022 (1 page) |
22 August 2022 | Termination of appointment of Erin Brigid Stephens as a director on 22 August 2022 (1 page) |
14 July 2022 | Termination of appointment of Steven Craig Pleasant as a director on 13 July 2022 (1 page) |
22 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
31 March 2022 | Termination of appointment of Cherrie Ann Daley as a director on 31 March 2022 (1 page) |
31 March 2022 | Appointment of Mr Simon Edward Timson as a director on 31 March 2022 (2 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
9 December 2021 | Appointment of Dr Cherrie Ann Daley as a director on 9 December 2021 (2 pages) |
9 December 2021 | Termination of appointment of Tom Pitchon as a director on 9 December 2021 (1 page) |
2 December 2021 | Appointment of Ms Rebecca Heron as a director on 2 December 2021 (2 pages) |
2 December 2021 | Termination of appointment of Fiona Magaret Ledden as a director on 2 December 2021 (1 page) |
22 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
23 April 2021 | Appointment of Ms Fiona Magaret Ledden as a director on 23 April 2021 (2 pages) |
23 April 2021 | Termination of appointment of Louise Ailie Jane Wyman as a director on 23 April 2021 (1 page) |
23 December 2020 | Termination of appointment of Claire Louise Smith as a director on 23 December 2020 (1 page) |
1 December 2020 | Appointment of Miss Louise Ailie Jane Wyman as a director on 1 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of Janice Catherine Gotts as a director on 1 December 2020 (1 page) |
18 June 2020 | Registered office address changed from Town Hall Albert Square Manchester M60 2LA England to PO Box 532 Town Hall Albert Square Manchester M60 2LA on 18 June 2020 (1 page) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
8 June 2020 | Appointment of Ms Janice Catherine Gotts as a director on 29 May 2020 (2 pages) |
29 May 2020 | Termination of appointment of Edward Ashley Lote Smith as a director on 29 May 2020 (1 page) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
11 July 2019 | Registered office address changed from Town Hall Albert Squire Manchester M60 2LA to Town Hall Albert Square Manchester M60 2LA on 11 July 2019 (1 page) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
20 May 2019 | Appointment of Mr Neil Christopher Fairlamb as a director on 20 May 2019 (2 pages) |
21 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
7 December 2017 | Appointment of Sir Howard Bernstein as a director on 5 December 2017 (2 pages) |
7 December 2017 | Appointment of Sir Howard Bernstein as a director on 5 December 2017 (2 pages) |
27 November 2017 | Termination of appointment of Sir Howard Bernstein as a director on 1 April 2017 (1 page) |
27 November 2017 | Termination of appointment of Sir Howard Bernstein as a director on 1 April 2017 (1 page) |
21 July 2017 | Notification of The Council of the City of Manchester as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of The Council of the City of Manchester as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Notification of City Football Group as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Notification of City Football Group as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Notification of City Football Group as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Notification of The Council of the City of Manchester as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
5 April 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
5 April 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
19 January 2017 | Appointment of Manchester Professional Services Limited as a secretary on 5 January 2016 (2 pages) |
19 January 2017 | Appointment of Manchester Professional Services Limited as a secretary on 5 January 2016 (2 pages) |
13 October 2016 | Appointment of Ms Claire Louise Smith as a director on 6 October 2016 (2 pages) |
13 October 2016 | Appointment of Ms Claire Louise Smith as a director on 6 October 2016 (2 pages) |
30 August 2016 | Appointment of Mr Steven Craig Pleasant as a director on 21 July 2016 (2 pages) |
30 August 2016 | Appointment of Mr Steven Craig Pleasant as a director on 21 July 2016 (2 pages) |
22 June 2016 | Annual return made up to 18 June 2016 no member list (7 pages) |
22 June 2016 | Annual return made up to 18 June 2016 no member list (7 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
15 July 2015 | Annual return made up to 18 June 2015 no member list (7 pages) |
15 July 2015 | Annual return made up to 18 June 2015 no member list (7 pages) |
21 February 2015 | Appointment of Miss Erin Brigid Stephens as a director on 31 January 2015 (3 pages) |
21 February 2015 | Appointment of Mr Charles Maddock Johnston as a director on 31 January 2015 (3 pages) |
21 February 2015 | Appointment of Mr Charles Maddock Johnston as a director on 31 January 2015 (3 pages) |
21 February 2015 | Appointment of Miss Erin Brigid Stephens as a director on 31 January 2015 (3 pages) |
1 July 2014 | Appointment of Brian Marwood as a director on 30 June 2014 (2 pages) |
1 July 2014 | Appointment of Brian Marwood as a director on 30 June 2014 (2 pages) |
19 June 2014 | Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
19 June 2014 | Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
18 June 2014 | Incorporation (25 pages) |
18 June 2014 | Incorporation (25 pages) |