CITY ISLAND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CITY ISLAND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04856735

Incorporation date

05/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2003)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with updates
dot icon22/01/2025
Registered office address changed from C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 2025-01-22
dot icon22/01/2025
Appointment of Realty Management Limited as a secretary on 2025-01-01
dot icon03/10/2024
Termination of appointment of Fps Group Services as a secretary on 2024-10-03
dot icon03/10/2024
Termination of appointment of Andrew Michael Steer as a director on 2024-10-02
dot icon03/10/2024
Termination of appointment of Susan Ridge as a director on 2024-10-02
dot icon03/10/2024
Termination of appointment of Mohammed Khaliel as a director on 2024-10-02
dot icon11/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon15/12/2023
Termination of appointment of Inspired Secretarial Services Limited as a secretary on 2023-12-15
dot icon15/12/2023
Appointment of Fps Group Services as a secretary on 2023-12-15
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/08/2023
Termination of appointment of Loraine Mary Holmes as a director on 2023-07-31
dot icon30/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon14/04/2023
Appointment of Mr Ryan Baxter as a director on 2023-02-13
dot icon07/03/2023
Termination of appointment of Paul Antony Kenyon as a director on 2021-09-10
dot icon07/10/2022
Micro company accounts made up to 2021-12-31
dot icon02/07/2022
Confirmation statement made on 2022-06-19 with updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-19 with updates
dot icon25/06/2021
Termination of appointment of Wendy Hardman as a director on 2021-04-29
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/07/2020
Confirmation statement made on 2020-06-19 with updates
dot icon29/06/2020
Termination of appointment of Haydn Dennis Horner as a director on 2020-06-29
dot icon21/08/2019
Micro company accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-06-19 with updates
dot icon26/10/2018
Appointment of Mr Ian Richard Craig as a director on 2018-10-26
dot icon28/09/2018
Termination of appointment of Christopher Jane as a director on 2018-09-28
dot icon10/09/2018
Termination of appointment of Kristian Kryel Schmidt as a director on 2018-09-07
dot icon29/08/2018
Micro company accounts made up to 2017-12-31
dot icon14/08/2018
Appointment of Mr Haydn Dennis Horner as a director on 2018-08-01
dot icon06/08/2018
Confirmation statement made on 2018-06-19 with updates
dot icon11/09/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon30/08/2017
Micro company accounts made up to 2016-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/01/2015
Director's details changed for Mr Mohammed Khaliel on 2015-01-02
dot icon03/11/2014
Appointment of Inspired Secretarial Services Limited as a secretary on 2014-10-18
dot icon03/11/2014
Termination of appointment of Danielle Clair Mccarthy as a secretary on 2014-10-18
dot icon30/10/2014
Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ to C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE on 2014-10-30
dot icon02/09/2014
Appointment of Miss Danielle Clair Mccarthy as a secretary on 2014-09-02
dot icon01/09/2014
Termination of appointment of Helena Murphy as a secretary on 2014-09-01
dot icon22/08/2014
Termination of appointment of Helena Jane Murphy as a director on 2014-08-22
dot icon08/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon17/06/2014
Appointment of Mr Kristian Kryel Schmidt as a director
dot icon01/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/10/2013
Termination of appointment of Gabrielle Paradis as a director
dot icon04/10/2013
Termination of appointment of James Garnett as a director
dot icon02/09/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon09/07/2013
Registered office address changed from C/O Eddisons Pennine House Russel Street Leeds England LS1 5RN United Kingdom on 2013-07-09
dot icon13/06/2013
Appointment of Miss Susan Ridge as a director
dot icon06/06/2013
Appointment of Mr Andrew Michael Steer as a director
dot icon06/06/2013
Appointment of Miss Helena Jane Murphy as a director
dot icon04/06/2013
Appointment of Mr James Philip Garnett as a director
dot icon04/06/2013
Appointment of Mr Paul Antony Kenyon as a director
dot icon03/06/2013
Termination of appointment of Helena Murphy as a director
dot icon03/06/2013
Termination of appointment of Ricky Madden as a director
dot icon03/06/2013
Termination of appointment of Ricky Madden as a director
dot icon03/06/2013
Appointment of Mr Colin James Mckeown as a director
dot icon03/06/2013
Appointment of Mr Mohammed Khaliel as a director
dot icon03/06/2013
Appointment of Mrs Loraine Mary Holmes as a director
dot icon03/06/2013
Appointment of Miss Gabrielle Paradis as a director
dot icon03/06/2013
Appointment of Mrs Wendy Hardman as a director
dot icon03/06/2013
Appointment of Mr Christopher Jane as a director
dot icon11/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/01/2013
Statement of capital following an allotment of shares on 2013-01-14
dot icon22/01/2013
Memorandum and Articles of Association
dot icon22/01/2013
Resolutions
dot icon15/01/2013
Registered office address changed from C/O Gorvins Solicitors Dale House Tiviot Dale Stockport Cheshire SK1 1TA England on 2013-01-15
dot icon14/01/2013
Appointment of Ms Helena Murphy as a secretary
dot icon14/01/2013
Appointment of Mr Ricky Madden as a director
dot icon14/01/2013
Appointment of Ms Helena Jane Murphy as a director
dot icon14/01/2013
Termination of appointment of Ibrahim Khalil as a director
dot icon14/01/2013
Termination of appointment of Zeyad Almukhaizeem as a director
dot icon14/01/2013
Termination of appointment of Ibrahim Khalil as a secretary
dot icon28/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon30/08/2011
Termination of appointment of Mustafa Farooki as a director
dot icon30/08/2011
Appointment of Ibrahim Muhammad Khalil as a secretary
dot icon30/08/2011
Appointment of Ibrahim Muhammad Khalil as a director
dot icon12/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon28/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/01/2011
Appointment of Mr Zeyad Tareq Abdulmohsen Abdulaziz Almukhaizeem as a director
dot icon18/01/2011
Termination of appointment of Masood Akbar as a director
dot icon18/01/2011
Termination of appointment of Masood Akbar as a secretary
dot icon24/08/2010
Registered office address changed from 2-14 Millgate Stockport Cheshire SK1 2NN on 2010-08-24
dot icon05/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/08/2009
Return made up to 05/08/09; full list of members
dot icon23/01/2009
Director's change of particulars / mustafa farooki / 19/01/2009
dot icon23/01/2009
Director and secretary's change of particulars / masood akbar / 19/01/2009
dot icon17/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/08/2008
Return made up to 05/08/08; full list of members
dot icon06/08/2008
Registered office changed on 06/08/2008 from 2-14 millagte stockport cheshire SK1 2NN
dot icon05/08/2008
Location of debenture register
dot icon05/08/2008
Location of register of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/08/2007
Return made up to 05/08/07; full list of members
dot icon08/08/2006
Return made up to 05/08/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/06/2006
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon10/08/2005
Return made up to 05/08/05; full list of members
dot icon09/08/2005
Registered office changed on 09/08/05 from: 2-14 millgate stockport cheshire SK1 2LX
dot icon09/08/2005
Location of register of members
dot icon09/08/2005
Location of debenture register
dot icon09/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon03/09/2004
Return made up to 05/08/04; full list of members
dot icon09/06/2004
Director resigned
dot icon09/06/2004
New director appointed
dot icon09/09/2003
Secretary resigned
dot icon09/09/2003
Director resigned
dot icon09/09/2003
New secretary appointed;new director appointed
dot icon09/09/2003
New director appointed
dot icon05/08/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
404.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FPS GROUP SERVICES LIMITED
Corporate Secretary
15/12/2023 - 03/10/2024
1205
INSPIRED SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/10/2014 - 15/12/2023
104
THE TRUSTEES OF THE LUCINDA BANTOFT ESTATE TRUST
Corporate Secretary
01/01/2025 - Present
347
Baxter, Ryan
Director
13/02/2023 - Present
5
Khaliel, Mohammed
Director
03/06/2013 - 02/10/2024
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY ISLAND MANAGEMENT LIMITED

CITY ISLAND MANAGEMENT LIMITED is an(a) Active company incorporated on 05/08/2003 with the registered office located at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY ISLAND MANAGEMENT LIMITED?

toggle

CITY ISLAND MANAGEMENT LIMITED is currently Active. It was registered on 05/08/2003 .

Where is CITY ISLAND MANAGEMENT LIMITED located?

toggle

CITY ISLAND MANAGEMENT LIMITED is registered at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH.

What does CITY ISLAND MANAGEMENT LIMITED do?

toggle

CITY ISLAND MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CITY ISLAND MANAGEMENT LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.