CITY LOFTS MANAGEMENT (HIGH STREET) LIMITED

Register to unlock more data on OkredoRegister

CITY LOFTS MANAGEMENT (HIGH STREET) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04331156

Incorporation date

29/11/2001

Size

Dormant

Contacts

Registered address

Registered address

22 Church Street Eccles, Manchester, Lancashire M30 0DFCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2001)
dot icon13/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon12/02/2026
Termination of appointment of David Bannatyne as a director on 2026-01-30
dot icon05/02/2026
Termination of appointment of Fabio Giovannone as a director on 2026-01-29
dot icon14/08/2025
Accounts for a dormant company made up to 2024-12-24
dot icon14/04/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-24
dot icon04/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon04/02/2025
Appointment of Ms Marion Mackaay as a director on 2025-02-03
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon18/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/05/2022
Secretary's details changed for Nwakaji Eppie on 2022-05-11
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with updates
dot icon27/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/06/2021
Appointment of Mr Fabio Giovannone as a director on 2021-06-03
dot icon04/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon14/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/07/2020
Termination of appointment of Sonia Yassa Gergis as a director on 2020-07-27
dot icon06/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon09/04/2019
Appointment of Mr David Bannatyne as a director on 2019-04-09
dot icon02/04/2019
Appointment of Mr Ali Dastgeer as a director on 2019-04-01
dot icon22/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-01-31 with updates
dot icon08/03/2019
Termination of appointment of David Paul Broom as a director on 2018-12-07
dot icon04/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/04/2018
Registered office address changed from 3 Church Street Eccles Manchester M30 0DF to 22 Church Street Eccles Manchester Lancashire M30 0DF on 2018-04-04
dot icon14/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon06/07/2016
Termination of appointment of Matthew Simon Preston as a director on 2016-07-06
dot icon03/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/05/2016
Termination of appointment of Tessa Elizabeth Page as a director on 2016-05-17
dot icon08/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon30/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon27/11/2014
Appointment of Miss Tessa Elizabeth Page as a director on 2014-10-23
dot icon17/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon12/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon14/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon17/03/2011
Termination of appointment of Ian Sutheran as a director
dot icon11/03/2011
Appointment of Nwakaji Eppie as a secretary
dot icon11/03/2011
Registered office address changed from C/O Mr D P Broom Apt 41 23 Church Street Manchester M4 1PY England on 2011-03-11
dot icon03/03/2011
Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 2011-03-03
dot icon03/03/2011
Termination of appointment of Dolores Charlesworth as a secretary
dot icon22/10/2010
Termination of appointment of Timothy Mullen as a director
dot icon20/10/2010
Appointment of Mr Matthew Simon Preston as a director
dot icon20/10/2010
Appointment of Sonia Yassa Gergis as a director
dot icon20/10/2010
Appointment of Mr David Paul Broom as a director
dot icon20/10/2010
Appointment of Mr Ian Sutheran as a director
dot icon18/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon11/02/2010
Secretary's details changed for Ms Dolores Charlesworth on 2010-02-01
dot icon11/12/2009
Termination of appointment of Alan Rouzel as a secretary
dot icon18/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/06/2009
Compulsory strike-off action has been discontinued
dot icon12/06/2009
Return made up to 31/01/09; full list of members
dot icon09/06/2009
First Gazette notice for compulsory strike-off
dot icon03/06/2009
Secretary appointed dolores charlesworth
dot icon03/06/2009
Registered office changed on 03/06/2009 from 109 gloucester place london W1U 6JW
dot icon23/01/2009
Appointment terminated secretary bari phillips
dot icon01/11/2008
Appointment terminate, director michael mark hadcock logged form
dot icon23/09/2008
Total exemption full accounts made up to 2006-12-31
dot icon23/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/07/2008
Total exemption full accounts made up to 2005-12-31
dot icon11/07/2008
Director appointed timothy mark joseph mullen
dot icon03/07/2008
Appointment terminated director anthony brooks
dot icon13/06/2008
Appointment terminated director nicholas moody
dot icon11/03/2008
Return made up to 31/01/08; full list of members
dot icon30/10/2007
Secretary's particulars changed
dot icon22/02/2007
Return made up to 31/01/07; full list of members
dot icon14/12/2006
New director appointed
dot icon08/05/2006
Return made up to 31/01/06; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/02/2006
Director resigned
dot icon16/08/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon15/02/2005
Return made up to 31/01/05; full list of members
dot icon10/01/2005
Ad 02/08/04--------- £ si 49@1=49 £ ic 1/50
dot icon16/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon30/03/2004
Return made up to 31/01/04; full list of members
dot icon29/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon24/04/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon14/02/2003
New secretary appointed
dot icon09/02/2003
Return made up to 31/01/03; full list of members
dot icon11/12/2002
Return made up to 29/11/02; full list of members
dot icon10/04/2002
Accounting reference date shortened from 30/11/02 to 30/09/02
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Registered office changed on 26/02/02 from: lacon house theobalds road london WC1X 8RW
dot icon26/02/2002
Secretary resigned
dot icon26/02/2002
Director resigned
dot icon26/02/2002
New secretary appointed
dot icon26/02/2002
New director appointed
dot icon26/02/2002
New director appointed
dot icon25/01/2002
Certificate of change of name
dot icon29/11/2001
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
24/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
50.00
-
0.00
-
-
2022
3
50.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dastgeer, Ali
Director
01/04/2019 - Present
5
Mackaay, Marion
Director
03/02/2025 - Present
-
Bannatyne, David
Director
09/04/2019 - 30/01/2026
-
Giovannone, Fabio
Director
03/06/2021 - 29/01/2026
-

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 LOFTS MANAGEMENT (HIGH STREET) LIMITED

CITY LOFTS MANAGEMENT (HIGH STREET) LIMITED is an(a) Active company incorporated on 29/11/2001 with the registered office located at 22 Church Street Eccles, Manchester, Lancashire M30 0DF. There are currently 2 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 LOFTS MANAGEMENT (HIGH STREET) LIMITED?

toggle

CITY LOFTS MANAGEMENT (HIGH STREET) LIMITED is currently Active. It was registered on 29/11/2001 .

Where is CITY LOFTS MANAGEMENT (HIGH STREET) LIMITED located?

toggle

CITY LOFTS MANAGEMENT (HIGH STREET) LIMITED is registered at 22 Church Street Eccles, Manchester, Lancashire M30 0DF.

What does CITY LOFTS MANAGEMENT (HIGH STREET) LIMITED do?

toggle

CITY LOFTS MANAGEMENT (HIGH STREET) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CITY LOFTS MANAGEMENT (HIGH STREET) LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-31 with updates.