CITY POINT 2 MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CITY POINT 2 MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04405186

Incorporation date

27/03/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O URBANBUBBLE, Sevendale House, 7 Dale Street, Manchester M1 1JACopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2002)
dot icon30/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon18/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon21/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon19/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon16/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon23/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon07/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon30/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon10/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon18/03/2019
Appointment of Mr David James Rigby as a director on 2019-03-18
dot icon22/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon20/02/2019
Director's details changed for Mr Victoria Jane Berryman on 2019-02-20
dot icon20/02/2019
Appointment of Mr Michael James Mawson as a director on 2019-02-20
dot icon20/02/2019
Appointment of Mr Victoria Jane Berryman as a director on 2019-02-20
dot icon06/02/2019
Termination of appointment of David John Wetters as a director on 2019-02-06
dot icon04/07/2018
Termination of appointment of Liam Alan Sharpley as a director on 2018-07-04
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon15/09/2017
Accounts for a dormant company made up to 2017-06-30
dot icon27/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon17/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon10/08/2016
Appointment of Mr David John Wetters as a director on 2016-08-10
dot icon29/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon28/03/2016
Annual return made up to 2016-03-27 no member list
dot icon28/03/2016
Director's details changed for Liam Alan Sharpley on 2015-12-21
dot icon28/03/2016
Director's details changed for Mr Mark Cooke on 2015-12-21
dot icon28/03/2016
Secretary's details changed for Mr Michael Peter Howard on 2015-12-21
dot icon05/01/2016
Registered 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 2016-01-05
dot icon13/04/2015
Annual return made up to 2015-03-27 no member list
dot icon12/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon22/04/2014
Annual return made up to 2014-03-27 no member list
dot icon04/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon24/05/2013
Registered office address changed from C/O Urbanbubble 3 Hilton Square Tariff Street Manchester Lancashire M1 2FF on 2013-05-24
dot icon03/04/2013
Annual return made up to 2013-03-27 no member list
dot icon02/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon30/03/2012
Annual return made up to 2012-03-27 no member list
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/04/2011
Annual return made up to 2011-03-27 no member list
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/07/2010
Current accounting period extended from 2011-03-31 to 2011-06-30
dot icon26/05/2010
Director's details changed for Mark Cooke on 2010-05-06
dot icon26/05/2010
Director's details changed for Liam Alan Sharpley on 2010-05-06
dot icon20/05/2010
Annual return made up to 2010-03-27 no member list
dot icon20/05/2010
Registered office address changed from C/O Urban Bubble 6 Junction House Po Box 4347 Manchester Lanchesire M61 0DG on 2010-05-20
dot icon06/05/2010
Secretary's details changed for Mr Michael Peter Howard on 2010-05-06
dot icon26/04/2010
Director's details changed for Liam Alan Sharpley on 2010-04-26
dot icon26/04/2010
Director's details changed for Mark Cooke on 2010-04-26
dot icon27/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/08/2009
Annual return made up to 27/03/09
dot icon11/08/2009
Registered office changed on 11/08/2009 from 6 jutland house jutland street manchester lancashire M1 2DS
dot icon06/03/2009
Registered office changed on 06/03/2009 from 50 granby row manchester lancashire M1 7AY
dot icon06/03/2009
Appointment terminated secretary suttons city living LIMITED
dot icon06/03/2009
Secretary appointed michael peter howard
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/12/2008
Appointment terminated director david wetters
dot icon07/08/2008
Appointment terminated director peter taylor
dot icon19/05/2008
Annual return made up to 27/03/08
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/10/2007
New director appointed
dot icon28/09/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon17/08/2007
New director appointed
dot icon17/08/2007
Secretary resigned;director resigned
dot icon17/08/2007
Director resigned
dot icon17/08/2007
Director resigned
dot icon04/08/2007
New secretary appointed
dot icon23/05/2007
Annual return made up to 27/03/07
dot icon20/01/2007
Accounts for a small company made up to 2006-03-31
dot icon14/07/2006
Annual return made up to 27/03/06
dot icon27/04/2006
Accounts for a small company made up to 2005-03-31
dot icon21/04/2005
Annual return made up to 27/03/05
dot icon08/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon16/04/2004
Registered office changed on 16/04/04 from: 50 granby row manchester M1 7AY
dot icon16/04/2004
Annual return made up to 27/03/04
dot icon26/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon16/04/2003
Annual return made up to 27/03/03
dot icon08/04/2002
Secretary resigned
dot icon27/03/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Rigby, David James
Director
18/03/2019 - Present
3
Cooke, Mark
Director
08/09/2007 - Present
1
Mawson, Michael James
Director
20/02/2019 - Present
-
Berryman, Victoria Jane
Director
20/02/2019 - Present
-

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 POINT 2 MANAGEMENT COMPANY LIMITED

CITY POINT 2 MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/03/2002 with the registered office located at C/O URBANBUBBLE, Sevendale House, 7 Dale Street, Manchester M1 1JA. 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 POINT 2 MANAGEMENT COMPANY LIMITED?

toggle

CITY POINT 2 MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/03/2002 .

Where is CITY POINT 2 MANAGEMENT COMPANY LIMITED located?

toggle

CITY POINT 2 MANAGEMENT COMPANY LIMITED is registered at C/O URBANBUBBLE, Sevendale House, 7 Dale Street, Manchester M1 1JA.

What does CITY POINT 2 MANAGEMENT COMPANY LIMITED do?

toggle

CITY POINT 2 MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CITY POINT 2 MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Accounts for a dormant company made up to 2025-06-30.