CITY POINT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CITY POINT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04025407

Incorporation date

03/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2000)
dot icon06/03/2026
Director's details changed for Mr Alan Michel Jean Cordonnier on 2026-03-01
dot icon06/03/2026
Director's details changed for Mr Garry Warren Reynolds on 2026-03-01
dot icon06/03/2026
Director's details changed for Mr Stephen James Lloyd on 2026-03-01
dot icon06/03/2026
Registered office address changed from 384a Deansgate Manchester Greater Manchester M3 4LA England to Unit 7 5 Blantyre Street Manchester Greater Manchester M15 4JJ on 2026-03-06
dot icon15/09/2025
Appointment of Mr Alan Michel Jean Cordonnier as a director on 2025-09-11
dot icon05/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon29/04/2025
Micro company accounts made up to 2024-12-31
dot icon19/08/2024
Micro company accounts made up to 2023-12-31
dot icon07/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon28/05/2024
Termination of appointment of Jamie Forbes Thompson as a director on 2024-05-24
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon22/05/2023
Micro company accounts made up to 2022-12-31
dot icon23/12/2022
Termination of appointment of Ori Gal as a director on 2022-12-23
dot icon20/12/2022
Micro company accounts made up to 2021-12-31
dot icon21/11/2022
Registered office address changed from 5-9 Duke Street Manchester M3 4NF England to 384a Deansgate Manchester Greater Manchester M3 4LA on 2022-11-21
dot icon06/09/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon15/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/08/2021
Appointment of Stevenson Whyte as a secretary on 2021-07-28
dot icon10/08/2021
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 5-9 Duke Street Manchester M3 4NF on 2021-08-10
dot icon10/08/2021
Termination of appointment of Hml Hml Company Secretary Services as a secretary on 2021-07-27
dot icon04/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon26/03/2021
Appointment of Mr Stephen James Lloyd as a director on 2021-03-18
dot icon12/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon19/06/2020
Termination of appointment of Michael Mackenzie as a director on 2020-06-19
dot icon17/06/2020
Micro company accounts made up to 2019-12-31
dot icon12/03/2020
Appointment of Mr Garry Warren Reynolds as a director on 2020-02-19
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon27/07/2018
Appointment of Mr Ori Gal as a director on 2018-07-05
dot icon24/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon28/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon20/03/2017
Appointment of Mr Jamie Forbes Thompson as a director on 2017-03-17
dot icon17/03/2017
Termination of appointment of Kent Thompson as a director on 2017-03-17
dot icon19/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon06/01/2016
Director's details changed for Mr Kent Thompson on 2016-01-06
dot icon06/01/2016
Director's details changed for Michael Mackenzie on 2016-01-06
dot icon30/09/2015
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon06/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-07-03 no member list
dot icon09/07/2014
Annual return made up to 2014-07-03 no member list
dot icon01/07/2014
Termination of appointment of Jo Walsh as a director
dot icon01/07/2014
Director's details changed for Mr Kent Thompson on 2014-07-01
dot icon01/07/2014
Director's details changed for Michael Mackenzie on 2014-07-01
dot icon30/05/2014
Secretary's details changed for Hml Hml Company Secretary Services on 2014-05-29
dot icon28/05/2014
Secretary's details changed for Hml Guthrie on 2014-05-28
dot icon13/05/2014
Termination of appointment of The Guthrie Partnership Limited as a secretary
dot icon13/05/2014
Appointment of Hml Guthrie as a secretary
dot icon13/05/2014
Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 2014-05-13
dot icon10/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/07/2013
Annual return made up to 2013-07-03 no member list
dot icon23/01/2013
Termination of appointment of Carl Sargeson as a director
dot icon14/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon17/08/2012
Current accounting period shortened from 2013-06-30 to 2012-12-31
dot icon09/07/2012
Annual return made up to 2012-07-03 no member list
dot icon14/03/2012
Appointment of The Guthrie Partnership Limited as a secretary
dot icon29/02/2012
Termination of appointment of Charles Guthrie as a secretary
dot icon07/02/2012
Appointment of Carl Sargeson as a director
dot icon27/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon23/01/2012
Appointment of Jo Walsh as a director
dot icon04/07/2011
Annual return made up to 2011-07-03 no member list
dot icon29/12/2010
Accounts for a small company made up to 2010-06-30
dot icon25/11/2010
Appointment of Charles Alec Guthrie as a secretary
dot icon12/11/2010
Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2010-11-12
dot icon14/07/2010
Annual return made up to 2010-07-03 no member list
dot icon14/11/2009
Accounts for a small company made up to 2009-06-30
dot icon12/11/2009
Appointment of Kent Thompson as a director
dot icon12/11/2009
Termination of appointment of James Henry as a secretary
dot icon12/11/2009
Termination of appointment of James Henry as a director
dot icon29/09/2009
Annual return made up to 03/07/09
dot icon18/02/2009
Accounts for a small company made up to 2008-06-30
dot icon01/11/2008
Registered office changed on 01/11/2008 from 127-129 portland street manchester greater manchester M1 4PZ
dot icon29/07/2008
Annual return made up to 03/07/08
dot icon15/04/2008
Accounts for a small company made up to 2007-06-30
dot icon15/08/2007
Annual return made up to 03/07/07
dot icon19/07/2007
Accounts for a small company made up to 2006-06-30
dot icon14/09/2006
Annual return made up to 03/07/06
dot icon05/05/2006
Accounts for a small company made up to 2005-06-30
dot icon01/08/2005
Annual return made up to 03/07/05
dot icon19/07/2005
Director resigned
dot icon23/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/11/2004
Secretary resigned
dot icon02/11/2004
Secretary resigned
dot icon02/11/2004
Secretary resigned
dot icon28/10/2004
Annual return made up to 03/07/04
dot icon17/02/2004
Director resigned
dot icon17/02/2004
New secretary appointed
dot icon09/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon21/08/2003
New secretary appointed
dot icon21/08/2003
Secretary resigned
dot icon10/07/2003
Annual return made up to 03/07/03
dot icon30/04/2003
Registered office changed on 30/04/03 from: bellway house, the beacons warrington road, risley warrington cheshire WA3 6GQ
dot icon30/04/2003
New secretary appointed
dot icon30/04/2003
New director appointed
dot icon30/04/2003
New director appointed
dot icon30/04/2003
Secretary resigned
dot icon06/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon23/08/2002
Annual return made up to 03/07/02
dot icon30/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon26/11/2001
Accounting reference date shortened from 31/07/01 to 30/06/01
dot icon28/06/2001
Annual return made up to 03/07/01
dot icon03/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
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
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Garry Warren
Director
19/02/2020 - Present
3
Lloyd, Stephen James
Director
18/03/2021 - Present
2
Thompson, Jamie Forbes
Director
17/03/2017 - 24/05/2024
-
Gal, Ori
Director
05/07/2018 - 23/12/2022
2
Cordonnier, Alan Michel Jean
Director
11/09/2025 - 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 MANAGEMENT COMPANY LIMITED

CITY POINT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/07/2000 with the registered office located at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY POINT MANAGEMENT COMPANY LIMITED?

toggle

CITY POINT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/07/2000 .

Where is CITY POINT MANAGEMENT COMPANY LIMITED located?

toggle

CITY POINT MANAGEMENT COMPANY LIMITED is registered at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ.

What does CITY POINT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 06/03/2026: Director's details changed for Mr Alan Michel Jean Cordonnier on 2026-03-01.