CITY WAY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CITY WAY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04223623

Incorporation date

25/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

377-379 Hoylake Road, Moreton, Wirral CH46 0RWCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2001)
dot icon10/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/03/2025
Termination of appointment of Christopher John Bluff as a director on 2025-03-24
dot icon17/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/08/2024
Termination of appointment of Andrew John Hickmott as a director on 2024-08-13
dot icon21/06/2024
Confirmation statement made on 2024-05-25 with updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-05-25 with updates
dot icon16/12/2022
Termination of appointment of Garfield Jeffrey Southall as a director on 2022-12-16
dot icon22/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon01/12/2021
Appointment of Mr Andrew John Hickmott as a director on 2021-11-29
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-05-25 with updates
dot icon09/02/2021
Termination of appointment of Helen Vera Southall as a director on 2021-02-09
dot icon15/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-05-25 with updates
dot icon17/04/2020
Termination of appointment of Alan Philip Reed as a director on 2020-04-16
dot icon03/02/2020
Director's details changed for Nicola Ruth Wallis-Mccarthy on 2020-01-24
dot icon03/02/2020
Director's details changed for Nicola Ruth Wallis-Mccarthy on 2020-01-31
dot icon03/06/2019
Confirmation statement made on 2019-05-25 with updates
dot icon07/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/12/2018
Appointment of Dr Helen Vera Southall as a director on 2018-12-10
dot icon29/11/2018
Director's details changed for Mr Alan Philip Redd on 2018-11-29
dot icon29/11/2018
Appointment of Mr Alan Philip Redd as a director on 2018-11-22
dot icon29/05/2018
Confirmation statement made on 2018-05-25 with updates
dot icon29/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon12/01/2017
Appointment of Hhl Company Secretaries Limited as a secretary on 2017-01-03
dot icon03/01/2017
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 377-379 Hoylake Road Moreton Wirral CH46 0RW on 2017-01-03
dot icon03/01/2017
Termination of appointment of Firstport Secretarial Limited as a secretary on 2016-12-31
dot icon03/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/10/2016
Second filing of the annual return made up to 2016-05-25
dot icon15/06/2016
Annual return
dot icon14/03/2016
Termination of appointment of Alan Philip Reed as a director on 2015-11-19
dot icon29/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/01/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon29/01/2016
Registered office address changed from C/O Om Property Management Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-01-29
dot icon30/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon02/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon29/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/05/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon07/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/09/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon17/09/2012
Termination of appointment of Om Property Management Limited as a secretary
dot icon08/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon08/06/2012
Registered office address changed from Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England on 2012-06-08
dot icon07/10/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR United Kingdom on 2011-10-07
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/07/2011
Appointment of Mr Christopher John Bluff as a director
dot icon09/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon09/05/2011
Termination of appointment of Duncan Thomas as a director
dot icon03/05/2011
Appointment of Mr Alan Philip Reed as a director
dot icon16/12/2010
Registered office address changed from , 20 Eggbridge Lane, Waverton, Chester, CH3 7GA on 2010-12-16
dot icon16/12/2010
Appointment of Om Property Management Limited as a secretary
dot icon26/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/09/2010
Previous accounting period shortened from 2010-05-31 to 2009-12-31
dot icon20/08/2010
Appointment of Mr Duncan Thomas as a director
dot icon15/07/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon15/07/2010
Director's details changed for Nicola Ruth Wallis-Mccarthy on 2010-05-01
dot icon15/07/2010
Director's details changed for Garfield Southall on 2010-05-01
dot icon09/07/2010
Annual return made up to 2009-05-25 with full list of shareholders
dot icon19/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/11/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/10/2009
Appointment of Andrew Neil Thomas as a director
dot icon09/10/2009
Registered office address changed from , 27 City Way Apartments, City Road, Chester, CH1 3AB on 2009-10-09
dot icon09/10/2009
Termination of appointment of Helen Southall as a secretary
dot icon23/09/2009
Total exemption small company accounts made up to 2007-05-31
dot icon03/07/2009
Registered office changed on 03/07/2009 from, anglian house, ambury road, huntingdon, cambridgeshire, PE29 6NZ
dot icon19/01/2009
Appointment terminated director david pople
dot icon19/01/2009
Appointment terminated director david logue
dot icon19/01/2009
Appointment terminated secretary geoffrey shepheard
dot icon19/01/2009
Appointment terminated director helen southall
dot icon19/12/2008
Director appointed nicola ruth wallis-mccarthy
dot icon19/12/2008
Secretary appointed helen vera southall
dot icon19/12/2008
Director appointed garfield southall
dot icon10/09/2008
Ad 22/08/08\gbp si 6@1=6\gbp ic 17/23\
dot icon23/06/2008
Return made up to 25/05/08; full list of members
dot icon11/04/2008
Director's change of particulars / david logue / 07/04/2008
dot icon06/11/2007
Director's particulars changed
dot icon21/09/2007
Director's particulars changed
dot icon27/07/2007
New director appointed
dot icon18/06/2007
Return made up to 25/05/07; full list of members
dot icon15/12/2006
Accounts for a dormant company made up to 2006-05-31
dot icon17/10/2006
Ad 09/10/06--------- £ si 1@1=1 £ ic 14/15
dot icon19/06/2006
Return made up to 25/05/06; full list of members
dot icon10/10/2005
Accounts for a dormant company made up to 2005-05-31
dot icon02/09/2005
Ad 22/04/05--------- £ si 1@1
dot icon08/08/2005
Secretary resigned
dot icon09/06/2005
Return made up to 25/05/05; full list of members
dot icon26/02/2005
New director appointed
dot icon24/02/2005
New secretary appointed
dot icon24/02/2005
New secretary appointed
dot icon24/02/2005
New director appointed
dot icon21/01/2005
Secretary resigned
dot icon21/01/2005
Director resigned
dot icon21/01/2005
Director resigned
dot icon21/01/2005
Secretary resigned
dot icon17/12/2004
Ad 22/10/04--------- £ si 1@1=1 £ ic 4/5
dot icon09/12/2004
New secretary appointed
dot icon03/11/2004
Ad 16/02/04--------- £ si 1@1
dot icon03/11/2004
Accounts for a dormant company made up to 2004-05-31
dot icon22/09/2004
Ad 30/07/04--------- £ si 1@1=1 £ ic 3/4
dot icon13/09/2004
Ad 13/02/04--------- £ si 1@1
dot icon10/09/2004
Ad 23/02/04--------- £ si 1@1
dot icon24/06/2004
Ad 02/04/04--------- £ si 1@1
dot icon17/06/2004
Return made up to 25/05/04; full list of members
dot icon10/05/2004
Director's particulars changed
dot icon16/03/2004
Ad 12/11/03--------- £ si 1@1=1 £ ic 9/10
dot icon04/03/2004
Ad 09/01/04--------- £ si 1@1=1 £ ic 8/9
dot icon16/02/2004
New director appointed
dot icon16/02/2004
Director resigned
dot icon11/02/2004
Accounts for a dormant company made up to 2003-05-31
dot icon03/02/2004
Ad 15/12/03--------- £ si 1@1=1 £ ic 7/8
dot icon03/02/2004
Ad 23/10/03--------- £ si 1@1=1 £ ic 6/7
dot icon29/11/2003
Ad 02/10/03--------- £ si 1@1=1 £ ic 5/6
dot icon29/11/2003
Ad 29/08/03--------- £ si 1@1=1 £ ic 4/5
dot icon29/11/2003
Ad 15/09/03--------- £ si 1@1=1 £ ic 3/4
dot icon29/11/2003
Ad 15/09/03--------- £ si 1@1=1 £ ic 2/3
dot icon22/09/2003
Registered office changed on 22/09/03 from: ship canal house, king street, manchester, M2 4WB
dot icon22/09/2003
Secretary resigned
dot icon22/09/2003
Director resigned
dot icon22/09/2003
New secretary appointed
dot icon22/09/2003
New director appointed
dot icon22/09/2003
New director appointed
dot icon24/06/2003
Return made up to 25/05/03; full list of members
dot icon28/04/2003
Accounts for a dormant company made up to 2002-05-31
dot icon11/06/2002
Return made up to 25/05/02; full list of members
dot icon06/09/2001
Certificate of change of name
dot icon25/05/2001
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

£30.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
30.00
-
0.00
30.00
-
2022
0
30.00
-
0.00
30.00
-
2022
0
30.00
-
0.00
30.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

30.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
17/09/2012 - 31/12/2016
497
OM PROPERTY MANAGEMENT LIMITED
Corporate Secretary
30/11/2010 - 16/09/2012
85
COBBETTS LIMITED
Corporate Director
25/05/2001 - 28/08/2003
339
COBBETTS LIMITED
Corporate Secretary
25/05/2001 - 28/08/2003
339
Thomas, Duncan John
Director
01/10/2009 - 14/04/2011
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY WAY MANAGEMENT COMPANY LIMITED

CITY WAY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/05/2001 with the registered office located at 377-379 Hoylake Road, Moreton, Wirral CH46 0RW. 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 WAY MANAGEMENT COMPANY LIMITED?

toggle

CITY WAY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/05/2001 .

Where is CITY WAY MANAGEMENT COMPANY LIMITED located?

toggle

CITY WAY MANAGEMENT COMPANY LIMITED is registered at 377-379 Hoylake Road, Moreton, Wirral CH46 0RW.

What does CITY WAY MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 10/06/2025: Confirmation statement made on 2025-05-25 with no updates.