About

Registered Number: 04331156
Date of Incorporation: 29/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 22 Church Street Eccles, Manchester, Lancashire, M30 0DF,

 

Founded in 2001, City Lofts Management (High Street) Ltd have registered office in Manchester, Lancashire. City Lofts Management (High Street) Ltd has 9 directors listed as Eppie, Nwakaji, Bannatyne, David, Dastgeer, Ali, Broom, David Paul, Edwards, Giles, Gergis, Sonia Yassa, Page, Tessa Elizabeth, Preston, Matthew Simon, Sutheran, Ian. We don't know the number of employees at City Lofts Management (High Street) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNATYNE, David 09 April 2019 - 1
DASTGEER, Ali 01 April 2019 - 1
BROOM, David Paul 20 September 2010 07 December 2018 1
EDWARDS, Giles 21 February 2002 31 January 2006 1
GERGIS, Sonia Yassa 20 September 2010 27 July 2020 1
PAGE, Tessa Elizabeth 23 October 2014 17 May 2016 1
PRESTON, Matthew Simon 20 September 2010 06 July 2016 1
SUTHERAN, Ian 20 September 2010 06 December 2010 1
Secretary Name Appointed Resigned Total Appointments
EPPIE, Nwakaji 24 December 2010 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 July 2020
CS01 - N/A 06 February 2020
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 02 April 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
AA - Annual Accounts 04 September 2018
AD01 - Change of registered office address 04 April 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 06 February 2017
TM01 - Termination of appointment of director 06 July 2016
AA - Annual Accounts 03 June 2016
TM01 - Termination of appointment of director 17 May 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 20 March 2015
AP01 - Appointment of director 27 November 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AP03 - Appointment of secretary 11 March 2011
AD01 - Change of registered office address 11 March 2011
AD01 - Change of registered office address 03 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
TM01 - Termination of appointment of director 22 October 2010
AP01 - Appointment of director 20 October 2010
AP01 - Appointment of director 20 October 2010
AP01 - Appointment of director 20 October 2010
AP01 - Appointment of director 20 October 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
TM02 - Termination of appointment of secretary 11 December 2009
AA - Annual Accounts 18 August 2009
DISS40 - Notice of striking-off action discontinued 13 June 2009
363a - Annual Return 12 June 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
287 - Change in situation or address of Registered Office 03 June 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 01 November 2008
AA - Annual Accounts 23 September 2008
AA - Annual Accounts 23 September 2008
AA - Annual Accounts 16 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
363s - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
363s - Annual Return 22 February 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 21 April 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
225 - Change of Accounting Reference Date 16 August 2005
363s - Annual Return 15 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 29 December 2003
225 - Change of Accounting Reference Date 24 April 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
363s - Annual Return 09 February 2003
363s - Annual Return 11 December 2002
225 - Change of Accounting Reference Date 10 April 2002
RESOLUTIONS - N/A 26 February 2002
RESOLUTIONS - N/A 26 February 2002
287 - Change in situation or address of Registered Office 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
CERTNM - Change of name certificate 25 January 2002
NEWINC - New incorporation documents 29 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.