Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANCHESTER CITY LIVING LIMITED
Company Information for

MANCHESTER CITY LIVING LIMITED

KINGSGROVE FARM, BRAILSFORD, ASHBOURNE, DERBYSHIRE, DE6 3BD,
Company Registration Number
05434152
Private Limited Company
Active

Company Overview

About Manchester City Living Ltd
MANCHESTER CITY LIVING LIMITED was founded on 2005-04-25 and has its registered office in Ashbourne. The organisation's status is listed as "Active". Manchester City Living Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MANCHESTER CITY LIVING LIMITED
 
Legal Registered Office
KINGSGROVE FARM
BRAILSFORD
ASHBOURNE
DERBYSHIRE
DE6 3BD
Other companies in DE6
 
Filing Information
Company Number 05434152
Company ID Number 05434152
Date formed 2005-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/06/2023
Account next due 26/03/2025
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 17:48:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANCHESTER CITY LIVING LIMITED

Current Directors
Officer Role Date Appointed
CHARLES ASHER
Director 2017-07-25
HELEN VICTORIA MAXWELL-JONES
Director 2017-07-25
IAN ROBERTSON MCNAIR
Director 2014-03-20
KERRY LOUISE MCNAIR
Director 2017-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
PETER STEVEN ORMEROD
Director 2012-10-01 2014-03-20
KERRY LOUISE HAW
Company Secretary 2005-04-25 2013-05-14
IAN ROBERTSON MCNAIR
Director 2005-04-25 2012-10-01
EXCHEQUER SECRETARIES LIMITED
Nominated Secretary 2005-04-25 2005-04-25
EXCHEQUER DIRECTORS LIMITED
Nominated Director 2005-04-25 2005-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ASHER MCLEAN SISTERS LTD Director 2016-01-06 CURRENT 2016-01-06 Active
HELEN VICTORIA MAXWELL-JONES HENMORE HEALTH LIMITED Director 2016-12-28 CURRENT 2016-12-28 Active
HELEN VICTORIA MAXWELL-JONES ASHBOURNE CARE COMPANY LTD Director 2016-04-28 CURRENT 2016-04-28 Dissolved 2018-05-01
HELEN VICTORIA MAXWELL-JONES MCLEAN SISTERS LTD Director 2016-01-06 CURRENT 2016-01-06 Active
IAN ROBERTSON MCNAIR DERBY CITY LIVING LIMITED Director 2014-03-20 CURRENT 2003-01-28 Active - Proposal to Strike off
IAN ROBERTSON MCNAIR NOTTINGHAM CITY LIVING LIMITED Director 2014-03-20 CURRENT 2003-08-04 Active
IAN ROBERTSON MCNAIR YORK PLACE (DERBY) MANAGEMENT COMPANY LIMITED Director 2014-03-06 CURRENT 2006-07-13 Active
IAN ROBERTSON MCNAIR THE ANGLERS BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Director 2014-01-24 CURRENT 2006-05-03 Dissolved 2015-08-04
IAN ROBERTSON MCNAIR THE BRITAIN & EUROPE GROUP LIMITED Director 2014-01-24 CURRENT 2003-08-19 Active - Proposal to Strike off
IAN ROBERTSON MCNAIR IRM INVESTMENTS LIMITED Director 2004-11-18 CURRENT 2004-11-18 Liquidation
IAN ROBERTSON MCNAIR BRITAIN & EUROPE DEVELOPMENTS LIMITED Director 2000-10-19 CURRENT 2000-10-10 Dissolved 2018-07-23
KERRY LOUISE MCNAIR CAMELLIA HOMES LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2024-03-26Unaudited abridged accounts made up to 2023-06-26
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM Fiddlers Folly Luke Lane Brailsford Ashbourne Derbyshire DE6 3BY England
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM Fiddlers Folly Luke Lane Brailsford Ashbourne Derbyshire DE6 3BY England
2023-03-27Change of details for Mr Charles Asher as a person with significant control on 2023-03-27
2023-03-27Change of details for Mr Charles Asher as a person with significant control on 2023-03-27
2023-03-27Change of details for Dr Helen Victoria Maxwell-Jones as a person with significant control on 2023-03-27
2023-03-27Change of details for Dr Helen Victoria Maxwell-Jones as a person with significant control on 2023-03-27
2023-03-27Director's details changed for Mr Charles Asher on 2023-03-27
2023-03-27Director's details changed for Mr Charles Asher on 2023-03-27
2023-03-27Director's details changed for Dr Helen Victoria Maxwell-Jones on 2023-03-27
2023-03-27Director's details changed for Dr Helen Victoria Maxwell-Jones on 2023-03-27
2023-03-2526/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2526/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-03-26AA26/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25AA26/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES
2021-05-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ASHER
2021-05-13PSC07CESSATION OF IAN ROBERTSON MCNAIR AS A PERSON OF SIGNIFICANT CONTROL
2020-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/20 FROM The Coach House Birdsgrove House Mayfield Ashbourne Derbyshire DE6 2BN
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTSON MCNAIR
2020-09-25AA26/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26AA01Current accounting period shortened from 27/06/19 TO 26/06/19
2020-05-30CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-03-26AA01Previous accounting period shortened from 28/06/19 TO 27/06/19
2019-12-04DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-28AA28/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28AA01Current accounting period shortened from 29/06/18 TO 28/06/18
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-03-29AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-11-02ANNOTATIONOther
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 054341520002
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 054341520001
2017-07-27AP01DIRECTOR APPOINTED MR CHARLES ASHER
2017-07-27AP01DIRECTOR APPOINTED DR HELEN VICTORIA MAXWELL-JONES
2017-07-27AP01DIRECTOR APPOINTED MRS KERRY LOUISE MCNAIR
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-16AR0125/04/16 ANNUAL RETURN FULL LIST
2016-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-08-29DISS40Compulsory strike-off action has been discontinued
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-26AR0125/04/15 ANNUAL RETURN FULL LIST
2015-08-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/14 FROM C/O the Coach House Birdsgrove House Mayfield Ashbourne Derbyshire DE6 2BN
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-09AR0125/04/14 ANNUAL RETURN FULL LIST
2014-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER ORMEROD
2014-03-21AP01DIRECTOR APPOINTED MR IAN ROBERTSON MCNAIR
2013-08-15CH03Secretary's details changed
2013-05-15AR0125/04/13 ANNUAL RETURN FULL LIST
2013-05-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY KERRY HAW
2013-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-10-01AP01DIRECTOR APPOINTED MR PETER STEVEN ORMEROD
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCNAIR
2012-05-30AR0125/04/12 FULL LIST
2012-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-09-03DISS40DISS40 (DISS40(SOAD))
2011-09-01AR0125/04/11 FULL LIST
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM CAER CORYN 1 HALL LANE ASHBOURNE DERBYSHIRE DE6 1ED
2011-08-23GAZ1FIRST GAZETTE
2011-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / KERRY LOUISE HAW / 01/04/2009
2010-05-21AR0125/04/10 FULL LIST
2010-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM ASHBOURNE HALL COKAYNE AVENUE ASHBOURNE DERBYSHIRE DE6 1EJ
2009-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-05-22363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-05-23363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-05-23288cDIRECTOR'S CHANGE OF PARTICULARS / IAN MCNAIR / 01/05/2007
2008-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-05-15363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-11-09225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06
2006-06-26287REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 1 THE CHANNEL UNION STREET MARKET PLACE ASHBOURNE DERBYSHIRE DE6 1FB
2006-05-26363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-06-1488(2)RAD 25/04/05--------- £ SI 99@1=99 £ IC 1/100
2005-05-16288aNEW SECRETARY APPOINTED
2005-05-16288aNEW DIRECTOR APPOINTED
2005-05-05288bDIRECTOR RESIGNED
2005-05-05288bSECRETARY RESIGNED
2005-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to MANCHESTER CITY LIVING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-23
Fines / Sanctions
No fines or sanctions have been issued against MANCHESTER CITY LIVING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MANCHESTER CITY LIVING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-28
Annual Accounts
2019-06-26
Annual Accounts
2020-06-26
Annual Accounts
2021-06-26

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANCHESTER CITY LIVING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 100
Shareholder Funds 2012-07-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANCHESTER CITY LIVING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANCHESTER CITY LIVING LIMITED
Trademarks
We have not found any records of MANCHESTER CITY LIVING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANCHESTER CITY LIVING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as MANCHESTER CITY LIVING LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where MANCHESTER CITY LIVING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMANCHESTER CITY LIVING LIMITEDEvent Date2011-08-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANCHESTER CITY LIVING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANCHESTER CITY LIVING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DE6 3BD