Manchester
M11 4TQ
Director Name | Mr Aruchunan Daniel-Selvaratnam |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(6 years, 8 months after company formation) |
Appointment Duration | 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Football Hq 400 Ashton New Road Manchester M11 4TQ |
Secretary Name | Mr Patrick Briscoe White |
---|---|
Status | Current |
Appointed | 07 March 2024(6 years, 8 months after company formation) |
Appointment Duration | 3 weeks |
Role | Company Director |
Correspondence Address | City Football Hq 400 Ashton New Road Manchester M11 4TQ |
Director Name | Mr Mark Vincent Jones |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Orbital House Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Mr William Berrie Gordon Gow |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Orbital House Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Secretary Name | Mr William Berrie Gordon Gow |
---|---|
Status | Resigned |
Appointed | 30 June 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Orbital House Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Mr Nicholas Andrew Basing |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orbital House Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Cristina Mora Berrocal |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 July 2017(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | United States Of America/New York |
Correspondence Address | City Football Hq Ashton New Road Manchester North West England M11 4TQ |
Director Name | Mr Donald Dransfield |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Football Hq Ashton New Road Manchester North West England M11 4TQ |
Director Name | Mr Andrew Timothy Young |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City Football Hq Ashton New Road Manchester North West England M11 4TQ |
Director Name | Mr Andrew Edward Anson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Orbital House Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Mr Michael Bolingbroke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(1 year, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Orbital House Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Secretary Name | Mr Christopher Martin Jonathan Halliday |
---|---|
Status | Resigned |
Appointed | 12 January 2019(1 year, 6 months after company formation) |
Appointment Duration | 3 months (resigned 16 April 2019) |
Role | Company Director |
Correspondence Address | City Football Hq Ashton New Road Manchester M11 4TQ |
Director Name | Mr Morris Iain Payton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(1 year, 7 months after company formation) |
Appointment Duration | 12 months (resigned 11 February 2020) |
Role | Property & Development Director |
Country of Residence | Scotland |
Correspondence Address | Orbital House Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Secretary Name | Mr Aruchunan Daniel-Selvaratnam |
---|---|
Status | Resigned |
Appointed | 16 April 2019(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 March 2024) |
Role | Company Director |
Correspondence Address | City Football Hq Ashton New Road Manchester M11 4TQ |
Director Name | Mr Neil Adrian Hitchen |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2022(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Football Hq Ashton New Road Manchester M11 4TQ |
Registered Address | Exchange Tower Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (1 month ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
6 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
7 October 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
27 June 2022 | Termination of appointment of Donald Dransfield as a director on 16 June 2022 (1 page) |
27 June 2022 | Appointment of Mr Simon Richard Cliff as a director on 16 June 2022 (2 pages) |
4 May 2022 | Appointment of Mr Neil Adrian Hitchen as a director on 29 April 2022 (2 pages) |
3 May 2022 | Termination of appointment of Andrew Timothy Young as a director on 29 April 2022 (1 page) |
23 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
22 September 2021 | Termination of appointment of Cristina Mora Berrocal as a director on 31 August 2021 (1 page) |
25 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
18 March 2021 | Change of details for City Football Uk Holdings Limited as a person with significant control on 27 January 2020 (2 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
17 April 2020 | Registered office address changed from Orbital House Peel Park East Kilbride South Lanarkshire G74 5PA United Kingdom to Exchange Tower Canning Street Edinburgh EH3 8EH on 17 April 2020 (1 page) |
21 February 2020 | Termination of appointment of Morris Iain Payton as a director on 11 February 2020 (1 page) |
21 February 2020 | Cessation of Goals Soccer Centres Plc as a person with significant control on 27 January 2020 (1 page) |
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
5 November 2019 | Termination of appointment of Michael Bolingbroke as a director on 1 November 2019 (1 page) |
31 October 2019 | Termination of appointment of Andrew Edward Anson as a director on 31 October 2019 (1 page) |
4 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
16 April 2019 | Appointment of Mr Aruchunan Daniel-Selvaratnam as a secretary on 16 April 2019 (2 pages) |
16 April 2019 | Termination of appointment of Christopher Martin Jonathan Halliday as a secretary on 16 April 2019 (1 page) |
28 February 2019 | Appointment of Mr Morris Iain Payton as a director on 15 February 2019 (2 pages) |
21 January 2019 | Appointment of Mr Michael Bolingbroke Bolingbroke as a director on 1 January 2019 (2 pages) |
21 January 2019 | Appointment of Mr Christopher Martin Jonathan Halliday as a secretary on 12 January 2019 (2 pages) |
21 January 2019 | Termination of appointment of William Berrie Gordon Gow as a secretary on 12 January 2019 (1 page) |
21 January 2019 | Director's details changed for Mr Michael Bolingbroke Bolingbroke on 1 January 2019 (2 pages) |
18 January 2019 | Termination of appointment of William Berrie Gordon Gow as a director on 18 January 2019 (1 page) |
17 January 2019 | Termination of appointment of Nicholas Andrew Basing as a director on 1 January 2019 (1 page) |
10 July 2018 | Appointment of Mr Andrew Edward Anson as a director on 29 June 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
3 July 2018 | Notification of City Football Uk Holdings Limited as a person with significant control on 27 July 2017 (2 pages) |
26 January 2018 | Termination of appointment of Mark Vincent Jones as a director on 26 January 2018 (1 page) |
21 November 2017 | Second filing for the appointment of Mr Donald Dransfield as a director (6 pages) |
21 November 2017 | Second filing for the appointment of Mr Andrew Timothy Young as a director (6 pages) |
21 November 2017 | Second filing for the appointment of Mr Andrew Timothy Young as a director (6 pages) |
21 November 2017 | Second filing for the appointment of Mr Donald Dransfield as a director (6 pages) |
21 November 2017 | Appointment of Cristina Mora Berrocal as a director on 25 July 2017 (3 pages) |
21 November 2017 | Appointment of Cristina Mora Berrocal as a director on 25 July 2017 (3 pages) |
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
6 August 2017 | Appointment of Mr Andrew Timothy Young as a director on 25 July 2017
|
6 August 2017 | Appointment of Mr Nicholas Andrew Basing as a director on 25 July 2017 (2 pages) |
6 August 2017 | Termination of appointment of Mark Vincent Jones as a director on 25 July 2017 (1 page) |
6 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
6 August 2017 | Appointment of Mr Donald Dransfield as a director on 25 July 2017
|
6 August 2017 | Appointment of Mr Nicholas Andrew Basing as a director on 25 July 2017 (2 pages) |
6 August 2017 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
6 August 2017 | Termination of appointment of Mark Vincent Jones as a director on 25 July 2017
|
6 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
6 August 2017 | Appointment of Mr Donald Dransfield as a director on 25 July 2017
|
6 August 2017 | Appointment of Mr Andrew Timothy Young as a director on 25 July 2017
|
6 August 2017 | Termination of appointment of Mark Vincent Jones as a director on 25 July 2017 (1 page) |
6 August 2017 | Appointment of Mr Donald Dransfield as a director on 25 July 2017 (2 pages) |
6 August 2017 | Appointment of Mr Andrew Timothy Young as a director on 25 July 2017 (2 pages) |
6 August 2017 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
6 August 2017 | Termination of appointment of Mark Vincent Jones as a director on 25 July 2017
|
6 August 2017 | Termination of appointment of Mark Vincent Jones as a director on 25 July 2017
|
6 August 2017 | Termination of appointment of Mark Vincent Jones as a director on 25 July 2017
|
30 June 2017 | Incorporation Statement of capital on 2017-06-30
|
30 June 2017 | Incorporation Statement of capital on 2017-06-30
|