ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Heart Of Manchester Bid Company Limited

Heart Of Manchester Bid Company Limited is an active company incorporated on 27 February 2013 with the registered office located in Manchester, Greater Manchester. Heart Of Manchester Bid Company Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08422906
Private limited by guarantee without share capital
Age
12 years
Incorporated 27 February 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 February 2025 (10 months ago)
Next confirmation dated 22 February 2026
Due by 8 March 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
St Georges House, 56 Peter Street St Georges House
56 Peter Street
Manchester
M2 3NQ
England
Address changed on 23 Feb 2024 (1 year 10 months ago)
Previous address was 3rd Floor Lloyds House 20 Lloyd Street Manchester M2 5WA England
Telephone
01618383250
Email
Unreported
Website
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Director - Shopping Centre • British • Lives in UK • Born in Nov 1965
Director • Retail General Manager • British • Lives in England • Born in Mar 1987
Director • British • Lives in UK • Born in Nov 1964
Director • Operations Director • British • Lives in England • Born in Oct 1983
Director • Bank Manager • British • Lives in England • Born in Aug 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The National Football Museum
Neil Christopher Fairlamb is a mutual person.
Active
Manchester Active Limited
Neil Christopher Fairlamb is a mutual person.
Active
The Millennium Quarter Trust Limited
Jane Elizabeth Sharrocks is a mutual person.
Active
Cityco (Manchester) Limited
David Robert Allinson is a mutual person.
Active
Sports City Management Company Ltd
Neil Christopher Fairlamb is a mutual person.
Active
Allinson Consulting Limited
David Robert Allinson is a mutual person.
Active
The Manchester Youth Zone Limited
Andrew John Cooke is a mutual person.
Active
M C D Manchester Limited
Roger Najib Khoryati is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 0 month
Cash in Bank
£687.41K
Increased by £108.34K (+19%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 19 (-100%)
Total Assets
£0
Decreased by £741.14K (-100%)
Total Liabilities
£0
Decreased by £410.25K (-100%)
Net Assets
£0
Decreased by £330.89K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Small Accounts Submitted
15 Days Ago on 22 Dec 2025
Mr Neil Fairlamb Appointed
6 Months Ago on 10 Jul 2025
Confirmation Submitted
10 Months Ago on 4 Mar 2025
Terry Crawford Resigned
11 Months Ago on 3 Feb 2025
Small Accounts Submitted
1 Year Ago on 20 Dec 2024
Cityco (Manchester) Limited Details Changed
1 Year Ago on 10 Dec 2024
Mr Richard Davis Appointed
1 Year 3 Months Ago on 1 Oct 2024
Mr William David Clynes Appointed
1 Year 4 Months Ago on 14 Aug 2024
Claire Ryan Resigned
1 Year 5 Months Ago on 8 Aug 2024
Registered Address Changed
1 Year 10 Months Ago on 23 Feb 2024
Get Credit Report
Discover Heart Of Manchester Bid Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 March 2025
Submitted on 22 Dec 2025
Appointment of Mr Neil Fairlamb as a director on 10 July 2025
Submitted on 10 Jul 2025
Confirmation statement made on 22 February 2025 with no updates
Submitted on 4 Mar 2025
Termination of appointment of Terry Crawford as a director on 3 February 2025
Submitted on 4 Feb 2025
Accounts for a small company made up to 31 March 2024
Submitted on 20 Dec 2024
Secretary's details changed for Cityco (Manchester) Limited on 10 December 2024
Submitted on 17 Dec 2024
Appointment of Mr Richard Davis as a director on 1 October 2024
Submitted on 1 Oct 2024
Appointment of Mr William David Clynes as a director on 14 August 2024
Submitted on 16 Aug 2024
Termination of appointment of Claire Ryan as a director on 8 August 2024
Submitted on 8 Aug 2024
Registered office address changed from 3rd Floor Lloyds House 20 Lloyd Street Manchester M2 5WA England to St Georges House, 56 Peter Street St Georges House 56 Peter Street Manchester M2 3NQ on 23 February 2024
Submitted on 23 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year